Company NameJohnsons 1871 Limited
Company StatusActive
Company Number02372641
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Gareth Hilton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2009(20 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Warren David Hamlin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Darren Christopher Pardy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleRegional Sales Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Nicky Lenton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2016(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleRegional Sales Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Stuart Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr David James Hamlin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMiss Lianne Jackson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameRoger Ferguson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressClews Head Farm Smith Lane
Rainow
Macclesfield
Cheshire
SK10 5XJ
Secretary NameMrs Linda Mary Ferguson
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressClews Head Farm Smith Lane
Rainow
Macclesfield
Cheshire
SK10 5XJ
Director NameMr Richard James Stoddart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 1997)
RoleSales/Removal
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnack Road
Stamford
Lincolnshire
PE9 2NA
Director NameMrs Linda Mary Ferguson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 February 2001)
RoleRemoval Admin
Correspondence AddressClews Head Farm Smith Lane
Rainow
Macclesfield
Cheshire
SK10 5XJ
Director NameMr Andi Kyodo Sinclair
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 08 May 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameAndrew James Gent
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2001)
RoleRemovals Manager
Correspondence Address11 The Riverbank
Willington
Derby
Derbyshire
DE65 6EQ
Secretary NameHilary Isobel Jamieson
NationalityBritish
StatusResigned
Appointed28 February 2001(11 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 May 2014)
RoleAccounts Manager
Correspondence Address4 Bagmere Close
Sandbach
Cheshire
CW11 1WD
Director NameAlick Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 February 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address21 Greenbank Drive
Bollington
Macclesfield
Cheshire
SK10 5LW
Director NameMrs Wendy Jane Sinclair
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 August 2016)
RoleEnvironmental & Quality Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Secretary NameMr William Aron Oliver
StatusResigned
Appointed01 May 2014(25 years after company formation)
Appointment Duration2 years (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressRoad Three Winsford Industrial Estate
Winsford
Cheshire
CW7 3PD
Director NameMr Andrew Chatterjee
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2018)
RoleRegional Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr David James Hamlin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(29 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Secretary NameMr Christian William Keene Goulding
StatusResigned
Appointed29 October 2018(29 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Toby Swain
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr David Trevor Shewring
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(30 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP

Contact

Websitejohnsons-removals.co.uk

Location

Registered Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

165k at £1Johnsons Moving Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£270,402
Cash£209,609
Current Liabilities£1,147,726

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

19 September 2018Delivered on: 21 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 May 2017Delivered on: 10 May 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
10 May 2017Delivered on: 10 May 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 9 May 2017
Persons entitled: Andi Kyodo Sinclair & Wendy Jane Sinclair

Classification: A registered charge
Outstanding
17 April 2001Delivered on: 18 April 2001
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 May 2022Delivered on: 10 May 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
28 August 2021Delivered on: 16 September 2021
Persons entitled: White Oak No.6 Limited

Classification: A registered charge
Outstanding
13 June 2003Delivered on: 25 June 2003
Satisfied on: 2 July 2013
Persons entitled: Roger Ferguson

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 following (collectively the charged property) the undertaking and all property assets and rights present and future of the company including but not limited to estates and interests in freehold and leasehold property (including all fixtures) goodwill uncalled capital stocks shares and other securities intellectual property rights choses in action and claims and the proceeds of any insurance.
Fully Satisfied
2 January 1996Delivered on: 12 January 1996
Satisfied on: 18 June 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company (formerly known as thornleys limited) to the chargee on any account whatsoever.
Particulars: Land on the north east side of road 3 winsford industrial estate winsford and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
2 January 1996Delivered on: 12 January 1996
Satisfied on: 18 June 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company (formerly known as thornleys limited) to the chargee on any account whatsoever.
Particulars: Land on the east side of road 3 winsford industrial estate winford and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
18 December 1995Delivered on: 22 December 1995
Satisfied on: 1 August 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

