Company NameJohnson Group Inc (UK) Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number02518096
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)
Previous NameScansuit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusCurrent
Appointed16 April 1991(9 months, 2 weeks after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(11 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(17 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameTerence Michael Greer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDunrobin Feather Lane
Heswall
Wirral
Merseyside
L60 4RL
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameRichard Guy Frederick Zerny
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressStratton House
Southside, Kilham
Driffield
North Humberside
YO25 4ST
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(17 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 December 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH

Contact

Websitejohnsonplc.com

Location

Registered AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Johnson Service Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£51,000
Cash£143,000
Current Liabilities£124,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 2 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

21 February 2014Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

11 May 2023Full accounts made up to 31 December 2022 (17 pages)
21 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 May 2022Full accounts made up to 31 December 2021 (17 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
30 April 2021Full accounts made up to 31 December 2020 (18 pages)
29 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (17 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 May 2019Full accounts made up to 31 December 2018 (16 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2017 (16 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (16 pages)
16 May 2017Full accounts made up to 31 December 2016 (16 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 May 2016Memorandum and Articles of Association (8 pages)
11 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Memorandum and Articles of Association (8 pages)
11 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
20 May 2015Full accounts made up to 31 December 2014 (16 pages)
20 May 2015Full accounts made up to 31 December 2014 (16 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
13 March 2014Satisfaction of charge 3 in full (4 pages)
13 March 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Registration of charge 025180960004 (73 pages)
25 February 2014Registration of charge 025180960004 (73 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
23 April 2009Full accounts made up to 31 December 2008 (16 pages)
23 April 2009Full accounts made up to 31 December 2008 (16 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
14 May 2008Return made up to 15/04/08; full list of members (3 pages)
14 May 2008Return made up to 15/04/08; full list of members (3 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 2 (17 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 2 (17 pages)
31 January 2008Particulars of mortgage/charge (11 pages)
31 January 2008Particulars of mortgage/charge (11 pages)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
19 August 2007Full accounts made up to 31 December 2006 (14 pages)
19 August 2007Full accounts made up to 31 December 2006 (14 pages)
29 April 2007Return made up to 15/04/07; full list of members (7 pages)
29 April 2007Return made up to 15/04/07; full list of members (7 pages)
7 November 2006Full accounts made up to 31 December 2005 (16 pages)
7 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
25 April 2006Return made up to 15/04/06; full list of members (7 pages)
25 April 2006Return made up to 15/04/06; full list of members (7 pages)
17 October 2005Full accounts made up to 25 December 2004 (14 pages)
17 October 2005Full accounts made up to 25 December 2004 (14 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
14 October 2004New director appointed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (1 page)
8 October 2004Full accounts made up to 27 December 2003 (14 pages)
8 October 2004Full accounts made up to 27 December 2003 (14 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Return made up to 15/04/04; full list of members (7 pages)
29 April 2004Return made up to 15/04/04; full list of members (7 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2003Full accounts made up to 28 December 2002 (14 pages)
7 October 2003Full accounts made up to 28 December 2002 (14 pages)
24 April 2003Return made up to 15/04/03; full list of members (7 pages)
24 April 2003Return made up to 15/04/03; full list of members (7 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
7 October 2002Full accounts made up to 29 December 2001 (13 pages)
7 October 2002Full accounts made up to 29 December 2001 (13 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
22 April 2002Return made up to 15/04/02; full list of members (6 pages)
22 April 2002Return made up to 15/04/02; full list of members (6 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2001Full accounts made up to 30 December 2000 (13 pages)
9 October 2001Full accounts made up to 30 December 2000 (13 pages)
20 April 2001Return made up to 15/04/01; full list of members (6 pages)
20 April 2001Return made up to 15/04/01; full list of members (6 pages)
18 October 2000Full accounts made up to 25 December 1999 (14 pages)
18 October 2000Full accounts made up to 25 December 1999 (14 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
20 April 2000Return made up to 15/04/00; full list of members (6 pages)
20 April 2000Return made up to 15/04/00; full list of members (6 pages)
8 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 May 1999Return made up to 15/04/99; full list of members (6 pages)
12 May 1999Full accounts made up to 26 December 1998 (13 pages)
12 May 1999Full accounts made up to 26 December 1998 (13 pages)
12 May 1999Return made up to 15/04/99; full list of members (6 pages)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Auditor's resignation (2 pages)
16 September 1998Auditor's resignation (2 pages)
16 September 1998Director's particulars changed (1 page)
20 April 1998Return made up to 15/04/98; full list of members (6 pages)
20 April 1998Return made up to 15/04/98; full list of members (6 pages)
20 April 1998Full accounts made up to 27 December 1997 (11 pages)
20 April 1998Full accounts made up to 27 December 1997 (11 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
13 May 1997Full accounts made up to 28 December 1996 (11 pages)
13 May 1997Return made up to 15/04/97; full list of members (6 pages)
13 May 1997Full accounts made up to 28 December 1996 (11 pages)
13 May 1997Return made up to 15/04/97; full list of members (6 pages)
6 May 1996Return made up to 15/04/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 December 1995 (11 pages)
6 May 1996Return made up to 15/04/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 December 1995 (11 pages)
27 April 1995Return made up to 15/04/95; no change of members (4 pages)
27 April 1995Return made up to 15/04/95; no change of members (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (11 pages)
27 April 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 November 1990Company name changed\certificate issued on 07/11/90 (2 pages)
7 November 1990Company name changed\certificate issued on 07/11/90 (2 pages)
4 July 1990Incorporation (9 pages)
4 July 1990Incorporation (9 pages)