UKBizDB.co.uk

H.B. JOHNSON & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.b. Johnson & Co. Limited. The company was founded 45 years ago and was given the registration number 01391378. The firm's registered office is in HULL. You can find them at Holderness House Bridgehead Business Park, Hessle, Hull, East Yorkshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:H.B. JOHNSON & CO. LIMITED
Company Number:01391378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Holderness House Bridgehead Business Park, Hessle, Hull, East Yorkshire, HU13 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holderness House, Bridgehead Business Park, Hessle, Hull, HU13 0DH

Director16 December 2011Active
Holderness House, Bridgehead Business Park, Hessle, Hull, HU13 0DH

Director01 August 1997Active
North End Cottage, Roos, HU12 0JA

Secretary-Active
4 Stevenson Close, Hedon, Hull, HU12 8RB

Secretary22 May 2002Active
Holderness House, Tower House Lane, Hedon Road, Kingston Upon Hull, England, HU12 8EE

Secretary01 November 2011Active
North End Cottage, Roos, HU12 0JA

Director-Active
North End Cottage, Roos, HU12 0JA

Director-Active
4 Stevenson Close, Hedon, Hull, HU12 8RB

Director22 May 2002Active
Touchwood, Main Street Burstwick, Hull, HU12 9EA

Director-Active
Touchwood, Main Street, Burstwick, HU12 9EA

Director01 August 1997Active
Danthorpe Hall Owstwick Road, Danthorpe, Hull, HU12 9AE

Director-Active
Holderness House, Tower House Lane, Hedon Road, Kingston Upon Hull, England, HU12 8EE

Director01 November 2011Active

People with Significant Control

Mrs Mary Beal
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:Holderness House, Bridgehead Business Park, Hull, HU13 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Luther Beal
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:Holderness House, Bridgehead Business Park, Hull, HU13 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-01-17Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.