About

Registered Number: 00619539
Date of Incorporation: 26/01/1959 (65 years and 3 months ago)
Company Status: Active
Registered Address: Millmead House, Pindar Road, Hoddeson, Hertfordshire, EN11 0LA

 

John Mower & Co,limited was registered on 26 January 1959 with its registered office in Hoddeson in Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Peskett, Caroline, Tweed, John Robert, Tweed, Roy Robert, Donatantonio, Luigi, Green, John Alfred, Tweed, Maureen Edith are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWEED, John Robert 08 June 2018 - 1
DONATANTONIO, Luigi N/A 21 August 2000 1
GREEN, John Alfred N/A 23 February 1992 1
TWEED, Maureen Edith 22 September 2000 26 June 2017 1
Secretary Name Appointed Resigned Total Appointments
PESKETT, Caroline 02 April 2004 - 1
TWEED, Roy Robert N/A 04 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 24 July 2018
AP01 - Appointment of director 29 June 2018
PSC01 - N/A 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 July 2017
SH03 - Return of purchase of own shares 28 February 2017
SH06 - Notice of cancellation of shares 14 February 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 31 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 18 June 2015
RESOLUTIONS - N/A 20 January 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 17 June 2014
RP04 - N/A 01 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 21 January 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 07 March 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 27 February 2004
395 - Particulars of a mortgage or charge 18 September 2003
395 - Particulars of a mortgage or charge 06 August 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 03 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 05 February 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
AA - Annual Accounts 28 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 26 February 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 31 January 1997
395 - Particulars of a mortgage or charge 19 June 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 31 January 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 07 March 1994
363s - Annual Return 07 March 1994
363s - Annual Return 13 April 1993
288 - N/A 13 April 1993
AA - Annual Accounts 04 April 1993
AA - Annual Accounts 30 January 1992
363a - Annual Return 30 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1992
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
NEWINC - New incorporation documents 26 January 1959
NEWINC - New incorporation documents 26 January 1959

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 September 2003 Fully Satisfied

N/A

Debenture 04 August 2003 Outstanding

N/A

Legal charge 04 June 1996 Outstanding

N/A

Charge 17 August 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.