ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Johnsons 1871 Limited

Johnsons 1871 Limited is an active company incorporated on 14 April 1989 with the registered office located in Knutsford, Cheshire. Johnsons 1871 Limited was registered 36 years ago.
Status
Active
Active since 28 years ago
Company No
02372641
Private limited company
Age
36 years
Incorporated 14 April 1989
Size
Unreported
Confirmation
Submitted
Dated 12 May 2025 (3 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
King Edward Court
King Edward Road
Knutsford
WA16 0BE
England
Address changed on 7 Aug 2024 (1 year 1 month ago)
Previous address was 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP England
Telephone
08081240013
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Regional Sales Director • English • Lives in England • Born in Nov 1977
Director • British • Lives in England • Born in May 1984
Director • Managing Director • British • Lives in England • Born in Nov 1975
Director • British • Lives in England • Born in Nov 1964
Director • Sales Director • British • Lives in England • Born in Jan 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Johnsons Workplace Limited
Warren David Hamlin, Gareth Hilton, and 2 more are mutual people.
Active
Johnsons 1871 Holdings Limited
Warren David Hamlin, Gareth Hilton, and 1 more are mutual people.
Active
Johnsons Specialist Services Limited
Warren David Hamlin, Darren Christopher Pardy, and 1 more are mutual people.
Active
Hillin Holdings Limited
Warren David Hamlin and Gareth Hilton are mutual people.
Active
Sash Assets Ltd
Darren Christopher Pardy is a mutual person.
Active
Three Sixty Design Solutions Limited
Stuart Williams is a mutual person.
Active
Assets4change Community Interest Company
Darren Christopher Pardy is a mutual person.
Active
Brands
Johnsons Installation Services
Johnsons Installation Services is a furniture installation company with a history of 150 years under the Johnsons family.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£892K
Increased by £367K (+70%)
Turnover
£29.28M
Increased by £4.9M (+20%)
Employees
291
Increased by 118 (+68%)
Total Assets
£15.99M
Increased by £464K (+3%)
Total Liabilities
-£13.63M
Increased by £1.03M (+8%)
Net Assets
£2.36M
Decreased by £563K (-19%)
Debt Ratio (%)
85%
Increased by 4.07% (+5%)
Latest Activity
Confirmation Submitted
3 Months Ago on 13 May 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Johnsons 1871 Holdings Ltd (PSC) Details Changed
1 Year 1 Month Ago on 7 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 7 Aug 2024
Mr Nicky Lenton Details Changed
1 Year 1 Month Ago on 7 Aug 2024
Mr Stuart Williams Details Changed
1 Year 1 Month Ago on 7 Aug 2024
Miss Lianne Jackson Details Changed
1 Year 1 Month Ago on 7 Aug 2024
Mr Gareth Hilton Details Changed
1 Year 1 Month Ago on 7 Aug 2024
Mr Darren Christopher Pardy Details Changed
1 Year 1 Month Ago on 7 Aug 2024
Mr Warren David Hamlin Details Changed
1 Year 1 Month Ago on 7 Aug 2024
Get Credit Report
Discover Johnsons 1871 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 May 2025 with updates
Submitted on 13 May 2025
Full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Registered office address changed from 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP England to King Edward Court King Edward Road Knutsford WA160BE on 7 August 2024
Submitted on 7 Aug 2024
Change of details for Johnsons 1871 Holdings Ltd as a person with significant control on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Warren David Hamlin on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Darren Christopher Pardy on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Gareth Hilton on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Miss Lianne Jackson on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Stuart Williams on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Nicky Lenton on 7 August 2024
Submitted on 7 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year