Company NameJohnsons Workplace Limited
Company StatusActive
Company Number11622316
CategoryPrivate Limited Company
Incorporation Date15 October 2018(5 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Warren David Hamlin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Northwich
CW9 7LP
Director NameMr Gareth Hilton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Northwich
CW9 7LP
Director NameMr Darren Pardy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Court Rudheath Way
Northwich
CW9 7LP
Director NameMr Stuart Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(2 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Northwich
CW9 7LP
Director NameMr Toby Swain
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Northwich
CW9 7LP
Secretary NameMr Christian William Keene Goulding
StatusResigned
Appointed30 October 2018(2 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address7 Brunel Court Rudheath Way
Northwich
CW9 7LP

Location

Registered Address7 Brunel Court
Rudheath Way
Northwich
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

31 May 2019Delivered on: 3 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
29 November 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
31 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
15 December 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 March 2021Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
12 March 2021Total exemption full accounts made up to 30 September 2019 (9 pages)
30 December 2020Change of details for Johnsons Hldg Limited as a person with significant control on 1 December 2019 (2 pages)
30 December 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
7 October 2020Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
6 November 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
6 November 2019Termination of appointment of Toby Swain as a director on 6 November 2019 (1 page)
30 October 2019Termination of appointment of Christian William Keene Goulding as a secretary on 30 September 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 August 2019Previous accounting period shortened from 31 October 2019 to 31 December 2018 (1 page)
3 June 2019Registration of charge 116223160001, created on 31 May 2019 (23 pages)
25 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 March 2019Change of share class name or designation (2 pages)
20 March 2019Particulars of variation of rights attached to shares (2 pages)
5 November 2018Appointment of Mr Stuart Williams as a director on 30 October 2018 (2 pages)
5 November 2018Appointment of Mr Toby Swain as a director on 30 October 2018 (2 pages)
2 November 2018Appointment of Mr Christian William Keene Goulding as a secretary on 30 October 2018 (2 pages)
2 November 2018Change of details for Johnsons Hldg Limited as a person with significant control on 2 November 2018 (2 pages)
15 October 2018Incorporation
Statement of capital on 2018-10-15
  • GBP 10
(30 pages)