Background WavePink WaveYellow Wave

WILLIAM JACKSON FOODS LIMITED (11273230)

WILLIAM JACKSON FOODS LIMITED (11273230) is an active UK company. incorporated on 23 March 2018. with registered office in Hessle. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). WILLIAM JACKSON FOODS LIMITED has been registered for 8 years. Current directors include DAVIS, Andrea Jayne, Ms., EASTAUGH, Sonya Karina, HEALY, Flor Aiden and 5 others.

Company Number
11273230
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
DAVIS, Andrea Jayne, Ms., EASTAUGH, Sonya Karina, HEALY, Flor Aiden, MOUNTIFIELD, Patrick Richard, MURPHY, Paul Simon, OUGHTRED, Mark Christopher, OUGHTRED, Nicholas Alwyn Mclaren, TURNER, Monica
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM JACKSON FOODS LIMITED

WILLIAM JACKSON FOODS LIMITED is an active company incorporated on 23 March 2018 with the registered office located in Hessle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). WILLIAM JACKSON FOODS LIMITED was registered 8 years ago.(SIC: 10890)

Status

active

Active since 8 years ago

Company No

11273230

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

AGHOCO 1677 LIMITED
From: 23 March 2018To: 10 May 2018
Contact
Address

The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 23 March 2018To: 1 May 2018
Timeline

49 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Director Left
Sept 18
Capital Update
Sept 18
New Owner
Oct 18
Owner Exit
Oct 18
Funding Round
Nov 18
Director Left
Mar 19
Owner Exit
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Jul 20
Loan Secured
Oct 20
Director Left
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Joined
Jun 25
3
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

DENYER, Katie Amanda

Active
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 31 Jan 2025

DAVIS, Andrea Jayne, Ms.

Active
Livingstone Road, HessleHU13 0DZ
Born March 1965
Director
Appointed 10 Apr 2019

EASTAUGH, Sonya Karina

Active
Livingstone Road, HessleHU13 0DZ
Born July 1979
Director
Appointed 30 Apr 2018

HEALY, Flor Aiden

Active
Livingstone Road, HessleHU13 0DZ
Born April 1962
Director
Appointed 01 Jun 2025

MOUNTIFIELD, Patrick Richard

Active
Livingstone Road, HessleHU13 0DZ
Born January 1980
Director
Appointed 05 Oct 2022

MURPHY, Paul Simon

Active
Livingstone Road, HessleHU13 0DZ
Born April 1965
Director
Appointed 28 Apr 2025

OUGHTRED, Mark Christopher

Active
Livingstone Road, HessleHU13 0DZ
Born October 1982
Director
Appointed 06 Oct 2020

OUGHTRED, Nicholas Alwyn Mclaren

Active
Livingstone Road, HessleHU13 0DZ
Born November 1960
Director
Appointed 01 Oct 2024

TURNER, Monica

Active
Livingstone Road, HessleHU13 0DZ
Born August 1970
Director
Appointed 03 Feb 2020

DENYER, Katie Amanda

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 26 Jul 2019
Resigned 19 Jul 2024

GREEN, Andrew John

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 19 Jul 2024
Resigned 31 Jan 2025

URMSTON, Gary Martin

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 30 Apr 2018
Resigned 26 Jul 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 23 Mar 2018
Resigned 30 Apr 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 23 Mar 2018
Resigned 30 Apr 2018

MCPHILLIPS, Peter Laurence

Resigned
Livingstone Road, HessleHU13 0DZ
Born November 1951
Director
Appointed 01 Jun 2024
Resigned 05 Oct 2024

MOUNTIFIELD, Patrick

Resigned
Livingstone Road, HessleHU13 0DZ
Born January 1980
Director
Appointed 30 Apr 2018
Resigned 06 Mar 2019

NEWISS, Stephen

Resigned
Livingstone Road, HessleHU13 0DZ
Born April 1959
Director
Appointed 30 Apr 2018
Resigned 06 Jul 2018

OUGHTRED, Nicholas Alwyn Mclaren

Resigned
Livingstone Road, HessleHU13 0DZ
Born November 1960
Director
Appointed 30 Apr 2018
Resigned 05 Oct 2022

SOUTAR, Norman Graeme Scott

Resigned
Livingstone Road, HessleHU13 0DZ
Born July 1960
Director
Appointed 30 Apr 2018
Resigned 31 May 2020

URMSTON, Gary Martin

Resigned
Livingstone Road, HessleHU13 0DZ
Born May 1967
Director
Appointed 30 Apr 2018
Resigned 26 Jul 2019

WATSON, James

Resigned
Livingstone Road, HessleHU13 0DZ
Born December 1969
Director
Appointed 05 Jun 2019
Resigned 24 May 2024

WHEELWRIGHT, Allan

Resigned
Livingstone Road, HessleHU13 0DZ
Born June 1951
Director
Appointed 30 Apr 2018
Resigned 04 Nov 2020

WHITE, Roger Alexander

Resigned
Livingstone Road, HessleHU13 0DZ
Born February 1965
Director
Appointed 10 Apr 2019
Resigned 31 May 2024

WYSE, Sarah Elizabeth

Resigned
Livingstone Road, HessleHU13 0DZ
Born February 1967
Director
Appointed 30 Apr 2018
Resigned 03 Jun 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 Mar 2018
Resigned 30 Apr 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 23 Mar 2018
Resigned 30 Apr 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Nicholas Alwyn Mclaren Oughtred

Ceased
Livingstone Road, HessleHU13 0DZ
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 09 May 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Resolution
13 October 2024
RESOLUTIONSResolutions
Memorandum Articles
13 October 2024
MAMA
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With Updates
1 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
25 September 2018
SH19Statement of Capital
Legacy
25 September 2018
SH20SH20
Legacy
25 September 2018
CAP-SSCAP-SS
Resolution
25 September 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
13 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Resolution
23 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Certificate Change Of Name Company
10 May 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Incorporation Company
23 March 2018
NEWINCIncorporation