Background WavePink WaveYellow Wave

JOHNSONS (CHOPWELL) LIMITED (00366098)

JOHNSONS (CHOPWELL) LIMITED (00366098) is an active UK company. incorporated on 26 March 1941. with registered office in Belper. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05102). JOHNSONS (CHOPWELL) LIMITED has been registered for 85 years. Current directors include MUCKLESTONE, Michelle Ann.

Company Number
00366098
Status
active
Type
ltd
Incorporated
26 March 1941
Age
85 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05102)
Directors
MUCKLESTONE, Michelle Ann
SIC Codes
05102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSONS (CHOPWELL) LIMITED

JOHNSONS (CHOPWELL) LIMITED is an active company incorporated on 26 March 1941 with the registered office located in Belper. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05102). JOHNSONS (CHOPWELL) LIMITED was registered 85 years ago.(SIC: 05102)

Status

active

Active since 85 years ago

Company No

00366098

LTD Company

Age

85 Years

Incorporated 26 March 1941

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

High Edge Court Heage Belper, DE56 2BW,

Timeline

17 key events • 1941 - 2024

Funding Officers Ownership
Company Founded
Mar 41
Director Left
Sept 12
Director Joined
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Secretary
Appointed 18 Jul 2013

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Born October 1966
Director
Appointed 01 Jan 2019

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Secretary
Appointed N/A
Resigned 31 Aug 2012

IRONS, Anthony

Resigned
Limekiln Oxcroft Lane, ChesterfieldS44 6DW
Born September 1945
Director
Appointed N/A
Resigned 30 Sept 2000

KIRKLAND, John Nigel

Resigned
High Edge Court, BelperDE56 2BW
Born April 1938
Director
Appointed N/A
Resigned 01 Jan 2019

KIRKLAND, Robert Malcolm

Resigned
High Edge Court, BelperDE56 2BW
Born July 1946
Director
Appointed 25 Feb 2000
Resigned 01 Jan 2019

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Born August 1957
Director
Appointed 09 Sept 1999
Resigned 31 Aug 2012

Persons with significant control

4

2 Active
2 Ceased

Mrs Michelle Ann Mucklestone

Active
High Edge Court, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mr John Nigel Kirkland

Ceased
High Edge Court, BelperDE56 2BW
Born April 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Robert Malcolm Kirkland

Ceased
High Edge Court, BelperDE56 2BW
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Small
2 March 2007
AAAnnual Accounts
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
13 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 March 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 March 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 April 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 February 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288cChange of Particulars
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
21 November 1996
403aParticulars of Charge Subject to s859A
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
8 July 1991
363b363b
Legacy
9 April 1991
288288
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
4 October 1989
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
20 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Legacy
7 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Accounts With Made Up Date
24 September 1983
AAAnnual Accounts
Incorporation Company
26 March 1941
NEWINCIncorporation