About

Registered Number: 02057234
Date of Incorporation: 23/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Exchange Street, Attlebrough, Norfolk, NR17 2AB

 

A. W. Myhill & Son Ltd was founded on 23 September 1986 and are based in Norfolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the A. W. Myhill & Son Ltd. There are 4 directors listed as Eldred, Stephen James, Lancaster, Anna Louise, Macleod-smith, James Ross, Smith, Claire Doreen for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDRED, Stephen James 06 February 2009 - 1
LANCASTER, Anna Louise 06 February 2009 - 1
MACLEOD-SMITH, James Ross 09 February 2009 - 1
SMITH, Claire Doreen N/A 23 January 2009 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
CH01 - Change of particulars for director 29 January 2020
AA - Annual Accounts 28 January 2020
DISS40 - Notice of striking-off action discontinued 25 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
MR04 - N/A 22 August 2019
MR04 - N/A 06 August 2019
MR04 - N/A 06 August 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 15 September 2008
395 - Particulars of a mortgage or charge 11 March 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 30 June 2006
395 - Particulars of a mortgage or charge 20 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 11 June 1996
RESOLUTIONS - N/A 14 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1996
123 - Notice of increase in nominal capital 14 February 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 13 July 1992
363a - Annual Return 24 March 1992
AA - Annual Accounts 07 January 1992
363a - Annual Return 07 January 1992
363 - Annual Return 02 November 1990
AA - Annual Accounts 02 November 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 06 January 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
395 - Particulars of a mortgage or charge 04 August 1987
395 - Particulars of a mortgage or charge 04 August 1987
395 - Particulars of a mortgage or charge 10 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1987
287 - Change in situation or address of Registered Office 12 December 1986
288 - N/A 24 November 1986
287 - Change in situation or address of Registered Office 24 November 1986
GAZ(U) - N/A 14 November 1986
CERTNM - Change of name certificate 07 November 1986
CERTINC - N/A 23 September 1986

Mortgages & Charges

Description Date Status Charge by
Long term loan agreement 10 March 2008 Fully Satisfied

N/A

Long-term loan agreement 17 May 2006 Fully Satisfied

N/A

Legal charge 03 August 1987 Outstanding

N/A

Legal charge 03 August 1987 Outstanding

N/A

Legal charge 04 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.