Background WavePink WaveYellow Wave

JOHNSONS AGGREGATES AND RECYCLING LIMITED (04366658)

JOHNSONS AGGREGATES AND RECYCLING LIMITED (04366658) is an active UK company. incorporated on 5 February 2002. with registered office in Ilkeston. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. JOHNSONS AGGREGATES AND RECYCLING LIMITED has been registered for 24 years. Current directors include CAPELL, Paul Warwick, EARL, Jonathan Gareth, HELMAN-WOOD, Phil David and 2 others.

Company Number
04366658
Status
active
Type
ltd
Incorporated
5 February 2002
Age
24 years
Address
Johnsons Recycling Centre Crompton Road, Ilkeston, DE7 4BG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
CAPELL, Paul Warwick, EARL, Jonathan Gareth, HELMAN-WOOD, Phil David, JOHNSON, Lewis George David, JOHNSON, Steven David
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSONS AGGREGATES AND RECYCLING LIMITED

JOHNSONS AGGREGATES AND RECYCLING LIMITED is an active company incorporated on 5 February 2002 with the registered office located in Ilkeston. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. JOHNSONS AGGREGATES AND RECYCLING LIMITED was registered 24 years ago.(SIC: 38110)

Status

active

Active since 24 years ago

Company No

04366658

LTD Company

Age

24 Years

Incorporated 5 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

JOHNSONS SERVICES LIMITED
From: 30 January 2007To: 7 February 2013
JOHNSONS PROPERTY LIMITED
From: 5 February 2002To: 30 January 2007
Contact
Address

Johnsons Recycling Centre Crompton Road Off Merlin Way Ilkeston, DE7 4BG,

Previous Addresses

Bunny Hill Loughborough Road Bunny Nottingham NG11 6QN
From: 23 February 2012To: 12 November 2015
, 31 Gibbons Street, Dunkirk, Nottingham, Notts, NG7 2SB
From: 5 February 2002To: 23 February 2012
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Mar 13
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Jan 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
May 15
Loan Cleared
Nov 15
Director Joined
Jan 16
Loan Cleared
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Aug 16
Share Issue
Aug 16
Funding Round
Aug 16
Loan Secured
Dec 17
Funding Round
Dec 17
Loan Secured
Aug 19
Loan Cleared
Apr 20
Director Joined
Aug 20
Loan Secured
May 21
Funding Round
Jun 21
Loan Secured
Jan 23
Funding Round
Nov 25
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

JOHNSON, Helen Maria

Active
Crompton Road, IlkestonDE7 4BG
Secretary
Appointed 05 Feb 2002

CAPELL, Paul Warwick

Active
Crompton Road, IlkestonDE7 4BG
Born January 1957
Director
Appointed 29 Jul 2016

EARL, Jonathan Gareth

Active
Church Street, BirminghamB3 2RT
Born June 1976
Director
Appointed 29 Jul 2016

HELMAN-WOOD, Phil David

Active
Crompton Road, IlkestonDE7 4BG
Born December 1977
Director
Appointed 29 Jan 2016

JOHNSON, Lewis George David

Active
Crompton Road, IlkestonDE7 4BG
Born October 1990
Director
Appointed 24 Aug 2020

JOHNSON, Steven David

Active
Crompton Road, IlkestonDE7 4BG
Born August 1963
Director
Appointed 05 Feb 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Feb 2002
Resigned 05 Feb 2002

JOHNSON, Helen Maria

Resigned
Crompton Road, IlkestonDE7 4BG
Born May 1961
Director
Appointed 05 Feb 2002
Resigned 29 Jul 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Feb 2002
Resigned 05 Feb 2002

Persons with significant control

2

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016

Mr Steven David Johnson

Active
Crompton Road, IlkestonDE7 4BG
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
10 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
7 September 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 September 2016
MR05Certification of Charge
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
4 February 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Certificate Change Of Name Company
7 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
11 August 2012
AAAnnual Accounts
Legacy
17 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Legacy
19 February 2009
363aAnnual Return
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Incorporation Company
5 February 2002
NEWINCIncorporation