Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H & R JOHNSON TILES LIMITED
Company Information for

H & R JOHNSON TILES LIMITED

LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU,
Company Registration Number
00307859
Private Limited Company
Active

Company Overview

About H & R Johnson Tiles Ltd
H & R JOHNSON TILES LIMITED was founded on 1935-12-06 and has its registered office in Wilmslow. The organisation's status is listed as "Active". H & R Johnson Tiles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
H & R JOHNSON TILES LIMITED
 
Legal Registered Office
LADYFIELD HOUSE
STATION ROAD
WILMSLOW
CHESHIRE
SK9 1BU
Other companies in SK9
 
Telephone01782 575575
 
Filing Information
Company Number 00307859
Company ID Number 00307859
Date formed 1935-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 16:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H & R JOHNSON TILES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H & R JOHNSON TILES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES SIDELL
Company Secretary 2018-05-01
RICHARD HAWKE COLLINS
Director 2013-07-11
ROBERT JAMES SIDELL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW GARETH VAUGHAN
Company Secretary 2013-01-17 2018-05-01
DAVID WILLIAM HAMILTON
Director 2001-06-14 2013-07-11
GRAEME DAVID GIBSON
Company Secretary 2009-03-24 2013-01-17
GRAEME DAVID GIBSON
Director 2009-03-24 2013-01-17
JOSEPH MATTHEWS
Director 1992-05-31 2011-07-28
STEPHEN SHELDON DIXON
Company Secretary 2002-01-02 2009-03-24
IAN CROWTHER
Director 2002-07-22 2009-03-24
STEPHEN SHELDON DIXON
Director 2002-01-02 2009-03-24
ROY WILLIAM HODGKINSON
Director 2005-02-03 2009-03-24
NICHOLAS PAUL KELSALL
Director 1993-04-19 2009-03-24
BENEDICT GORDON CHARLES MANDRY
Director 2002-09-02 2005-04-12
DAVID WILLIAM DRY
Director 1994-01-03 2003-04-05
LINDA LOUISE FREEMAN
Director 1998-03-30 2002-09-27
JEFFREY MICHAEL LEAHY
Director 1996-12-02 2002-09-27
IAN DAVID RIDGLEY
Director 1997-12-08 2002-04-30
MARTIN KEITH PAYNE
Company Secretary 1996-02-01 2002-01-01
MARTIN KEITH PAYNE
Director 1996-02-01 2002-01-01
KEVIN JOHN RICHARDSON
Director 1996-12-02 2000-01-28
ANTHONY JOHN STANLEY
Director 1997-02-03 1998-04-05
ROY WILLIAM HODGKINSON
Director 1992-05-31 1998-03-31
MICHAEL MOLLOY
Director 1995-07-10 1997-05-13
MICHAEL ANTHONY PRICE
Director 1996-12-17 1997-04-25
JOSEPH MAYER
Director 1992-05-31 1997-03-31
NICHOLAS PAUL KELSALL
Company Secretary 1994-01-04 1996-02-01
DAVID ANTHONY KANER
Director 1993-09-14 1996-01-31
RAYMOND NORMAN FLETCHER
Director 1992-05-31 1995-04-30
NEIL ROBERT BODFISH
Company Secretary 1992-12-31 1994-01-04
ROBIN JOHN DAVIES
Director 1992-11-23 1993-11-26
MICHAEL EUNAN DOHERTY
Director 1992-05-31 1993-08-02
KIERAN JOSEPH MOLONEY
Company Secretary 1992-05-31 1992-12-31
KIERAN JOSEPH MOLONEY
Director 1992-05-31 1992-12-31
CHRISTOPHER NOEL RILEY
Director 1992-05-31 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAWKE COLLINS CARLTON HOLDINGS LIMITED Director 2014-10-23 CURRENT 1946-11-12 Active
RICHARD HAWKE COLLINS NORCROS (TRUSTEES) LIMITED Director 2014-10-02 CURRENT 1953-07-01 Active
RICHARD HAWKE COLLINS U.B.M.PENSION TRUST LIMITED Director 2014-07-31 CURRENT 1950-10-03 Active
RICHARD HAWKE COLLINS NORCROS GROUP TRUSTEESHIPS LIMITED Director 2014-07-31 CURRENT 1970-07-17 Active
RICHARD HAWKE COLLINS NORCROS GROUP (TRUSTEE) LIMITED Director 2014-01-01 CURRENT 2000-05-24 Active
RICHARD HAWKE COLLINS NORCROS GROUP (HOLDINGS) LIMITED Director 2013-08-31 CURRENT 1956-05-29 Active
RICHARD HAWKE COLLINS CRITTALL CONSTRUCTION LIMITED Director 2013-07-11 CURRENT 1956-04-05 Active
