Company NameJohnson Brewing Design Limited
Company StatusDissolved
Company Number07356104
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date21 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Vincent Christopher Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressC/O Horsfields Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMr John Christopher Cavanagh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 week after company formation)
Appointment Duration10 years, 6 months (closed 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsfields Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMr Gareth Egerton Hayhoe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 week after company formation)
Appointment Duration10 years, 6 months (closed 21 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMr Paul John Paterson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 week after company formation)
Appointment Duration10 years, 6 months (closed 21 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMs Claire Louise Sedgwick
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kirklees Street
Tottington
Bury
Lancashire
BL8 3NJ

Contact

Websitewww.johnsonbrewing.co.uk/
Telephone01204 887754
Telephone regionBolton

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

13 at £1Gary Hayhoe
6.50%
Ordinary
13 at £1John Cavanagh
6.50%
Ordinary
13 at £1Martin Trust
6.50%
Ordinary
73 at £1Vincent Johnson
36.50%
Ordinary
60 at £1Paul Paterson
30.00%
Ordinary
28 at £1James Shannon
14.00%
Ordinary

Financials

Year2014
Net Worth£21,209
Cash£17,048
Current Liabilities£164,399

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 July 2014Delivered on: 9 July 2014
Satisfied on: 4 September 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Fully Satisfied

Filing History

31 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 September 2015Satisfaction of charge 073561040001 in full (1 page)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(5 pages)
9 July 2014Registration of charge 073561040001, created on 8 July 2014 (54 pages)
9 July 2014Registration of charge 073561040001, created on 8 July 2014 (54 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 October 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
(3 pages)
27 October 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
(3 pages)
27 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
27 October 2011Appointment of Mr Gary Hayhoe as a director (2 pages)
27 October 2011Appointment of Mr Paul John Paterson as a director (2 pages)
27 October 2011Termination of appointment of Claire Sedgwick as a director (1 page)
27 October 2011Appointment of Mr John Christopher Cavanagh as a director (2 pages)
3 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
25 August 2010Incorporation (33 pages)