ALWEN HOUGH JOHNSON LIMITED

Register to unlock more data on OkredoRegister

ALWEN HOUGH JOHNSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01195076

Incorporation date

30/12/1974

Size

Full

Contacts

Registered address

Registered address

2 Minster Court Mincing Lane, London, EC3R 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1974)
dot icon03/12/2025
Appointment of Mr Thomas Clayton as a secretary on 2025-11-07
dot icon03/12/2025
Termination of appointment of Angela Ann Treen as a secretary on 2025-11-07
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Appointment of Mr Bertram Shaun Nishant Sinniah as a director on 2025-07-30
dot icon30/07/2025
Appointment of Mr Benjamin Robert Speers as a director on 2025-07-30
dot icon10/07/2025
Appointment of Mr James Michael Hands as a director on 2025-07-09
dot icon08/07/2025
Appointment of Ms Clare Louise Lebecq as a director on 2025-07-07
dot icon10/06/2025
Termination of appointment of Roger David Mount as a director on 2025-06-02
dot icon28/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon13/01/2025
Termination of appointment of Charles Michael Francis Bray as a director on 2024-12-31
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon03/10/2024
Satisfaction of charge 2 in full
dot icon04/06/2024
Appointment of Mr George Blackwell as a director on 2024-06-01
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon17/08/2023
Appointment of Mr Rodney Henry Odard Ralph Dutton as a director on 2023-08-16
dot icon15/08/2023
Appointment of Mr Adam Gibbs as a director on 2023-08-11
dot icon01/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2020-07-23 with no updates
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon31/12/2019
Termination of appointment of David James Raywood Sibree as a director on 2019-12-31
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon08/01/2018
Appointment of Mr Charles Neville Rupert Atkin as a director on 2018-01-03
dot icon16/11/2017
Termination of appointment of Richard Grant Palmer as a director on 2017-11-10
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Termination of appointment of David Hugh Evan Price as a director on 2017-08-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon30/05/2017
Director's details changed for Mr David Hugh Evan Price on 2017-01-18
dot icon18/01/2017
Termination of appointment of Roger Norman Alwen as a director on 2017-01-17
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Satisfaction of charge 011950760008 in full
dot icon16/09/2016
Registration of charge 011950760008, created on 2016-09-02
dot icon09/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon26/01/2016
Director's details changed for Mr Roger David Mount on 2016-01-26
dot icon26/01/2016
Director's details changed for Mrs Angela Ann Treen on 2016-01-26
dot icon26/01/2016
Director's details changed for Mr David James Raywood Sibree on 2016-01-26
dot icon26/01/2016
Director's details changed for Mr Richard Grant Palmer on 2016-01-26
dot icon26/01/2016
Director's details changed for Mr Roger David Mount on 2016-01-26
dot icon26/01/2016
Director's details changed for Mr Gary Dean Masters on 2016-01-26
dot icon26/01/2016
Director's details changed for Jonathan James Lewis on 2016-01-26
dot icon26/01/2016
Director's details changed for Mr Robert Fill on 2016-01-26
dot icon26/01/2016
Director's details changed for Mr Charles Michael Francis Bray on 2016-01-26
dot icon26/01/2016
Secretary's details changed for Mrs Angela Ann Treen on 2016-01-26
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon31/12/2013
Termination of appointment of Callum Stewart as a director
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Richard Grant Palmer on 2012-05-23
dot icon08/09/2011
Termination of appointment of David Doe as a director
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon20/08/2010
Termination of appointment of Alan Reeder as a director
dot icon12/07/2010
Appointment of Mr Richard Grant Palmer as a director
dot icon11/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon10/06/2010
Director's details changed for David Doe on 2010-05-18
dot icon10/06/2010
Director's details changed for Mr David James Raywood Sibree on 2010-05-18
dot icon10/06/2010
Director's details changed for Roger Norman Alwen on 2010-05-18
dot icon10/06/2010
Director's details changed for Alan Edward Reeder on 2010-05-18
dot icon10/06/2010
Director's details changed for Robert Fill on 2010-05-18
dot icon10/06/2010
Director's details changed for Mr David Hugh Evan Price on 2010-05-18
dot icon10/06/2010
Director's details changed for Mr Roger David Mount on 2010-05-18
dot icon10/06/2010
Director's details changed for Jonathan James Lewis on 2010-05-18
dot icon10/06/2010
Director's details changed for Mr Charles Michael Francis Bray on 2010-05-18
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/11/2009
Appointment of Mr David James Raywood Sibree as a director
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 18/05/09; full list of members
dot icon29/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 18/05/08; full list of members
dot icon22/04/2008
Director appointed mr charles michael francis bray
dot icon04/12/2007
Particulars of mortgage/charge
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 18/05/07; full list of members
dot icon10/04/2007
Particulars of mortgage/charge
dot icon09/03/2007
Registered office changed on 09/03/07 from: latham house 16 minories london EC3N 1AN
dot icon20/06/2006
Return made up to 18/05/06; full list of members
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Director resigned
dot icon16/06/2005
Return made up to 18/05/05; full list of members
dot icon05/04/2005
