Background WavePink WaveYellow Wave

GREENHALGH JOHNSON LTD (04628573)

GREENHALGH JOHNSON LTD (04628573) is an active UK company. incorporated on 6 January 2003. with registered office in Skegness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GREENHALGH JOHNSON LTD has been registered for 23 years. Current directors include AGARWAL, Sumit.

Company Number
04628573
Status
active
Type
ltd
Incorporated
6 January 2003
Age
23 years
Address
Elland House 22 High Street, Skegness, PE24 5JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHALGH JOHNSON LTD

GREENHALGH JOHNSON LTD is an active company incorporated on 6 January 2003 with the registered office located in Skegness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GREENHALGH JOHNSON LTD was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04628573

LTD Company

Age

23 Years

Incorporated 6 January 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 January 2025 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

MICHAEL GREENHALGH & CO LIMITED
From: 6 January 2003To: 3 June 2013
Contact
Address

Elland House 22 High Street Burgh Le Marsh Skegness, PE24 5JT,

Previous Addresses

Elland House, 22 Station Road Burgh Le Marsh Skegness Lincs PE24 5JT Uk
From: 6 January 2003To: 8 October 2009
Timeline

11 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Mar 12
Loan Secured
Oct 13
Loan Cleared
Mar 14
Director Left
Mar 15
Funding Round
Dec 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AGARWAL, Sumit

Active
High Street, SkegnessPE24 5JT
Born October 1978
Director
Appointed 02 Jun 2023

GREENHALGH, Michael

Resigned
Georgia House 126 Station Road, SkegnessPE24 5EP
Secretary
Appointed 06 Jan 2003
Resigned 13 Sept 2007

GREENHALGH, Sylvia Ann

Resigned
126 Station Road, SkegnessPE24 5EP
Secretary
Appointed 13 Sept 2007
Resigned 31 Dec 2014

GREENHALGH, Michael

Resigned
Georgia House 126 Station Road, SkegnessPE24 5EP
Born January 1943
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2014

GREENHALGH, Sylvia Ann

Resigned
Georgia House, SkegnessPE24 5EP
Born December 1944
Director
Appointed 06 Jan 2003
Resigned 13 Sept 2007

JOHNSON, Marianne

Resigned
Station Road, SkegnessPE24 5EP
Born June 1967
Director
Appointed 01 Mar 2012
Resigned 02 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023

Mrs Marianne Johnson

Ceased
Burgh Le Marsh, SkegnessPE24 5EP
Born June 1967

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

74

Change Account Reference Date Company Previous Shortened
13 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 April 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Legacy
12 April 2012
MG01MG01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
287Change of Registered Office
Legacy
10 January 2008
363aAnnual Return
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
10 January 2006
AAMDAAMD
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
11 November 2004
225Change of Accounting Reference Date
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Incorporation Company
6 January 2003
NEWINCIncorporation