Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANIEL JOHNSTON (1982) LIMITED
Company Information for

DANIEL JOHNSTON (1982) LIMITED

DALMAR HOUSE, BARRAS LANE INDUSTRIAL ESTATE, DALSTON CARLISLE, CUMBRIA, CA5 7NY,
Company Registration Number
01651797
Private Limited Company
Active

Company Overview

About Daniel Johnston (1982) Ltd
DANIEL JOHNSTON (1982) LIMITED was founded on 1982-07-16 and has its registered office in Dalston Carlisle. The organisation's status is listed as "Active". Daniel Johnston (1982) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DANIEL JOHNSTON (1982) LIMITED
 
Legal Registered Office
DALMAR HOUSE
BARRAS LANE INDUSTRIAL ESTATE
DALSTON CARLISLE
CUMBRIA
CA5 7NY
Other companies in CA5
 
Filing Information
Company Number 01651797
Company ID Number 01651797
Date formed 1982-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB531417180  
Last Datalog update: 2025-01-05 12:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIEL JOHNSTON (1982) 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 DANIEL JOHNSTON (1982) LIMITED

Current Directors
Officer Role Date Appointed
ALYSON RICHMOND CONNON
Company Secretary 1992-06-12
MAXWELL CLARK CONNON
Director 2013-09-09
MICHAEL CONNON
Director 1991-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY CONNON
Director 1991-11-18 1996-10-16
MICHAEL CONNON
Company Secretary 1991-11-18 1992-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXWELL CLARK CONNON LIMITLESS PROPERTIES LIMITED Director 2016-03-31 CURRENT 2016-03-31 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
2024-12-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-01CESSATION OF ALYSON RICHMOND CONNON AS A PERSON OF SIGNIFICANT CONTROL
2024-10-01Change of details for Mr Maxwell Clark Cannon as a person with significant control on 2024-09-20
2024-10-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT CLARK CONNON
2024-10-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT CLARK CONNON
2024-10-01CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES
2023-11-27CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON RICHMOND CONNON
2021-11-26PSC07CESSATION OF MICHAEL CONNON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNON
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016517970009
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-02-20AAMDAmended account full exemption
2020-01-30AP01DIRECTOR APPOINTED MR GRANT CLARK CONNON
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 5999
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 5999
2015-11-17AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 5999
2014-12-08AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-06MEM/ARTSARTICLES OF ASSOCIATION
2014-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-06RES01ADOPT ARTICLES 06/09/14
2014-09-06SH0119/08/14 STATEMENT OF CAPITAL GBP 5999
2014-09-06SH10Particulars of variation of rights attached to shares
2014-02-25SH02Sub-division of shares on 2014-02-06
2013-12-06AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AP01DIRECTOR APPOINTED MR MAXWELL CLARK CONNON
2013-02-04AUDAUDITOR'S RESIGNATION
2013-01-16AUDAUDITOR'S RESIGNATION
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-28AR0115/11/12 ANNUAL RETURN FULL LIST
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-03AR0115/11/11 FULL LIST
2010-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-19AR0115/11/10 FULL LIST
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-16RES01ADOPT ARTICLES 05/11/2009
2009-12-16RES13MA DELELETED. AUTH CAPITAL ANY LIMIT 05/11/2009
2009-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONNON / 08/10/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALYSON RICHMOND CONNON / 08/10/2009
2009-12-04AR0115/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONNON / 01/10/2009
2008-12-08363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-30363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-22363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-17363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-25363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-11-25363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: IET HOUSE CHESTNUT CLOSE POTTEN END BERKHAMSTEAD HERTFORDSHIRE HP4 2RN
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-22363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-03363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/00
2000-12-11363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-30363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-24363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-28363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-11-28287REGISTERED OFFICE CHANGED ON 28/11/97 FROM: 20-22 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AE
1997-08-12395PARTICULARS OF MORTGAGE/CHARGE
1997-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-04-23363(288)DIRECTOR RESIGNED
1997-04-23363sRETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DANIEL JOHNSTON (1982) 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 DANIEL JOHNSTON (1982) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-08-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1994-10-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-09-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-09-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-04-12 Satisfied LLOYDS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 2/8/85 1985-02-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-01-28 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-01-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DANIEL JOHNSTON (1982) LIMITED

Intangible Assets
Patents
We have not found any records of DANIEL JOHNSTON (1982) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANIEL JOHNSTON (1982) LIMITED
Trademarks
We have not found any records of DANIEL JOHNSTON (1982) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANIEL JOHNSTON (1982) 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 (41100 - Development of building projects) as DANIEL JOHNSTON (1982) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for DANIEL JOHNSTON (1982) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale Store and Premises 1ST FLR UNIT 4 TOWER COURT WEST TOWER STREET CARLISLE CA3 8RZ 3,300

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANIEL JOHNSTON (1982) 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 DANIEL JOHNSTON (1982) 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.