About

Registered Number: 00307859
Date of Incorporation: 06/12/1935 (88 years and 4 months ago)
Company Status: Active
Registered Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.