About

Registered Number: 01536383
Date of Incorporation: 29/12/1980 (43 years and 3 months ago)
Company Status: Active
Registered Address: Harling Road, Snetterton, Norwich, NR16 2JU

 

Having been setup in 1980, Richard Johnston Ltd are based in Norwich, it's status at Companies House is "Active". Johnston, Wendy Diane, Mcindoe, Robin Ian, Baker, Jean Sarah, Johnston, Richard Bernard are the current directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Wendy Diane N/A - 1
MCINDOE, Robin Ian 08 April 2015 - 1
BAKER, Jean Sarah N/A 10 April 2007 1
JOHNSTON, Richard Bernard N/A 23 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 13 May 2019
PSC04 - N/A 13 May 2019
RP04TM02 - N/A 10 April 2019
MR01 - N/A 02 April 2019
TM02 - Termination of appointment of secretary 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 09 October 2017
MR01 - N/A 09 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AP01 - Appointment of director 22 April 2015
MR01 - N/A 17 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 11 September 2012
RESOLUTIONS - N/A 17 August 2012
RESOLUTIONS - N/A 17 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 August 2012
SH08 - Notice of name or other designation of class of shares 17 August 2012
CC04 - Statement of companies objects 17 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 04 May 2009
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 02 May 2007
169 - Return by a company purchasing its own shares 02 May 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 06 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 10 May 1993
395 - Particulars of a mortgage or charge 03 December 1992
395 - Particulars of a mortgage or charge 03 December 1992
AA - Annual Accounts 29 April 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
RESOLUTIONS - N/A 08 January 1991
RESOLUTIONS - N/A 08 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
MISC - Miscellaneous document 31 December 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 26 July 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1988
363 - Annual Return 31 August 1988
AA - Annual Accounts 01 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1988
395 - Particulars of a mortgage or charge 04 March 1988
395 - Particulars of a mortgage or charge 05 January 1988
363 - Annual Return 01 July 1987
AA - Annual Accounts 14 May 1987
363 - Annual Return 23 January 1987
288 - N/A 01 December 1986
AA - Annual Accounts 30 July 1986
363 - Annual Return 07 May 1986
NEWINC - New incorporation documents 29 December 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 05 September 2017 Outstanding

N/A

A registered charge 12 November 2014 Outstanding

N/A

Legal charge 18 November 1992 Outstanding

N/A

Legal charge 18 November 1992 Outstanding

N/A

Debenture 24 February 1988 Fully Satisfied

N/A

Mortgage 31 December 1987 Fully Satisfied

N/A

Debenture 12 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.