Background WavePink WaveYellow Wave

NEVILLE JOHNSON OFFICES LTD (03713417)

NEVILLE JOHNSON OFFICES LTD (03713417) is an active UK company. incorporated on 15 February 1999. with registered office in Ashburton Road West Trafford. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). NEVILLE JOHNSON OFFICES LTD has been registered for 27 years. Current directors include AYLWARD, Gareth, QUINLAN, Lisa Michelle.

Company Number
03713417
Status
active
Type
ltd
Incorporated
15 February 1999
Age
27 years
Address
Neville Johnson, Ashburton Road West Trafford, M17 1RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
AYLWARD, Gareth, QUINLAN, Lisa Michelle
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVILLE JOHNSON OFFICES LTD

NEVILLE JOHNSON OFFICES LTD is an active company incorporated on 15 February 1999 with the registered office located in Ashburton Road West Trafford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). NEVILLE JOHNSON OFFICES LTD was registered 27 years ago.(SIC: 31090)

Status

active

Active since 27 years ago

Company No

03713417

LTD Company

Age

27 Years

Incorporated 15 February 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

REPORTAMBER LIMITED
From: 15 February 1999To: 4 July 2007
Contact
Address

Neville Johnson Broadoak Business Park Ashburton Road West Trafford, M17 1RW,

Timeline

11 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jun 14
Loan Cleared
Jun 14
Director Left
May 22
Director Joined
May 22
Owner Exit
Apr 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

AYLWARD, Gareth

Active
Neville Johnson, Ashburton Road West TraffordM17 1RW
Secretary
Appointed 30 Apr 2022

AYLWARD, Gareth

Active
Neville Johnson, Ashburton Road West TraffordM17 1RW
Born December 1986
Director
Appointed 30 Apr 2022

QUINLAN, Lisa Michelle

Active
Neville Johnson, Ashburton Road West TraffordM17 1RW
Born March 1969
Director
Appointed 15 Nov 2024

BENNETT, William Keith

Resigned
34 Higher Reedley Road, NelsonBB9 5HA
Secretary
Appointed 01 Feb 2005
Resigned 30 Apr 2022

LINKLATER, David George

Resigned
2 Arclid Shire Barns, SandbachCW11 4SU
Secretary
Appointed 18 Dec 2001
Resigned 31 Jan 2005

PROCTOR, James Stephen

Resigned
2 Richmond Hill, KnutsfordWA16 8EH
Secretary
Appointed 06 May 1999
Resigned 11 Dec 2001

WILSON, Garry

Resigned
The Red House, WetherbyLS22 4JD
Secretary
Appointed 02 Feb 2006
Resigned 30 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Feb 1999
Resigned 06 May 1999

BARRY, Anthony Martin

Resigned
Lime Tree Farm, KnutsfordWA16 8XB
Born October 1952
Director
Appointed 06 May 1999
Resigned 02 Feb 2006

BENNETT, William Keith

Resigned
34 Higher Reedley Road, NelsonBB9 5HA
Born September 1953
Director
Appointed 01 Feb 2005
Resigned 30 Apr 2022

LINKLATER, David George

Resigned
2 Arclid Shire Barns, SandbachCW11 4SU
Born February 1963
Director
Appointed 18 Dec 2001
Resigned 31 Jan 2005

MURRAY, Dean Anthony

Resigned
Lodge Farm, Willoughby WaterleysLE8 6UE
Born November 1962
Director
Appointed 21 Aug 2008
Resigned 29 May 2014

PACKE, Maxwell Gordon

Resigned
Jessamies Barn, CirencesterGL7 3NG
Born May 1945
Director
Appointed 21 Sept 2004
Resigned 03 Feb 2006

PAILING, Nigel John

Resigned
29 Elms Avenue, Thornton CleveleysFY5 2JB
Born February 1958
Director
Appointed 06 May 1999
Resigned 29 Nov 2024

RANKMORE, Raymond Collin

Resigned
Pembroke Cottage Middle Street, PeterboroughPE8 6RA
Born February 1943
Director
Appointed 10 Jul 2001
Resigned 19 Oct 2004

SHAW, Geoffrey James

Resigned
The Pound House Main Street, PershoreWR10 3NB
Born August 1939
Director
Appointed 15 Jun 1999
Resigned 29 Jun 2001

SUTHERLAND, Stephen John

Resigned
152 Hartshead Lane, LiversedgeSK10 4AW
Born May 1952
Director
Appointed 30 Mar 2006
Resigned 18 Mar 2008

WILSON, Garry

Resigned
The Red House, WetherbyLS22 4JD
Born June 1967
Director
Appointed 02 Feb 2006
Resigned 30 Mar 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Feb 1999
Resigned 06 May 1999

Persons with significant control

2

1 Active
1 Ceased
Broadoak Business Park, Ashburton Road West, ManchesterM17 1RW

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Broadoak Business Park, Ashburton Road West, ManchesterM17 1RW

Nature of Control

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

Filing History

155

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Legacy
4 February 2013
MG02MG02
Resolution
31 January 2013
RESOLUTIONSResolutions
Legacy
29 January 2013
MG01MG01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
28 March 2008
MEM/ARTSMEM/ARTS
Legacy
28 March 2008
122122
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
155(6)b155(6)b
Legacy
25 March 2008
155(6)a155(6)a
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
190190
Legacy
19 February 2008
353353
Legacy
19 February 2008
287Change of Registered Office
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
363aAnnual Return
Legacy
12 April 2006
225Change of Accounting Reference Date
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 September 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 December 2004
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
244244
Legacy
2 April 2004
363aAnnual Return
Legacy
2 April 2004
353353
Accounts With Accounts Type Group
24 June 2003
AAAnnual Accounts
Auditors Resignation Company
28 March 2003
AUDAUD
Legacy
1 March 2003
288cChange of Particulars
Legacy
1 March 2003
288cChange of Particulars
Legacy
18 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
18 April 2002
MEM/ARTSMEM/ARTS
Legacy
18 April 2002
88(2)R88(2)R
Legacy
18 April 2002
123Notice of Increase in Nominal Capital
Legacy
18 April 2002
122122
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
169169
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Resolution
5 September 2001
RESOLUTIONSResolutions
Resolution
5 September 2001
RESOLUTIONSResolutions
Resolution
5 September 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
88(2)R88(2)R
Legacy
5 September 2001
123Notice of Increase in Nominal Capital
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
10 March 2000
88(2)R88(2)R
Legacy
10 March 2000
88(2)R88(2)R
Legacy
6 March 2000
363sAnnual Return (shuttle)
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Memorandum Articles
14 June 1999
MEM/ARTSMEM/ARTS
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
88(2)R88(2)R
Legacy
14 June 1999
88(2)R88(2)R
Legacy
14 June 1999
123Notice of Increase in Nominal Capital
Legacy
14 June 1999
122122
Legacy
14 June 1999
225Change of Accounting Reference Date
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
287Change of Registered Office
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Incorporation Company
15 February 1999
NEWINCIncorporation