Company NameJohnson & Akam,Limited
DirectorsJohn Alan Akam and Alan Charles Sadler
Company StatusLiquidation
Company Number00044985
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameJohn Alan Akam
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(89 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 West Lane
Baildon
West Yorkshire
BD17 5DU
Director NameAlan Charles Sadler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(89 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8BW
Secretary NameAlan Charles Sadler
NationalityBritish
StatusCurrent
Appointed09 March 1991(89 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8BW
Director NameJames David Gregson Akam
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(89 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 1995)
RoleCompany Director
Correspondence AddressStonehaven 27 Larkfield Drive
Rawdon
Leeds
West Yorkshire
LS19 6EL
Director NameJohn Alan Akam
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(89 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address34 Holden Lane
Baildon
West Yorkshire
BD17 6HZ

Contact

Websitejohnson-akam.co.uk

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

324 at £10Mr Andrew Patrick Fox
6.64%
Ordinary
304 at £10John Alan Akam
6.23%
Preference
2.7k at £10John Alan Akam
55.35%
Ordinary
200 at £10Mr Andrew Patrick Fox
4.10%
Preference
1k at £10Alan Charles Sadler
21.40%
Ordinary
110 at £10B.m. Akam
2.26%
Ordinary
96 at £10Alan Charles Sadler
1.97%
Preference
50 at £10Ada Sadler
1.03%
Ordinary
50 at £10W. Phillip
1.03%
Ordinary

Financials

Year2014
Net Worth£775,679
Cash£265,910
Current Liabilities£299,662

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due29 January 2024 (overdue)
Accounts CategorySmall
Accounts Year End28 October

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Charges

19 September 1991Delivered on: 10 October 1991
Satisfied on: 20 April 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises being orient house, 56, harris street, bradford, west yorkshire.
Fully Satisfied
19 September 1991Delivered on: 9 October 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and all patents.
Outstanding

Filing History

29 October 2023Current accounting period shortened from 29 October 2022 to 28 October 2022 (1 page)
16 June 2023Satisfaction of charge 1 in full (1 page)
17 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
13 October 2022Current accounting period extended from 29 April 2022 to 29 October 2022 (1 page)
22 July 2022Accounts for a small company made up to 30 April 2021 (8 pages)
25 April 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
18 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
20 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
22 February 2021Accounts for a small company made up to 30 April 2020 (9 pages)
24 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
6 February 2020Accounts for a small company made up to 30 April 2019 (8 pages)
1 April 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (9 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
6 February 2018Accounts for a small company made up to 30 April 2017 (10 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
1 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 48,780
(6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 48,780
(6 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 48,780
(6 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 48,780
(6 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 48,780
(6 pages)
9 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
9 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 48,780
(6 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 48,780
(6 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 48,780
(6 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
6 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
6 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
20 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
20 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
27 April 2010Director's details changed for John Alan Akam on 9 March 2010 (2 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Alan Charles Sadler on 9 March 2010 (2 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Alan Charles Sadler on 9 March 2010 (2 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for John Alan Akam on 9 March 2010 (2 pages)
27 April 2010Director's details changed for John Alan Akam on 9 March 2010 (2 pages)
27 April 2010Director's details changed for Alan Charles Sadler on 9 March 2010 (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
25 March 2009Return made up to 09/03/09; full list of members (6 pages)
25 March 2009Return made up to 09/03/09; full list of members (6 pages)
25 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
25 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
11 April 2008Return made up to 09/03/08; full list of members (6 pages)
11 April 2008Return made up to 09/03/08; full list of members (6 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
17 April 2007Return made up to 09/03/07; full list of members (8 pages)
17 April 2007Return made up to 09/03/07; full list of members (8 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
5 April 2006Return made up to 09/03/06; full list of members (8 pages)
5 April 2006Return made up to 09/03/06; full list of members (8 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
15 March 2005Return made up to 09/03/05; full list of members (8 pages)
15 March 2005Return made up to 09/03/05; full list of members (8 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
23 March 2004Return made up to 09/03/04; full list of members (8 pages)
23 March 2004Return made up to 09/03/04; full list of members (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
9 April 2003Return made up to 09/03/03; full list of members (8 pages)
9 April 2003Return made up to 09/03/03; full list of members (8 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
10 April 2002Return made up to 09/03/02; full list of members (7 pages)
10 April 2002Return made up to 09/03/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
9 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 May 2000Return made up to 09/03/00; full list of members (8 pages)
10 May 2000Return made up to 09/03/00; full list of members (8 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 April 1999Return made up to 09/03/99; full list of members (6 pages)
19 April 1999Return made up to 09/03/99; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 May 1998Return made up to 09/03/98; no change of members (4 pages)
1 May 1998Return made up to 09/03/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
17 April 1997Return made up to 09/03/97; no change of members (4 pages)
17 April 1997Return made up to 09/03/97; no change of members (4 pages)
19 March 1997Registered office changed on 19/03/97 from: orient house harris street bradford west yorkshire BD1 5HR (1 page)
19 March 1997Registered office changed on 19/03/97 from: orient house harris street bradford west yorkshire BD1 5HR (1 page)
3 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
29 April 1996Return made up to 09/03/96; full list of members (6 pages)
29 April 1996Return made up to 09/03/96; full list of members (6 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
22 May 1995Return made up to 09/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1995Return made up to 09/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 March 1995Director's particulars changed;director resigned (2 pages)
7 March 1995Director's particulars changed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
13 September 1991Memorandum and Articles of Association (29 pages)
13 September 1991Memorandum and Articles of Association (29 pages)
13 December 1901Incorporation (32 pages)
13 December 1901Incorporation (32 pages)