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.
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 |
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 |
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 |