Company number 00490374
Status Active
Incorporation Date 10 January 1951
Company Type Private Limited Company
Address WELLFIELD COTTAGE FECKENHAM ROAD, HUNT END, REDDITCH, WORCESTERSHIRE, B97 5QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Director's details changed for Mr Antony Highfield Johnson on 19 April 2017; Director's details changed for Mr Antony Highfield Johnson on 19 April 2017; Director's details changed for Mr Keith Antony Johnson on 19 April 2017. The most likely internet sites of C.H.JOHNSON & CO. (HANLEY) LIMITED are www.chjohnsoncohanley.co.uk, and www.c-h-johnson-co-hanley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and one months. C H Johnson Co Hanley Limited is a Private Limited Company.
The company registration number is 00490374. C H Johnson Co Hanley Limited has been working since 10 January 1951.
The present status of the company is Active. The registered address of C H Johnson Co Hanley Limited is Wellfield Cottage Feckenham Road Hunt End Redditch Worcestershire B97 5qg. . JOHNSON, Caroline is a Secretary of the company. JOHNSON, Antony Highfield is a Director of the company. JOHNSON, Keith Antony is a Director of the company. JOHNSON, Richard Paul is a Director of the company. Secretary JOHNSON, Margaret has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Keith Antony Johnson
Notified on: 31 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard Paul Johnson
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
C.H.JOHNSON & CO. (HANLEY) LIMITED Events
19 Apr 2017
Director's details changed for Mr Antony Highfield Johnson on 19 April 2017
19 Apr 2017
Director's details changed for Mr Antony Highfield Johnson on 19 April 2017
19 Apr 2017
Director's details changed for Mr Keith Antony Johnson on 19 April 2017
19 Apr 2017
Director's details changed for Mr Keith Antony Johnson on 19 April 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 71 more events
11 Jul 1988
Accounts for a small company made up to 31 December 1987
16 Mar 1988
Return made up to 31/12/87; no change of members
04 Sep 1987
Declaration of satisfaction of mortgage/charge
07 Apr 1987
Accounts for a small company made up to 31 December 1986
15 Jan 1987
Annual return made up to 31/12/86
13 December 2007
Mortgage
Delivered: 15 December 2007
Status: Satisfied
on 17 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 and 6A atherstone road trentham stoke on trent (also…
12 November 2004
Mortgage deed
Delivered: 13 November 2004
Status: Satisfied
on 17 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 453 hartshill road stoke on trent…
28 April 2004
Mortgage
Delivered: 29 April 2004
Status: Satisfied
on 17 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 1A & 3 brough road, trentham. Together with…
23 November 1988
Legal charge
Delivered: 3 December 1988
Status: Satisfied
on 17 June 2011
Persons entitled: T.S.B. England and Wales PLC.
Description: 19 regent road, hanley stoke-on-trent.
6 May 1983
Legal charge
Delivered: 20 May 1983
Status: Satisfied
on 17 June 2011
Persons entitled: North Staffordshire Trustees Savings Bank '
Description: F/H office building known as gordon chambers cheapside…
15 April 1983
Legal charge
Delivered: 18 April 1983
Status: Satisfied
on 4 September 1987
Persons entitled: Lloyds Bank PLC
Description: F/H 521 etruria road, basford newcastle under lyme…