H & R JOHNSON TILES LIMITED
Overview
| Company Name | H & R JOHNSON TILES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00307859 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of H & R JOHNSON TILES LIMITED?
- Manufacture of ceramic tiles and flags (23310) / Manufacturing
Where is H & R JOHNSON TILES LIMITED located?
| Registered Office Address | Ladyfield House Station Road SK9 1BU Wilmslow Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of H & R JOHNSON TILES LIMITED?
| Company Name | From | Until |
|---|---|---|
| H. & R. JOHNSON LIMITED | Dec 06, 1935 | Dec 06, 1935 |
What are the latest accounts for H & R JOHNSON TILES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for H & R JOHNSON TILES LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for H & R JOHNSON TILES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||
Confirmation statement made on May 28, 2025 with updates | 5 pages | CS01 | ||||||
Second filing for the notification of Norcros Group (Holdings) Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||
Director's details changed for Mr Richard Hawke Collins on Nov 26, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Richard Hawke Collins on Oct 27, 2014 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||
Notification of Norcros Group (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
| ||||||||
Withdrawal of a person with significant control statement on Feb 17, 2022 | 2 pages | PSC09 | ||||||
Appointment of Mr Andrew Hamer as a secretary on Nov 12, 2021 | 2 pages | AP03 | ||||||
Appointment of Mr Andrew Hamer as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Robert James Sidell as a secretary on Nov 12, 2021 | 1 pages | TM02 | ||||||
Termination of appointment of Robert James Sidell as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of H & R JOHNSON TILES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMER, Andrew | Secretary | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire | 289582000001 | |||||||
| COLLINS, Richard Hawke | Director | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire | England | British | 199151590001 | |||||
| HAMER, Andrew | Director | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire | England | British | 289580620001 | |||||
| BODFISH, Neil Robert | Secretary | 15 Merryfield Close B92 9PW Solihull West Midlands | British | 32503190001 | ||||||
| DIXON, Stephen Sheldon | Secretary | 13 Greenlands Tattenhall CH3 9QX Chester Cheshire | British | 79723060001 | ||||||
| GIBSON, Graeme David | Secretary | 12 Foxhills Close Appleton WA4 5DH Warrington Cheshire | British | 60838970001 | ||||||
| KELSALL, Nicholas Paul | Secretary | 7 Dunnockswood Alsager ST7 2XU Stoke On Trent Staffordshire | British | 34374490002 | ||||||
| MOLONEY, Kieran Joseph | Secretary | 15 The Mount Caversham RG4 7RU Reading Berkshire | British | 8616170001 | ||||||
| PAYNE, Martin Keith | Secretary | 9 Valley Close Alsager ST7 2HU Stoke On Trent | British | 46593360001 | ||||||
| SIDELL, Robert James | Secretary | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire | 245907230001 | |||||||
| VAUGHAN, Mathew Gareth | Secretary | Limes Close Haslington CW1 5ED Crewe 9 England | 175071460001 | |||||||
| CROWTHER, Ian | Director | 2 Dunham Court Hartford CW8 2EX Northwich Cheshire | England | British | 31205800003 | |||||
| DAVIES, Robin John | Director | Springfield Plant Lane Moston CW11 9PG Sandbach Cheshire | British | 39109640001 | ||||||
| DIXON, Stephen Sheldon | Director | 13 Greenlands Tattenhall CH3 9QX Chester Cheshire | United Kingdom | British | 79723060001 | |||||
| DOHERTY, Michael Eunan | Director | Nower Hayes Tyrells Wood KT22 8QW Leatherhead Surrey | British | 11458190001 | ||||||
| DRY, David William | Director | Hollyoak 106 Manchester Road SK9 2JX Wilmslow Cheshire | United Kingdom | British | 39797300004 | |||||
| FLETCHER, Raymond Norman | Director | 9 Chartwell Park CW11 4ZP Sandbach Cheshire | British | 11943220002 | ||||||
| FREEMAN, Linda Louise | Director | 696 Lightwood Road ST3 7HE Stoke On Trent Staffordshire | Staffordshire | British | 57980740002 | |||||
| GIBSON, Graeme David | Director | 12 Foxhills Close Appleton WA4 5DH Warrington Cheshire | England | British | 60838970001 | |||||
| HAMILTON, David William | Director | Wheatlands Manor Park Lane Finchampstead RG40 4QG Wokingham Berkshire | England | British | 635050002 | |||||
| HODGKINSON, Roy William, Dr | Director | 71 Kent Road B62 8PE Halesowen West Midlands | England | British | 28074540001 | |||||
| HODGKINSON, Roy William, Dr | Director | 71 Kent Road B62 8PE Halesowen West Midlands | England | British | 28074540001 | |||||
| KANER, David Anthony, Dr | Director | The Granary Stockton WR6 6UT Worcester Worcestershire | British | 69490040001 | ||||||
| KELSALL, Nicholas Paul | Director | 7 Dunnockswood Alsager ST7 2XU Stoke On Trent Staffordshire | England | British | 34374490002 | |||||
| LEAHY, Jeffrey Michael | Director | 11 Church Meadow ST10 2LS Ipstones Staffordshire | British | 51690280001 | ||||||
| MANDRY, Benedict Gordon Charles | Director | Netherly 32 Congleton Road SK9 7AB Alderley Edge Cheshire | British | 84353820001 | ||||||
| MATTHEWS, Joseph | Director | Bar House Bar Road DE45 1SF Baslow Derbyshire | England | British | 28035380001 | |||||
| MAYER, Joseph | Director | Orchard House 35 Sneyd Avenue ST5 2PZ Newcastle-Under-Lyme Staffordshire | British | 28074550001 | ||||||
| MOLLOY, Michael | Director | 37 Charlton Avenue KT12 5LE Walton On Thames Surrey | British | 55367870001 | ||||||
| MOLONEY, Kieran Joseph | Director | 15 The Mount Caversham RG4 7RU Reading Berkshire | British | 8616170001 | ||||||
| PAYNE, Martin Keith | Director | 9 Valley Close Alsager ST7 2HU Stoke On Trent | British | 46593360001 | ||||||
| PRICE, Michael Anthony | Director | Park House Church Way SY6 6DY Church Stretton Salop | British | 51868870001 | ||||||
| RICHARDSON, Kevin John | Director | 48 Main Street Costock LE12 6XD Loughborough Leicestershire | British | 53933140001 | ||||||
| RIDGLEY, Ian David | Director | High Barn Fynney Street ST13 5LF Leek Staffordshire | British | 57146180001 | ||||||
| RILEY, Christopher Noel | Director | 1 Victoria Avenue Cheadle Hulme SK8 5DJ Stockport Cheshire | British | 10993170001 |
Who are the persons with significant control of H & R JOHNSON TILES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Norcros Group (Holdings) Limited | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for H & R JOHNSON TILES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 28, 2017 | Jun 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0