Company NameJohnsons Wellfield Ltd
Company StatusActive
Company Number00384620
CategoryPrivate Limited Company
Incorporation Date30 December 1943(80 years, 4 months ago)
Previous NameJohnsons Wellfield Quarries Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMrs Anne Jacqueline Myers Berry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(48 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr Street
Off Leeds Road
Huddersfield
HD1 6PB
Director NameMr John Rodger Myers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(48 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleConcrete Technologist
Country of ResidenceEngland
Correspondence Address5 Barr Street
Off Leeds Road
Huddersfield
HD1 6PB
Secretary NameMr John Rodger Myers
NationalityBritish
StatusCurrent
Appointed31 May 2006(62 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr Street
Off Leeds Road
Huddersfield
HD1 6PB
Director NameMr James David Myers Berry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(68 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr Street/ Off Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMrs Katie Elizabeth Myers Berry
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(68 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr Street/ Off Leeds Road
Huddersfield
West Yorkshire
HD1 6PB
Director NameMr Gerald Hawthornthwaite
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(48 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 1992)
RoleGeneral Manager
Correspondence Address5 Far Bank
Shelley
Huddersfield
West Yorkshire
HD8 8LA
Director NameMr George Holdsworth Naylor
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(48 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 1997)
RoleSanitary Pipe Manufacturer
Correspondence Address15 Rectory Court
St Pauls Square
Ramsey
Isle Of Man
Director NameMr William Allan Naylor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(48 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 1993)
RoleSales Director
Correspondence AddressRunnymede Clough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AB
Director NameMr Robert Brian Whittaker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(48 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2006)
RoleChartered Accountant
Correspondence AddressRoyds Cottage 130 Longwood Road
Paddock
Huddersfield
West Yorkshire
HD3 4EJ
Secretary NameMr Robert Brian Whittaker
NationalityBritish
StatusResigned
Appointed25 January 1992(48 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressRoyds Cottage 130 Longwood Road
Paddock
Huddersfield
West Yorkshire
HD3 4EJ
Director NameMr Guy William Bouchaert Naylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(50 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1998)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address11 Yeomans Gate
Cardington
Bedford
MK44 3SF

Contact

Websitemyersgroup.co.uk
Email address[email protected]
Telephone01484 535311
Telephone regionHuddersfield

Location

Registered Address5 Barr Street
Off Leeds Road
Huddersfield
HD1 6PB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55k at £1Readymix-huddersfield LTD
78.91%
Deferred Ordinary
2.2k at £1Readymix-huddersfield LTD
3.16%
Ordinary
12.5k at £1Readymix-huddersfield LTD
17.93%
Preference

Financials

Year2014
Turnover£6,192,014
Gross Profit£2,601,280
Net Worth£3,252,756
Cash£29,762
Current Liabilities£1,360,537

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

16 May 2023Delivered on: 17 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjoining top o the hill farm, school hill, south crosland, huddersfield registered at hm land registry with title number: WYK852365; and land lying to the west of school hill, south crosland, huddersfield registered at hm land registry with title number: YY73903.
Outstanding
21 June 2006Delivered on: 23 June 2006
Persons entitled: National Westminster 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: Land & buildings at blackmoorfoot road crosland moor huddersfield west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 May 1997Delivered on: 21 May 1997
Persons entitled: David Michael Whitham

Classification: Legal charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargede under the terms of the charge.
Particulars: Land forming part of crosland moor airfield crosland moor huddersfield west yorkshire.
Outstanding
26 April 1983Delivered on: 6 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding

