Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEVILLE JOHNSON GROUP LTD
Company Information for

NEVILLE JOHNSON GROUP LTD

C/O NEVILLE JOHNSON LIMITED, BROADOAK BUSINESS PARK, ASHBURTON ROAD WEST TRAFFORD, PARK, MANCHESTER, M17 1RW,
Company Registration Number
05679491
Private Limited Company
Active

Company Overview

About Neville Johnson Group Ltd
NEVILLE JOHNSON GROUP LTD was founded on 2006-01-18 and has its registered office in Ashburton Road West Trafford. The organisation's status is listed as "Active". Neville Johnson Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEVILLE JOHNSON GROUP LTD
 
Legal Registered Office
C/O NEVILLE JOHNSON LIMITED
BROADOAK BUSINESS PARK
ASHBURTON ROAD WEST TRAFFORD
PARK, MANCHESTER
M17 1RW
Other companies in M17
 
Previous Names
TNK LIMITED18/07/2007
Filing Information
Company Number 05679491
Company ID Number 05679491
Date formed 2006-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:48:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEVILLE JOHNSON GROUP LTD
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 NEVILLE JOHNSON GROUP LTD

Current Directors
Officer Role Date Appointed
WILLIAM KEITH BENNETT
Company Secretary 2006-01-18
WILLIAM KEITH BENNETT
Director 2006-01-18
NIGEL JOHN PAILING
Director 2006-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN ANTHONY MURRAY
Director 2008-08-21 2014-05-29
STEPHEN JOHN SUTHERLAND
Director 2006-03-30 2008-03-18
GARRY WILSON
Company Secretary 2006-02-02 2006-03-30
GARRY WILSON
Director 2006-02-02 2006-03-30
ANTHONY MARTIN BARRY
Director 2006-01-18 2006-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KEITH BENNETT NEVILLE JOHNSON HOLDINGS LIMITED Company Secretary 2008-03-18 CURRENT 2008-01-29 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON OFFICES LTD Company Secretary 2005-02-01 CURRENT 1999-02-15 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON LIMITED Company Secretary 2005-02-01 CURRENT 1983-02-21 Active
WILLIAM KEITH BENNETT BESPOKE HOME INTERIOR DESIGN LIMITED Director 2014-05-29 CURRENT 2014-04-22 Active
WILLIAM KEITH BENNETT BHID GROUP LIMITED Director 2014-05-29 CURRENT 2014-04-17 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON STAIRCASES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
WILLIAM KEITH BENNETT TOM HOWLEY LIMITED Director 2011-01-05 CURRENT 2011-01-05 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON OFFICES LTD Director 2005-02-01 CURRENT 1999-02-15 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON LIMITED Director 2005-02-01 CURRENT 1983-02-21 Active
NIGEL JOHN PAILING LONDON DOOR COMPANY LIMITED Director 2017-10-30 CURRENT 2017-09-06 Active
NIGEL JOHN PAILING BESPOKE HOME INTERIOR DESIGN LIMITED Director 2014-05-29 CURRENT 2014-04-22 Active
NIGEL JOHN PAILING BHID GROUP LIMITED Director 2014-05-29 CURRENT 2014-04-17 Active
NIGEL JOHN PAILING NEVILLE JOHNSON STAIRCASES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
NIGEL JOHN PAILING TOM HOWLEY LIMITED Director 2011-01-05 CURRENT 2011-01-05 Active
NIGEL JOHN PAILING NEVILLE JOHNSON HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
NIGEL JOHN PAILING NEVILLE JOHNSON OFFICES LTD Director 1999-05-06 CURRENT 1999-02-15 Active
NIGEL JOHN PAILING NEVILLE JOHNSON LIMITED Director 1991-06-11 CURRENT 1983-02-21 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
2024-02-02CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2024-02-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-05-09AP01DIRECTOR APPOINTED MR GARETH AYLWARD
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEITH BENNETT
2022-05-05TM02Termination of appointment of William Keith Bennett on 2022-04-30
2022-05-05AP03Appointment of Mr Gareth Aylward as company secretary on 2022-04-30
2022-02-10CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-01-28AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-19CH01Director's details changed for Mr Nigel John Pailing on 2021-01-01
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-01-08AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-22AR0118/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-19AR0118/01/15 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MURRAY
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-05AR0118/01/14 ANNUAL RETURN FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2013-01-31RES13Resolutions passed:
  • The documents 24/01/2013
2013-01-29MG01Particulars of a mortgage or charge / charge no: 5
2013-01-21AR0118/01/13 ANNUAL RETURN FULL LIST
2013-01-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-24AR0118/01/12 ANNUAL RETURN FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-22AR0118/01/11 ANNUAL RETURN FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-04AR0118/01/10 ANNUAL RETURN FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-19363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BENNETT / 17/02/2009
2008-10-23AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-23288aDIRECTOR APPOINTED DEAN MURRAY
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10RES01ADOPT ARTICLES 18/03/2008
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-28MEM/ARTSARTICLES OF ASSOCIATION
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SUTHERLAND
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: C/O NEVILLE JOHNSON OFFICES BROADOAK BUSINESS PARK ASHBURTON ROAD WEST, TRAFFORD PARK, MANCHESTER M17 1RW
2007-08-16AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-15RES13REDES 24/07/07
2007-08-15RES12VARYING SHARE RIGHTS AND NAMES
2007-07-18CERTNMCOMPANY NAME CHANGED TNK LIMITED CERTIFICATE ISSUED ON 18/07/07
2007-07-18RES12VARYING SHARE RIGHTS AND NAMES
2007-07-1688(2)OAD 02/02/06--------- £ SI 99900@.01
2007-03-09363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07
2006-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-2888(2)RAD 02/02/06--------- £ SI 99900@.01=999 £ IC 1/1000
2006-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to NEVILLE JOHNSON GROUP LTD 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 NEVILLE JOHNSON GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-03-18 Satisfied KEY CAPITAL PARTNERS (NOMINEES) LIMITED AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF AND NIGEL JOHN PAILING, WILLIAM KEITH BENNETT, JEFF FORRESTER AND SIMON MEYRICK
DEBENTURE 2008-03-18 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2006-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-02-03 Satisfied ENDLESS LLP
Intangible Assets
Patents
We have not found any records of NEVILLE JOHNSON GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEVILLE JOHNSON GROUP LTD
Trademarks
We have not found any records of NEVILLE JOHNSON GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEVILLE JOHNSON GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as NEVILLE JOHNSON GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NEVILLE JOHNSON GROUP LTD 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 NEVILLE JOHNSON GROUP LTD 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 NEVILLE JOHNSON GROUP LTD 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.