20 December 2023Full accounts made up to 31 March 2023 (30 pages)
13 June 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
19 April 2023Satisfaction of charge 4 in full (4 pages)
1 April 2023Satisfaction of charge 023726410006 in full (4 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
31 October 2022Appointment of Miss Lianne Jackson as a director on 31 October 2022 (2 pages)
31 October 2022Termination of appointment of David James Hamlin as a director on 31 October 2022 (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
10 May 2022Registration of charge 023726410011, created on 4 May 2022 (35 pages)
12 February 2022Satisfaction of charge 023726410008 in full (4 pages)
12 February 2022Satisfaction of charge 023726410007 in full (4 pages)
12 February 2022Satisfaction of charge 023726410009 in full (4 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
16 September 2021Registration of charge 023726410010, created on 28 August 2021 (27 pages)
25 August 2021Confirmation statement made on 25 August 2021 with updates (5 pages)
24 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
30 March 2021Cessation of Johnsons 1871 Limited as a person with significant control on 1 January 2021 (1 page)
30 March 2021Notification of Johnsons 1871 Holdings Ltd as a person with significant control on 7 April 2017 (2 pages)
16 March 2021Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
22 February 2021Director's details changed for Mr Warren David Hamlin on 12 February 2021 (2 pages)
8 December 2020Termination of appointment of David Trevor Shewring as a director on 1 November 2020 (1 page)
8 December 2020Appointment of Mr David James Hamlin as a director on 1 November 2020 (2 pages)
23 October 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
14 September 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
30 July 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
20 February 2020Company name changed johnsons moving services LIMITED\certificate issued on 20/02/20
  • NM04 ‐ Change of name by provision in articles
(2 pages)
6 November 2019Termination of appointment of Christian William Keene Goulding as a secretary on 30 September 2019 (1 page)
6 November 2019Termination of appointment of Toby Swain as a director on 6 November 2019 (1 page)
6 November 2019Appointment of Mr David Trevor Shewring as a director on 6 November 2019 (2 pages)
13 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
13 August 2019Change of details for Ashmore Sinclair Holdings Ltd as a person with significant control on 21 December 2018 (2 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
(3 pages)
30 October 2018Termination of appointment of David James Hamlin as a director on 30 October 2018 (1 page)
30 October 2018Director's details changed for Mr Darren Pardy on 30 October 2018 (2 pages)
30 October 2018Appointment of Mr Toby Swain as a director on 30 October 2018 (2 pages)
29 October 2018Appointment of Mr Christian William Keene Goulding as a secretary on 29 October 2018 (2 pages)
21 September 2018Registration of charge 023726410009, created on 19 September 2018 (14 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
16 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-14
(3 pages)
15 August 2018Appointment of Mr David James Hamlin as a director on 30 June 2018 (2 pages)
15 August 2018Termination of appointment of Andrew Chatterjee as a director on 10 June 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
12 May 2017Appointment of Mr Stuart Williams as a director on 10 May 2017 (2 pages)
12 May 2017Appointment of Mr Stuart Williams as a director on 10 May 2017 (2 pages)
10 May 2017Registration of charge 023726410007, created on 10 May 2017 (21 pages)
10 May 2017Termination of appointment of Andi Kyodo Sinclair as a director on 8 May 2017 (1 page)
10 May 2017Registration of charge 023726410007, created on 10 May 2017 (21 pages)
10 May 2017Termination of appointment of Andi Kyodo Sinclair as a director on 8 May 2017 (1 page)
10 May 2017Registration of charge 023726410008, created on 10 May 2017 (9 pages)
10 May 2017Registration of charge 023726410008, created on 10 May 2017 (9 pages)
9 May 2017Registration of charge 023726410006, created on 8 May 2017 (31 pages)
9 May 2017Registration of charge 023726410006, created on 8 May 2017 (31 pages)
11 October 2016Termination of appointment of Wendy Jane Sinclair as a director on 12 August 2016 (1 page)
11 October 2016Appointment of Mr Andrew Chatterjee as a director on 11 October 2016 (2 pages)
11 October 2016Termination of appointment of Wendy Jane Sinclair as a director on 12 August 2016 (1 page)
11 October 2016Appointment of Mr Andrew Chatterjee as a director on 11 October 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 August 2016Appointment of Mrs Wendy Jane Sinclair as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mrs Wendy Jane Sinclair as a director on 11 August 2016 (2 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
4 August 2016Director's details changed for Mr Andi Kyodo Sinclair on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Andi Kyodo Sinclair on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Andi Kyodo Sinclair on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Warren David Hamlin on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Wendy Jane Sinclair as a director on 1 August 2016 (1 page)
