Check the

JOHN MOWER & CO,LIMITED

Company
JOHN MOWER & CO,LIMITED (00619539)

JOHN MOWER &

Phone: 01992 708 210
A⁺ rating

ABOUT JOHN MOWER & CO,LIMITED

We have been trading for over 60 years and customer service is at the forefront of our success. We pride ourselves on stocking the finest range of products and offering an efficient service. Customers are at the heart of all that we do and our committment to understanding them has been the key to our success.

KEY FINANCES

Year
2017
Assets
£3164.54k ▼ £-85.8k (-2.64 %)
Cash
£414.35k ▼ £-492.95k (-54.33 %)
Liabilities
£22.29k ▲ £20.66k (1,266.40 %)
Net Worth
£3142.25k ▼ £-106.46k (-3.28 %)

REGISTRATION INFO

Company name
JOHN MOWER & CO,LIMITED
Company number
00619539
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jan 1959
Age - 66 years
Home Country
United Kingdom

CONTACTS

Website
johnmower.co.uk
Phones
01992 708 210
01992 450 660
Registered Address
MILLMEAD HOUSE,
PINDAR ROAD,
HODDESON,
HERTFORDSHIRE,
EN11 0LA

ECONOMIC ACTIVITIES

46390
Non-specialised wholesale of food, beverages and tobacco

LAST EVENTS

28 Feb 2017
Purchase of own shares.
14 Feb 2017
Cancellation of shares. Statement of capital on 2 December 2016 GBP 1,520
01 Feb 2017
Group of companies' accounts made up to 30 April 2016

CHARGES

16 September 2003
Status
Satisfied on 25 July 2005
Delivered
18 September 2003
Persons entitled
Hsbc Bank PLC
Description
The freehold property known as 22 and 23 millmead…

4 August 2003
Status
Outstanding
Delivered
6 August 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 June 1996
Status
Outstanding
Delivered
19 June 1996
Persons entitled
Margaret Agnes Donatantonio
Description
Unit 22 millmead industrial estate, millmead road, ferry…

17 August 1984
Status
Outstanding
Delivered
28 August 1984
Persons entitled
Midland Bank PLC
Description
Unit 23 millmead industrial estate, millmead road…

See Also


Last update 2018

JOHN MOWER & CO,LIMITED DIRECTORS

Caroline Peskett

  Acting
Appointed
02 April 2004
Role
Secretary
Address
8 Beyers Prospect, Hoddesdon, Hertfordshire, EN11 9PX
Name
PESKETT, Caroline

Maureen Edith Tweed

  Acting
Appointed
22 September 2000
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Maple Cottage, The Street, Aspenden, Buntingford, Hertfordshire, SG9 9PD
Country Of Residence
United Kingdom
Name
TWEED, Maureen Edith

Roy Robert Tweed

  Acting
Occupation
Managing Director
Role
Director
Age
80
Nationality
British
Address
Maple Cottage, Aspenden, Buntingford, Hertfordshire, SG9 9PD
Country Of Residence
United Kingdom
Name
TWEED, Roy Robert

Maureen Edith Tweed

  Resigned
Appointed
15 November 1999
Resigned
02 April 2004
Role
Secretary
Address
191 Ware Road, Hoddesdon, Hertfordshire, EN11 9AF
Name
TWEED, Maureen Edith

Roy Robert Tweed

  Resigned
Resigned
04 January 2000
Role
Secretary
Address
191 Ware Road, Hoddesdon, Hertfordshire, EN11 9AF
Name
TWEED, Roy Robert

Luigi Donatantonio

  Resigned
Resigned
21 August 2000
Occupation
Food Wholsaler
Role
Director
Age
92
Nationality
British
Address
33 Buckingham Avenue, London, N20 9DG
Name
DONATANTONIO, Luigi

John Alfred Green

  Resigned
Resigned
23 February 1992
Occupation
Director
Role
Director
Age
99
Nationality
British
Address
25 Third Close, East Molesey, Surrey, KT8 1PW
Name
GREEN, John Alfred

REVIEWS


Check The Company
Excellent according to the company’s financial health.