About

Registered Number: 00088907
Date of Incorporation: 24/05/1906 (117 years and 10 months ago)
Company Status: Active
Registered Address: Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

 

Henry Squire & Sons Ltd was registered on 24 May 1906 and has its registered office in Walsall, it has a status of "Active". Fraser, Victoria Anne, Green, Glyn, Squire, John Gordon Aldritt, Lavender, Brian Walter, Parker, Philip, Powell, Robin Philip are the current directors of this organisation. We don't know the number of employees at Henry Squire & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Glyn 01 June 2010 - 1
LAVENDER, Brian Walter 01 June 2010 31 March 2014 1
PARKER, Philip N/A 31 December 2001 1
POWELL, Robin Philip N/A 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Victoria Anne 21 September 2018 - 1
SQUIRE, John Gordon Aldritt 01 August 2016 21 September 2018 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 September 2018
AP03 - Appointment of secretary 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
CH01 - Change of particulars for director 03 July 2018
MR01 - N/A 30 June 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 22 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 12 October 2016
AP03 - Appointment of secretary 04 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 04 July 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 04 July 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 29 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 02 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 11 October 2000
287 - Change in situation or address of Registered Office 30 June 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 15 January 1998
395 - Particulars of a mortgage or charge 17 May 1997
363s - Annual Return 23 December 1996
363s - Annual Return 11 January 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
CERT1 - Re-registration of a company from unlimited to limited 08 January 1996
MAR - Memorandum and Articles - used in re-registration 01 January 1996
51 - Application by an unlimited company to be re-registered as limited 01 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1995
RESOLUTIONS - N/A 24 August 1995
363s - Annual Return 10 January 1995
363s - Annual Return 06 February 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
287 - Change in situation or address of Registered Office 26 February 1993
363s - Annual Return 26 January 1993
363s - Annual Return 22 January 1992
363a - Annual Return 27 March 1991
287 - Change in situation or address of Registered Office 06 December 1990
363 - Annual Return 29 January 1990
288 - N/A 14 September 1989
287 - Change in situation or address of Registered Office 05 January 1989
363 - Annual Return 20 December 1988
288 - N/A 18 August 1988
363 - Annual Return 20 January 1988
363 - Annual Return 06 January 1987
MISC - Miscellaneous document 24 May 1906

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2018 Outstanding

N/A

Guarantee & debenture 28 June 2007 Outstanding

N/A

Legal charge 23 June 2006 Outstanding

N/A

Debenture 22 July 2004 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 09 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.