RICHARD HAWKE COLLINS EUROBATH INTERNATIONAL LIMITED Director 2013-07-11 CURRENT 1988-06-08 Active
RICHARD HAWKE COLLINS LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2013-07-11 CURRENT 1997-12-23 Active
RICHARD HAWKE COLLINS PLUMBEX UK LIMITED Director 2013-07-11 CURRENT 1995-07-11 Active
RICHARD HAWKE COLLINS TAPS DIRECT LIMITED Director 2013-07-11 CURRENT 1997-06-05 Active
RICHARD HAWKE COLLINS STONECHESTER (STOKE) LIMITED Director 2013-07-11 CURRENT 1998-11-05 Active
RICHARD HAWKE COLLINS VADO UK LIMITED Director 2013-07-11 CURRENT 2008-07-09 Active
RICHARD HAWKE COLLINS METLEX INDUSTRIES LIMITED Director 2013-07-11 CURRENT 1986-03-05 Active
RICHARD HAWKE COLLINS NORCROS SERVICES LIMITED Director 2013-07-11 CURRENT 1995-08-04 Active
RICHARD HAWKE COLLINS NORCROS ADHESIVES LIMITED Director 2013-07-11 CURRENT 1997-06-17 Active
RICHARD HAWKE COLLINS TRITON INDUSTRY LIMITED Director 2013-07-11 CURRENT 1969-07-04 Active
RICHARD HAWKE COLLINS TRITON PLC Director 2013-07-11 CURRENT 1975-05-06 Active
RICHARD HAWKE COLLINS NORCROS ESTATES LIMITED Director 2013-07-11 CURRENT 1946-03-30 Active
RICHARD HAWKE COLLINS NORCROS SECURITIES LIMITED Director 2013-07-11 CURRENT 1963-10-03 Active
RICHARD HAWKE COLLINS NORCROS INDUSTRY (INTERNATIONAL) LIMITED Director 2013-07-11 CURRENT 1936-01-06 Active
RICHARD HAWKE COLLINS NORCROS DEVELOPMENTS LIMITED Director 2013-07-11 CURRENT 1977-05-12 Active
RICHARD HAWKE COLLINS H. & R. JOHNSON (OVERSEAS) LIMITED Director 2013-07-11 CURRENT 1978-03-02 Active
ROBERT JAMES SIDELL CRITTALL CONSTRUCTION LIMITED Director 2018-05-01 CURRENT 1956-04-05 Active
ROBERT JAMES SIDELL EUROBATH INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1988-06-08 Active
ROBERT JAMES SIDELL LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2018-05-01 CURRENT 1997-12-23 Active
ROBERT JAMES SIDELL CROYDEX GROUP LIMITED Director 2018-05-01 CURRENT 2006-03-10 Active
ROBERT JAMES SIDELL PLUMBEX UK LIMITED Director 2018-05-01 CURRENT 1995-07-11 Active
ROBERT JAMES SIDELL TAPS DIRECT LIMITED Director 2018-05-01 CURRENT 1997-06-05 Active
ROBERT JAMES SIDELL STONECHESTER (STOKE) LIMITED Director 2018-05-01 CURRENT 1998-11-05 Active
ROBERT JAMES SIDELL SAMUEL BOOTH & COMPANY LIMITED Director 2018-05-01 CURRENT 2003-04-03 Active
ROBERT JAMES SIDELL VADO UK LIMITED Director 2018-05-01 CURRENT 2008-07-09 Active
ROBERT JAMES SIDELL CARLTON HOLDINGS LIMITED Director 2018-05-01 CURRENT 1946-11-12 Active
ROBERT JAMES SIDELL METLEX INDUSTRIES LIMITED Director 2018-05-01 CURRENT 1986-03-05 Active
ROBERT JAMES SIDELL NORCROS SERVICES LIMITED Director 2018-05-01 CURRENT 1995-08-04 Active
ROBERT JAMES SIDELL CROYDEX LIMITED Director 2018-05-01 CURRENT 1995-10-20 Active
ROBERT JAMES SIDELL NORCROS ADHESIVES LIMITED Director 2018-05-01 CURRENT 1997-06-17 Active
ROBERT JAMES SIDELL BATHSHOPONLINE LIMITED Director 2018-05-01 CURRENT 1999-07-08 Active
ROBERT JAMES SIDELL MERLYN INDUSTRIES U.K. LIMITED Director 2018-05-01 CURRENT 2000-01-13 Active
ROBERT JAMES SIDELL ABODE HOME PRODUCTS LIMITED Director 2018-05-01 CURRENT 2002-01-30 Active
ROBERT JAMES SIDELL U.B.M.PENSION TRUST LIMITED Director 2018-05-01 CURRENT 1950-10-03 Active
ROBERT JAMES SIDELL TRITON INDUSTRY LIMITED Director 2018-05-01 CURRENT 1969-07-04 Active
ROBERT JAMES SIDELL TRITON PLC Director 2018-05-01 CURRENT 1975-05-06 Active
ROBERT JAMES SIDELL NORCROS GROUP (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1956-05-29 Active
ROBERT JAMES SIDELL NORCROS SECURITIES LIMITED Director 2018-05-01 CURRENT 1963-10-03 Active
ROBERT JAMES SIDELL NORCROS (TRUSTEES) LIMITED Director 2018-05-01 CURRENT 1953-07-01 Active
