Company NameW.T.Johnson & Sons(Huddersfield)Limited
Company StatusActive
Company Number00531016
CategoryPrivate Limited Company
Incorporation Date26 March 1954(70 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Daniel Peter Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(37 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCloth Finisher
Country of ResidenceEngland
Correspondence AddressBankfield Mills
Moldgreen
Huddersfield
Yorkshire
HD5 9BB
Director NameMr Paul Thomas Andrew Johnson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(37 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCloth Finisher
Country of ResidenceEngland
Correspondence AddressBankfield Mills
Moldgreen
Huddersfield
Yorkshire
HD5 9BB
Director NameMr Peter Thomas Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(37 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills
Moldgreen
Huddersfield
Yorkshire
HD5 9BB
Secretary NameMr Paul Thomas Andrew Johnson
NationalityBritish
StatusCurrent
Appointed12 December 2005(51 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills
Moldgreen
Huddersfield
Yorkshire
HD5 9BB
Director NameMrs Karen Ruth Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(65 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills
Moldgreen
Huddersfield
Yorkshire
HD5 9BB
Director NameMrs Sally Ann Johnson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(65 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Mills
Moldgreen
Huddersfield
Yorkshire
HD5 9BB
Secretary NameIan David Street
NationalityBritish
StatusResigned
Appointed27 January 1992(37 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 1996)
RoleCompany Director
Correspondence Address11 Lowerhouses Lane
Huddersfield
West Yorkshire
HD5 8JR
Secretary NameMary Lewis
NationalityBritish
StatusResigned
Appointed28 August 1996(42 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 December 2005)
RoleAccounts Administrator
Correspondence Address6 Sycamore Court
Kirkburton
Huddersfield
West Yorkshire
HD8 0TD

Contact

Websitewtjohnson.co.uk
Email address[email protected]
Telephone01484 549965
Telephone regionHuddersfield

Location

Registered AddressBankfield Mills
Moldgreen
Huddersfield
Yorkshire
HD5 9BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1Daniel Peter Johnson
49.64%
Ordinary
4.9k at £1Paul Thomas Andrew Johnson
49.64%
Ordinary
50 at £1Peter Thomas Johnson
0.51%
Ordinary
10 at £1Peter Thomas Johnson
0.10%
Ordinary B
10 at £1Shareholder Name Missing & Wilhelm Broll & Helga Hubmann
0.10%
Ordinary B

Financials

Year2014
Turnover£5,930,618
Net Worth£4,603,402
Cash£218,524
Current Liabilities£1,631,595

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Charges

8 June 2020Delivered on: 18 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 January 2015Delivered on: 30 January 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
29 May 2014Delivered on: 31 May 2014
Persons entitled:
Paul Thomas Andrew Johnson and Others
The W.T. Johnson Pension Scheme Iii Acting by Trustees Aj Bell Trustees Limited

