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

H.B. JOHNSON & CO. LIMITED

HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK, HESSLE, HULL, EAST YORKSHIRE, HU13 0DH,
Company Registration Number
01391378
Private Limited Company
Active

Company Overview

About H.b. Johnson & Co. Ltd
H.B. JOHNSON & CO. LIMITED was founded on 1978-09-27 and has its registered office in Hull. The organisation's status is listed as "Active". H.b. Johnson & Co. 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
H.B. JOHNSON & CO. LIMITED
 
Legal Registered Office
HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK
HESSLE
HULL
EAST YORKSHIRE
HU13 0DH
Other companies in HU13
 
Filing Information
Company Number 01391378
Company ID Number 01391378
Date formed 1978-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.B. JOHNSON & CO. 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 H.B. JOHNSON & CO. LIMITED

Current Directors
Officer Role Date Appointed
JOHN LUTHER BEAL
Director 2011-12-16
RICHARD LUTHER BEAL
Director 1997-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY BEAL
Director 1992-09-21 2017-12-28
KENT TAYLOR
Company Secretary 2011-11-01 2012-10-01
KENT TAYLOR
Director 2011-11-01 2012-10-01
PHILIP CHARLES ANTONY CANE
Company Secretary 2002-05-22 2011-09-30
PHILIP CHARLES ANTONY CANE
Director 2002-05-22 2011-09-30
JOHN LUTHER BEAL
Director 1992-09-21 2010-03-19
MARY BEAL
Company Secretary 1992-09-21 2002-05-22
BARBARA HART
Director 1992-09-21 2002-05-22
SUSANNAH ALICE MICHELLE HART
Director 1997-08-01 2002-05-22
ALMA JOHNSON
Director 1992-09-21 1992-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LUTHER BEAL BEAL SECURITIES LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
JOHN LUTHER BEAL HULL RUGBY UNION FOOTBALL CLUB LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
JOHN LUTHER BEAL LAUTY LANE MANAGEMENT COMPANY LIMITED Director 2003-02-28 CURRENT 2002-10-24 Active - Proposal to Strike off
JOHN LUTHER BEAL YORKSHIRE & LINCOLNSHIRE DEVELOPMENTS LIMITED Director 2001-05-03 CURRENT 2001-02-21 Active
RICHARD LUTHER BEAL ST JOHNS FOLD MANAGEMENT LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
RICHARD LUTHER BEAL MARTINS QUARTER MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD LUTHER BEAL HORNERS QUARTER MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD LUTHER BEAL SCOTTS QUARTER MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD LUTHER BEAL FINKLE QUARTER MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
RICHARD LUTHER BEAL VILLAGE COURT 16/17 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
RICHARD LUTHER BEAL VILLAGE COURT 1/2 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
RICHARD LUTHER BEAL VILLAGE COURT 14/15 LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
RICHARD LUTHER BEAL BEAL HOMES LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
RICHARD LUTHER BEAL THE SWALE G3 MANAGEMENT LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
RICHARD LUTHER BEAL THE VILLAGE 3 74/75 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
RICHARD LUTHER BEAL THE VILLAGE 3 68/69 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
RICHARD LUTHER BEAL THE VILLAGE 3 46/47 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
RICHARD LUTHER BEAL THE VILLAGE 3 1/2 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
RICHARD LUTHER BEAL THE VILLAGE 3 21/22 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
RICHARD LUTHER BEAL THE VILLAGE 3 17/18 LIMITED Director 2016-01-31 CURRENT 2016-01-31 Dissolved 2017-07-04
RICHARD LUTHER BEAL BEAL DEVELOPMENTS (TRANBY) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2017-02-28
RICHARD LUTHER BEAL LAKESIDE MANAGEMENT COMPANY LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2017-11-07
RICHARD LUTHER BEAL GAINSBOROUGH G25 MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
RICHARD LUTHER BEAL THE VILLAGE 2 51/52 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD LUTHER BEAL THE VILLAGE 2 60/61 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD LUTHER BEAL THE VILLAGE 2 21/22 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD LUTHER BEAL THE VILLAGE 2 41/42 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD LUTHER BEAL THE VILLAGE 2 62/63 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD LUTHER BEAL WYKELAND BEAL LIMITED Director 2013-11-22 CURRENT 2013-07-26 Active
RICHARD LUTHER BEAL THE LOFT MANAGEMENT 1/8 LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
RICHARD LUTHER BEAL THE LOFT MANAGEMENT 15/16 LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
RICHARD LUTHER BEAL THE LOFT MANAGEMENT 11/14 LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
RICHARD LUTHER BEAL THE LOFT MANAGEMENT 9/10 LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
RICHARD LUTHER BEAL WESTWOOD MANAGEMENT COMPANY (HULL) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2015-07-21
RICHARD LUTHER BEAL THE VILLAGE 71/72 LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
RICHARD LUTHER BEAL THE VILLAGE 77/78 LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
RICHARD LUTHER BEAL THE VILLAGE 60/61 LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
RICHARD LUTHER BEAL THE VILLAGE 58/61 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2015-11-10
RICHARD LUTHER BEAL THE VILLAGE 50/53 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
RICHARD LUTHER BEAL THE QUAYS 27/39 LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
RICHARD LUTHER BEAL THE QUAYS 46/47 LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2014-10-21
RICHARD LUTHER BEAL THE QUAYS GARAGE BLOCK A LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
RICHARD LUTHER BEAL THE QUAYS GARAGE BLOCK B LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