ROBERT JAMES SIDELL NORCROS GROUP TRUSTEESHIPS LIMITED Director 2018-05-01 CURRENT 1970-07-17 Active
ROBERT JAMES SIDELL H. & R. JOHNSON (OVERSEAS) LIMITED Director 2018-05-01 CURRENT 1978-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-01CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-02-17Withdrawal of a person with significant control statement on 2022-02-17
2022-02-17Notification of Norcros Group (Holdings) Limited as a person with significant control on 2016-04-06
2022-02-17PSC02Notification of Norcros Group (Holdings) Limited as a person with significant control on 2016-04-06
2022-02-17PSC09Withdrawal of a person with significant control statement on 2022-02-17
2021-11-17AP03Appointment of Mr Andrew Hamer as company secretary on 2021-11-12
2021-11-17AP01DIRECTOR APPOINTED MR ANDREW HAMER
2021-11-17TM02Termination of appointment of Robert James Sidell on 2021-11-12
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SIDELL
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-05-01AP03Appointment of Mr Robert James Sidell as company secretary on 2018-05-01
2018-05-01AP01DIRECTOR APPOINTED MR ROBERT JAMES SIDELL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2018-05-01TM02Termination of appointment of Mathew Gareth Vaughan on 2018-05-01
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 50012000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 50012000
2016-06-02AR0128/05/16 ANNUAL RETURN FULL LIST
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 50012000
2015-06-02AR0128/05/15 ANNUAL RETURN FULL LIST
2015-04-21CH01Director's details changed for Mr Mathew Gareth Vaughan on 2015-04-21
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003078590010
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 50012000
2014-07-09AR0128/05/14 ANNUAL RETURN FULL LIST
2014-03-06CH01Director's details changed for Mr Richard Hawke Collins on 2014-02-18
2013-11-13AP01DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON
2013-07-09AR0128/05/13 ANNUAL RETURN FULL LIST
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003078590010
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME GIBSON
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY GRAEME GIBSON
2013-01-17AP03SECRETARY APPOINTED MR MATHEW GARETH VAUGHAN
2013-01-17AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-29AR0128/05/12 FULL LIST
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MATTHEWS
2011-07-12AR0128/05/11 FULL LIST
2010-12-03AA31/03/10 TOTAL EXEMPTION FULL
2010-06-16AR0128/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MATTHEWS / 25/05/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM HAREWOOD STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 5JZ
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS KELSALL
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR IAN CROWTHER
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY STEPHEN DIXON
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DIXON
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ROY HODGKINSON
2009-07-02288aDIRECTOR APPOINTED GRAEME DAVID GIBSON
2009-07-02288aSECRETARY APPOINTED GRAEME DAVID GIBSON
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-25363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-12363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-28RES13AGREEMENT DEB DEED APPV 08/03/06
2006-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-04-19288bDIRECTOR RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
233 - Manufacture of clay building materials
23310 - Manufacture of ceramic tiles and flags




