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

JOHNSONS NURSERIES LIMITED

HEAD OFFICE GILSTHWAITE LANE, KIRK HAMMERTON, YORK, NORTH YORKSHIRE, YO26 8AQ,
Company Registration Number
00616324
Private Limited Company
Active

Company Overview

About Johnsons Nurseries Ltd
JOHNSONS NURSERIES LIMITED was founded on 1958-12-08 and has its registered office in York. The organisation's status is listed as "Active". Johnsons Nurseries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHNSONS NURSERIES LIMITED
 
Legal Registered Office
HEAD OFFICE GILSTHWAITE LANE
KIRK HAMMERTON
YORK
NORTH YORKSHIRE
YO26 8AQ
Other companies in YO26
 
Telephone0142-333-0234
 
Previous Names
JOHNSONS OF WHIXLEY LIMITED07/11/2023
Filing Information
Company Number 00616324
Company ID Number 00616324
Date formed 1958-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB168967593  
Last Datalog update: 2024-05-05 09:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSONS NURSERIES 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.
Companies with same name JOHNSONS NURSERIES LIMITED
The following companies were found which have the same name as JOHNSONS NURSERIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSONS NURSERIES (CATTAL) LIMITED HEAD OFFICE GILSTHWAITE LANE KIRK HAMMERTON YORK NORTH YORKSHIRE YO26 8AQ Active Company formed on the 2018-07-16
JOHNSONS NURSERIES (NEWLANDS) LIMITED HEAD OFFICE GILSTHWAITE LANE KIRK HAMMERTON YORK NORTH YORKSHIRE YO26 8AQ Active Company formed on the 2018-07-25
JOHNSONS NURSERIES (ROECLIFFE) LIMITED HEAD OFFICE GILSTHWAITE LANE KIRK HAMMERTON YORK NORTH YORKSHIRE YO26 8AQ Active Company formed on the 2018-07-25
JOHNSONS NURSERIES (THORNVILLE) LIMITED HEAD OFFICE GILSTHWAITE LANE KIRK HAMMERTON YORK NORTH YORKSHIRE YO26 8AQ Active Company formed on the 2018-07-16
JOHNSONS NURSERIES (HOLDINGS) LIMITED HEAD OFFICE GILSTHWAITE LANE KIRK HAMMERTON YORK NORTH YORKSHIRE YO26 8AQ Active Company formed on the 2018-07-16

