NEVILLE JOHNSON HOLDINGS LIMITED
Overview
Company Name | NEVILLE JOHNSON HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06487547 |
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 NEVILLE JOHNSON HOLDINGS LIMITED?
- Manufacture of other furniture (31090) / Manufacturing
Where is NEVILLE JOHNSON HOLDINGS LIMITED located?
Registered Office Address | Broadoak Business Park Ashburton Road West Trafford Park M17 1RW Manchester Greater Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEVILLE JOHNSON HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
COBCO 872 LIMITED | Jan 29, 2008 | Jan 29, 2008 |
What are the latest accounts for NEVILLE JOHNSON HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for NEVILLE JOHNSON HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 07, 2026 |
---|---|
Next Confirmation Statement Due | Jan 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 07, 2025 |
Overdue | No |
What are the latest filings for NEVILLE JOHNSON HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Simon Patrick Meyrick as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel John Pailing as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2024 | 23 pages | AA | ||
Registration of charge 064875470010, created on May 10, 2024 | 18 pages | MR01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 064875470007 in full | 1 pages | MR04 | ||
Satisfaction of charge 064875470008 in full | 1 pages | MR04 | ||
Registration of charge 064875470009, created on May 10, 2024 | 21 pages | MR01 | ||
Notification of Bespoke Home Interior Design Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Bhid Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Full accounts made up to Apr 30, 2023 | 23 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 23 pages | AA | ||
Termination of appointment of William Keith Bennett as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Gareth Aylward as a director on Apr 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Gareth Aylward as a secretary on Apr 30, 2022 | 2 pages | AP03 | ||
Termination of appointment of William Keith Bennett as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Jeffrey Forrester as a director on Feb 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 23 pages | AA | ||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of NEVILLE JOHNSON HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AYLWARD, Gareth | Secretary | Ashburton Road West Trafford Park M17 1RW Manchester Broadoak Business Park Greater Manchester | 295479660001 | |||||||
AYLWARD, Gareth | Director | Ashburton Road West Trafford Park M17 1RW Manchester Broadoak Business Park Greater Manchester | United Kingdom | Irish | Director | 293871790001 | ||||
BENNETT, William Keith | Secretary | Valley Gardens Hapton BB11 5QE Burnley 23 England | British | Company Director | 103691510003 | |||||
COBBETTS (SECRETARIAL) LIMITED | Secretary | C/O Cobbetts Llp 58 Mosley Street M2 3HZ Manchester | 122071840001 | |||||||
ARMITAGE, Peter Robert | Director | 19a Lower Busker Farm Busker Lane, Scissett HD8 9JU Huddersfield | England | British | Company Director | 124144440001 | ||||
BENNETT, William Keith | Director | Valley Gardens Hapton BB11 5QE Burnley 23 England | England | British | Company Director | 103691510005 | ||||
FORRESTER, Jeffrey | Director | Long Croft Stanley Road Stockton Brook ST9 9LJ Stoke On Trent Staffordshire | United Kingdom | British | Director | 20067040001 | ||||
MEYRICK, Simon Patrick | Director | Park House Maugersbury GL54 1HP Cheltenham Gloucestershire | England | British | Director | 111800470001 | ||||
MURRAY, Dean Anthony | Director | Lodge Farm Gilmorton Lane LE8 6UE Willoughby Waterleys Leicestershire | United Kingdom | British | Director | 79743960002 | ||||
PAILING, Nigel John | Director | 29 Elms Avenue FY5 2JB Thornton Cleveleys Lancashire | United Kingdom | British | Director | 12205090001 | ||||
SUTHERLAND, Steven | Director | Smithy Cottage The Village, Prestbury SK10 4AL Macclesfield Cheshire | British | Director | 69006080002 | |||||
COBBETTS (DIRECTOR) LIMITED | Director | C/O Cobbetts Llp 58 Mosley Street M2 3HZ Manchester | 107196800002 |
Who are the persons with significant control of NEVILLE JOHNSON HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bhid Group Limited | Apr 06, 2016 | Broadoak Business Park, Ashburton Road West Trafford Park M17 1RW Manchester Broadoak England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bespoke Home Interior Design Limited | Apr 06, 2016 | Ashburton Road West Trafford Park M17 1RW Manchester Broadoak Business Park England | No | ||||||||||
| |||||||||||||
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