Company NameH.H. Johnson & Son (Farms) Limited
Company StatusDissolved
Company Number01241034
CategoryPrivate Limited Company
Incorporation Date20 January 1976(48 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Nicholas Anthony Johnson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleFarmer
Correspondence AddressOver Dinsdale Grange Farm
Darlington
County Durham
Secretary NameMr Nicholas Anthony Johnson
NationalityBritish
StatusCurrent
Appointed16 November 1997(21 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressOver Dinsdale Grange Farm
Darlington
County Durham
Director NameHarry Hildyard Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(22 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleHaulage Contractor
Correspondence AddressSpring Lodge Church Row
Forcett
Richmond
North Yorkshire
DL11 7SD
Director NameJames Rafe Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(22 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleFarmer
Correspondence AddressChurch Lodge
Stanwick
Richmond
North Yorkshire
DL11 7RT
Director NameTimothy Hildyard Johnson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(22 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleRestauranteur
Correspondence AddressSunnyridge High Row
Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Harry Anthony Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 1997)
RoleFarmer
Correspondence AddressSandwath House
Forcett
Richmond
North Yorkshire
DL11 7SE
Secretary NameMr Harry Anthony Johnson
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 1997)
RoleCompany Director
Correspondence AddressSandwath House
Forcett
Richmond
North Yorkshire
DL11 7SE

Location

Registered AddressC/O Cork Gully
89 Sandyford Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£534,567
Gross Profit£221,023
Net Worth£267,449
Current Liabilities£478,754

Accounts

Latest Accounts8 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End08 October

Filing History

3 January 2006Dissolved (1 page)
3 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Amended 4.68 -period ends 4/5/04 (5 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
30 November 2004Amended 4.68- period end 4/11/03 (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
30 July 2002Appointment of a voluntary liquidator (1 page)
30 July 2002O/C - replacement of liquidator (10 pages)
30 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C - replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
17 February 2000Liquidators statement of receipts and payments (6 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
24 January 1999Registered office changed on 24/01/99 from: sandwath house forcett richmond n yorks DL11 7SE (1 page)
14 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 1998Declaration of solvency (3 pages)
14 May 1998Appointment of a voluntary liquidator (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (1 page)
11 May 1998New director appointed (1 page)
10 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Accounting reference date extended from 08/04/97 to 08/10/97 (1 page)
6 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(16 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Full accounts made up to 8 April 1996 (18 pages)
13 May 1996Full accounts made up to 8 April 1995 (18 pages)
9 February 1996Return made up to 31/12/95; full list of members (12 pages)