Background WavePink WaveYellow Wave

NEVILLE JOHNSON GROUP LTD (05679491)

NEVILLE JOHNSON GROUP LTD (05679491) is an active UK company. incorporated on 18 January 2006. with registered office in Ashburton Road West Trafford. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). NEVILLE JOHNSON GROUP LTD has been registered for 20 years. Current directors include AYLWARD, Gareth, QUINLAN, Lisa Michelle.

Company Number
05679491
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
C/O Neville Johnson Limited, 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 GROUP LTD

NEVILLE JOHNSON GROUP LTD is an active company incorporated on 18 January 2006 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 GROUP LTD was registered 20 years ago.(SIC: 31090)

Status

active

Active since 20 years ago

Company No

05679491

LTD Company

Age

20 Years

Incorporated 18 January 2006

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

TNK LIMITED
From: 18 January 2006To: 18 July 2007
Contact
Address

C/O Neville Johnson Limited Broadoak Business Park Ashburton Road West Trafford, M17 1RW,

Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jun 14
Loan Cleared
Jun 14
Director Left
May 22
Director Joined
May 22
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AYLWARD, Gareth

Active
C/O Neville Johnson Limited, Ashburton Road West TraffordM17 1RW
Secretary
Appointed 30 Apr 2022

AYLWARD, Gareth

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

QUINLAN, Lisa Michelle

Active
C/O Neville Johnson Limited, 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 18 Jan 2006
Resigned 30 Apr 2022

WILSON, Garry

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

BARRY, Anthony Martin

Resigned
Lime Tree Farm, KnutsfordWA16 8XB
Born October 1952
Director
Appointed 18 Jan 2006
Resigned 02 Feb 2006

BENNETT, William Keith

Resigned
34 Higher Reedley Road, NelsonBB9 5HA
Born September 1953
Director
Appointed 18 Jan 2006
Resigned 30 Apr 2022

MURRAY, Dean Anthony

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

PAILING, Nigel John

Resigned
29 Elms Avenue, Thornton CleveleysFY5 2JB
Born February 1958
Director
Appointed 18 Jan 2006
Resigned 29 Nov 2024

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

Persons with significant control

1

Broadoak Business Park, Ashburton Road West, ManchesterM17 1RW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

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
Accounts With Accounts Type Full
2 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
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
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
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 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
5 February 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Legacy
4 February 2013
MG02MG02
Resolution
31 January 2013
RESOLUTIONSResolutions
Legacy
29 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 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
4 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
288bResignation of Director or Secretary
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)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
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 July 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
88(2)O88(2)O
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
88(2)R88(2)R
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Incorporation Company
18 January 2006
NEWINCIncorporation