Company NameW. Jordan & Son (Silo) Limited
DirectorsSarah Carmel Mary Arrowsmith and Anne Kathleen Sawbridge
Company StatusActive
Company Number00572391
CategoryPrivate Limited Company
Incorporation Date3 October 1956(67 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSarah Carmel Mary Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(54 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameAnne Kathleen Sawbridge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed13 October 2021(65 years after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed14 April 2022(65 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Richard David Jordan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(34 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 24 March 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBridge House
128 High Street
Great Barford
Bedfordshire
MK44 3LF
Director NameMr William John Jordan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(34 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 24 March 2010)
RoleMiller
Country of ResidenceEngland
Correspondence AddressLimosa Pensthorpe Waterfowl Park
Fakenham Road Pensthorpe
Fakenham
NR21 0LN
Director NameMr Moezali Zaver Karsan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1992)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0ET
Secretary NameRoland Arthur Payton
NationalityBritish
StatusResigned
Appointed25 January 1991(34 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address120 Drove Road
Biggleswade
Bedfordshire
SG18 0HJ
Director NamePamela Jordan
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(38 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 December 2006)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressHolme Mills
Biggleswade
Beds
SG18 9JX
Director NameMr John Walter Sutcliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(50 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilsgate House Stamford Road
Pilsgate
Stamford
Lincolnshire
PE9 3HN
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed29 August 2008(51 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Mark Andrew Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(53 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Old School Close
Thurlby Bourne
Lincolnshire
PE10 0QH
Director NameMr Paul Simon Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(53 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Ian Robert Mace
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(56 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House Wothorpe Park
Wothorpe
Stamford
Lincolnshire
PE9 3LA
Director NameMr James William Phillips
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(61 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Station Road
Nassington
PE8 6QB
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed02 June 2021(64 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitejordanscereals.co.uk
Telephone0800 5878901
Telephone regionFreephone

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

41.6k at £0.01Parkstone (Jersey) LTD
80.00%
Ordinary
10.4k at £0.01Parkstone Bakeries LTD
20.00%
Ordinary

Accounts

Latest Accounts29 August 2023 (8 months ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End29 August

