About

Registered Number: 01143923
Date of Incorporation: 07/11/1973 (51 years and 5 months ago)
Company Status: Active
Registered Address: 119 St Owen Street, Hereford, HR1 2JW

 

Established in 1973, E.C. Joseph & Sons Ltd have registered office in the United Kingdom, it's status is listed as "Active". Joseph, Andrew Paul, Joseph, Joan, Joseph, Brian John, Joseph, Dorothy Mary, Joseph, Frederick Leonard Clive, Joseph, Stephen Charles are the current directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Andrew Paul 12 January 1998 - 1
JOSEPH, Joan 22 January 2003 - 1
JOSEPH, Frederick Leonard Clive N/A 22 January 2003 1
JOSEPH, Stephen Charles N/A 02 November 1997 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH, Brian John 01 March 1996 30 November 2010 1
JOSEPH, Dorothy Mary N/A 29 February 1996 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 14 September 2020
RESOLUTIONS - N/A 06 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 23 September 2011
TM02 - Termination of appointment of secretary 24 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 30 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 23 August 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 08 October 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 12 August 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 04 November 1998
395 - Particulars of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 30 October 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 11 October 1996
288 - N/A 07 March 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 01 November 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 09 September 1992
AA - Annual Accounts 10 February 1992
363a - Annual Return 28 October 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 17 December 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
NEWINC - New incorporation documents 07 November 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2010 Outstanding

N/A

Mortgage 28 August 1998 Outstanding

N/A

Legal charge 27 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.