Background WavePink WaveYellow Wave

JOHNSONS NURSERIES (THORNVILLE) LIMITED (11465466)

JOHNSONS NURSERIES (THORNVILLE) LIMITED (11465466) is an active UK company. incorporated on 16 July 2018. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHNSONS NURSERIES (THORNVILLE) LIMITED has been registered for 7 years. Current directors include RICHARDSON, Graham David, RICHARDSON, Iain Peter, RICHARDSON, John Michael.

Company Number
11465466
Status
active
Type
ltd
Incorporated
16 July 2018
Age
7 years
Address
Head Office Gilsthwaite Lane, York, YO26 8AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RICHARDSON, Graham David, RICHARDSON, Iain Peter, RICHARDSON, John Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSONS NURSERIES (THORNVILLE) LIMITED

JOHNSONS NURSERIES (THORNVILLE) LIMITED is an active company incorporated on 16 July 2018 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHNSONS NURSERIES (THORNVILLE) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11465466

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: Small Company

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 (THORNVILLE) LIMITED
From: 6 September 2018To: 8 November 2023
AGHOCO 1743 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: 17 October 2018To: 4 January 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 16 July 2018To: 17 October 2018
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 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
Owner Exit
Jan 19
Director Left
Apr 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 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

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

2

1 Active
1 Ceased
Gilsthwaite Lane, YorkYO26 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
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

34

Accounts With Accounts Type Small
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 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 Small
26 April 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
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
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
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
17 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Resolution
6 September 2018
RESOLUTIONSResolutions
Incorporation Company
16 July 2018
NEWINCIncorporation