Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSONS (CHOPWELL) LIMITED
Company Information for

JOHNSONS (CHOPWELL) LIMITED

HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE, DE56 2BW,
Company Registration Number
00366098
Private Limited Company
Active

Company Overview

About Johnsons (chopwell) Ltd
JOHNSONS (CHOPWELL) LIMITED was founded on 1941-03-26 and has its registered office in Belper. The organisation's status is listed as "Active". Johnsons (chopwell) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHNSONS (CHOPWELL) LIMITED
 
Legal Registered Office
HIGH EDGE COURT
HEAGE
BELPER
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Filing Information
Company Number 00366098
Company ID Number 00366098
Date formed 1941-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB176198820  
Last Datalog update: 2024-05-06 06:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSONS (CHOPWELL) LIMITED
Is this data useful to you?
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.

Company Officers of JOHNSONS (CHOPWELL) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN MUCKLESTONE
Company Secretary 2013-07-18
JOHN NIGEL KIRKLAND
Director 1991-06-06
ROBERT MALCOLM KIRKLAND
Director 2000-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Company Secretary 1991-06-06 2012-08-31
MELVIN STUART SHELDON
Director 1999-09-09 2012-08-31
ANTHONY IRONS
Director 1991-06-06 2000-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL KIRKLAND DC REALISATIONS 1 LIMITED Director 2017-05-30 CURRENT 1896-08-14 In Administration
JOHN NIGEL KIRKLAND FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
JOHN NIGEL KIRKLAND CAVENDISH QUARTER PROPERTIES LIMITED Director 2012-03-21 CURRENT 2010-11-17 Dissolved 2016-04-12
JOHN NIGEL KIRKLAND SONCELL INTERNATIONAL LIMITED Director 2006-05-17 CURRENT 2005-12-15 Active
JOHN NIGEL KIRKLAND ABSTRACT SECURITIES LIMITED Director 2002-09-17 CURRENT 2000-03-14 Active
JOHN NIGEL KIRKLAND DERBY CITY HOMES REGENERATION LIMITED Director 1997-06-23 CURRENT 1996-10-22 Liquidation
JOHN NIGEL KIRKLAND SYSTEMAGE LIMITED Director 1993-11-10 CURRENT 1993-10-06 Active
JOHN NIGEL KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
JOHN NIGEL KIRKLAND BOLTERCOURT LIMITED Director 1992-05-10 CURRENT 1974-09-26 Active
JOHN NIGEL KIRKLAND SONAROSE LIMITED Director 1992-05-10 CURRENT 1974-11-12 Active
JOHN NIGEL KIRKLAND ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JOHN NIGEL KIRKLAND DIGTEC INTERNATIONAL LIMITED Director 1991-06-06 CURRENT 1974-06-28 Liquidation
JOHN NIGEL KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1991-06-06 CURRENT 1983-01-19 Liquidation
JOHN NIGEL KIRKLAND B & K STRUCTURES LIMITED Director 1991-06-06 CURRENT 1974-07-01 Active
JOHN NIGEL KIRKLAND PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
JOHN NIGEL KIRKLAND LINDLEY PLANT LIMITED Director 1991-06-06 CURRENT 1963-10-09 Active
JOHN NIGEL KIRKLAND PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
JOHN NIGEL KIRKLAND BOWMER AND KIRKLAND LIMITED Director 1991-06-06 CURRENT 1961-08-30 Active
JOHN NIGEL KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 1991-05-08 CURRENT 1954-11-13 Active
JOHN NIGEL KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active
ROBERT MALCOLM KIRKLAND KEDLESTON PARK GOLF CLUB LIMITED Director 2017-11-23 CURRENT 1946-09-05 Active
ROBERT MALCOLM KIRKLAND PEVERIL INTERIORS LIMITED Director 2009-12-24 CURRENT 1990-10-01 Active
ROBERT MALCOLM KIRKLAND KEY BUILDING FINISHES LIMITED Director 2009-12-24 CURRENT 2000-01-12 Active
ROBERT MALCOLM KIRKLAND REP THEATRE COMPANY Director 2004-01-28 CURRENT 2004-01-28 Active - Proposal to Strike off
ROBERT MALCOLM KIRKLAND LINDLEY PLANT LIMITED Director 2000-02-25 CURRENT 1963-10-09 Active
ROBERT MALCOLM KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1992-11-10 CURRENT 1983-01-19 Liquidation
ROBERT MALCOLM KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
ROBERT MALCOLM KIRKLAND QUALITY BUILDING SERVICES LIMITED Director 1992-06-01 CURRENT 1983-04-27 Active
ROBERT MALCOLM KIRKLAND PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
ROBERT MALCOLM KIRKLAND BOWMER AND KIRKLAND LIMITED Director 1991-06-06 CURRENT 1961-08-30 Active
ROBERT MALCOLM KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-05AA31/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 003660980014
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 003660980015
2024-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003660980015
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-0831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 003660980013
