JOHNSON TIDSALL LIMITED
Accounting and auditing activities
JOHNSON TIDSALL LIMITED
Accounting and auditing activities
Contact & Details
Contact
Registered Address
81 Burton Road Derby Derbyshire DE1 1TJ
Full company profile for JOHNSON TIDSALL LIMITED (08791992), an active financial services company based in Derby, United Kingdom. Incorporated 27 Nov 2013. Accounting and auditing activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£1.10M
Net Assets
£1.94M
Total Liabilities
£495.82k
Turnover
N/A
Employees
36
Debt Ratio
20%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David John Mellor | Director | British | England | 27 Nov 2013 | Active |
| Richard Edward Minns | Director | British | England | 27 Nov 2013 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
David John Mellor
British
- Ownership Of Shares 25 To 50 Percent
Richard Edward Minns
British
- Ownership Of Shares 25 To 50 Percent
Johnson Tidsall Trustee Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mr David John Mellor
Ceased 23 Apr 2026
Mr Richard Edward Minns
Ceased 23 Apr 2026
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
81 Burton Road, Derby (DE1 1TJ) CITY OF DERBY | Freehold | £300,000 | 27 Apr 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Persons With Significant Control | Cessation of David John Mellor as a person with significant control on 23 Apr 2026 | |
| 24 Apr 2026 | Persons With Significant Control | Cessation of Richard Edward Minns as a person with significant control on 23 Apr 2026 | |
| 23 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 23 Apr 2026 | Persons With Significant Control | Johnson Tidsall Trustee Limited notified as a person with significant control | |
| 2 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 |
Cessation of David John Mellor as a person with significant control on 23 Apr 2026
Cessation of Richard Edward Minns as a person with significant control on 23 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Johnson Tidsall Trustee Limited notified as a person with significant control
Annual accounts made up to 30 Jun 2025
Recent Activity
Latest Activity
Cessation of David John Mellor as a person with significant control on 23 Apr 2026
1 weeks ago on 24 Apr 2026
Cessation of Richard Edward Minns as a person with significant control on 23 Apr 2026
1 weeks ago on 24 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 weeks ago on 23 Apr 2026
Johnson Tidsall Trustee Limited notified as a person with significant control
2 weeks ago on 23 Apr 2026
Annual accounts made up to 30 Jun 2025
2 months ago on 2 Mar 2026