Licences & Regulatory approval
We could not find any licences issued to H & R JOHNSON TILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H & R JOHNSON TILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-02 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED 2013-04-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-10-03 Satisfied LLOYDS TSB BANK PLC ("SECURITY TRUSTEE")
DEBENTURE 2007-07-10 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
OMNIBUS LETTER OF SET-OFF 2006-11-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-03-23 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED CREDITORS)
DEBENTURE 2003-12-17 Satisfied LLOYDS TSB BANK PLC : CAPITAL MARKETS
LEGAL CHARGE 2003-12-17 Satisfied LLOYDS TSB BANK PLC : CAPITAL MARKETS
GUARANTEE AND DEBENTURE GRANTED BY THE COMPANY IN FAVOUR OF CIBC WORLD MARKETS PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) PURSUANT TO THE INTERCREDITOR AGREEMENT (AS DEFINED) 2000-04-26 Satisfied CIBC WORLD MARKETS PLC
SUPPLEMENTAL TRUST DEED 1986-06-23 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H & R JOHNSON TILES LIMITED

Intangible Assets
Patents
We have not found any records of H & R JOHNSON TILES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

H & R JOHNSON TILES LIMITED owns 5 domain names.

johnsontiles.co.uk   johnson-ceramics.co.uk   johnson-tiles.co.uk   materiallab.co.uk   norcros-adhesives.co.uk  

Trademarks

Trademark applications by H & R JOHNSON TILES LIMITED

H & R JOHNSON TILES LIMITED is the Original Applicant for the trademark KERASTAR ™ (79156269) through the USPTO on the 2014-06-10
Wall tiles and floor tiles; non-metallic building materials for walls and floors; grout
H & R JOHNSON TILES LIMITED is the Original Applicant for the trademark Kerastar ™ (WIPO1226116) through the WIPO on the 2014-06-10
Wall tiles and floor tiles; non-metallic building materials for walls and floors; grout.
Carreaux et carrelages; matériaux de construction non métalliques pour murs et sols; coulis de ciment.
Azulejos y baldosas; materiales de construcción no metálicos para paredes y suelos; lechadsa.
H & R JOHNSON TILES LIMITED is the Original Applicant for the trademark JOHNSON ™ (WIPO954122) through the WIPO on the 2007-10-11
Tile adhesives.
Adhésifs pour carrelages.
Adhesivos para baldosas.
H & R JOHNSON TILES LIMITED is the Original registrant for the trademark MINTON HOLLINS ™ (79070436) through the USPTO on the 2009-06-11
Non-metallic tiles for walls and for floors, and fittings therefor, namely, pieces of tile made of ceramic, glass, marble, porcelain and stone and used as borders and edges for wall tiles and floor tiles; mosaics, namely, ceramic, glass, marble, porcelain and stone mosaic art tiles for use in building construction; grout
Income
Government Income
We have not found government income sources for H & R JOHNSON TILES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23310 - Manufacture of ceramic tiles and flags) as H & R JOHNSON TILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H & R JOHNSON TILES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H & R JOHNSON TILES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H & R JOHNSON TILES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.