Secretary's particulars changed;director's particulars changed
dot icon05/04/2005
Secretary's particulars changed;director's particulars changed
dot icon15/02/2005
New director appointed
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 18/05/04; full list of members
dot icon10/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 18/05/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 18/05/02; full list of members
dot icon27/02/2002
Resolutions
dot icon30/01/2002
New director appointed
dot icon21/12/2001
Auditor's resignation
dot icon05/07/2001
Director resigned
dot icon19/06/2001
Return made up to 18/05/01; full list of members
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Director resigned
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon25/10/2000
Declaration of satisfaction of mortgage/charge
dot icon25/10/2000
Declaration of satisfaction of mortgage/charge
dot icon25/10/2000
Declaration of satisfaction of mortgage/charge
dot icon25/10/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Return made up to 18/05/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
New director appointed
dot icon20/10/1999
Director resigned
dot icon19/10/1999
Particulars of mortgage/charge
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
Return made up to 18/05/99; full list of members
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon12/06/1998
Return made up to 18/05/98; full list of members
dot icon04/06/1998
Secretary resigned;director resigned
dot icon04/06/1998
New secretary appointed;new director appointed
dot icon16/03/1998
Director resigned
dot icon16/03/1998
New director appointed
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Director resigned
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 18/05/97; full list of members
dot icon28/09/1996
Particulars of mortgage/charge
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Director resigned
dot icon24/07/1996
New secretary appointed;new director appointed
dot icon24/07/1996
Director resigned
dot icon24/07/1996
Director resigned
dot icon18/06/1996
Return made up to 18/05/96; full list of members
dot icon13/06/1996
Director resigned
dot icon13/06/1996
Secretary resigned
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
New director appointed
dot icon19/06/1995
Return made up to 18/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Amended full accounts made up to 1993-12-31
dot icon17/08/1994
Full accounts made up to 1993-12-31
dot icon10/06/1994
Return made up to 18/05/94; full list of members
dot icon26/04/1994
Director resigned
dot icon10/09/1993
Director resigned
dot icon02/09/1993
Director resigned
dot icon12/07/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 18/05/93; no change of members
dot icon26/04/1993
New director appointed
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Return made up to 18/05/92; no change of members
dot icon14/04/1992
Director resigned
dot icon14/04/1992
Director resigned
dot icon14/04/1992
Director resigned
dot icon28/08/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon25/06/1991
Full accounts made up to 1990-12-31
dot icon25/06/1991
Return made up to 18/05/91; full list of members
dot icon18/12/1990
New director appointed
dot icon18/12/1990
New director appointed
dot icon18/12/1990
New director appointed
dot icon18/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon18/12/1990
Secretary resigned;new secretary appointed
dot icon11/07/1990
Return made up to 18/05/90; no change of members
dot icon11/07/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
New director appointed
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon03/10/1989
Return made up to 19/05/89; full list of members
dot icon22/09/1989
Particulars of mortgage/charge
dot icon09/03/1989
Wd 28/02/89 ad 15/02/89--------- £ si [email protected]=1445000 £ ic 55000/1500000
dot icon09/03/1989
Nc inc already adjusted
dot icon09/03/1989
Resolutions
dot icon09/03/1989
Resolutions
dot icon09/03/1989
Resolutions
dot icon09/03/1989
Resolutions
dot icon07/07/1988
Full accounts made up to 1987-12-31
dot icon07/07/1988
Return made up to 13/05/88; no change of members
dot icon21/01/1988
Memorandum and Articles of Association
dot icon21/01/1988
Resolutions
dot icon10/07/1987
Full group accounts made up to 1986-12-31
dot icon10/07/1987
Return made up to 15/05/87; full list of members
dot icon29/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/08/1986
New director appointed
dot icon01/07/1986
Full accounts made up to 1985-12-31
dot icon04/06/1986
Annual return made up to 15/05/86
dot icon30/12/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Barry
Director
09/07/1998 - 05/05/2004
6
Stewart, Callum John Tyndale
Director
01/02/2005 - 31/12/2013
4
Allingham, David Spencer
Director
07/06/1996 - 31/03/1998
4
Austin, Peter John
Director
18/10/2000 - 31/03/2004
21
Palmer, Richard Grant
Director
12/07/2010 - 10/11/2017
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALWEN HOUGH JOHNSON LIMITED

ALWEN HOUGH JOHNSON LIMITED is an(a) Active company incorporated on 30/12/1974 with the registered office located at 2 Minster Court Mincing Lane, London, EC3R 7BB. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALWEN HOUGH JOHNSON LIMITED?

toggle

ALWEN HOUGH JOHNSON LIMITED is currently Active. It was registered on 30/12/1974 .

Where is ALWEN HOUGH JOHNSON LIMITED located?

toggle

ALWEN HOUGH JOHNSON LIMITED is registered at 2 Minster Court Mincing Lane, London, EC3R 7BB.

What does ALWEN HOUGH JOHNSON LIMITED do?

toggle

ALWEN HOUGH JOHNSON LIMITED operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for ALWEN HOUGH JOHNSON LIMITED?

toggle

The latest filing was on 03/12/2025: Appointment of Mr Thomas Clayton as a secretary on 2025-11-07.