JOHNSON BROTHERS AND COMPANY,LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 3DG

Company number 00083089
Status Active
Incorporation Date 31 December 1904
Company Type Private Limited Company
Address NASH COURT, NASH, LUDLOW, SHROPSHIRE, SY8 3DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 19 November 2016 with updates; Register(s) moved to registered inspection location 26 Birmingham Road Walsall West Midlands WS1 2LZ. The most likely internet sites of JOHNSON BROTHERS AND COMPANY,LIMITED are www.johnsonbrothersand.co.uk, and www.johnson-brothers-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and nine months. Johnson Brothers and Company Limited is a Private Limited Company. The company registration number is 00083089. Johnson Brothers and Company Limited has been working since 31 December 1904. The present status of the company is Active. The registered address of Johnson Brothers and Company Limited is Nash Court Nash Ludlow Shropshire Sy8 3dg. . BAZELEY, Cathryn Ann is a Secretary of the company. HODGSON OF ABINGER, Baroness Fiona is a Director of the company. OF ASTLEY ABBOTTS, The Lord Robin Granville Hodgson, Lord is a Director of the company. Secretary DEVLIN, Diane Christine has been resigned. Secretary KINNEAR, Kenneth Francis has been resigned. Director KINNEAR, Kenneth Francis has been resigned. Director PURSLOW, John Haydn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAZELEY, Cathryn Ann
Appointed Date: 30 June 2012



Resigned Directors

Secretary
DEVLIN, Diane Christine
Resigned: 30 June 2012
Appointed Date: 30 June 1997

Secretary
KINNEAR, Kenneth Francis
Resigned: 30 June 1997

Director
KINNEAR, Kenneth Francis
Resigned: 30 June 1997
93 years old

Director
PURSLOW, John Haydn
Resigned: 17 November 1992
114 years old

Persons With Significant Control

Lord Robin Granville Hodgson Of Astley Abbotts C.B.E.
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

JOHNSON BROTHERS AND COMPANY,LIMITED Events

28 Dec 2016
Accounts for a small company made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
22 Nov 2016
Register(s) moved to registered inspection location 26 Birmingham Road Walsall West Midlands WS1 2LZ
17 Dec 2015
Accounts for a small company made up to 30 June 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 23,600

...
... and 119 more events
16 Jan 1987
Group of companies' accounts made up to 30 June 1986

11 Jun 1986
Accounts for a small company made up to 30 June 1985

11 Jun 1986
Return made up to 25/04/86; full list of members

05 Feb 1980
Memorandum and Articles of Association
31 Dec 1904
Certificate of incorporation

JOHNSON BROTHERS AND COMPANY,LIMITED Charges

17 September 2015
Charge code 0008 3089 0023
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 52 broad street leominster herefordshire t/no HW185290…
25 February 2015
Charge code 0008 3089 0022
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 February 2015
Charge code 0008 3089 0021
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H bainbridge house 84A and 86-92 london road and 94-96…
12 December 2013
Charge code 0008 3089 0020
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 3 darwin close reading t/no:BK49542…
9 July 2013
Charge code 0008 3089 0019
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 March 2012
Mortgage over securities (advisory and investment portfolio)
Delivered: 31 March 2012
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge, all deposits. By way of first…
5 March 2012
Deed of charge over credit balances
Delivered: 16 March 2012
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 December 2006
Assignment of debts by way of security
Delivered: 9 January 2007
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: Guarantee from parker hannifin corporation in respect of…
18 July 2006
Legal charge
Delivered: 21 July 2006
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H 94-96 london road manchester.
1 February 2006
Legal charge
Delivered: 4 February 2006
Status: Satisfied on 26 February 2015
Persons entitled: Michael William Andrew
Description: 94-96 london road, manchester.
3 May 2005
Legal charge
Delivered: 12 May 2005
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a factory premises at booth street smethwick.
21 November 2003
Legal charge
Delivered: 27 November 2003
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property known as st chad's industrial estate brearley…
18 September 2000
Legal charge
Delivered: 20 September 2000
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as ashville way trading estate cowley…
8 February 1993
Legal charge
Delivered: 25 February 1993
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: Nash court, ludlow, shropshire.
20 January 1992
Legal charge
Delivered: 29 January 1992
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: Land at waterton industrial estate, bridgend, clwyd.
15 November 1991
Legal charge
Delivered: 3 December 1991
Status: Satisfied on 22 January 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of moorgate road…
6 June 1991
Legal charge
Delivered: 17 June 1991
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of wilcock road…
25 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: 84A, 86 to 92 (even nos) also k/a bainbridge house, london…
3 October 1988
Legal charge
Delivered: 14 October 1988
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: Old boston trading estate, penny lane, haydon, lancashire.
12 July 1984
Legal charge
Delivered: 13 July 1984
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: F/Hold the phoenix road industrial estate, wednesfield…
5 July 1982
Legal charge
Delivered: 9 July 1982
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings, marlow street, walsall, west…
13 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at marlow street walsall w midlands.