About

Registered Number: 00364651
Date of Incorporation: 02/01/1941 (83 years and 2 months ago)
Company Status: Active
Registered Address: Denby Hall Way, Denby, Ripley, Derbyshire, DE5 8JZ

 

Established in 1941, Sc Johnson Professional Ltd has its registered office in Ripley, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Estrada, Nadia Patricia, Anderson, Bryan George Frank, Blackwell, John David, Williamson, Andrew, Williamson, Martin for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESTRADA, Nadia Patricia 31 August 2018 - 1
ANDERSON, Bryan George Frank 21 May 2013 31 January 2018 1
BLACKWELL, John David 12 July 1995 11 March 1998 1
WILLIAMSON, Andrew N/A 12 July 1995 1
WILLIAMSON, Martin N/A 12 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 01 June 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 05 April 2019
RESOLUTIONS - N/A 13 November 2018
CONNOT - N/A 13 November 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 09 April 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 14 June 2016
AUD - Auditor's letter of resignation 17 March 2016
AA01 - Change of accounting reference date 07 January 2016
AA - Annual Accounts 21 October 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 16 June 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 June 2014
MR01 - N/A 30 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 13 June 2013
MR01 - N/A 05 June 2013
MR04 - N/A 05 June 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 24 September 2012
TM02 - Termination of appointment of secretary 05 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
MG01 - Particulars of a mortgage or charge 29 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
353 - Register of members 17 June 2009
RESOLUTIONS - N/A 15 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2007
RESOLUTIONS - N/A 04 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 18 June 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
395 - Particulars of a mortgage or charge 23 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 2004
395 - Particulars of a mortgage or charge 18 March 2004
AUD - Auditor's letter of resignation 13 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 24 May 2003
AUD - Auditor's letter of resignation 16 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 11 June 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 11 June 2001
395 - Particulars of a mortgage or charge 07 September 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 23 April 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
AUD - Auditor's letter of resignation 14 August 1998
363s - Annual Return 22 June 1998
RESOLUTIONS - N/A 28 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
AA - Annual Accounts 15 April 1998
395 - Particulars of a mortgage or charge 24 March 1998
395 - Particulars of a mortgage or charge 24 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 1998
395 - Particulars of a mortgage or charge 19 November 1997
395 - Particulars of a mortgage or charge 13 November 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 02 July 1996
288 - N/A 27 March 1996
288 - N/A 11 January 1996
287 - Change in situation or address of Registered Office 09 November 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
AA - Annual Accounts 06 September 1995
288 - N/A 21 June 1995
363s - Annual Return 20 June 1995
288 - N/A 13 February 1995
395 - Particulars of a mortgage or charge 18 January 1995
AA - Annual Accounts 06 October 1994
288 - N/A 29 June 1994
363s - Annual Return 29 June 1994
288 - N/A 28 January 1994
AUD - Auditor's letter of resignation 11 January 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 02 July 1993
CERTNM - Change of name certificate 01 December 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
MEM/ARTS - N/A 30 November 1992
AA - Annual Accounts 11 June 1992
288 - N/A 11 June 1992
363b - Annual Return 11 June 1992
363(287) - N/A 11 June 1992
288 - N/A 14 April 1992
288 - N/A 02 April 1992
288 - N/A 29 January 1992
288 - N/A 27 January 1992
288 - N/A 26 November 1991
287 - Change in situation or address of Registered Office 08 November 1991
AA - Annual Accounts 16 June 1991
288 - N/A 16 June 1991
363a - Annual Return 16 June 1991
288 - N/A 10 January 1991
395 - Particulars of a mortgage or charge 24 December 1990
RESOLUTIONS - N/A 13 December 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 December 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 1990
395 - Particulars of a mortgage or charge 12 December 1990
RESOLUTIONS - N/A 04 December 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 December 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 December 1990
288 - N/A 16 November 1990
RESOLUTIONS - N/A 10 October 1990
RESOLUTIONS - N/A 05 October 1990
288 - N/A 02 October 1990
288 - N/A 02 October 1990
288 - N/A 04 September 1990
AA - Annual Accounts 04 September 1990
363 - Annual Return 09 August 1990
288 - N/A 07 December 1989
288 - N/A 07 December 1989
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
288 - N/A 20 April 1989
363 - Annual Return 18 August 1988
AA - Annual Accounts 18 August 1988
288 - N/A 05 May 1988
288 - N/A 02 March 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 30 September 1987
CERTNM - Change of name certificate 01 September 1986
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
288 - N/A 19 July 1986
CERTNM - Change of name certificate 22 March 1983
CERTNM - Change of name certificate 01 June 1946
CERTNM - Change of name certificate 01 June 1946
NEWINC - New incorporation documents 02 February 1941
MISC - Miscellaneous document 02 January 1941

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2014 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Security accession deed 22 March 2010 Fully Satisfied

N/A

Group debenture 18 December 2006 Fully Satisfied

N/A

Composite guarantee and debenture 11 March 2004 Fully Satisfied

N/A

Composite guarantee and debenture 11 March 2004 Fully Satisfied

N/A

Composite guarantee and debenture 25 August 2000 Fully Satisfied

N/A

Letter of charge and set-off 12 March 1998 Fully Satisfied

N/A

Composite guarantee and debenture 12 March 1998 Fully Satisfied

N/A

Letter of charge and set-off 03 November 1997 Fully Satisfied

N/A

Composite guarantee and debenture 03 November 1997 Fully Satisfied

N/A

Composite guarantee and debenture 03 January 1995 Fully Satisfied

N/A

Composite guarantee and debenture 04 December 1990 Fully Satisfied

N/A

Charge 03 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.