Background WavePink WaveYellow Wave

JAMES MORTIMER,LIMITED (00223352)

JAMES MORTIMER,LIMITED (00223352) is an active UK company. incorporated on 21 July 1927. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). JAMES MORTIMER,LIMITED has been registered for 98 years. Current directors include BEEVERS, Georgina Emma, ROWLEY, Lucy Marie, ROWLEY, Stuart Russell William.

Company Number
00223352
Status
active
Type
ltd
Incorporated
21 July 1927
Age
98 years
Address
Unit 13 Pexton Road, Driffield, YO25 9DJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
BEEVERS, Georgina Emma, ROWLEY, Lucy Marie, ROWLEY, Stuart Russell William
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES MORTIMER,LIMITED

JAMES MORTIMER,LIMITED is an active company incorporated on 21 July 1927 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). JAMES MORTIMER,LIMITED was registered 98 years ago.(SIC: 01630)

Status

active

Active since 98 years ago

Company No

00223352

LTD Company

Age

98 Years

Incorporated 21 July 1927

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Unit 13 Pexton Road Kelleythorpe Industrial Estate Driffield, YO25 9DJ,

Previous Addresses

26 Riverside Driffield North Humberside YO25 6PA
From: 21 July 1927To: 19 May 2015
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Loan Secured
Sept 14
Director Joined
Jun 19
Owner Exit
Nov 19
Director Joined
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 21
Director Left
May 22
Director Joined
Jun 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Left
Feb 23
Director Left
Jul 24
Capital Reduction
Jul 24
Share Buyback
Aug 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Cleared
Mar 25
4
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BEEVERS, Georgina Emma

Active
Pexton Road, DriffieldYO25 9DJ
Born March 1994
Director
Appointed 07 Jun 2022

ROWLEY, Lucy Marie

Active
Pexton Road, DriffieldYO25 9DJ
Born September 1977
Director
Appointed 13 Jun 2019

ROWLEY, Stuart Russell William

Active
Pexton Road, DriffieldYO25 9DJ
Born April 1976
Director
Appointed 06 Jul 2020

ATKIN, Christopher Charles Kingsley

Resigned
5 Lowndes Park, DriffieldYO25 5BE
Secretary
Appointed 16 Jan 1995
Resigned 03 Jul 2024

BUTTERWORTH, Prunella

Resigned
Towthorpe Manor, DriffieldYO25 0HD
Secretary
Appointed N/A
Resigned 16 Jan 1995

ATKIN, Christopher Charles Kingsley

Resigned
Pexton Road, DriffieldYO25 9DJ
Born February 1962
Director
Appointed 14 Jun 2011
Resigned 03 Jul 2024

BUTTERWORTH, Prunella

Resigned
Towthorpe Manor, DriffieldYO25 0HD
Born July 1953
Director
Appointed N/A
Resigned 16 Jan 1995

MINNS, Simon William

Resigned
3 Shepherds Fold, DriffieldYO25 9YL
Born August 1961
Director
Appointed 16 Jan 1995
Resigned 01 Jun 2022

OXTOBY, Sidney

Resigned
29 Lowndes Park, DriffieldYO25 7BE
Born October 1925
Director
Appointed N/A
Resigned 15 Oct 1993

POLLARD, Anne

Resigned
Chyvogue Farm, TruroTR3 7JX
Born December 1950
Director
Appointed N/A
Resigned 16 Jan 1995

ROBSON, Maurice

Resigned
9 Main Street, DriffieldYO25 9JD
Born July 1944
Director
Appointed N/A
Resigned 05 Feb 2023

Persons with significant control

5

1 Active
4 Ceased
Pexton Road, DriffieldYO25 9FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2025

Mr Stuart Russell William Rowley

Ceased
Pexton Road, DriffieldYO25 9DJ
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021
Ceased 21 Mar 2025

Mrs Lucy Marie Rowley

Ceased
Pexton Road, DriffieldYO25 9DJ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2019
Ceased 21 Mar 2025

Mr Maurice Robson

Ceased
Pexton Road, DriffieldYO25 9DJ
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019

Mrs Jill Robson

Ceased
Pexton Road, DriffieldYO25 9DJ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 August 2025
AAAnnual Accounts
Resolution
2 April 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 April 2025
MAMA
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
28 March 2025
MR05Certification of Charge
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Resolution
11 December 2024
RESOLUTIONSResolutions
Memorandum Articles
11 December 2024
MAMA
Capital Name Of Class Of Shares
11 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 December 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
5 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 July 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
6 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 July 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Resolution
20 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 July 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Medium
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Small
23 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Small
9 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 January 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 December 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Resolution
30 March 1995
RESOLUTIONSResolutions
Resolution
30 March 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
225(1)225(1)
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Legacy
17 February 1995
169169
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Small
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Auditors Resignation Company
8 May 1990
AUDAUD
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
24 January 1989
363363
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
22 January 1988
363363
Accounts With Accounts Type Small
22 January 1988
AAAnnual Accounts
Legacy
2 November 1987
288288
Accounts With Accounts Type Small
18 March 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
395Particulars of Mortgage or Charge
Miscellaneous
21 July 1927
MISCMISC