About

Registered Number: 00928135
Date of Incorporation: 01/03/1968 (56 years and 2 months ago)
Company Status: Active
Registered Address: Sage House, Bowden Hey Road, Chapel En Lefrith, High Peak, SK23 0JQ

 

Williams (Horticultural Sundries) Ltd was founded on 01 March 1968 with its registered office in Chapel En Lefrith, it has a status of "Active". There are currently 21-50 employees at the company. The current directors of the organisation are listed as Williams, Richard, Ainley, Mildred in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINLEY, Mildred N/A 15 August 2019 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Richard N/A 05 November 1998 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 03 January 2018
PSC01 - N/A 03 January 2018
PSC09 - N/A 03 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 17 December 2015
TM02 - Termination of appointment of secretary 18 March 2015
SH06 - Notice of cancellation of shares 18 March 2015
SH03 - Return of purchase of own shares 18 March 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 15 November 2011
AA01 - Change of accounting reference date 11 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 28 June 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 September 2004
287 - Change in situation or address of Registered Office 29 July 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
287 - Change in situation or address of Registered Office 12 November 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 19 December 1995
288 - N/A 12 May 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 29 December 1994
AA - Annual Accounts 06 September 1994
287 - Change in situation or address of Registered Office 09 March 1994
363s - Annual Return 03 March 1994
395 - Particulars of a mortgage or charge 07 February 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 01 July 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 16 June 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 22 August 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
395 - Particulars of a mortgage or charge 08 September 1988
395 - Particulars of a mortgage or charge 20 July 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 01 February 1988
363 - Annual Return 03 October 1986
AA - Annual Accounts 05 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2010 Outstanding

N/A

Charge of deposit 30 March 2010 Outstanding

N/A

Charge over credit balances 24 January 1994 Outstanding

N/A

Mortgage debenture 23 August 1988 Outstanding

N/A

Legal mortgage 08 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.