Company Information for JOHNSONS (HENLEY) LIMITED
LIVERIDGE HOUSE, LIVERIDGE HILL, HENLEY IN ARDEN, SOLIHULL, WEST MIDLANDS, B95 5QS,
|
Company Registration Number
00289846
Private Limited Company
Active |
Company Name | |
---|---|
JOHNSONS (HENLEY) LIMITED | |
Legal Registered Office | |
LIVERIDGE HOUSE LIVERIDGE HILL, HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5QS Other companies in B95 | |
Company Number | 00289846 | |
---|---|---|
Company ID Number | 00289846 | |
Date formed | 1934-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB110743120 |
Last Datalog update: | 2024-09-08 22:36:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH KATHERINE DAY |
||
JOAN MARGARET JOHNSON |
||
JONATHAN RICHARD JOHNSON |
||
PETER GRAHAM JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN MARGARET JOHNSON |
Company Secretary | ||
VICTOR GEOFFREY FLAVELL MATTS |
Director | ||
RONALD GRAHAM JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITTLE COACH & BUS LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
WHITTLE COACH & BUS LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR PETER JAN ROBINSON | ||
REGISTRATION OF A CHARGE / CHARGE CODE 002898460012 | ||
AP01 | DIRECTOR APPOINTED MR PETER JAN ROBINSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002898460012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM JOHNSON | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 17/06/24 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Termination of appointment of Jonathan Richard Johnson on 2024-06-07 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD JOHNSON | ||
DIRECTOR APPOINTED MR AARON DAVID KELLY | ||
DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES | ||
AP01 | DIRECTOR APPOINTED MR AARON DAVID KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD JOHNSON | |
TM02 | Termination of appointment of Jonathan Richard Johnson on 2024-06-07 | |
REGISTRATION OF A CHARGE / CHARGE CODE 002898460009 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 002898460010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 002898460011 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002898460011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | |
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES | |
PSC02 | Notification of Liveridge Holdings Limited as a person with significant control on 2023-12-05 | |
PSC07 | CESSATION OF 1ST HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
RES11 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002898460008 | |
RES11 | Resolutions passed:
| |
CESSATION OF JONATHAN RICHARD JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PETER GRAHAM JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of 1St Holdco Ltd as a person with significant control on 2023-10-20 | ||
PSC02 | Notification of 1St Holdco Ltd as a person with significant control on 2023-10-20 | |
PSC07 | CESSATION OF JONATHAN RICHARD JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
Change of details for Mr Peter Graham Johnson as a person with significant control on 2023-09-27 | ||
PSC04 | Change of details for Mr Peter Graham Johnson as a person with significant control on 2023-09-27 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
AP03 | Appointment of Mr Jonathan Richard Johnson as company secretary on 2022-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN MARGARET JOHNSON | |
TM02 | Termination of appointment of Sarah Katherine Day on 2022-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Joan Margaret Johnson on 2018-08-13 | |
AP03 | Appointment of Mrs Sarah Katherine Day as company secretary on 2018-08-13 | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 99840 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
PSC04 | Change of details for Mr Jonathan Richard Johnson as a person with significant control on 2018-04-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 99840 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 99840 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 99840 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002898460008 | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/04/14 STATEMENT OF CAPITAL;GBP 99840 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 09/04/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM JOHNSON / 04/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD JOHNSON / 28/08/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARGARET JOHNSON / 17/04/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM JOHNSON / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD JOHNSON / 17/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN MARGARET JOHNSON / 17/04/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 15/03/04--------- £ SI 198720@.5 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 15/03/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 32 HIGH STREET HENLEY-IN ARDEN SOLIHULL B95 5AN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS | |
Error |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PD0000226 | Active | Licenced property: LIVERIDGE HILL THE OLD WOODYARD HENLEY-IN-ARDEN GB B95 5QS;STOURPORT ROAD FOLEY BUSINESS PARK KIDDERMINSTER GB DY11 7QL. Correspondance address: LIVERIDGE HILL LIVERIDGE HOUSE HENLEY-IN-ARDEN GB B95 5QS |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
FIXED CHARGE | Satisfied | LLOYDS TSB BANK PLC | |
FIXED CHARGE | Satisfied | LLOYDS UDT LIMITED | |
FIXED CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSONS (HENLEY) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucester City Council | |
|
Day Excursions 17/03/2015 |
Warwickshire County Council | |
|
|
Tamworth Borough Council | |
|
Arts Projects |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |