JOHNSONS WELLFIELD LTD
HUDDERSFIELD JOHNSONS WELLFIELD QUARRIES LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 6PB

Company number 00384620
Status Active
Incorporation Date 30 December 1943
Company Type Private Limited Company
Address 5 BARR STREET, OFF LEEDS ROAD, HUDDERSFIELD, HD1 6PB
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 69,700 . The most likely internet sites of JOHNSONS WELLFIELD LTD are www.johnsonswellfield.co.uk, and www.johnsons-wellfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and ten months. Johnsons Wellfield Ltd is a Private Limited Company. The company registration number is 00384620. Johnsons Wellfield Ltd has been working since 30 December 1943. The present status of the company is Active. The registered address of Johnsons Wellfield Ltd is 5 Barr Street Off Leeds Road Huddersfield Hd1 6pb. . MYERS, John Rodger is a Secretary of the company. BERRY, Anne Jacqueline Myers is a Director of the company. BERRY, James David Myers is a Director of the company. BERRY, Katie Elizabeth Myers is a Director of the company. MYERS, John Rodger is a Director of the company. Secretary WHITTAKER, Robert Brian has been resigned. Director HAWTHORNTHWAITE, Gerald has been resigned. Director NAYLOR, George Holdsworth has been resigned. Director NAYLOR, Guy William Bouchaert has been resigned. Director NAYLOR, William Allan has been resigned. Director WHITTAKER, Robert Brian has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
MYERS, John Rodger
Appointed Date: 31 May 2006

Director

Director
BERRY, James David Myers
Appointed Date: 02 February 2012
40 years old

Director
BERRY, Katie Elizabeth Myers
Appointed Date: 02 February 2012
38 years old

Director
MYERS, John Rodger

77 years old

Resigned Directors

Secretary
WHITTAKER, Robert Brian
Resigned: 31 May 2006

Director
HAWTHORNTHWAITE, Gerald
Resigned: 31 August 1992
98 years old

Director
NAYLOR, George Holdsworth
Resigned: 17 July 1997
96 years old

Director
NAYLOR, Guy William Bouchaert
Resigned: 13 March 1998
Appointed Date: 18 April 1994
70 years old

Director
NAYLOR, William Allan
Resigned: 05 November 1993
90 years old

Director
WHITTAKER, Robert Brian
Resigned: 31 May 2006
79 years old

Persons With Significant Control

Myers Group 1959 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSONS WELLFIELD LTD Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
06 May 2016
Accounts for a medium company made up to 30 September 2015
17 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 69,700

04 Dec 2015
Company name changed johnsons wellfield quarries LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-10-07

04 Dec 2015
Change of name notice
...
... and 74 more events
07 Apr 1988
Full accounts made up to 30 June 1987

07 Apr 1988
Return made up to 01/01/88; full list of members

24 Apr 1987
New director appointed

23 Mar 1987
Full accounts made up to 30 June 1986

23 Mar 1987
Return made up to 23/12/86; full list of members

JOHNSONS WELLFIELD LTD Charges

21 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at blackmoorfoot road crosland moor…
12 May 1997
Legal charge
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: David Michael Whitham
Description: Land forming part of crosland moor airfield crosland moor…
26 April 1983
Mortgage debenture
Delivered: 6 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…