Background WavePink WaveYellow Wave

RICHARD JOHNSTON LIMITED (01536383)

RICHARD JOHNSTON LIMITED (01536383) is an active UK company. incorporated on 29 December 1980. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. RICHARD JOHNSTON LIMITED has been registered for 45 years. Current directors include JOHNSTON, Wendy Diane, MCINDOE, Robin Ian.

Company Number
01536383
Status
active
Type
ltd
Incorporated
29 December 1980
Age
45 years
Address
Harling Road, Norwich, NR16 2JU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
JOHNSTON, Wendy Diane, MCINDOE, Robin Ian
SIC Codes
01110, 55900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD JOHNSTON LIMITED

RICHARD JOHNSTON LIMITED is an active company incorporated on 29 December 1980 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. RICHARD JOHNSTON LIMITED was registered 45 years ago.(SIC: 01110, 55900, 68209)

Status

active

Active since 45 years ago

Company No

01536383

LTD Company

Age

45 Years

Incorporated 29 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Harling Road Snetterton Norwich, NR16 2JU,

Timeline

16 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Aug 13
Loan Secured
Nov 14
Director Joined
Apr 15
Loan Secured
Sept 17
Director Left
Feb 19
Loan Secured
Apr 19
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Mar 26
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JOHNSTON, Wendy Diane

Active
The Maltings, DissIP22 2SD
Born June 1937
Director
Appointed N/A

MCINDOE, Robin Ian

Active
Long Street, AttleboroughNR17 1LN
Born August 1967
Director
Appointed 08 Apr 2015

BAKER, Jean Sarah

Resigned
Berdewelle Hall Farm, NorwichNR16 2SE
Secretary
Appointed N/A
Resigned 10 Apr 2007

JOHNSTON, Richard Bernard

Resigned
The Maltings, DissIP22 2SD
Secretary
Appointed 10 Apr 2007
Resigned 23 Dec 2018

BAKER, Jean Sarah

Resigned
Berdewelle Hall Farm, NorwichNR16 2SE
Born February 1952
Director
Appointed 22 Jul 2008
Resigned 15 Jul 2013

BAKER, Jean Sarah

Resigned
Berdewelle Hall Farm, NorwichNR16 2SE
Born February 1952
Director
Appointed N/A
Resigned 10 Apr 2007

JOHNSTON, Richard Bernard

Resigned
The Maltings, DissIP22 2SD
Born November 1938
Director
Appointed N/A
Resigned 23 Dec 2018

Persons with significant control

5

4 Active
1 Ceased

Mrs Catherine Johnston

Active
Harling Road, NorwichNR16 2JU
Born April 1972

Nature of Control

Significant influence or control as trust
Notified 06 Jan 2021

Mrs Helen Johnston

Active
Harling Road, NorwichNR16 2JU
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 06 Jan 2021

Ms Gail Mary Johnston

Active
Harling Road, NorwichNR16 2JU
Born March 1969

Nature of Control

Significant influence or control as trust
Notified 06 Jan 2021

Mrs Wendy Diane Johnston

Active
Harling Road, NorwichNR16 2JU
Born June 1937

Nature of Control

Significant influence or control as trust
Notified 06 Jan 2021

The Executors Of Mr Richard Bernard Johnston

Ceased
Back Street, DissIP22 2SD
Born November 1938

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

135

Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Second Filing Of Secretary Termination With Name
10 April 2019
RP04TM02RP04TM02
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2012
RESOLUTIONSResolutions
Resolution
17 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
17 August 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2010
AR01AR01
Accounts With Accounts Type Small
15 October 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
169169
Resolution
2 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
3 July 2001
403aParticulars of Charge Subject to s859A
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Legacy
8 January 1991
88(2)R88(2)R
Miscellaneous
31 December 1990
MISCMISC
Legacy
14 November 1990
363363
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
26 October 1988
403aParticulars of Charge Subject to s859A
Legacy
31 August 1988
363363
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
22 April 1988
403aParticulars of Charge Subject to s859A
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
5 January 1988
395Particulars of Mortgage or Charge
Legacy
1 July 1987
363363
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Incorporation Company
29 December 1980
NEWINCIncorporation