Company Officers of JOHNSONS NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DAVID RICHARDSON
Company Secretary 1995-09-25
ANDREW JOHN RICHARDSON
Director 1992-07-01
GRAHAM DAVID RICHARDSON
Director 1992-07-01
IAIN PETER RICHARDSON
Director 1998-01-01
JOHN MICHAEL RICHARDSON
Director 1992-04-03
DAVID THOMPSON
Director 2000-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ROBERT RICHARDSON
Director 1992-04-03 2009-09-30
JAMES WILLIAM MERCIER WILSON
Director 1992-07-01 2000-06-30
DOROTHY MARY FALCONER RICHARDSON
Director 1992-04-03 1999-05-07
DANIEL PATRICK ELLIOTT
Director 1994-02-11 1997-05-31
DOROTHY MARY FALCONER RICHARDSON
Company Secretary 1992-04-03 1995-09-25
ADRIAN SHIPPEY
Director 1992-04-03 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL RICHARDSON STC RESEARCH FOUNDATION Director 2004-09-08 CURRENT 2004-09-08 Active
DAVID THOMPSON ROSSETT GREEN INVESTMENTS LTD Director 2018-01-16 CURRENT 2018-01-16 Active
DAVID THOMPSON SMART DINER LIMITED Director 2013-10-04 CURRENT 2011-01-04 Dissolved 2017-01-25
DAVID THOMPSON SMART DINER GROUP LIMITED Director 2013-07-19 CURRENT 2012-12-11 Active
DAVID THOMPSON D THOMPSON LIMITED Director 2008-12-24 CURRENT 2008-12-24 Active
DAVID THOMPSON APLH LIMITED Director 2008-12-24 CURRENT 2008-12-24 Active
DAVID THOMPSON ESSCO LIMITED Director 1991-04-14 CURRENT 1982-08-04 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
2024-04-19AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-01-04CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2024-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-11-07CERTNMCompany name changed johnsons of whixley LIMITED\certificate issued on 07/11/23
2023-04-26FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-26AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM The Nurseries, Whixley York North Yorkshire. YO26 8AQ
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM The Nurseries, Whixley York North Yorkshire. YO26 8AQ
2022-10-03DIRECTOR APPOINTED MR LUKE JOHN RICHARDSON
2022-10-03DIRECTOR APPOINTED MR ROBERT DAVID RICHARDSON
2022-10-03AP01DIRECTOR APPOINTED MR LUKE JOHN RICHARDSON
2022-05-31AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RICHARDSON
2022-01-05CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2021-05-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-06-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-03PSC07CESSATION OF ANDREW JOHN RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03PSC02Notification of Johnsons of Whixley Holdings Limited as a person with significant control on 2018-10-01
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 252998
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-07-28EH02Elect to keep the directors residential address information on the public register
2016-07-28EH03ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-07-28EH01ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 28/07/2016
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RICHARDSON / 28/07/2016
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PETER RICHARDSON / 28/07/2016
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID RICHARDSON / 28/07/2016
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICHARDSON / 28/07/2016
2016-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DAVID RICHARDSON / 28/07/2016
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 252998
2016-01-05AR0103/01/16 FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 04/01/2015
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 252998
2015-01-05AR0103/01/15 FULL LIST
2014-06-26AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-27RES13SHARE HOLDER RIGHTS 14/03/2014
2014-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-27SH0114/03/14 STATEMENT OF CAPITAL GBP 252998.00
2014-01-03AR0103/01/14 FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-01-03AR0103/01/13 FULL LIST
2012-08-07RES12VARYING SHARE RIGHTS AND NAMES
2012-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-07SH0118/07/12 STATEMENT OF CAPITAL GBP 152998
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-03AR0103/01/12 FULL LIST
2011-10-17AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-06-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-01-05AR0103/01/11 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 03/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RICHARDSON / 03/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PETER RICHARDSON / 03/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID RICHARDSON / 03/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICHARDSON / 03/01/2011
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DAVID RICHARDSON / 03/01/2011
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PETER RICHARDSON / 01/11/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-05AR0103/01/10 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RICHARDSON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PETER RICHARDSON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID RICHARDSON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICHARDSON / 05/01/2010
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARDSON
2009-05-18AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-27363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS; AMEND
2009-01-14363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-07-25225CURREXT FROM 30/06/2008 TO 30/09/2008
2008-01-24363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-03-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-18363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-07RES04£ NC 2000/152000 24/10
2005-11-07123NC INC ALREADY ADJUSTED 24/10/05
2005-11-07RES13RIGHTS OF CREATD PR SHS 24/10/05
2005-11-0788(2)RAD 24/10/05--------- £ SI 150000@1=150000 £ IC 1999/151999
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-19363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-31363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-16363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-12-13AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-23363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2002-01-10AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-06288cDIRECTOR'S PARTICULARS CHANGED
2001-07-18AUDAUDITOR'S RESIGNATION
2001-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-01-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-22363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
013 - Plant propagation
01300 - Plant propagation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0176427 Active Licenced property: GILSTHWAITE LANE THE NURSERIES WHIXLEY YORK WHIXLEY GB YO26 8AQ.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0176427 Active Licenced property: GILSTHWAITE LANE THE NURSERIES WHIXLEY YORK WHIXLEY GB YO26 8AQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2013-01-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2011-03-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-12-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-01-30 Outstanding HSBC BANK PLC
DEBENTURE 1999-12-22 Outstanding HSBC BANK PLC
LEGAL CHARGE 1994-11-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-06-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-10-14 PART of the property or undertaking no longer forms part of charge MIDLAND BANK PLC
CHARGE OVER ALL BOOK DEBTS 1984-12-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-01-26 Satisfied MIDLAND BANK PLC
CHARGE 1975-02-03 Satisfied THE AGRICULTURAL MORTGAGE CORP LTD
MORTGAGE 1971-12-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1971-12-06 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD
CHARGE 1966-03-09 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2021-09-30

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 NURSERIES LIMITED

Intangible Assets
Patents
We have not found any records of JOHNSONS NURSERIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JOHNSONS NURSERIES LIMITED owns 1 domain names.