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

13 October 1997Delivered on: 21 October 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 June 1981Delivered on: 26 June 1981
Satisfied on: 21 July 1998
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, together with all buildings fixtures fixed plant & machinery, all stocks shares & other securities. 2.922 acres at mile road beford title no bd 84452.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 11 December 2020 with updates (3 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
10 June 2020Accounts for a dormant company made up to 14 September 2019 (5 pages)
15 April 2020Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page)
23 January 2020Second filing of Confirmation Statement dated 11/12/2016 (4 pages)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 15 September 2018 (5 pages)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
22 October 2018Director's details changed for Mr Paul Simon Murphy on 19 September 2018 (2 pages)
6 April 2018Termination of appointment of Ian Robert Mace as a director on 23 March 2018 (1 page)
6 April 2018Appointment of Mr James William Phillips as a director on 2 March 2018 (2 pages)
11 January 2018Accounts for a dormant company made up to 16 September 2017 (5 pages)
11 January 2018Accounts for a dormant company made up to 16 September 2017 (5 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
14 June 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/01/2020.
(6 pages)
5 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 12 September 2015 (5 pages)
11 May 2016Accounts for a dormant company made up to 12 September 2015 (5 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 519.59
(6 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 519.59
(6 pages)
17 June 2015Accounts for a dormant company made up to 13 September 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 13 September 2014 (5 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 519.59
(6 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 519.59
(6 pages)
17 June 2014Accounts for a dormant company made up to 14 September 2013 (5 pages)
17 June 2014Accounts for a dormant company made up to 14 September 2013 (5 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 519.59
(6 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 519.59
(6 pages)
19 September 2013Director's details changed for Ms Sarah Carmel Mary Arrowsmith on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Ms Sarah Carmel Mary Arrowsmith on 19 September 2013 (2 pages)
29 August 2013Termination of appointment of Mark Ward as a director (1 page)
29 August 2013Termination of appointment of Mark Ward as a director (1 page)
29 August 2013Appointment of Ian Robert Mace as a director (2 pages)
29 August 2013Appointment of Ian Robert Mace as a director (2 pages)
19 June 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
19 June 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
18 June 2012Full accounts made up to 17 September 2011 (16 pages)
18 June 2012Full accounts made up to 17 September 2011 (16 pages)
18 April 2012Statement of company's objects (2 pages)
18 April 2012Statement of company's objects (2 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
5 April 2011Full accounts made up to 18 September 2010 (13 pages)
5 April 2011Full accounts made up to 18 September 2010 (13 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
9 December 2010Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages)
9 December 2010Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages)
20 October 2010Termination of appointment of John Sutcliffe as a director (1 page)
20 October 2010Termination of appointment of John Sutcliffe as a director (1 page)
14 June 2010Full accounts made up to 12 September 2009 (13 pages)
14 June 2010Full accounts made up to 12 September 2009 (13 pages)
26 May 2010Appointment of Mark Andrew Ward as a director (3 pages)
26 May 2010Appointment of Mark Andrew Ward as a director (3 pages)
26 May 2010Termination of appointment of Richard Jordan as a director (2 pages)
26 May 2010Termination of appointment of William Jordan as a director (2 pages)
26 May 2010Appointment of Paul Simon Murphy as a director (3 pages)
26 May 2010Termination of appointment of Richard Jordan as a director (2 pages)
26 May 2010Termination of appointment of William Jordan as a director (2 pages)
26 May 2010Appointment of Paul Simon Murphy as a director (3 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
11 July 2009Full accounts made up to 13 September 2008 (15 pages)
11 July 2009Full accounts made up to 13 September 2008 (15 pages)
18 December 2008Return made up to 13/12/08; full list of members (5 pages)
18 December 2008Return made up to 13/12/08; full list of members (5 pages)
8 October 2008Resolutions
  • RES13 ‐ Auditor resigning 07/10/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Auditor resigning 07/10/2008
(1 page)
11 September 2008Secretary appointed rosalyn sharon mendelsohn (2 pages)
11 September 2008Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page)
11 September 2008Secretary appointed rosalyn sharon mendelsohn (2 pages)
11 September 2008Appointment terminated secretary roland payton (1 page)
11 September 2008Registered office changed on 11/09/2008 from holme mills biggleswade beds SG18 9JY (1 page)
11 September 2008Registered office changed on 11/09/2008 from holme mills biggleswade beds SG18 9JY (1 page)
11 September 2008Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page)
