H & R Johnson Tiles Ltd was founded on 06 December 1935 with its registered office in Wilmslow, Cheshire, it's status at Companies House is "Active". There are 9 directors listed for the company in the Companies House registry. This organisation is registered for VAT in the UK. The business employs 251-500 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEAHY, Jeffrey Michael | 02 December 1996 | 27 September 2002 | 1 |
MANDRY, Benedict Gordon Charles | 02 September 2002 | 12 April 2005 | 1 |
MOLLOY, Michael | 10 July 1995 | 13 May 1997 | 1 |
RICHARDSON, Kevin John | 02 December 1996 | 28 January 2000 | 1 |
RIDGLEY, Ian David | 08 December 1997 | 30 April 2002 | 1 |
STANLEY, Anthony John | 03 February 1997 | 05 April 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIDELL, Robert James | 01 May 2018 | - | 1 |
BODFISH, Neil Robert | 31 December 1992 | 04 January 1994 | 1 |
VAUGHAN, Mathew Gareth | 17 January 2013 | 01 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 29 May 2018 | |
AP03 - Appointment of secretary | 01 May 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
TM02 - Termination of appointment of secretary | 01 May 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 22 August 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 02 June 2015 | |
CH01 - Change of particulars for director | 21 April 2015 | |
AA - Annual Accounts | 30 October 2014 | |
MR04 - N/A | 23 July 2014 | |
MR04 - N/A | 23 July 2014 | |
MR04 - N/A | 23 July 2014 | |
MR04 - N/A | 23 July 2014 | |
AR01 - Annual Return | 09 July 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
AP01 - Appointment of director | 13 November 2013 | |
AA - Annual Accounts | 01 October 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
AR01 - Annual Return | 09 July 2013 | |
MR01 - N/A | 02 July 2013 | |
MG01 - Particulars of a mortgage or charge | 05 April 2013 | |
TM01 - Termination of appointment of director | 22 January 2013 | |
TM02 - Termination of appointment of secretary | 22 January 2013 | |
AP03 - Appointment of secretary | 17 January 2013 | |
AP01 - Appointment of director | 17 January 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 16 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2011 | |
MG01 - Particulars of a mortgage or charge | 03 October 2011 | |
TM01 - Termination of appointment of director | 10 August 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 10 December 2009 | |
363a - Annual Return | 09 July 2009 | |
287 - Change in situation or address of Registered Office | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 14 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
363s - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 11 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2006 | |
395 - Particulars of a mortgage or charge | 11 November 2006 | |
363s - Annual Return | 12 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 05 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 March 2006 | |
RESOLUTIONS - N/A | 28 March 2006 | |
RESOLUTIONS - N/A | 28 March 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
AA - Annual Accounts | 14 January 2005 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 20 January 2004 | |
RESOLUTIONS - N/A | 31 December 2003 | |
RESOLUTIONS - N/A | 31 December 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 December 2003 | |
395 - Particulars of a mortgage or charge | 22 December 2003 | |
395 - Particulars of a mortgage or charge | 22 December 2003 | |
363s - Annual Return | 06 June 2003 | |
288b - Notice of resignation of directors or secretaries | 08 May 2003 | |
RESOLUTIONS - N/A | 09 April 2003 | |
RESOLUTIONS - N/A | 09 April 2003 | |
RESOLUTIONS - N/A | 09 April 2003 | |
RESOLUTIONS - N/A | 09 April 2003 | |
RESOLUTIONS - N/A | 09 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2003 | |
123 - Notice of increase in nominal capital | 09 April 2003 | |
AUD - Auditor's letter of resignation | 05 March 2003 | |
AA - Annual Accounts | 17 January 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2002 | |
288b - Notice of resignation of directors or secretaries | 03 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 September 2002 | |
288a - Notice of appointment of directors or secretaries | 21 August 2002 | |
363s - Annual Return | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
AA - Annual Accounts | 10 January 2002 | |
287 - Change in situation or address of Registered Office | 22 November 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 November 2001 | |
363a - Annual Return | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
