Company NameJohnson & Whitfield Limited
DirectorsDavid Johnson and Debra Lorraine Kilgannon
Company StatusActive
Company Number01708391
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director / Electrical Engineer
Country of ResidenceEngland
Correspondence Address65-69 Liverpool Road
Cadishead
Manchester
M44 5BG
Secretary NameMr David Johnson
NationalityBritish
StatusCurrent
Appointed31 January 1992(8 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-69 Liverpool Road
Cadishead
Manchester
M44 5BG
Director NameDebra Lorraine Kilgannon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(22 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65-69 Liverpool Road
Cadishead
Manchester
M44 5BG
Director NameAllan Down Whitfield
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2005)
RoleElectrical Engineer
Correspondence Address5 Brentwood Avenue
Cadishead
Manchester
M44 5YY

Contact

Telephone0161 7753594
Telephone regionManchester

Location

Registered Address65-69 Liverpool Road
Cadishead
Manchester
M44 5BG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Mr David Johnson
80.00%
Ordinary A
20 at £1Debra Lorraine Kilgannon
20.00%
Ordinary B

Financials

Year2014
Net Worth£153
Current Liabilities£15,258

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

28 June 1993Delivered on: 7 July 1993
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 August 2023Satisfaction of charge 1 in full (1 page)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Statement of company's objects (2 pages)
13 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 March 2013Particulars of variation of rights attached to shares (2 pages)
13 March 2013Change of share class name or designation (2 pages)
13 March 2013Statement of company's objects (2 pages)
13 March 2013Change of share class name or designation (2 pages)
13 March 2013Particulars of variation of rights attached to shares (2 pages)
13 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 February 2013Secretary's details changed for David Johnson on 31 January 2013 (1 page)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Debra Lorraine Kilgannon on 31 January 2013 (2 pages)
18 February 2013Director's details changed for David Johnson on 31 January 2013 (2 pages)
18 February 2013Director's details changed for Debra Lorraine Kilgannon on 31 January 2013 (2 pages)
18 February 2013Director's details changed for David Johnson on 31 January 2013 (2 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 February 2013Secretary's details changed for David Johnson on 31 January 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for David Johnson on 31 January 2010 (2 pages)
1 March 2010Director's details changed for Debra Lorraine Kilgannon on 31 January 2010 (2 pages)
1 March 2010Director's details changed for David Johnson on 31 January 2010 (2 pages)
1 March 2010Director's details changed for Debra Lorraine Kilgannon on 31 January 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 31/01/07; full list of members (2 pages)
2 May 2007Return made up to 31/01/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Return made up to 31/01/06; full list of members (5 pages)
3 July 2006Return made up to 31/01/06; full list of members (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
3 March 2005Return made up to 31/01/05; full list of members (7 pages)
3 March 2005Return made up to 31/01/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 March 2003Return made up to 31/01/03; full list of members (7 pages)
5 March 2003Return made up to 31/01/03; full list of members (7 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
25 January 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 January 1998Return made up to 31/01/98; full list of members (6 pages)
30 January 1998Return made up to 31/01/98; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 March 1997Return made up to 31/01/97; no change of members (4 pages)
6 March 1997Return made up to 31/01/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 April 1987Return made up to 31/01/87; full list of members (4 pages)
28 April 1987Return made up to 31/01/87; full list of members (4 pages)
22 March 1983Incorporation (14 pages)
22 March 1983Incorporation (14 pages)