RICHARD LUTHER BEAL THE VILLAGE 6/7 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2014-11-04
RICHARD LUTHER BEAL THE VILLAGE 28/29 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
RICHARD LUTHER BEAL THE VILLAGE 8/9 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
RICHARD LUTHER BEAL THE VILLAGE 15/18 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
RICHARD LUTHER BEAL THE VILLAGE 19/20 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
RICHARD LUTHER BEAL THE VILLAGE 40/41 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
RICHARD LUTHER BEAL ST GEORGES COURT (WILLERBY) MANAGEMENT COMPANY LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
RICHARD LUTHER BEAL HULL RUGBY UNION FOOTBALL CLUB LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
RICHARD LUTHER BEAL OAKWOOD MANAGEMENT COMPANY (1) LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
RICHARD LUTHER BEAL SHACKLETON HOUSE MANAGEMENT LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
RICHARD LUTHER BEAL FROBISHER HOUSE MANAGEMENT LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
RICHARD LUTHER BEAL WILLOWS MANAGEMENT COMPANY (ENNERDALE) LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
RICHARD LUTHER BEAL BURTON WATERS LANDINGS MANAGEMENT LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
RICHARD LUTHER BEAL EASTMAN SECURITIES LIMITED Director 2003-06-12 CURRENT 1986-08-15 Active
RICHARD LUTHER BEAL BEAL CAPRICORN LIMITED Director 2003-06-12 CURRENT 2000-02-23 Active
RICHARD LUTHER BEAL BURTON WATERS MANAGEMENT LIMITED Director 2003-06-12 CURRENT 1998-10-28 Active
RICHARD LUTHER BEAL LAUTY LANE MANAGEMENT COMPANY LIMITED Director 2003-02-28 CURRENT 2002-10-24 Active - Proposal to Strike off
RICHARD LUTHER BEAL YORKSHIRE & LINCOLNSHIRE DEVELOPMENTS LIMITED Director 2001-05-03 CURRENT 2001-02-21 Active
RICHARD LUTHER BEAL BEAL HOLDINGS LIMITED Director 2000-12-01 CURRENT 2000-11-06 Active
RICHARD LUTHER BEAL BEAL DEVELOPMENTS LIMITED Director 1996-06-10 CURRENT 1968-05-17 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
2023-10-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-03-10CH01Director's details changed for Mr John Luther Beal on 2022-03-01
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY BEAL
2018-01-10PSC07CESSATION OF MARY BEAL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 150000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 150000
2015-10-15AR0121/09/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 150000
2014-10-14AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/14 FROM Holderness House Towerhouse Lane Hedon Road Hull HU12 8EE
2013-12-11SH0102/12/13 STATEMENT OF CAPITAL GBP 150000
2013-10-09AR0121/09/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KENT TAYLOR
2013-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENT TAYLOR
2012-10-11AR0121/09/12 ANNUAL RETURN FULL LIST
2012-09-27AUDAUDITOR'S RESIGNATION
2012-09-18MISCSection 519
2012-09-18AUDAUDITOR'S RESIGNATION
2012-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-04AP01DIRECTOR APPOINTED MR JOHN LUTHER BEAL
2011-11-08AP01DIRECTOR APPOINTED MR KENT TAYLOR
2011-11-07AP03SECRETARY APPOINTED KENT TAYLOR
2011-10-11AR0121/09/11 FULL LIST
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CANE
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CANE
2011-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-15AR0121/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUTHER BEAL / 01/01/2010
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEAL
2009-10-13AR0121/09/09 FULL LIST
2009-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-13363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-16363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-02363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-27363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-27363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/03
2003-09-30363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-10-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-22363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-10-21225ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/12/02
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 60 COMMERCIAL ROAD HULL NORTH HUMBERSIDE HU1 2SG
2002-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-30288bSECRETARY RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2002-05-30288bDIRECTOR RESIGNED
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-11-07363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-01-11395PARTICULARS OF MORTGAGE/CHARGE
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-10-01363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1997-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-10-16363sRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to H.B. JOHNSON & CO. 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 H.B. JOHNSON & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-02-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1999-12-29 Satisfied HSBC BANK PLC
SINGLE DEBENTURE 1992-10-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 H.B. JOHNSON & CO. LIMITED

Intangible Assets
Patents
We have not found any records of H.B. JOHNSON & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.B. JOHNSON & CO. LIMITED
Trademarks
We have not found any records of H.B. JOHNSON & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.B. JOHNSON & CO. 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as H.B. JOHNSON & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.B. JOHNSON & CO. 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 H.B. JOHNSON & CO. 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 H.B. JOHNSON & CO. 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.