H & R JOHNSON TILES LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 00307859
Status Active
Incorporation Date 6 December 1935
Company Type Private Limited Company
Address LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU
Home Country United Kingdom
Nature of Business 23310 - Manufacture of ceramic tiles and flags
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 50,012,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of H & R JOHNSON TILES LIMITED are www.hrjohnsontiles.co.uk, and www.h-r-johnson-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and ten months. H R Johnson Tiles Limited is a Private Limited Company. The company registration number is 00307859. H R Johnson Tiles Limited has been working since 06 December 1935. The present status of the company is Active. The registered address of H R Johnson Tiles Limited is Ladyfield House Station Road Wilmslow Cheshire Sk9 1bu. . VAUGHAN, Mathew Gareth is a Secretary of the company. COLLINS, Richard Hawke is a Director of the company. VAUGHAN, Mathew Gareth is a Director of the company. Secretary BODFISH, Neil Robert has been resigned. Secretary DIXON, Stephen Sheldon has been resigned. Secretary GIBSON, Graeme David has been resigned. Secretary KELSALL, Nicholas Paul has been resigned. Secretary MOLONEY, Kieran Joseph has been resigned. Secretary PAYNE, Martin Keith has been resigned. Director CROWTHER, Ian has been resigned. Director DAVIES, Robin John has been resigned. Director DIXON, Stephen Sheldon has been resigned. Director DOHERTY, Michael Eunan has been resigned. Director DRY, David William has been resigned. Director FLETCHER, Raymond Norman has been resigned. Director FREEMAN, Linda Louise has been resigned. Director GIBSON, Graeme David has been resigned. Director HAMILTON, David William has been resigned. Director HODGKINSON, Roy William, Dr has been resigned. Director HODGKINSON, Roy William, Dr has been resigned. Director KANER, David Anthony, Dr has been resigned. Director KELSALL, Nicholas Paul has been resigned. Director LEAHY, Jeffrey Michael has been resigned. Director MANDRY, Benedict Gordon Charles has been resigned. Director MATTHEWS, Joseph has been resigned. Director MAYER, Joseph has been resigned. Director MOLLOY, Michael has been resigned. Director MOLONEY, Kieran Joseph has been resigned. Director PAYNE, Martin Keith has been resigned. Director PRICE, Michael Anthony has been resigned. Director RICHARDSON, Kevin John has been resigned. Director RIDGLEY, Ian David has been resigned. Director RILEY, Christopher Noel has been resigned. Director STANLEY, Anthony John has been resigned. Director WHEATLEY, Ivan has been resigned. The company operates in "Manufacture of ceramic tiles and flags".


Current Directors

Secretary
VAUGHAN, Mathew Gareth
Appointed Date: 17 January 2013

Director
COLLINS, Richard Hawke
Appointed Date: 11 July 2013
62 years old

Director
VAUGHAN, Mathew Gareth
Appointed Date: 17 January 2013
48 years old

Resigned Directors

Secretary
BODFISH, Neil Robert
Resigned: 04 January 1994
Appointed Date: 31 December 1992

Secretary
DIXON, Stephen Sheldon
Resigned: 24 March 2009
Appointed Date: 02 January 2002

Secretary
GIBSON, Graeme David
Resigned: 17 January 2013
Appointed Date: 24 March 2009

Secretary
KELSALL, Nicholas Paul
Resigned: 01 February 1996
Appointed Date: 04 January 1994

Secretary
MOLONEY, Kieran Joseph
Resigned: 31 December 1992

Secretary
PAYNE, Martin Keith
Resigned: 01 January 2002
Appointed Date: 01 February 1996

Director
CROWTHER, Ian
Resigned: 24 March 2009
Appointed Date: 22 July 2002
69 years old

Director
DAVIES, Robin John
Resigned: 26 November 1993
Appointed Date: 23 November 1992
70 years old

Director
DIXON, Stephen Sheldon
Resigned: 24 March 2009
Appointed Date: 02 January 2002
54 years old

Director
DOHERTY, Michael Eunan
Resigned: 02 August 1993
86 years old

Director
DRY, David William
Resigned: 05 April 2003
Appointed Date: 03 January 1994
81 years old

