About

Registered Number: 00606942
Date of Incorporation: 25/06/1958 (65 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Park Road Industrial Est, Park Road, Rhosymedre, Wrexham Clwyd, LL14 3AX

 

Having been setup in 1958, Henry Williams & Son(Roads)limited has its registered office in Wrexham Clwyd, it's status is listed as "Active". We do not know the number of employees at this business. The company has 6 directors listed as Bryan, David, Martin, Christopher Sean, Williams, Stephen Robert, Sole, Bernard William, Williams, Frank Henry, Williams, Una Iris in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, David 08 July 2019 - 1
MARTIN, Christopher Sean 08 July 2019 - 1
WILLIAMS, Stephen Robert 01 February 1995 - 1
SOLE, Bernard William N/A 03 September 2007 1
WILLIAMS, Frank Henry N/A 01 January 2007 1
WILLIAMS, Una Iris N/A 13 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 04 February 2020
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 30 September 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 27 September 2018
MR04 - N/A 11 July 2018
MR01 - N/A 09 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 12 January 2017
AAMD - Amended Accounts 01 September 2016
AA - Annual Accounts 15 June 2016
CH01 - Change of particulars for director 18 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 February 2014
TM02 - Termination of appointment of secretary 21 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 14 September 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 12 September 2006
395 - Particulars of a mortgage or charge 18 May 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 21 September 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 26 August 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 11 January 1993
395 - Particulars of a mortgage or charge 04 December 1992
AA - Annual Accounts 04 November 1992
395 - Particulars of a mortgage or charge 14 October 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 10 December 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 03 December 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
395 - Particulars of a mortgage or charge 07 July 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 26 March 1987
287 - Change in situation or address of Registered Office 07 March 1987
363 - Annual Return 11 February 1987
NEWINC - New incorporation documents 25 June 1958

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

Debenture 18 May 2010 Fully Satisfied

N/A

Legal mortgage 28 April 2006 Fully Satisfied

N/A

A credit agreement 24 November 1992 Fully Satisfied

N/A

Charge 13 October 1992 Fully Satisfied

N/A

Legal charge 29 June 1988 Fully Satisfied

N/A

Charge 17 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.