4 August 2016Director's details changed for Mr Warren David Hamlin on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Andi Kyodo Sinclair on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Wendy Jane Sinclair as a director on 1 August 2016 (1 page)
12 May 2016Director's details changed for Mrs Wendy Jane Sinclair on 1 May 2016 (2 pages)
12 May 2016Director's details changed for Mrs Wendy Jane Sinclair on 1 May 2016 (2 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 165,000
(7 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 165,000
(7 pages)
11 May 2016Termination of appointment of William Aron Oliver as a secretary on 30 April 2016 (1 page)
11 May 2016Director's details changed for Gareth Hilton on 1 May 2016 (2 pages)
11 May 2016Termination of appointment of William Aron Oliver as a secretary on 30 April 2016 (1 page)
11 May 2016Director's details changed for Mr Darren Pardy on 1 January 2016 (2 pages)
11 May 2016Director's details changed for Gareth Hilton on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Warren David Hamlin on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Warren David Hamlin on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Nicky Lenton on 1 January 2016 (2 pages)
11 May 2016Director's details changed for Mr Darren Pardy on 1 January 2016 (2 pages)
11 May 2016Director's details changed for Mr Nicky Lenton on 1 January 2016 (2 pages)
1 April 2016Director's details changed for Mr Andrew Sinclair on 30 March 2016 (3 pages)
1 April 2016Director's details changed for Mr Andrew Sinclair on 30 March 2016 (3 pages)
2 February 2016Appointment of Mr Nicky Lenton as a director on 1 January 2016 (2 pages)
2 February 2016Appointment of Mr Darren Pardy as a director on 1 January 2016 (2 pages)
2 February 2016Appointment of Mr Darren Pardy as a director on 1 January 2016 (2 pages)
2 February 2016Appointment of Mr Nicky Lenton as a director on 1 January 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2015Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PD to 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PD to 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 12 June 2015 (1 page)
18 May 2015Director's details changed for Mr Andrew Sinclair on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Andrew Sinclair on 18 May 2015 (2 pages)
18 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 165,000
(7 pages)
18 May 2015Director's details changed for Gareth Hilton on 18 May 2015 (2 pages)
18 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 165,000
(7 pages)
18 May 2015Director's details changed for Gareth Hilton on 18 May 2015 (2 pages)
25 March 2015Director's details changed for Mr Warren David Hamlin on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Warren David Hamlin on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mrs Wendy Jane Sinclair on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Andrew Sinclair on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Andrew Sinclair on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mrs Wendy Jane Sinclair on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Gareth Hilton on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Gareth Hilton on 25 March 2015 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 165,000
(7 pages)
28 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 165,000
(7 pages)
22 May 2014Appointment of Mr William Aron Oliver as a secretary (2 pages)
22 May 2014Appointment of Mr William Aron Oliver as a secretary (2 pages)
21 May 2014Termination of appointment of Hilary Jamieson as a secretary (1 page)
21 May 2014Termination of appointment of Hilary Jamieson as a secretary (1 page)
16 August 2013Appointment of Mr Warren David Hamlin as a director (2 pages)
16 August 2013Appointment of Mr Warren David Hamlin as a director (2 pages)
16 August 2013Appointment of Mrs Wendy Jane Sinclair as a director (2 pages)
16 August 2013Appointment of Mrs Wendy Jane Sinclair as a director (2 pages)
2 July 2013Satisfaction of charge 5 in full (4 pages)
2 July 2013Satisfaction of charge 5 in full (4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
25 February 2013Termination of appointment of Alick Willis as a director (1 page)
25 February 2013Termination of appointment of Alick Willis as a director (1 page)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Gareth Hilton on 14 April 2010 (2 pages)
11 May 2010Director's details changed for Gareth Hilton on 14 April 2010 (2 pages)
11 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
11 April 2010Company name changed johnsons removals and storage LTD\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
11 April 2010Company name changed johnsons removals and storage LTD\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
11 April 2010Change of name notice (3 pages)
11 April 2010Change of name notice (3 pages)
29 June 2009Director appointed gareth hilton (4 pages)
29 June 2009Director appointed gareth hilton (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 May 2009Return made up to 14/04/09; full list of members (3 pages)
