Background WavePink WaveYellow Wave

NEVILLE JOHNSON HOLDINGS LIMITED (06487547)

NEVILLE JOHNSON HOLDINGS LIMITED (06487547) is an active UK company. incorporated on 29 January 2008. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). NEVILLE JOHNSON HOLDINGS LIMITED has been registered for 18 years. Current directors include AYLWARD, Gareth, QUINLAN, Lisa Michelle.

Company Number
06487547
Status
active
Type
ltd
Incorporated
29 January 2008
Age
18 years
Address
Broadoak Business Park Ashburton Road West, Manchester, 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 HOLDINGS LIMITED

NEVILLE JOHNSON HOLDINGS LIMITED is an active company incorporated on 29 January 2008 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). NEVILLE JOHNSON HOLDINGS LIMITED was registered 18 years ago.(SIC: 31090)

Status

active

Active since 18 years ago

Company No

06487547

LTD Company

Age

18 Years

Incorporated 29 January 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 October 2025 (6 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

COBCO 872 LIMITED
From: 29 January 2008To: 15 May 2008
Contact
Address

Broadoak Business Park Ashburton Road West Trafford Park Manchester, M17 1RW,

Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Jun 11
Loan Secured
May 14
Loan Secured
May 14
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Jun 14
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
May 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 30 Apr 2022

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Born December 1986
Director
Appointed 30 Apr 2022

QUINLAN, Lisa Michelle

Active
Ashburton Road West, ManchesterM17 1RW
Born March 1969
Director
Appointed 06 May 2025

BENNETT, William Keith

Resigned
Valley Gardens, BurnleyBB11 5QE
Secretary
Appointed 18 Mar 2008
Resigned 30 Apr 2022

COBBETTS (SECRETARIAL) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate secretary
Appointed 29 Jan 2008
Resigned 18 Mar 2008

ARMITAGE, Peter Robert

Resigned
19a Lower Busker Farm, HuddersfieldHD8 9JU
Born July 1956
Director
Appointed 18 Mar 2008
Resigned 29 May 2014

BENNETT, William Keith

Resigned
Valley Gardens, BurnleyBB11 5QE
Born September 1953
Director
Appointed 18 Mar 2008
Resigned 30 Apr 2022

FORRESTER, Jeffrey

Resigned
Long Croft Stanley Road, Stoke On TrentST9 9LJ
Born June 1953
Director
Appointed 18 Mar 2008
Resigned 13 Feb 2022

MEYRICK, Simon Patrick

Resigned
Park House, CheltenhamGL54 1HP
Born August 1962
Director
Appointed 18 Mar 2008
Resigned 10 Mar 2025

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 Mar 2008
Resigned 29 Nov 2024

SUTHERLAND, Steven

Resigned
Smithy Cottage, MacclesfieldSK10 4AL
Born May 1952
Director
Appointed 18 Mar 2008
Resigned 24 Jul 2008

COBBETTS (DIRECTOR) LIMITED

Resigned
C/O Cobbetts Llp, ManchesterM2 3HZ
Corporate director
Appointed 29 Jan 2008
Resigned 18 Mar 2008

Persons with significant control

2

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Ashburton Road West, ManchesterM17 1RW

Nature of Control

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

Filing History

104

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination 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 Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of 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
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 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
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2021
CH03Change of Secretary Details
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 Small
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
30 January 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
1 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Group
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
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Resolution
12 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
20 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Resolution
11 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 September 2013
AAAnnual Accounts
Legacy
4 February 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Resolution
31 January 2013
RESOLUTIONSResolutions
Legacy
29 January 2013
MG01MG01
Legacy
29 January 2013
MG01MG01
Legacy
29 January 2013
MG01MG01
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Group
23 September 2011
AAAnnual Accounts
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Resolution
29 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
29 June 2011
CC04CC04
Resolution
29 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Resolution
9 September 2008
RESOLUTIONSResolutions
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2008
287Change of Registered Office
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
123Notice of Increase in Nominal Capital
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
28 March 2008
225Change of Accounting Reference Date
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Incorporation Company
29 January 2008
NEWINCIncorporation