Monks Way
Preston Brook Runcorn
Cheshire
WA7 3GH
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1997(62 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2007(72 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 28 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2017(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Derek John Usherwood |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 1995) |
Role | Rental General Manager |
Correspondence Address | 18 Rices Mews Exeter EX2 9AY |
Director Name | Richard Guy Frederick Zerny |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(57 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Stratton House Southside, Kilham Driffield North Humberside YO25 4ST |
Director Name | Terence Michael Greer |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Dunrobin Feather Lane Heswall Wirral Merseyside L60 4RL |
Director Name | Mr Mervyn Jon Hempsall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 132 Pennsylvania Road Exeter Devon EX4 6DW |
Secretary Name | Mr Douglas Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(57 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | Cornerstones Lear Park Plymtree Cullompton Devon EX15 2JS |
Director Name | Michael Alan Sutton |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(60 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 25a Westbourne Road Birkdale Southport Merseyside PR8 2HZ |
Director Name | Jonathan Harry Pearce |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(67 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 20 Glendyke Road Calderstones Liverpool Merseyside L18 6JR |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Falkirk Avenue Widnes Cheshire WA8 9DX |
Director Name | Ruth Christine Wood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Dunbar Crescent Hillside Southport Merseyside PR8 3AB |
Director Name | Mr David Robert Toon |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(71 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sheridan Place Winwick Warrington Cheshire WA2 8XG |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(71 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(71 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Carlton No 50 Burford Road Witney Oxfordshire OX28 6DR |
Director Name | Mr Charles Antony Lawrence Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(72 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 28 December 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Director Name | Mark Coley |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(72 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 5 Parkside Gerrards Cross Buckinghamshire SL9 8LD |
Director Name | Mr Paul Derek Ogle |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(73 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
1.000m at £1 | Johnsons Apparelmaster LTD 82.68% Ordinary |
---|---|
209.5m at £1 | Johnson Service Group PLC 17.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,369,000 |
Latest Accounts | 31 December 2016 (6 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 January 2010 | Delivered on: 15 January 2010 Satisfied on: 13 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
18 April 2008 | Delivered on: 6 May 2008 Satisfied on: 15 January 2010 Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 January 2008 | Delivered on: 31 January 2008 Satisfied on: 11 November 2008 Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
---|---|
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Christopher Sander as a director on 4 January 2017 (2 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Memorandum and Articles of Association (8 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 October 2015 | Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 April 2014 | Accounts made up to 31 December 2013 (16 pages) |
13 March 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Registration of charge 002973620004 (73 pages) |
18 June 2013 | Accounts made up to 31 December 2012 (14 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Accounts made up to 31 December 2011 (16 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Accounts made up to 31 December 2010 (15 pages) |
26 May 2010 | Accounts made up to 31 December 2009 (15 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Paul Derek Ogle on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Paul Derek Ogle on 1 October 2009 (3 pages) |
28 July 2009 | Director's change of particulars / paul ogle / 24/07/2009 (1 page) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
23 April 2009 | Accounts made up to 31 December 2008 (14 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2008 | Accounts made up to 31 December 2007 (15 pages) |
3 July 2008 | Director appointed mr paul derek ogle (1 page) |
24 June 2008 | Appointment terminated director mark coley (1 page) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
1 May 2008 | Resolutions
|
18 February 2008 | Memorandum and Articles of Association (6 pages) |
18 February 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (11 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
19 August 2007 | Accounts made up to 31 December 2006 (14 pages) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 01/05/07; full list of members (7 pages) |
1 February 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
7 November 2006 | Accounts made up to 31 December 2005 (15 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: mildmay road, bootle, merseyside, L20 5EW (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 25 December 2004 (7 pages) |
27 September 2005 | Statement of affairs (10 pages) |
27 September 2005 | Nc inc already adjusted 19/08/05 (2 pages) |
27 September 2005 | Ad 22/08/05--------- £ si [email protected]=100000000 £ ic 954321/100954321 (3 pages) |
27 September 2005 | Ad 19/08/05--------- £ si [email protected]=10000 £ ic 944321/954321 (2 pages) |
27 September 2005 | Ad 22/08/05--------- £ si [email protected]=20000000 £ ic 100954321/120954321 (3 pages) |
27 September 2005 | Nc inc already adjusted 22/08/05 (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Statement of affairs (10 pages) |
27 September 2005 | Resolutions
|
10 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
8 October 2004 | Accounts for a dormant company made up to 27 December 2003 (7 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members
|
7 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Accounts for a dormant company made up to 28 December 2002 (7 pages) |
28 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
23 June 2003 | New director appointed (1 page) |
12 June 2003 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
7 October 2002 | Accounts for a dormant company made up to 29 December 2001 (9 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (1 page) |
10 October 2001 | Accounts for a dormant company made up to 30 December 2000 (9 pages) |
10 August 2001 | Company name changed kneels LIMITED\certificate issued on 10/08/01 (2 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members
|
20 October 2000 | Accounts for a dormant company made up to 25 December 1999 (9 pages) |
3 July 2000 | Director's particulars changed (1 page) |
5 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
12 May 1999 | Accounts for a dormant company made up to 26 December 1998 (9 pages) |
26 March 1999 | Director's particulars changed (1 page) |
2 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
12 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
12 May 1998 | Accounts for a dormant company made up to 27 December 1997 (9 pages) |
9 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
16 May 1997 | Accounts made up to 28 December 1996 (13 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
22 April 1997 | Resolutions
|
24 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
24 May 1996 | Accounts made up to 30 December 1995 (17 pages) |
15 May 1995 | Accounts made up to 31 December 1994 (36 pages) |
13 June 1984 | Accounts made up to 31 December 1983 (16 pages) |
7 April 1982 | Memorandum and Articles of Association (12 pages) |
4 March 1981 | Accounts made up to 29 December 1979 (14 pages) |
7 January 1980 | Accounts made up to 30 December 1978 (16 pages) |
18 February 1935 | Certificate of incorporation (1 page) |