Filing History

28 June 2023Full accounts made up to 30 September 2022 (28 pages)
17 May 2023Registration of charge 003846200004, created on 16 May 2023 (9 pages)
20 March 2023Termination of appointment of John Rodger Myers as a director on 20 March 2023 (1 page)
20 March 2023Termination of appointment of John Rodger Myers as a secretary on 20 March 2023 (1 page)
17 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
23 June 2022Full accounts made up to 30 September 2021 (31 pages)
4 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
21 June 2021Full accounts made up to 30 September 2020 (31 pages)
13 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
7 July 2020Full accounts made up to 30 September 2019 (29 pages)
2 March 2020Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Katie Elizabeth Myers Berry on 28 February 2020 (2 pages)
28 February 2020Secretary's details changed for Mr John Rodger Myers on 28 February 2020 (1 page)
28 February 2020Director's details changed for Mr John Rodger Myers on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mrs Anne Jacqueline Myers Berry on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Mr James David Myers Berry on 28 February 2020 (2 pages)
27 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 June 2019Full accounts made up to 30 September 2018 (28 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 June 2017Full accounts made up to 30 September 2016 (30 pages)
9 June 2017Full accounts made up to 30 September 2016 (30 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 May 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
6 May 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 69,700
(8 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 69,700
(8 pages)
4 December 2015Change of name notice (2 pages)
4 December 2015Change of name notice (2 pages)
4 December 2015Company name changed johnsons wellfield quarries LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-10-07
(2 pages)
4 December 2015Company name changed johnsons wellfield quarries LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-10-07
(2 pages)
22 June 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
22 June 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 69,700
(8 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 69,700
(8 pages)
7 July 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
7 July 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
28 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 69,700
(8 pages)
28 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 69,700
(8 pages)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
7 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
5 March 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
5 March 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
15 February 2012Appointment of Katie Elizabeth Myers Berry as a director (3 pages)
15 February 2012Appointment of James David Myers Berry as a director (3 pages)
15 February 2012Resolutions
  • RES13 ‐ Appointment of directors 02/02/2012
(1 page)
15 February 2012Resolutions
  • RES13 ‐ Appointment of directors 02/02/2012
(1 page)
15 February 2012Appointment of James David Myers Berry as a director (3 pages)
15 February 2012Appointment of Katie Elizabeth Myers Berry as a director (3 pages)
23 January 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
23 January 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
19 January 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
19 January 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
20 September 2010Auditors resignation (1 page)
20 September 2010Auditors resignation (1 page)
6 August 2010Section 519 (1 page)
6 August 2010Section 519 (1 page)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
18 January 2010Full accounts made up to 30 June 2009 (18 pages)
18 January 2010Full accounts made up to 30 June 2009 (18 pages)
12 February 2009Return made up to 25/01/09; full list of members (4 pages)
12 February 2009Return made up to 25/01/09; full list of members (4 pages)
13 January 2009Full accounts made up to 30 June 2008 (17 pages)
13 January 2009Full accounts made up to 30 June 2008 (17 pages)
11 February 2008Return made up to 25/01/08; full list of members (3 pages)
11 February 2008Return made up to 25/01/08; full list of members (3 pages)
22 January 2008Full accounts made up to 30 June 2007 (17 pages)
22 January 2008Full accounts made up to 30 June 2007 (17 pages)
5 March 2007Full accounts made up to 30 June 2006 (15 pages)
5 March 2007Full accounts made up to 30 June 2006 (15 pages)
16 February 2007Return made up to 25/01/07; full list of members (3 pages)
16 February 2007Return made up to 25/01/07; full list of members (3 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
14 February 2006Return made up to 25/01/06; full list of members (3 pages)
14 February 2006Return made up to 25/01/06; full list of members (3 pages)
5 January 2006Full accounts made up to 30 June 2005 (15 pages)
5 January 2006Full accounts made up to 30 June 2005 (15 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
10 January 2005Full accounts made up to 30 June 2004 (15 pages)
10 January 2005Full accounts made up to 30 June 2004 (15 pages)
1 April 2004Return made up to 25/01/04; full list of members (7 pages)
1 April 2004Return made up to 25/01/04; full list of members (7 pages)
19 January 2004Full accounts made up to 30 June 2003 (15 pages)
19 January 2004Full accounts made up to 30 June 2003 (15 pages)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
7 February 2003Return made up to 25/01/03; full list of members (7 pages)
10 January 2003Full accounts made up to 30 June 2002 (15 pages)
10 January 2003Full accounts made up to 30 June 2002 (15 pages)
18 February 2002Return made up to 25/01/02; full list of members (7 pages)
18 February 2002Return made up to 25/01/02; full list of members (7 pages)
8 January 2002Full accounts made up to 30 June 2001 (15 pages)
8 January 2002Full accounts made up to 30 June 2001 (15 pages)
8 March 2001Full accounts made up to 30 June 2000 (15 pages)
8 March 2001Full accounts made up to 30 June 2000 (15 pages)
6 March 2001Return made up to 25/01/01; full list of members (7 pages)
6 March 2001Return made up to 25/01/01; full list of members (7 pages)
22 February 2000Return made up to 25/01/00; full list of members (7 pages)
22 February 2000Return made up to 25/01/00; full list of members (7 pages)
21 February 2000Full accounts made up to 30 June 1999 (15 pages)
21 February 2000Full accounts made up to 30 June 1999 (15 pages)
31 March 1999Full accounts made up to 30 June 1998 (13 pages)
31 March 1999Full accounts made up to 30 June 1998 (13 pages)
4 March 1999Return made up to 25/01/99; no change of members (5 pages)
4 March 1999Return made up to 25/01/99; no change of members (5 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
20 February 1998Return made up to 25/01/98; no change of members (5 pages)
20 February 1998Return made up to 25/01/98; no change of members (5 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Full accounts made up to 30 June 1996 (13 pages)
28 April 1997Full accounts made up to 30 June 1996 (13 pages)
13 February 1997Return made up to 25/01/97; full list of members (9 pages)
13 February 1997Return made up to 25/01/97; full list of members (9 pages)
13 December 1995Full accounts made up to 30 June 1995 (12 pages)
13 December 1995Full accounts made up to 30 June 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)