Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN SOUTHWORTH BUILDERS LIMITED
Company Information for

JOHN SOUTHWORTH BUILDERS LIMITED

10 CHARLES STREET, DUKINFIELD, CHESHIRE, SK16 4SD,
Company Registration Number
02431382
Private Limited Company
Active

Company Overview

About John Southworth Builders Ltd
JOHN SOUTHWORTH BUILDERS LIMITED was founded on 1989-10-11 and has its registered office in Cheshire. The organisation's status is listed as "Active". John Southworth Builders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN SOUTHWORTH BUILDERS LIMITED
 
Legal Registered Office
10 CHARLES STREET
DUKINFIELD
CHESHIRE
SK16 4SD
Other companies in SK16
 
Telephone01613393340
 
Filing Information
Company Number 02431382
Company ID Number 02431382
Date formed 1989-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB562470738  
Last Datalog update: 2024-03-07 03:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN SOUTHWORTH BUILDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN SOUTHWORTH BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA BROWN
Company Secretary 1997-01-29
ALLAN GERALD ADAMSON
Director 2016-01-04
PETER BROWN
Director 1992-10-11
STEVEN BROWN
Director 2007-12-14
MARK QUINN
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HADFIELD
Director 2000-03-31 2009-05-08
MARK REDDICEN
Director 2000-03-31 2009-05-08
LILY SOUTHWORTH
Company Secretary 1992-10-11 1997-01-29
JOHN PATRICK SOUTHWORTH
Director 1992-10-11 1997-01-29
LILY SOUTHWORTH
Director 1992-10-11 1997-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RILEY WOODMARSH LTD Director 2008-12-23 - 2010-03-31 RESIGNED 2008-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-01-25DIRECTOR APPOINTED JACQUELINE ANN BROWN
2023-01-25AP01DIRECTOR APPOINTED JACQUELINE ANN BROWN
2023-01-17CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-1731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-01PSC04Change of details for Mr Steven Brown as a person with significant control on 2019-10-15
2022-05-09AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28Registers moved to registered inspection location of Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
2022-04-28AD03Registers moved to registered inspection location of Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
2022-01-11CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-04-26AD04Register(s) moved to registered office address 10 Charles Street Dukinfield Cheshire SK16 4SD
2021-03-25AD03Registers moved to registered inspection location of Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
2021-03-25AD02Register inspection address changed from C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-11SH0101/11/18 STATEMENT OF CAPITAL GBP 85
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2016-12-22AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 85
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-01-08AP01DIRECTOR APPOINTED MR ALLAN GERALD ADAMSON
2015-12-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 85
2015-12-15AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-15AD03Registers moved to registered inspection location of C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE
2015-12-14AD02Register inspection address changed to C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE
2015-12-14AP01DIRECTOR APPOINTED MR MARK QUINN
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 11/12/2015
2015-12-14CH03SECRETARY'S DETAILS CHNAGED FOR PAMELA BROWN on 2015-12-11
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 11/12/2015
2015-09-29AR0124/09/15 ANNUAL RETURN FULL LIST
2015-08-06SH0101/06/15 STATEMENT OF CAPITAL GBP 5
2014-12-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 80
2014-09-25AR0124/09/14 ANNUAL RETURN FULL LIST
2014-06-03ANNOTATIONOther
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024313820008
2014-01-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0124/09/13 ANNUAL RETURN FULL LIST
2013-01-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0124/09/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-27AR0124/09/11 FULL LIST
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-05AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-28AR0124/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 01/10/2009
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 24/09/2010
2010-01-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-25363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR MARK REDDICEN
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HADFIELD
2008-12-10AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-12-23288aNEW DIRECTOR APPOINTED
2007-10-19363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-03363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-01363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-11363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-07363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-03363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-27288aNEW DIRECTOR APPOINTED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-06363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-27363sRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1998-03-18395PARTICULARS OF MORTGAGE/CHARGE
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-15395PARTICULARS OF MORTGAGE/CHARGE
1997-10-03363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-02-20169£ IC 110/100 29/01/97 £ SR 10@1=10
1997-02-13123£ NC 100/1000 30/01/97
1997-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-12288bDIRECTOR RESIGNED
1997-02-12288aNEW SECRETARY APPOINTED
1996-12-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-12-20363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1996-09-16395PARTICULARS OF MORTGAGE/CHARGE
1996-03-27169£ IC 100/35 18/01/96 £ SR 65@1=65
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-06363sRETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-12-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN SOUTHWORTH BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN SOUTHWORTH BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-10-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN SOUTHWORTH BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN SOUTHWORTH BUILDERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JOHN SOUTHWORTH BUILDERS LIMITED owns 1 domain names.

johnsouthworth.co.uk  

Trademarks
We have not found any records of JOHN SOUTHWORTH BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN SOUTHWORTH BUILDERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Council 2014-08-01 GBP £110,626
Stockport Metropolitan Council 2014-07-01 GBP £55,201
Stockport Metropolitan Council 2014-06-01 GBP £108,533
Stockport Metropolitan Council 2014-05-01 GBP £88,460
Stockport Metropolitan Council 2014-04-01 GBP £25,373
Stockport Metropolitan Council 2014-04-01 GBP £69,351
Bolton Council 2011-03-31 GBP £2,340 Work in Progress Additions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN SOUTHWORTH BUILDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN SOUTHWORTH BUILDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN SOUTHWORTH BUILDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.