Director
FLETCHER, Raymond Norman
Resigned: 30 April 1995
81 years old

Director
FREEMAN, Linda Louise
Resigned: 27 September 2002
Appointed Date: 30 March 1998
68 years old

Director
GIBSON, Graeme David
Resigned: 17 January 2013
Appointed Date: 24 March 2009
56 years old

Director
HAMILTON, David William
Resigned: 11 July 2013
Appointed Date: 14 June 2001
82 years old

Director
HODGKINSON, Roy William, Dr
Resigned: 24 March 2009
Appointed Date: 03 February 2005
76 years old

Director
HODGKINSON, Roy William, Dr
Resigned: 31 March 1998
76 years old

Director
KANER, David Anthony, Dr
Resigned: 31 January 1996
Appointed Date: 14 September 1993
68 years old

Director
KELSALL, Nicholas Paul
Resigned: 24 March 2009
Appointed Date: 19 April 1993
68 years old

Director
LEAHY, Jeffrey Michael
Resigned: 27 September 2002
Appointed Date: 02 December 1996
65 years old

Director
MANDRY, Benedict Gordon Charles
Resigned: 12 April 2005
Appointed Date: 02 September 2002
60 years old

Director
MATTHEWS, Joseph
Resigned: 28 July 2011
80 years old

Director
MAYER, Joseph
Resigned: 31 March 1997
91 years old

Director
MOLLOY, Michael
Resigned: 13 May 1997
Appointed Date: 10 July 1995
84 years old

Director
MOLONEY, Kieran Joseph
Resigned: 31 December 1992
75 years old

Director
PAYNE, Martin Keith
Resigned: 01 January 2002
Appointed Date: 01 February 1996
60 years old

Director
PRICE, Michael Anthony
Resigned: 25 April 1997
Appointed Date: 17 December 1996
84 years old

Director
RICHARDSON, Kevin John
Resigned: 28 January 2000
Appointed Date: 02 December 1996
67 years old

Director
RIDGLEY, Ian David
Resigned: 30 April 2002
Appointed Date: 08 December 1997
64 years old

Director
RILEY, Christopher Noel
Resigned: 31 July 1992
72 years old

Director
STANLEY, Anthony John
Resigned: 05 April 1998
Appointed Date: 03 February 1997
75 years old

Director
WHEATLEY, Ivan
Resigned: 31 March 1998
Appointed Date: 18 April 1996
76 years old

H & R JOHNSON TILES LIMITED Events

22 Aug 2016
Accounts for a dormant company made up to 31 March 2016
02 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,012,000

28 Jan 2016
Accounts for a dormant company made up to 31 March 2015
02 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,012,000

21 Apr 2015
Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015
...
... and 192 more events
21 Jun 1979
Certificate of incorporation
13 Jun 1968
Company name changed\certificate issued on 13/06/68
23 Oct 1962
Company name changed\certificate issued on 23/10/62
06 Dec 1935
Certificate of incorporation
06 Dec 1935
Incorporation

H & R JOHNSON TILES LIMITED Charges

1 July 2013
Charge code 0030 7859 0010
Delivered: 2 July 2013
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2013
Supplemental deed
Delivered: 5 April 2013
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Full title guarantee charged to the security trustee as…
22 September 2011
Debenture
Delivered: 3 October 2011
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
10 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied on 30 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
8 November 2006
Omnibus letter of set-off
Delivered: 11 November 2006
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
23 March 2006
Debenture
Delivered: 5 April 2006
Status: Satisfied on 8 August 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors)
Description: Fixed and floating charges over the undertaking and all…
17 December 2003
Legal charge
Delivered: 22 December 2003
Status: Satisfied on 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets
Description: F/H land at ravensdale valley sports field, valley tile…
17 December 2003
Debenture
Delivered: 22 December 2003
Status: Satisfied on 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets
Description: Fixed and floating charges over the undertaking and all…
26 April 2000
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)
Delivered: 8 May 2000
Status: Satisfied on 7 December 2006
Persons entitled: Cibc World Markets PLC
Description: .. fixed and floating charges over the undertaking and all…
23 June 1986
Supplemental trust deed
Delivered: 30 June 1986
Status: Satisfied on 9 August 1991
Persons entitled: The Prudential Assurance Company Limited
Description: First floating charge on the (see doc M143). Undertaking…