Background WavePink WaveYellow Wave

H.B. JOHNSON & CO. LIMITED (01391378)

H.B. JOHNSON & CO. LIMITED (01391378) is an active UK company. incorporated on 27 September 1978. with registered office in Hull. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. H.B. JOHNSON & CO. LIMITED has been registered for 47 years. Current directors include BEAL, Richard Luther.

Company Number
01391378
Status
active
Type
ltd
Incorporated
27 September 1978
Age
47 years
Address
Holderness House Bridgehead Business Park, Hull, HU13 0DH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BEAL, Richard Luther
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.B. JOHNSON & CO. LIMITED

H.B. JOHNSON & CO. LIMITED is an active company incorporated on 27 September 1978 with the registered office located in Hull. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. H.B. JOHNSON & CO. LIMITED was registered 47 years ago.(SIC: 01110)

Status

active

Active since 47 years ago

Company No

01391378

LTD Company

Age

47 Years

Incorporated 27 September 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Holderness House Bridgehead Business Park Hessle Hull, HU13 0DH,

Previous Addresses

Holderness House Towerhouse Lane Hedon Road Hull HU12 8EE
From: 27 September 1978To: 17 January 2014
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Sept 13
Funding Round
Dec 13
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 26
New Owner
Jan 26
Director Left
Feb 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BEAL, Richard Luther

Active
Bridgehead Business Park, HullHU13 0DH
Born July 1970
Director
Appointed 01 Aug 1997

BEAL, Mary

Resigned
North End Cottage, RoosHU12 0JA
Secretary
Appointed N/A
Resigned 22 May 2002

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Secretary
Appointed 22 May 2002
Resigned 30 Sept 2011

TAYLOR, Kent

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Secretary
Appointed 01 Nov 2011
Resigned 01 Oct 2012

BEAL, John Luther

Resigned
Bridgehead Business Park, HullHU13 0DH
Born May 1939
Director
Appointed 16 Dec 2011
Resigned 01 Feb 2026

BEAL, John Luther

Resigned
North End Cottage, RoosHU12 0JA
Born May 1939
Director
Appointed N/A
Resigned 19 Mar 2010

BEAL, Mary

Resigned
North End Cottage, RoosHU12 0JA
Born October 1941
Director
Appointed N/A
Resigned 28 Dec 2017

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Born July 1967
Director
Appointed 22 May 2002
Resigned 30 Sept 2011

HART, Barbara

Resigned
Touchwood, HullHU12 9EA
Born October 1941
Director
Appointed N/A
Resigned 22 May 2002

HART, Susannah Alice Michelle

Resigned
Touchwood, BurstwickHU12 9EA
Born February 1972
Director
Appointed 01 Aug 1997
Resigned 22 May 2002

JOHNSON, Alma

Resigned
Danthorpe Hall Owstwick Road, HullHU12 9AE
Born August 1922
Director
Appointed N/A
Resigned 28 Oct 1992

TAYLOR, Kent, Mr.

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Born November 1957
Director
Appointed 01 Nov 2011
Resigned 01 Oct 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Luther Beal

Active
Bridgehead Business Park, HullHU13 0DH
Born July 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2026

Mr John Luther Beal

Ceased
Bridgehead Business Park, HullHU13 0DH
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mrs Mary Beal

Ceased
Bridgehead Business Park, HullHU13 0DH
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Auditors Resignation Company
27 September 2012
AUDAUD
Miscellaneous
18 September 2012
MISCMISC
Auditors Resignation Company
18 September 2012
AUDAUD
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Legacy
10 February 2012
MG01MG01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Resolution
30 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Small
13 June 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
225Change of Accounting Reference Date
Legacy
21 October 2002
287Change of Registered Office
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
403aParticulars of Charge Subject to s859A
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Memorandum Articles
2 October 1993
MEM/ARTSMEM/ARTS
Resolution
2 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Legacy
3 November 1992
395Particulars of Mortgage or Charge
Legacy
15 October 1992
288288
Legacy
15 October 1992
363b363b
Legacy
4 September 1992
287Change of Registered Office
Legacy
6 July 1992
288288
Legacy
8 January 1992
363aAnnual Return
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
29 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
10 January 1989
287Change of Registered Office
Legacy
19 October 1988
363363
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Legacy
14 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Miscellaneous
27 September 1978
MISCMISC