JOHNSON TILES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JOHNSON TILES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16149845

Incorporation date

23/12/2024

Size

Group

Contacts

Registered address

Registered address

First Floor, The Dovecote Crewe Hall Farm, Old Park Road, Crewe, Cheshire CW1 5UECopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2024)
dot icon19/01/2026
Director's details changed for Jason Bridges on 2025-12-23
dot icon07/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon13/10/2025
Director's details changed
dot icon10/10/2025
Registered office address changed from Harewood Street Tunstall Stoke on Trent ST6 5JZ England to First Floor, the Dovecote Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 2025-10-10
dot icon10/10/2025
Change of details for Mr Stephen Sheldon Dixon as a person with significant control on 2025-10-10
dot icon10/10/2025
Director's details changed for Melanie Jane Birks on 2025-10-10
dot icon10/10/2025
Director's details changed for Mr Anthony Michael Cobden on 2025-10-10
dot icon10/10/2025
Director's details changed for Jason Bridges on 2025-10-10
dot icon10/10/2025
Director's details changed for Mr Stephen Sheldon Dixon on 2025-10-10
dot icon01/10/2025
Purchase of own shares.
dot icon30/09/2025
Resolutions
dot icon29/09/2025
Cancellation of shares. Statement of capital on 2025-09-23
dot icon26/09/2025
Termination of appointment of Richard Kelsall as a director on 2025-09-23
dot icon21/07/2025
Group of companies' accounts made up to 2025-03-30
dot icon18/07/2025
Previous accounting period shortened from 2025-12-31 to 2025-03-30
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon13/03/2025
Registration of charge 161498450001, created on 2025-03-11
dot icon23/12/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridges, Jason
Director
23/12/2024 - Present
-
Kelsall, Richard
Director
23/12/2024 - 23/09/2025
-
Cobden, Anthony Michael
Director
23/12/2024 - Present
1
Birks, Melanie Jane
Director
23/12/2024 - Present
2
Dixon, Stephen Sheldon
Director
23/12/2024 - Present
4

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 JOHNSON TILES HOLDINGS LIMITED

JOHNSON TILES HOLDINGS LIMITED is an(a) Active company incorporated on 23/12/2024 with the registered office located at First Floor, The Dovecote Crewe Hall Farm, Old Park Road, Crewe, Cheshire CW1 5UE. There are currently 4 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 JOHNSON TILES HOLDINGS LIMITED?

toggle

JOHNSON TILES HOLDINGS LIMITED is currently Active. It was registered on 23/12/2024 .

Where is JOHNSON TILES HOLDINGS LIMITED located?

toggle

JOHNSON TILES HOLDINGS LIMITED is registered at First Floor, The Dovecote Crewe Hall Farm, Old Park Road, Crewe, Cheshire CW1 5UE.

What does JOHNSON TILES HOLDINGS LIMITED do?

toggle

JOHNSON TILES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for JOHNSON TILES HOLDINGS LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Jason Bridges on 2025-12-23.