JOHNS MANVILLE LIMITED
Overview
| Company Name | JOHNS MANVILLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00358002 |
| 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 JOHNS MANVILLE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JOHNS MANVILLE LIMITED located?
| Registered Office Address | Suite 1a, First Floor, Rossett Business Village Llyndir Lane Rossett LL12 0AY Wrexham Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHNS MANVILLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHNS MANVILLE SALES LIMITED | Jul 03, 2000 | Jul 03, 2000 |
| MITEX SALES LIMITED | Mar 09, 1999 | Mar 09, 1999 |
| JOHNS MANVILLE U.K. LIMITED | Aug 06, 1997 | Aug 06, 1997 |
| SCHULLER INTERNATIONAL U.K. LIMITED | Aug 12, 1994 | Aug 12, 1994 |
| MANVILLE (U.K.) LIMITED | Aug 01, 1991 | Aug 01, 1991 |
| CELITE (UK) LIMITED | Oct 30, 1990 | Oct 30, 1990 |
| MANVILLE (GREAT BRITAIN) LIMITED | Jan 28, 1982 | Jan 28, 1982 |
| JOHNS-MANVILLE(GREAT BRITAIN)LIMITED | Dec 02, 1939 | Dec 02, 1939 |
What are the latest accounts for JOHNS MANVILLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHNS MANVILLE LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for JOHNS MANVILLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 14 pages | AA | ||
Appointment of Ms Anastasia Marie Ammon as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Paul Carabetta as a director on May 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Notification of Berkshire Hathaway Inc as a person with significant control on Aug 02, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Paul Carabetta as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of James George Beasley as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Cessation of James George Beasley as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Staci Mari Milton as a director on Mar 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert James Campbell as a director on Mar 16, 2022 | 1 pages | TM01 | ||
Notification of James George Beasley as a person with significant control on Sep 01, 2021 | 2 pages | PSC01 | ||
Cessation of Roger Twisselman as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||
Appointment of Mr James George Beasley as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Roger Twisselman as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of JOHNS MANVILLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMMON, Anastasia Marie | Director | Llyndir Lane Rossett LL12 0AY Wrexham Suite 1a, First Floor, Rossett Business Village Wales | United States | American | 339047010001 | |||||
| MILTON, Staci Mari | Director | Llyndir Lane Rossett LL12 0AY Wrexham Suite 1a, First Floor, Rossett Business Village Wales | United States | American | 293722530001 | |||||
| CANTY, Michael John | Secretary | 10 Cliff Road HU13 0HB Hessle North Humberside | British | 10007490001 | ||||||
| TATTAM, Charles Soren Robert | Secretary | 123 Deansgate M3 2BU Manchester Lancashire | British | 4676190001 | ||||||
| BEASLEY, James George | Director | Llyndir Lane Rossett LL12 0AY Wrexham Suite 1a, First Floor, Rossett Business Village Wales | United States | American | 290172940001 | |||||
| BROWN, Jeffrey Lee | Director | 26 134 North Turkey Creek Evergreen Colmado Usa 80439 FOREIGN Usa | Usa Citizen | 10007500001 | ||||||
| BULLOCK, William Stephen | Director | 9 Riviera Court Littleton 80123 Colorado Usa | Usa | 54105950001 | ||||||
| CAMPBELL, Robert James | Director | Llyndir Lane Rossett LL12 0AY Wrexham Suite 1a, First Floor, Rossett Business Village Wales | United States | American | 121651660001 | |||||
| CANTY, Michael John | Director | 10 Cliff Road HU13 0HB Hessle North Humberside | British | 10007490001 | ||||||
| CARABETTA, Matthew Paul | Director | Llyndir Lane Rossett LL12 0AY Wrexham Suite 1a, First Floor, Rossett Business Village Wales | United States | American | 323198980001 | |||||
| CROSSLAND, David Michael | Director | 51 Station Road HU14 3DG North Ferriby North Humberside | British | 13151350001 | ||||||
| DRAPER, Cecil Van | Director | 8338 East Phillips Place Englewood FOREIGN Colorado Arapahoe County Usa Usa | Usa | 35391680001 | ||||||
| DUFF, Elizabeth Marie | Director | 2451 S Zinnia Way Lakewood Colorado 80228 Usa | American | 61287220001 | ||||||
| FERON, Jan | Director | Duesselweg 10 40670 Meerbusch Germany | Dutch | 76739390001 | ||||||
| FRIDLUND, Ulf Christer | Director | Danielslundsgatan 12 Angelholm 26233 Sweden | Swedish | 67329490001 | ||||||
| JESINGHAUS, Berthold Hermann Julius | Director | Rossett Business Village Llyndir Lane Burton LL12 0AY Rossett Suite 5b Wrexham | Germany | German | 163307600001 | |||||
| MACKINDER, William Thomas | Director | 3 Moorfield Roe Green Worsley M28 2FL Manchester | British | 59330350001 | ||||||
| NGUYEN, Van Thanh | Director | 127 Avenue Aristide Briand 92120 Montroyge France FOREIGN France | French Citizen | 10007520001 | ||||||
| ROSEBERY, John Michael | Director | 411 Spring Drive Pine Colorado Colorado 80470 Usa | British | 28878350001 | ||||||
| TATTAM, Charles Soren Robert | Director | 123 Deansgate M3 2BU Manchester Lancashire | United Kingdom | British | 4676190001 | |||||
| TWISSELMAN, Roger | Director | Llyndir Lane Rossett LL12 0AY Wrexham Suite 1a, First Floor, Rossett Business Village Wales | United States | American | 60253020003 | |||||
| VERNET, Borje | Director | Sockengaton 86b Helsingborg S25251 Sweden | Swedish | 65312240001 | ||||||
| WILLIAMS, John Anthony Carlyle | Director | 39 Arlington Drive HA4 7RJ Ruislip Middlesex | British | 35391540001 |
Who are the persons with significant control of JOHNS MANVILLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berkshire Hathaway Inc | Aug 02, 2024 | Farnam Street Omaha Ne68131 3555 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James George Beasley | Sep 01, 2021 | Llyndir Lane Rossett LL12 0AY Wrexham Suite 1a, First Floor, Rossett Business Village Wales | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Twisselman | Apr 06, 2016 | Llyndir Lane Rossett LL12 0AY Wrexham Suite 1a, First Floor, Rossett Business Village Wales | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
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