Johnson & Starley Limited NORTHAMPTON


Johnson & Starley started in year 1922 as Private Limited Company with registration number 00185924. The Johnson & Starley company has been functioning successfully for one hundred and two years now and its status is active. The firm's office is based in Northampton at Rhosili Road. Postal code: NN4 7LZ.

At the moment there are 4 directors in the the firm, namely Anna H., Richard S. and Jan H. and others. In addition one secretary - Clare S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Vivian B. who worked with the the firm until 24 July 2003.

This company operates within the NN4 7LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0205488 . It is located at Rhosili Road, Brackmills Industrial Estate, Northampton with a total of 6 cars.

Johnson & Starley Limited Address / Contact

Office Address Rhosili Road
Office Address2 Brackmills
Town Northampton
Post code NN4 7LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00185924
Date of Incorporation Thu, 23rd Nov 1922
Industry Manufacture of non-electric domestic appliances
End of financial Year 30th June
Company age 102 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Clare S.

Position: Secretary

Appointed: 25 June 2020

Anna H.

Position: Director

Appointed: 20 March 2018

Richard S.

Position: Director

Appointed: 22 January 2018

Jan H.

Position: Director

Appointed: 17 February 2009

Peter G.

Position: Director

Appointed: 20 July 2007

Vivian B.

Position: Secretary

Resigned: 24 July 2003

Glenn P.

Position: Director

Resigned: 30 June 2016

Kathryn D.

Position: Secretary

Appointed: 25 September 2019

Resigned: 24 June 2020

Ryszard P.

Position: Director

Appointed: 01 November 2014

Resigned: 31 March 2018

Lars R.

Position: Director

Appointed: 01 March 2014

Resigned: 30 June 2015

Christopher Y.

Position: Director

Appointed: 17 September 2013

Resigned: 26 January 2018

Sean O.

Position: Director

Appointed: 16 September 2010

Resigned: 26 October 2012

Richard H.

Position: Director

Appointed: 01 September 2009

Resigned: 01 June 2014

Browallia Corporate Director Limited

Position: Corporate Director

Appointed: 23 August 2004

Resigned: 19 November 2009

Cybrus Limited

Position: Corporate Secretary

Appointed: 27 October 2003

Resigned: 07 August 2012

Renew Nominees Limited

Position: Corporate Secretary

Appointed: 24 July 2003

Resigned: 27 October 2003

Colin B.

Position: Director

Appointed: 09 November 2001

Resigned: 31 December 2003

Thomas D.

Position: Director

Appointed: 01 May 2001

Resigned: 30 June 2018

John D.

Position: Director

Appointed: 01 May 2001

Resigned: 30 September 2005

Stanley B.

Position: Director

Appointed: 01 November 1999

Resigned: 30 November 2011

Thomas M.

Position: Director

Appointed: 18 March 1997

Resigned: 30 November 1998

Gordon B.

Position: Director

Appointed: 04 January 1994

Resigned: 23 March 2001

Henry B.

Position: Director

Appointed: 06 April 1992

Resigned: 18 March 1997

David G.

Position: Director

Appointed: 01 February 1992

Resigned: 31 May 2000

Ian R.

Position: Director

Appointed: 01 February 1992

Resigned: 29 February 2000

Robert S.

Position: Director

Appointed: 01 February 1992

Resigned: 22 December 1993

Derrick B.

Position: Director

Appointed: 01 February 1992

Resigned: 19 July 1996

Vivian B.

Position: Director

Appointed: 01 February 1992

Resigned: 31 December 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Hva Holdings Limited from Wednesbury, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter G. This PSC has significiant influence or control over the company,.

Hva Holdings Limited

Unit 20 C/O Combat Heating Solutions Ltd Red Mill Trading Estate, Rigby Street, Wednesbury, West Midlands, WS10 0NP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13806549
Notified on 4 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter G.

Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control: significiant influence or control

Transport Operator Data

Rhosili Road
Address Brackmills Industrial Estate
City Northampton
Post code NN4 7LZ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 1st, November 2023
Free Download (29 pages)

Company search

Advertisements