JOHNSONS (HENLEY) LIMITED

Register to unlock more data on OkredoRegister

JOHNSONS (HENLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00289846

Incorporation date

04/07/1934

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon28/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/12/2025
Registration of charge 002898460016, created on 2025-12-16
dot icon12/09/2025
Registered office address changed from Liveridge House Liveridge Hill, Henley in Arden Solihull West Midlands B95 5QS to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Thomas Findlay Stables on 2025-09-12
dot icon12/09/2025
Termination of appointment of Aaron David Kelly as a director on 2025-09-12
dot icon12/09/2025
Change of details for Liveridge Holdings Limited as a person with significant control on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Aaron David Kelly on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Ashley James Brown on 2025-09-12
dot icon12/09/2025
Appointment of Mrs Lynette Gillian Krige as a director on 2025-09-12
dot icon30/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon24/02/2025
Termination of appointment of Peter Jan Robinson as a director on 2025-02-24
dot icon24/02/2025
Appointment of Mr Ashley James Brown as a director on 2025-02-24
dot icon04/02/2025
Registration of charge 002898460015, created on 2025-02-04
dot icon23/12/2024
Registration of charge 002898460013, created on 2024-12-18
dot icon23/12/2024
Registration of charge 002898460014, created on 2024-12-18
dot icon05/08/2024
Appointment of Mr Peter Jan Robinson as a director on 2024-08-05
dot icon05/08/2024
Registration of charge 002898460012, created on 2024-07-30
dot icon11/07/2024
Termination of appointment of Peter Graham Johnson as a director on 2024-06-07
dot icon17/06/2024
Memorandum and Articles of Association
dot icon17/06/2024
Resolutions
dot icon13/06/2024
Termination of appointment of Jonathan Richard Johnson as a director on 2024-06-07
dot icon13/06/2024
Appointment of Mr Aaron David Kelly as a director on 2024-06-07
dot icon13/06/2024
Appointment of Mr Thomas Findlay Stables as a director on 2024-06-07
dot icon13/06/2024
Termination of appointment of Jonathan Richard Johnson as a secretary on 2024-06-07
dot icon12/06/2024
Registration of charge 002898460009, created on 2024-06-07
dot icon12/06/2024
Registration of charge 002898460010, created on 2024-06-07
dot icon12/06/2024
Registration of charge 002898460011, created on 2024-06-07
dot icon07/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/06/2024
Second filing of Confirmation Statement dated 2024-04-17
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon21/12/2023
Notification of Liveridge Holdings Limited as a person with significant control on 2023-12-05
dot icon21/12/2023
Cessation of 1St Holdco Ltd as a person with significant control on 2023-12-05
dot icon18/12/2023
Resolutions
dot icon20/11/2023
Satisfaction of charge 1 in full
dot icon20/11/2023
Satisfaction of charge 002898460008 in full
dot icon20/11/2023
Satisfaction of charge 2 in full
dot icon31/10/2023
Resolutions
dot icon24/10/2023
Cessation of Jonathan Richard Johnson as a person with significant control on 2023-10-20
dot icon24/10/2023
Cessation of Peter Graham Johnson as a person with significant control on 2023-10-20
dot icon24/10/2023
Notification of 1St Holdco Ltd as a person with significant control on 2023-10-20
dot icon09/10/2023
Change of details for Mr Peter Graham Johnson as a person with significant control on 2023-09-27
dot icon06/09/2023
Satisfaction of charge 7 in full
dot icon06/09/2023
Satisfaction of charge 6 in full
dot icon03/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon01/07/1998
Return made up to 14/04/98; no change of members
dot icon01/11/1995
Accounts for a medium company made up to 1994-12-31
dot icon14/07/1995
Return made up to 14/04/95; no change of members
dot icon08/06/1994
Return made up to 14/04/94; no change of members
dot icon13/05/1994
Accounts for a small company made up to 1993-12-31
dot icon03/06/1993
Accounts for a small company made up to 1992-12-31
dot icon25/04/1993
Return made up to 14/04/93; full list of members
dot icon25/06/1992
Accounts for a small company made up to 1991-12-31
dot icon11/05/1992
Return made up to 14/04/92; no change of members
dot icon27/06/1991
Accounts for a small company made up to 1990-12-31
dot icon07/05/1991
Return made up to 14/04/91; no change of members
dot icon17/04/1990
Return made up to 14/04/90; full list of members
dot icon17/04/1990
Full accounts made up to 1989-12-31
dot icon15/06/1989
Particulars of mortgage/charge
dot icon18/05/1989
Return made up to 14/04/89; full list of members
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon01/07/1988
Return made up to 25/05/88; full list of members
dot icon01/07/1988
Full accounts made up to 1987-12-31
dot icon04/03/1987
Return made up to 04/03/87; full list of members
dot icon04/03/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

234
2022
change arrow icon+10.88 % *

* during past year

Cash in Bank

£1,231,858.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
223
2.55M
-
0.00
1.11M
-
2022
234
2.47M
-
0.00
1.23M
-
2022
234
2.47M
-
0.00
1.23M
-

Employees

2022

Employees

234 Ascended5 % *

Net Assets(GBP)

2.47M £Descended-2.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23M £Ascended10.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About JOHNSONS (HENLEY) LIMITED

JOHNSONS (HENLEY) LIMITED is an(a) Active company incorporated on 04/07/1934 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 234 according to last financial statements.

Frequently Asked Questions

What is the current status of JOHNSONS (HENLEY) LIMITED?

toggle

JOHNSONS (HENLEY) LIMITED is currently Active. It was registered on 04/07/1934 .

Where is JOHNSONS (HENLEY) LIMITED located?

toggle

JOHNSONS (HENLEY) LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does JOHNSONS (HENLEY) LIMITED do?

toggle

JOHNSONS (HENLEY) LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does JOHNSONS (HENLEY) LIMITED have?

toggle

JOHNSONS (HENLEY) LIMITED had 234 employees in 2022.

What is the latest filing for JOHNSONS (HENLEY) LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-17 with updates.