8 May 2009Return made up to 14/04/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 May 2008Return made up to 14/04/08; full list of members (3 pages)
2 May 2008Return made up to 14/04/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 May 2007Return made up to 14/04/07; full list of members (2 pages)
4 May 2007Return made up to 14/04/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 May 2006Return made up to 14/04/06; full list of members (2 pages)
4 May 2006Return made up to 14/04/06; full list of members (2 pages)
20 June 2005Full accounts made up to 31 December 2004 (16 pages)
20 June 2005Full accounts made up to 31 December 2004 (16 pages)
1 June 2005Return made up to 14/04/05; full list of members (7 pages)
1 June 2005Return made up to 14/04/05; full list of members (7 pages)
7 July 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
7 July 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
28 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Declaration of assistance for shares acquisition (5 pages)
7 July 2003Declaration of assistance for shares acquisition (5 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 May 2003Return made up to 14/04/03; full list of members (7 pages)
14 May 2003Return made up to 14/04/03; full list of members (7 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
6 June 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
23 May 2002Return made up to 14/04/02; full list of members (6 pages)
23 May 2002Return made up to 14/04/02; full list of members (6 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
11 May 2001Return made up to 14/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2001Return made up to 14/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2001Accounts for a medium company made up to 31 December 2000 (23 pages)
19 April 2001Accounts for a medium company made up to 31 December 2000 (23 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
21 March 2001Secretary resigned;director resigned (2 pages)
21 March 2001Secretary resigned;director resigned (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
17 July 2000Accounts for a medium company made up to 31 December 1999 (23 pages)
17 July 2000Accounts for a medium company made up to 31 December 1999 (23 pages)
17 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
28 July 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
28 July 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
10 May 1999Return made up to 14/04/99; no change of members
  • 363(287) ‐ Registered office changed on 10/05/99
(4 pages)
10 May 1999Return made up to 14/04/99; no change of members
  • 363(287) ‐ Registered office changed on 10/05/99
(4 pages)
12 March 1999Registered office changed on 12/03/99 from: the container warehouse unit 1 parker centre mansfield derby derbyshire DE21 4SZ (1 page)
12 March 1999Registered office changed on 12/03/99 from: the container warehouse unit 1 parker centre mansfield derby derbyshire DE21 4SZ (1 page)
25 February 1999Company name changed intermove services LIMITED\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed intermove services LIMITED\certificate issued on 26/02/99 (2 pages)
9 September 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
9 September 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
19 May 1998Return made up to 14/04/98; no change of members (4 pages)
19 May 1998Return made up to 14/04/98; no change of members (4 pages)
24 September 1997Full accounts made up to 31 December 1996 (21 pages)
24 September 1997Full accounts made up to 31 December 1996 (21 pages)
12 May 1997Return made up to 14/04/97; full list of members (6 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Return made up to 14/04/97; full list of members (6 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Return made up to 14/04/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Ad 28/02/96--------- £ si 164900@1=164900 £ ic 100/165000 (2 pages)
29 April 1996Registered office changed on 29/04/96 from: c/o johnsons removals & storage road three winsford industrial estate winsford, cheshire CW7 3PD (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Return made up to 14/04/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996Ad 28/02/96--------- £ si 164900@1=164900 £ ic 100/165000 (2 pages)
29 April 1996Registered office changed on 29/04/96 from: c/o johnsons removals & storage road three winsford industrial estate winsford, cheshire CW7 3PD (1 page)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Company name changed thornleys LIMITED\certificate issued on 09/01/96 (2 pages)
9 January 1996Company name changed thornleys LIMITED\certificate issued on 09/01/96 (2 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Nc inc already adjusted 11/12/95 (1 page)
21 December 1995Memorandum and Articles of Association (10 pages)
21 December 1995Memorandum and Articles of Association (10 pages)
21 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 December 1995Nc inc already adjusted 11/12/95 (1 page)
21 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
13 April 1995Return made up to 14/04/95; full list of members (6 pages)
13 April 1995Return made up to 14/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
14 April 1989Incorporation (13 pages)
14 April 1989Incorporation (13 pages)