Classification: A registered charge
Particulars: F/H and l/h land at bankfield mill moldgreen huddersfield t/n YY25583 and WYK30755.
Outstanding
10 July 2006Delivered on: 14 July 2006
Satisfied on: 17 May 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H bridge end hexham t/n ND147774. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
24 April 2006Delivered on: 29 April 2006
Satisfied on: 17 May 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2021Group of companies' accounts made up to 30 April 2020 (29 pages)
17 August 2020Notification of Sally Johnson as a person with significant control on 2 December 2019 (2 pages)
17 August 2020Notification of Karen Ruth Johnson as a person with significant control on 2 December 2019 (2 pages)
18 June 2020Registration of charge 005310160005, created on 8 June 2020 (39 pages)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 30 April 2019 (27 pages)
19 December 2019Appointment of Mrs Karen Ruth Johnson as a director on 2 December 2019 (2 pages)
19 December 2019Appointment of Mrs Sally Ann Johnson as a director on 2 December 2019 (2 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 30 April 2018 (28 pages)
25 May 2018Satisfaction of charge 005310160004 in full (4 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
14 December 2017Group of companies' accounts made up to 30 April 2017 (28 pages)
14 December 2017Group of companies' accounts made up to 30 April 2017 (28 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
14 December 2016Group of companies' accounts made up to 30 April 2016 (31 pages)
14 December 2016Group of companies' accounts made up to 30 April 2016 (31 pages)
12 April 2016Statement of capital following an allotment of shares on 15 March 2015
  • GBP 14,770
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 15 March 2015
  • GBP 14,770
(4 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 14,770
(5 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 14,770
(5 pages)
26 February 2016Full accounts made up to 30 April 2015 (22 pages)
26 February 2016Full accounts made up to 30 April 2015 (22 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9,770
(5 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9,770
(5 pages)
16 February 2015Accounts for a medium company made up to 30 April 2014 (21 pages)
16 February 2015Accounts for a medium company made up to 30 April 2014 (21 pages)
30 January 2015Registration of charge 005310160004, created on 26 January 2015 (25 pages)
30 January 2015Registration of charge 005310160004, created on 26 January 2015 (25 pages)
31 May 2014Registration of charge 005310160003 (8 pages)
31 May 2014Registration of charge 005310160003 (8 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9,770
(5 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 9,770
(5 pages)
3 February 2014Accounts for a medium company made up to 30 April 2013 (20 pages)
3 February 2014Accounts for a medium company made up to 30 April 2013 (20 pages)
17 May 2013Satisfaction of charge 1 in full (1 page)
17 May 2013Satisfaction of charge 1 in full (1 page)
17 May 2013Satisfaction of charge 2 in full (2 pages)
17 May 2013Satisfaction of charge 2 in full (2 pages)
15 April 2013All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
15 April 2013All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
15 April 2013All of the property or undertaking has been released from charge 1 (5 pages)
15 April 2013All of the property or undertaking has been released from charge 1 (5 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a medium company made up to 30 April 2012 (21 pages)
5 February 2013Accounts for a medium company made up to 30 April 2012 (21 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a medium company made up to 30 April 2011 (21 pages)
1 February 2012Accounts for a medium company made up to 30 April 2011 (21 pages)
19 April 2011Amended accounts made up to 30 April 2010 (20 pages)
19 April 2011Amended accounts made up to 30 April 2010 (20 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
6 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
6 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Mr Peter Thomas Johnson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Paul Thomas Andrew Johnson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Thomas Johnson on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Paul Thomas Andrew Johnson on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Paul Thomas Andrew Johnson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Daniel Peter Johnson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Daniel Peter Johnson on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Paul Thomas Andrew Johnson on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Daniel Peter Johnson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Thomas Johnson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Paul Thomas Andrew Johnson on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Paul Thomas Andrew Johnson on 5 March 2010 (1 page)
30 January 2010Accounts for a medium company made up to 30 April 2009 (21 pages)
30 January 2010Accounts for a medium company made up to 30 April 2009 (21 pages)
2 March 2009Return made up to 27/02/09; full list of members (5 pages)
2 March 2009Return made up to 27/02/09; full list of members (5 pages)
17 October 2008Accounts for a medium company made up to 30 April 2008 (20 pages)
17 October 2008Accounts for a medium company made up to 30 April 2008 (20 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2008Return made up to 27/02/08; full list of members (5 pages)
27 February 2008Return made up to 27/02/08; full list of members (5 pages)
8 November 2007Accounts for a medium company made up to 30 April 2007 (21 pages)
8 November 2007Accounts for a medium company made up to 30 April 2007 (21 pages)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
20 November 2006Accounts for a medium company made up to 30 April 2006 (19 pages)
20 November 2006Accounts for a medium company made up to 30 April 2006 (19 pages)
14 July 2006Particulars of mortgage/charge (11 pages)
14 July 2006Particulars of mortgage/charge (11 pages)
29 April 2006Particulars of mortgage/charge (9 pages)
29 April 2006Particulars of mortgage/charge (9 pages)
1 March 2006Return made up to 27/02/06; full list of members (3 pages)
1 March 2006Return made up to 27/02/06; full list of members (3 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
28 October 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
28 October 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
28 February 2005Return made up to 27/02/05; full list of members (3 pages)
28 February 2005Return made up to 27/02/05; full list of members (3 pages)
8 December 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
8 December 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
5 March 2004Return made up to 27/02/04; full list of members (8 pages)
5 March 2004Return made up to 27/02/04; full list of members (8 pages)
20 October 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
20 October 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
11 March 2003Return made up to 27/02/03; full list of members (8 pages)
11 March 2003Return made up to 27/02/03; full list of members (8 pages)
10 October 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
10 October 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
12 March 2002Return made up to 27/02/02; full list of members (8 pages)
12 March 2002Return made up to 27/02/02; full list of members (8 pages)
18 October 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
18 October 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
12 March 2001Return made up to 27/02/01; full list of members (7 pages)
12 March 2001Return made up to 27/02/01; full list of members (7 pages)
24 November 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
24 November 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
15 March 2000Return made up to 27/02/00; no change of members (7 pages)
15 March 2000Return made up to 27/02/00; no change of members (7 pages)
29 November 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
29 November 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
30 March 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 September 1998Accounts for a medium company made up to 30 April 1998 (19 pages)
14 September 1998Accounts for a medium company made up to 30 April 1998 (19 pages)
12 March 1998Return made up to 27/02/98; full list of members (6 pages)
12 March 1998Return made up to 27/02/98; full list of members (6 pages)
9 October 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
9 October 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
13 March 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Accounts for a medium company made up to 30 April 1996 (19 pages)
22 January 1997Accounts for a medium company made up to 30 April 1996 (19 pages)
10 November 1996Auditor's resignation (1 page)
10 November 1996Auditor's resignation (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Secretary resigned (1 page)
29 March 1996Return made up to 27/02/96; no change of members (4 pages)
29 March 1996Return made up to 27/02/96; no change of members (4 pages)
19 April 1995Return made up to 27/02/95; full list of members (6 pages)
19 April 1995Return made up to 27/02/95; full list of members (6 pages)
25 July 1994£ ic 24770/9770 06/07/94 £ sr 15000@1=15000 (1 page)
25 July 1994£ ic 24770/9770 06/07/94 £ sr 15000@1=15000 (1 page)
26 January 1994£ ic 24856/24770 28/10/93 £ sr 86@1=86 (1 page)
26 January 1994£ ic 24856/24770 28/10/93 £ sr 86@1=86 (1 page)
20 October 1993Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 December 1989Director resigned;new director appointed (2 pages)
21 December 1989Director resigned;new director appointed (2 pages)
7 September 1989Director resigned;new director appointed (2 pages)
7 September 1989Director resigned;new director appointed (2 pages)
12 May 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 May 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 March 1954Incorporation (19 pages)
26 March 1954Incorporation (19 pages)