11 September 2008Appointment terminated secretary roland payton (1 page)
11 August 2008Group of companies' accounts made up to 29 February 2008 (31 pages)
11 August 2008Group of companies' accounts made up to 29 February 2008 (31 pages)
2 January 2008Return made up to 13/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2008Return made up to 13/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
26 September 2007Resolutions
  • RES13 ‐ Sub div 31/08/07
(1 page)
26 September 2007Memorandum and Articles of Association (4 pages)
26 September 2007Resolutions
  • RES13 ‐ Property transfer divid 13/09/07
(1 page)
26 September 2007Memorandum and Articles of Association (4 pages)
26 September 2007Resolutions
  • RES13 ‐ Sub div 31/08/07
(1 page)
26 September 2007Resolutions
  • RES13 ‐ Property transfer divid 13/09/07
(1 page)
20 September 2007Particulars of contract relating to shares (2 pages)
20 September 2007Particulars of contract relating to shares (2 pages)
12 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2007Group of companies' accounts made up to 28 February 2007 (29 pages)
12 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2007Ad 31/08/07--------- £ si [email protected]=15 £ ic 504/519 (2 pages)
12 September 2007Group of companies' accounts made up to 28 February 2007 (29 pages)
12 September 2007Ad 31/08/07--------- £ si [email protected]=15 £ ic 504/519 (2 pages)
12 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2007Div 31/08/07 (1 page)
12 September 2007Div 31/08/07 (1 page)
15 January 2007Group of companies' accounts made up to 28 February 2006 (25 pages)
15 January 2007Group of companies' accounts made up to 28 February 2006 (25 pages)
3 January 2007Return made up to 13/12/06; full list of members (7 pages)
3 January 2007Return made up to 13/12/06; full list of members (7 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
12 October 2006Amended group of companies' accounts made up to 28 February 2005 (24 pages)
12 October 2006Amended group of companies' accounts made up to 28 February 2005 (24 pages)
23 December 2005Full accounts made up to 28 February 2005 (17 pages)
23 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Full accounts made up to 28 February 2005 (17 pages)
23 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 January 2005Amended group of companies' accounts made up to 28 February 2003 (17 pages)
17 January 2005Amended group of companies' accounts made up to 28 February 2003 (17 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2004Full accounts made up to 28 February 2004 (13 pages)
14 July 2004Full accounts made up to 28 February 2004 (13 pages)
7 January 2004Return made up to 13/12/03; full list of members (7 pages)
7 January 2004Return made up to 13/12/03; full list of members (7 pages)
13 August 2003Full accounts made up to 28 February 2003 (13 pages)
13 August 2003Full accounts made up to 28 February 2003 (13 pages)
20 December 2002Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(7 pages)
20 December 2002Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(7 pages)
14 July 2002Full accounts made up to 28 February 2002 (12 pages)
14 July 2002Full accounts made up to 28 February 2002 (12 pages)
21 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2001Full accounts made up to 28 February 2001 (12 pages)
27 July 2001Full accounts made up to 28 February 2001 (12 pages)
20 December 2000Return made up to 13/12/00; full list of members (7 pages)
20 December 2000Return made up to 13/12/00; full list of members (7 pages)
10 August 2000Full accounts made up to 28 February 2000 (12 pages)
10 August 2000Full accounts made up to 28 February 2000 (12 pages)
9 February 2000Full accounts made up to 28 February 1999 (12 pages)
9 February 2000Full accounts made up to 28 February 1999 (12 pages)
24 December 1999Return made up to 13/12/99; full list of members (7 pages)
24 December 1999Return made up to 13/12/99; full list of members (7 pages)
18 December 1998Return made up to 13/12/98; no change of members (4 pages)
18 December 1998Return made up to 13/12/98; no change of members (4 pages)
13 October 1998Full accounts made up to 28 February 1998 (12 pages)
13 October 1998Full accounts made up to 28 February 1998 (12 pages)
29 December 1997Return made up to 13/12/97; full list of members (6 pages)
29 December 1997Return made up to 13/12/97; full list of members (6 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
9 June 1997Full accounts made up to 28 February 1997 (12 pages)
9 June 1997Full accounts made up to 28 February 1997 (12 pages)
7 January 1997Return made up to 13/12/96; no change of members (4 pages)
7 January 1997Return made up to 13/12/96; no change of members (4 pages)
28 October 1996Full accounts made up to 28 February 1996 (11 pages)
28 October 1996Full accounts made up to 28 February 1996 (11 pages)
28 December 1995Full accounts made up to 28 February 1995 (11 pages)
28 December 1995Full accounts made up to 28 February 1995 (11 pages)
19 December 1995Return made up to 13/12/95; full list of members (6 pages)
19 December 1995Return made up to 13/12/95; full list of members (6 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Ad 02/06/95--------- £ si 4@1=4 £ ic 500/504 (2 pages)
14 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Ad 02/06/95--------- £ si 4@1=4 £ ic 500/504 (2 pages)
14 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1956Certificate of incorporation (1 page)
3 October 1956Certificate of incorporation (1 page)