nurserymen.co.uk  

Trademarks
We have not found any records of JOHNSONS NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHNSONS NURSERIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-12 GBP £3,955 Equipment and Materials
Durham County Council 2016-11 GBP £990 Equipment and Materials
Hull City Council 2016-5 GBP £365 Street Scene
Durham County Council 2016-5 GBP £2,413 Equipment and Materials
Durham County Council 2016-4 GBP £684 Equipment and Materials
Hull City Council 2016-1 GBP £445 Street Scene
Durham County Council 2015-8 GBP £3,720 Equipment and Materials
Durham County Council 2015-7 GBP £2,565 Equipment and Materials
Durham County Council 2015-6 GBP £978 Equipment and Materials
Durham County Council 2015-4 GBP £4,691 Equipment and Materials
Bradford Metropolitan District Council 2015-3 GBP £920 Landscapes Supplies
Harrogate Borough Council 2015-3 GBP £748
City of York Council 2015-3 GBP £357
Durham County Council 2015-2 GBP £3,871 Equipment and Materials
Bradford Metropolitan District Council 2015-1 GBP £1,141 Landscapes Supplies
Harrogate Borough Council 2015-1 GBP £52 CREDIT RE BIRCH TREES
City of York Council 2015-1 GBP £483 Communities & Neighbourhoods
Scarborough Council 2014-11 GBP £496
Scarborough Borough Council 2014-11 GBP £496
Durham County Council 2014-11 GBP £15,029 Equipment and Materials
Leeds City Council 2014-8 GBP £547 Operational Materials
Bradford Metropolitan District Council 2014-8 GBP £810 Landscapes Supplies
Harrogate Borough Council 2014-7 GBP £269
City of York Council 2014-7 GBP £55
Bradford City Council 2014-6 GBP £533
Durham County Council 2014-6 GBP £1,529
Harrogate Borough Council 2014-6 GBP £2,795
Harrogate Borough Council 2014-5 GBP £2,149
Bradford City Council 2014-5 GBP £665
Leeds City Council 2014-5 GBP £311 Operational Materials
Harrogate Borough Council 2014-4 GBP £1,631
City of York Council 2014-4 GBP £706
City of York Council 2014-3 GBP £130
Doncaster Council 2014-3 GBP £390 ARBORICULTURE & WOODLANDS
Durham County Council 2014-3 GBP £1,777
City of York Council 2014-2 GBP £176
Durham County Council 2014-2 GBP £6,738
Bradford City Council 2014-1 GBP £1,385
East Riding Council 2014-1 GBP £2,161
City of York Council 2014-1 GBP £216
Leeds City Council 2014-1 GBP £174 Operational Materials
Durham County Council 2014-1 GBP £1,404
Bradford City Council 2013-12 GBP £1,710
North Yorkshire Council 2013-12 GBP £1,687 Other Expenses-General
City of York Council 2013-12 GBP £1,447
City of York Council 2013-11 GBP £275
Leeds City Council 2013-9 GBP £866 Operational Materials
City of York Council 2013-7 GBP £310
Leeds City Council 2013-7 GBP £1,985 Operational Materials
Doncaster Council 2013-6 GBP £447 SUPPLIES AND SERVICES
Leeds City Council 2013-6 GBP £5,182 Operational Materials
City of York Council 2013-6 GBP £650
Leeds City Council 2013-5 GBP £1,208 Operational Materials
City of York Council 2013-4 GBP £1,119
Durham County Council 2013-3 GBP £2,560 Equipment and Materials
City of York Council 2013-3 GBP £542
Scarborough Council 2013-2 GBP £3,479
Bradford City Council 2013-2 GBP £1,530
Bradford City Council 2013-1 GBP £5,360
Hull City Council 2012-12 GBP £939 Street Scene
City of York Council 2012-11 GBP £297
Durham County Council 2012-11 GBP £1,746 Equipment and Materials
Hull City Council 2012-11 GBP £523 Customer Services
Durham County Council 2012-10 GBP £924 Equipment and Materials
Hull City Council 2012-10 GBP £1,116 Customer Services
Doncaster Council 2012-9 GBP £636
Leeds City Council 2012-8 GBP £4,183
Leeds City Council 2012-6 GBP £885
Durham County Council 2012-6 GBP £1,515 Equipment and Materials
Bradford City Council 2012-6 GBP £2,362
Leeds City Council 2012-5 GBP £1,802
Hull City Council 2012-5 GBP £944 Street Scene
Doncaster Council 2012-3 GBP £1,387
Hull City Council 2012-2 GBP £344 Customer Services
Leeds City Council 2012-2 GBP £10,318
Bradford City Council 2012-1 GBP £3,898
Leeds City Council 2012-1 GBP £6,377
Bradford Metropolitan District Council 2011-12 GBP £3,520 Landscapes Supplies
Leeds City Council 2011-12 GBP £66,341
Bradford Metropolitan District Council 2011-11 GBP £622 Landscapes Supplies
Leeds City Council 2011-11 GBP £9,932 Operational Materials
Leeds City Council 2011-9 GBP £1,423 Operational Materials
Leeds City Council 2011-8 GBP £3,457 Operational Materials
Leeds City Council 2011-7 GBP £2,313 Operational Materials
Leeds City Council 2011-6 GBP £2,076 Operational Materials
Leeds City Council 2011-5 GBP £12,662 Construction
Leeds City Council 2011-4 GBP £5,040 Operational Materials
Bracknell Forest Council 2011-3 GBP £870 Other Direct Expenses
Leeds City Council 2011-3 GBP £16,952 Operational Materials
Middlesbrough Council 2011-2 GBP £700 Equipment Purchase
Leeds City Council 2011-2 GBP £418 Operational Materials
Bradford Metropolitan District Council 2011-2 GBP £0 Aboricultural Svs
South Bucks District Council 2011-2 GBP £2,063
Gateshead Council 2011-1 GBP £874 Ground Maint
Leeds City Council 2011-1 GBP £12,421 Operational Materials
Leeds City Council 2010-12 GBP £3,988 Operational Materials
Gateshead Council 2010-12 GBP £520 Ground Maint
South Bucks District Council 2010-2 GBP £1,477

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.

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSONS NURSERIES 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 NURSERIES 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 NURSERIES 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.