2023-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003660980013
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 003660980012
2023-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003660980012
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003660980011
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003660980010
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-06-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CH01Director's details changed for Mrs Michelle Ann Mucklestone on 2019-06-26
2019-08-01PSC04Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-26
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-02-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM KIRKLAND
2019-01-23PSC07CESSATION OF ROBERT MALCOLM KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18AP01DIRECTOR APPOINTED MRS MICHELLE ANN MUCKLESTONE
2019-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANN MUCKLESTONE
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-23AR0106/06/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-25AP03Appointment of Michelle Ann Mucklestone as company secretary
2013-06-07AR0106/06/13 ANNUAL RETURN FULL LIST
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELVIN SHELDON
2012-06-08AR0106/06/12 ANNUAL RETURN FULL LIST
2012-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-06-07AR0106/06/11 ANNUAL RETURN FULL LIST
2011-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-06-09AR0106/06/10 FULL LIST
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM KIRKLAND / 02/11/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL KIRKLAND / 16/10/2009
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-11363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-06-08363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-06-14363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-06-16363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-16363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-06-14363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-04-03288bDIRECTOR RESIGNED
2000-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-12363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-03-13288aNEW DIRECTOR APPOINTED
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-23288aNEW DIRECTOR APPOINTED
1999-06-14363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1998-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/98
1998-06-10363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-04288cSECRETARY'S PARTICULARS CHANGED
1998-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-12363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-03-24AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-13363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1996-03-18AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-06-09363sRETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS
1995-04-25AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-06-16363sRETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS
1994-04-28AAFULL ACCOUNTS MADE UP TO 31/08/93
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working




Licences & Regulatory approval
We could not find any licences issued to JOHNSONS (CHOPWELL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSONS (CHOPWELL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27/02/2003 2008-12-31 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH FEBRUARY 2003 2006-08-14 Outstanding LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2003-03-10 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1988-10-14 Satisfied LLOYDS BANK PLC
INTER COMPANY LETTER OF SET OFF 1986-07-09 Outstanding LLOYDS BANK PLC
LETTER OF SET OFF 1982-12-30 Outstanding LLOYDS BANK PLC
INTER COMPANY LETTER OF SET.OFF 1980-12-30 Outstanding LLOYDS BANK PLC
LETTER OF SET OFF 1979-03-16 Outstanding LLOYDS BANK PLC
DEBENTURE 1978-02-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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 (CHOPWELL) LIMITED

Intangible Assets
Patents
We have not found any records of JOHNSONS (CHOPWELL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSONS (CHOPWELL) LIMITED
Trademarks
We have not found any records of JOHNSONS (CHOPWELL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSONS (CHOPWELL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (05102 - Open cast coal working) as JOHNSONS (CHOPWELL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSONS (CHOPWELL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSONS (CHOPWELL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSONS (CHOPWELL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.