Company NameH.B. Johnson & Co. Limited
DirectorsRichard Luther Beal and John Luther Beal
Company StatusActive
Company Number01391378
CategoryPrivate Limited Company
Incorporation Date27 September 1978(45 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(18 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr John Luther Beal
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(33 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr John Luther Beal
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(13 years, 12 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 March 2010)
RoleBuilder Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage
Roos
Nth Humberside
HU12 0JA
Director NameMrs Barbara Hart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(13 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 May 2002)
RoleHousewife
Correspondence AddressTouchwood
Main Street Burstwick
Hull
East Humberside
HU12 9EA
Director NameMrs Alma Johnson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(13 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 1992)
RoleHousewife
Correspondence AddressDanthorpe Hall Owstwick Road
Danthorpe
Hull
North Humberside
HU12 9AE
Director NameMrs Mary Beal
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(13 years, 12 months after company formation)
Appointment Duration25 years, 3 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage
Roos
Nth Humberside
HU12 0JA
Secretary NameMrs Mary Beal
NationalityBritish
StatusResigned
Appointed21 September 1992(13 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage
Roos
Nth Humberside
HU12 0JA
Director NameSusannah Alice Michelle Hart
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(18 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2002)
RoleRacing Driver
Correspondence AddressTouchwood
Main Street
Burstwick
Hull
HU12 9EA
Director NamePhilip Charles Antony Cane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(23 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Secretary NamePhilip Charles Antony Cane
NationalityBritish
StatusResigned
Appointed22 May 2002(23 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2011)
RoleDie
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NameMr Kent Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(33 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolderness House Tower House Lane
Hedon Road
Kingston Upon Hull
East Yorkshire
HU12 8EE
Secretary NameKent Taylor
NationalityBritish
StatusResigned
Appointed01 November 2011(33 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressHolderness House Tower House Lane
Hedon Road
Kingston Upon Hull
East Yorkshire
HU12 8EE

Contact

Telephone01482 890382
Telephone regionHull

Location

Registered AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1John Beal
50.00%
Ordinary
75k at £1Mary Beal
50.00%
Ordinary

Financials

Year2014
Net Worth£1,161,914
Cash£101,936
Current Liabilities£192,322

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

9 February 2012Delivered on: 10 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
29 December 1999Delivered on: 11 January 2000
Satisfied on: 22 March 2007
Persons entitled: Hsbc 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
30 October 1992Delivered on: 3 November 1992
Satisfied on: 20 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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

2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 January 2018Cessation of Mary Beal as a person with significant control on 28 December 2017 (1 page)
10 January 2018Termination of appointment of Mary Beal as a director on 28 December 2017 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 150,000
(6 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 150,000
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 150,000
(6 pages)
14 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 150,000
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 January 2014Registered office address changed from Holderness House Towerhouse Lane Hedon Road Hull HU12 8EE on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Holderness House Towerhouse Lane Hedon Road Hull HU12 8EE on 17 January 2014 (1 page)
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 150,000
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 150,000
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 150,000
(4 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2013Termination of appointment of Kent Taylor as a director (1 page)
5 September 2013Termination of appointment of Kent Taylor as a director (1 page)
5 September 2013Termination of appointment of Kent Taylor as a secretary (1 page)
5 September 2013Termination of appointment of Kent Taylor as a secretary (1 page)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
27 September 2012Auditor's resignation (1 page)
27 September 2012Auditor's resignation (1 page)
18 September 2012Section 519 (1 page)
18 September 2012Auditor's resignation (1 page)
18 September 2012Section 519 (1 page)
18 September 2012Auditor's resignation (1 page)
13 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2012Appointment of Mr John Luther Beal as a director (3 pages)
4 January 2012Appointment of Mr John Luther Beal as a director (3 pages)
8 November 2011Appointment of Mr Kent Taylor as a director (3 pages)
8 November 2011Appointment of Mr Kent Taylor as a director (3 pages)
7 November 2011Appointment of Kent Taylor as a secretary (3 pages)
7 November 2011Appointment of Kent Taylor as a secretary (3 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
16 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Richard Luther Beal on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Richard Luther Beal on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Richard Luther Beal on 1 January 2010 (2 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2010Termination of appointment of John Beal as a director (2 pages)
26 March 2010Termination of appointment of John Beal as a director (2 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
27 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 October 2008Return made up to 21/09/08; full list of members (4 pages)
13 October 2008Return made up to 21/09/08; full list of members (4 pages)
26 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 October 2007Return made up to 21/09/07; full list of members (3 pages)
16 October 2007Return made up to 21/09/07; full list of members (3 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 21/09/06; full list of members (3 pages)
2 October 2006Return made up to 21/09/06; full list of members (3 pages)
2 October 2006Director's particulars changed (1 page)
14 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 September 2005Return made up to 21/09/05; full list of members (3 pages)
27 September 2005Return made up to 21/09/05; full list of members (3 pages)
13 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
13 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
30 September 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 September 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 October 2002Return made up to 21/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 October 2002Return made up to 21/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 October 2002Registered office changed on 21/10/02 from: 60 commercial road hull north humberside HU1 2SG (1 page)
21 October 2002Registered office changed on 21/10/02 from: 60 commercial road hull north humberside HU1 2SG (1 page)
21 October 2002Accounting reference date shortened from 05/04/03 to 31/12/02 (1 page)
21 October 2002Accounting reference date shortened from 05/04/03 to 31/12/02 (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
6 December 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
6 December 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
6 December 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
7 November 2001Return made up to 21/09/01; full list of members (8 pages)
7 November 2001Return made up to 21/09/01; full list of members (8 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Accounts for a small company made up to 5 April 2000 (7 pages)
20 October 2000Accounts for a small company made up to 5 April 2000 (7 pages)
20 October 2000Accounts for a small company made up to 5 April 2000 (7 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
24 December 1999Accounts for a small company made up to 5 April 1999 (13 pages)
24 December 1999Accounts for a small company made up to 5 April 1999 (13 pages)
24 December 1999Accounts for a small company made up to 5 April 1999 (13 pages)
22 November 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
1 October 1998Return made up to 21/09/98; no change of members (6 pages)
1 October 1998Return made up to 21/09/98; no change of members (6 pages)
14 November 1997Accounts for a small company made up to 5 April 1997 (8 pages)
14 November 1997Accounts for a small company made up to 5 April 1997 (8 pages)
14 November 1997Accounts for a small company made up to 5 April 1997 (8 pages)
16 October 1997Return made up to 21/09/97; full list of members (6 pages)
16 October 1997Return made up to 21/09/97; full list of members (6 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
20 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
20 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
20 January 1997Accounts for a small company made up to 5 April 1996 (8 pages)
19 November 1996Return made up to 21/09/96; no change of members (4 pages)
19 November 1996Return made up to 21/09/96; no change of members (4 pages)
13 November 1995Full accounts made up to 5 April 1995 (12 pages)
13 November 1995Full accounts made up to 5 April 1995 (12 pages)
13 November 1995Full accounts made up to 5 April 1995 (12 pages)
11 October 1995Return made up to 21/09/95; no change of members (4 pages)
11 October 1995Return made up to 21/09/95; no change of members (4 pages)
27 September 1978Certificate of incorporation (1 page)
27 September 1978Certificate of incorporation (1 page)