Company NameJohnsons Of Nantwich Limited
Company StatusActive
Company Number00667495
CategoryPrivate Limited Company
Incorporation Date11 August 1960(63 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr John Stewart McMillan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(36 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOat Market
Nantwich
Cheshire
CW5 5AP
Director NameRachel Louise McMillan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(46 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOat Market
Nantwich
Cheshire
CW5 5AP
Secretary NameRachel Louise McMillan
NationalityBritish
StatusCurrent
Appointed08 December 2006(46 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOat Market
Nantwich
Cheshire
CW5 5AP
Director NameMr Stephen Preston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(53 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellcroft Close Wistaston
Crewe
Cheshire
CW2 6TA
Director NameMr Norman Hassall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 08 December 2006)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameJames Harkness McMillan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 09 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Director NameMr John Minshull
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 1994)
RoleSales Director
Correspondence AddressButtersfield 66 Manor Road
Sandbach
Cheshire
CW11 0NB
Secretary NameMr Norman Hassall
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR

Contact

Websitejprint.co.uk
Email address[email protected]
Telephone01270 625207
Telephone regionCrewe

Location

Registered AddressOat Market
Nantwich
Cheshire
CW5 5AP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

18k at £1Oat Market Holdings LTD
80.00%
Ordinary
4.5k at £1Stephen Alan Preston
20.00%
Ordinary

Financials

Year2014
Net Worth£375,346
Cash£52,566
Current Liabilities£509,354

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 3 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

22 June 2010Delivered on: 2 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 the oat market, nantwich, cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 February 2007Delivered on: 22 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 June 1984Delivered on: 8 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all l/h & f/h properties & the proceeds of sale thereof. Fixed & floating charge over all undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

4 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
22 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Director's details changed for Mr John Stewart Mcmillan on 23 December 2016 (2 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Director's details changed for Rachel Louise Mcmillan on 23 December 2016 (2 pages)
3 January 2017Director's details changed for Mr John Stewart Mcmillan on 23 December 2016 (2 pages)
3 January 2017Secretary's details changed for Rachel Louise Mcmillan on 22 December 2016 (1 page)
3 January 2017Director's details changed for Rachel Louise Mcmillan on 23 December 2016 (2 pages)
3 January 2017Secretary's details changed for Rachel Louise Mcmillan on 22 December 2016 (1 page)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 22,500
(5 pages)
12 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 22,500
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Director's details changed for Mr Steve Preston on 2 March 2015 (3 pages)
16 March 2015Director's details changed for Mr Steve Preston on 2 March 2015 (3 pages)
16 March 2015Director's details changed for Mr Steve Preston on 2 March 2015 (3 pages)
15 January 2015Annual return made up to 23 December 2014
Statement of capital on 2015-01-15
  • GBP 22,500
(6 pages)
15 January 2015Annual return made up to 23 December 2014
Statement of capital on 2015-01-15
  • GBP 22,500
(6 pages)
9 January 2015Appointment of Mr Steve Preston as a director on 5 December 2013 (2 pages)
9 January 2015Appointment of Mr Steve Preston as a director on 5 December 2013 (2 pages)
9 January 2015Appointment of Mr Steve Preston as a director on 5 December 2013 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 20,000
(5 pages)
24 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 20,000
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 January 2011Annual return made up to 23 December 2010 (14 pages)
28 January 2011Annual return made up to 23 December 2010 (14 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 January 2010Director's details changed for Rachel Louise Mcmillan on 31 December 2009 (2 pages)
8 January 2010Director's details changed for John Stewart Mcmillan on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for John Stewart Mcmillan on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Rachel Louise Mcmillan on 31 December 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Appointment terminated director james mcmillan (1 page)
9 July 2009Appointment terminated director james mcmillan (1 page)
16 April 2009Amended accounts made up to 31 March 2008 (5 pages)
16 April 2009Amended accounts made up to 31 March 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Return made up to 31/12/07; full list of members (4 pages)
27 October 2008Return made up to 31/12/07; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
10 January 2007New director appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New secretary appointed (1 page)
30 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Return made up to 31/12/98; no change of members (5 pages)
1 February 1999Return made up to 31/12/98; no change of members (5 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (5 pages)
23 January 1998Return made up to 31/12/97; no change of members (5 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (7 pages)
15 January 1997Return made up to 31/12/96; full list of members (7 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1995Return made up to 31/12/94; full list of members (6 pages)
29 January 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 September 1994Director resigned (2 pages)
15 September 1994Director resigned (2 pages)
20 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
20 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
8 February 1994Return made up to 31/12/93; no change of members (5 pages)
8 February 1994Return made up to 31/12/93; no change of members (5 pages)
25 July 1993Accounts for a small company made up to 31 March 1993 (3 pages)
25 July 1993Accounts for a small company made up to 31 March 1993 (3 pages)
31 January 1993Return made up to 31/12/92; full list of members (6 pages)
31 January 1993Return made up to 31/12/92; full list of members (6 pages)
17 January 1993Accounts for a small company made up to 31 March 1992 (3 pages)
17 January 1993Accounts for a small company made up to 31 March 1992 (3 pages)
17 March 1992Accounts for a small company made up to 31 March 1991 (3 pages)
17 March 1992Accounts for a small company made up to 31 March 1991 (3 pages)
5 March 1992Return made up to 31/12/91; no change of members (7 pages)
5 March 1992Return made up to 31/12/91; no change of members (7 pages)
12 February 1991Accounts for a small company made up to 31 March 1990 (3 pages)
12 February 1991Accounts for a small company made up to 31 March 1990 (3 pages)
29 January 1991Return made up to 31/12/90; full list of members (9 pages)
29 January 1991Return made up to 31/12/90; full list of members (9 pages)
21 January 1990Full accounts made up to 31 March 1989 (3 pages)
21 January 1990Full accounts made up to 31 March 1989 (3 pages)
16 January 1990Return made up to 31/07/89; full list of members (8 pages)
16 January 1990Return made up to 31/07/89; full list of members (8 pages)
17 October 1989Accounts for a small company made up to 31 March 1989 (10 pages)
17 October 1989Accounts for a small company made up to 31 March 1989 (10 pages)
21 April 1989Return made up to 31/12/88; full list of members (8 pages)
21 April 1989Return made up to 31/12/88; full list of members (8 pages)
21 April 1989Full accounts made up to 31 March 1988 (4 pages)
21 April 1989Full accounts made up to 31 March 1988 (4 pages)
24 February 1989Accounts for a small company made up to 31 March 1988 (10 pages)
24 February 1989Accounts for a small company made up to 31 March 1988 (10 pages)
7 July 1988Return made up to 22/10/87; full list of members (8 pages)
7 July 1988Return made up to 22/10/87; full list of members (8 pages)
27 June 1988Full accounts made up to 31 March 1987 (9 pages)
27 June 1988Full accounts made up to 31 March 1987 (9 pages)
15 June 1987Accounts for a small company made up to 31 March 1986 (3 pages)
15 June 1987Accounts for a small company made up to 31 March 1986 (3 pages)
21 March 1987Return made up to 31/12/86; full list of members (8 pages)
21 March 1987Return made up to 31/12/86; full list of members (8 pages)
2 July 1986Full accounts made up to 31 March 1985 (10 pages)
2 July 1986Full accounts made up to 31 March 1985 (10 pages)
11 August 1960Incorporation (16 pages)
11 August 1960Incorporation (16 pages)