AA - Annual Accounts | 19 January 2001 | |
RESOLUTIONS - N/A | 12 January 2001 | |
RESOLUTIONS - N/A | 12 January 2001 | |
RESOLUTIONS - N/A | 12 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2001 | |
MEM/ARTS - N/A | 12 January 2001 | |
123 - Notice of increase in nominal capital | 12 January 2001 | |
363s - Annual Return | 26 June 2000 | |
395 - Particulars of a mortgage or charge | 08 May 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 2000 | |
RESOLUTIONS - N/A | 30 March 2000 | |
RESOLUTIONS - N/A | 29 March 2000 | |
288b - Notice of resignation of directors or secretaries | 21 March 2000 | |
AA - Annual Accounts | 21 January 2000 | |
363a - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 19 January 1999 | |
AUD - Auditor's letter of resignation | 24 September 1998 | |
363a - Annual Return | 01 July 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 26 February 1998 | |
AA - Annual Accounts | 27 January 1998 | |
363a - Annual Return | 02 July 1997 | |
288b - Notice of resignation of directors or secretaries | 02 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 25 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
AA - Annual Accounts | 15 January 1997 | |
AA - Annual Accounts | 15 January 1997 | |
363a - Annual Return | 25 June 1996 | |
288 - N/A | 14 May 1996 | |
AAMD - Amended Accounts | 10 April 1996 | |
288 - N/A | 27 February 1996 | |
288 - N/A | 12 February 1996 | |
AA - Annual Accounts | 12 January 1996 | |
288 - N/A | 17 July 1995 | |
363x - Annual Return | 26 June 1995 | |
288 - N/A | 09 May 1995 | |
AA - Annual Accounts | 07 February 1995 | |
288 - N/A | 11 November 1994 | |
363x - Annual Return | 22 June 1994 | |
AA - Annual Accounts | 04 February 1994 | |
288 - N/A | 21 January 1994 | |
288 - N/A | 21 January 1994 | |
288 - N/A | 13 December 1993 | |
288 - N/A | 25 November 1993 | |
288 - N/A | 05 October 1993 | |
288 - N/A | 13 August 1993 | |
363x - Annual Return | 27 June 1993 | |
288 - N/A | 04 May 1993 | |
288 - N/A | 19 January 1993 | |
AA - Annual Accounts | 16 December 1992 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 08 September 1992 | |
363x - Annual Return | 05 June 1992 | |
288 - N/A | 24 January 1992 | |
AA - Annual Accounts | 13 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 1991 | |
288 - N/A | 01 August 1991 | |
RESOLUTIONS - N/A | 10 July 1991 | |
RESOLUTIONS - N/A | 10 July 1991 | |
RESOLUTIONS - N/A | 10 July 1991 | |
363x - Annual Return | 28 June 1991 | |
288 - N/A | 23 April 1991 | |
288 - N/A | 23 April 1991 | |
288 - N/A | 03 January 1991 | |
288 - N/A | 05 October 1990 | |
288 - N/A | 24 September 1990 | |
AA - Annual Accounts | 17 August 1990 | |
363 - Annual Return | 17 August 1990 | |
288 - N/A | 17 May 1990 | |
288 - N/A | 27 March 1990 | |
288 - N/A | 20 November 1989 | |
288 - N/A | 04 October 1989 | |
288a - Notice of appointment of directors or secretaries | 04 October 1989 | |
AA - Annual Accounts | 12 July 1989 | |
363 - Annual Return | 12 July 1989 | |
288 - N/A | 09 May 1989 | |
288 - N/A | 03 April 1989 | |
288 - N/A | 01 February 1989 | |
RESOLUTIONS - N/A | 16 December 1988 | |
AA - Annual Accounts | 29 July 1988 | |
363 - Annual Return | 29 July 1988 | |
288 - N/A | 25 July 1988 | |
288 - N/A | 28 June 1988 | |
288 - N/A | 28 June 1988 | |
288 - N/A | 29 April 1988 | |
288 - N/A | 09 December 1987 | |
288 - N/A | 07 October 1987 | |
AA - Annual Accounts | 18 August 1987 | |
363 - Annual Return | 18 August 1987 | |
288 - N/A | 09 March 1987 | |
288 - N/A | 06 November 1986 | |
AA - Annual Accounts | 19 July 1986 | |
363 - Annual Return | 19 July 1986 | |
288 - N/A | 12 May 1986 | |
CERTNM - Change of name certificate | 21 June 1979 | |
CERTNM - Change of name certificate | 13 June 1968 | |
CERTNM - Change of name certificate | 23 October 1962 | |
MISC - Miscellaneous document | 06 December 1935 | |
NEWINC - New incorporation documents | 06 December 1935 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2013 | Fully Satisfied |
N/A |
Supplemental deed | 27 March 2013 | Fully Satisfied |
N/A |
Debenture | 22 September 2011 | Fully Satisfied |
N/A |
Debenture | 10 July 2007 | Fully Satisfied |
N/A |
Omnibus letter of set-off | 08 November 2006 | Fully Satisfied |
N/A |
Debenture | 23 March 2006 | Fully Satisfied |
N/A |
Legal charge | 17 December 2003 | Fully Satisfied |
N/A |
Debenture | 17 December 2003 | Fully Satisfied |
N/A |
Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) | 26 April 2000 | Fully Satisfied |
N/A |
Supplemental trust deed | 23 June 1986 | Fully Satisfied |
N/A |