Background WavePink WaveYellow Wave

JOHNSONS NURSERIES (HOLDINGS) LIMITED (11465427)

JOHNSONS NURSERIES (HOLDINGS) LIMITED (11465427) is an active UK company. incorporated on 16 July 2018. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. JOHNSONS NURSERIES (HOLDINGS) LIMITED has been registered for 7 years. Current directors include RICHARDSON, Graham David, RICHARDSON, Iain Peter, RICHARDSON, John Michael and 1 others.

Company Number
11465427
Status
active
Type
ltd
Incorporated
16 July 2018
Age
7 years
Address
Head Office Gilsthwaite Lane, York, YO26 8AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
RICHARDSON, Graham David, RICHARDSON, Iain Peter, RICHARDSON, John Michael, THOMPSON, David
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSONS NURSERIES (HOLDINGS) LIMITED

JOHNSONS NURSERIES (HOLDINGS) LIMITED is an active company incorporated on 16 July 2018 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. JOHNSONS NURSERIES (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 64201)

Status

active

Active since 7 years ago

Company No

11465427

LTD Company

Age

7 Years

Incorporated 16 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

JOHNSONS OF WHIXLEY HOLDINGS LIMITED
From: 6 September 2018To: 8 November 2023
AGHOCO 1741 LIMITED
From: 16 July 2018To: 6 September 2018
Contact
Address

Head Office Gilsthwaite Lane Kirk Hammerton York, YO26 8AQ,

Previous Addresses

, the Nurseries Whixley, York, North Yorkshire, YO26 8AQ, United Kingdom
From: 16 October 2018To: 4 January 2023
, One St Peter's Square, Manchester, M2 3DE, United Kingdom
From: 16 July 2018To: 16 October 2018
Timeline

23 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Nov 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Apr 22
Owner Exit
Jan 23
Owner Exit
Jan 23
1
Funding
9
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

RICHARDSON, Graham David

Active
Gilsthwaite Lane, YorkYO26 8AQ
Secretary
Appointed 06 Sept 2018

RICHARDSON, Graham David

Active
Gilsthwaite Lane, YorkYO26 8AQ
Born May 1965
Director
Appointed 06 Sept 2018

RICHARDSON, Iain Peter

Active
Gilsthwaite Lane, YorkYO26 8AQ
Born July 1969
Director
Appointed 06 Sept 2018

RICHARDSON, John Michael

Active
Gilsthwaite Lane, YorkYO26 8AQ
Born September 1937
Director
Appointed 06 Sept 2018

THOMPSON, David

Active
Gilsthwaite Lane, YorkYO26 8AQ
Born May 1951
Director
Appointed 06 Sept 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 16 Jul 2018
Resigned 06 Sept 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 16 Jul 2018
Resigned 06 Sept 2018

RICHARDSON, Andrew John

Resigned
Whixley, YorkYO26 8AQ
Born July 1963
Director
Appointed 06 Sept 2018
Resigned 11 Apr 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 16 Jul 2018
Resigned 06 Sept 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 16 Jul 2018
Resigned 06 Sept 2018

Persons with significant control

8

3 Active
5 Ceased

Mr Iain Peter Richardson

Ceased
Whixley, YorkYO26 8AQ
Born July 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Oct 2018
Ceased 03 Jan 2023

Mr Andrew John Richardson

Ceased
Whixley, YorkYO26 8AQ
Born July 1963

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2018
Ceased 03 Jan 2023

Mr George Robert Richardson

Ceased
Whixley, YorkYO26 8AQ
Born July 1949

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2018
Ceased 23 Jul 2019

Mrs Joyce Richardson

Ceased
Whixley, YorkYO26 8AQ
Born February 1948

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2018
Ceased 23 Jul 2019

Mr Graham David Richardson

Active
Gilsthwaite Lane, YorkYO26 8AQ
Born May 1965

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control
Significant influence or control as trust
Notified 01 Oct 2018

Mr John Michael Richardson

Active
Gilsthwaite Lane, YorkYO26 8AQ
Born September 1937

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as trust
Notified 01 Oct 2018

Mr David Thompson

Active
Gilsthwaite Lane, YorkYO26 8AQ
Born May 1951

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 01 Oct 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Group
16 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
8 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Resolution
3 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
16 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Resolution
6 September 2018
RESOLUTIONSResolutions
Incorporation Company
16 July 2018
NEWINCIncorporation