About

Registered Number: 02326519
Date of Incorporation: 08/12/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Henry Williams Group Ltd, Dodsworth Street, Darlington, County Durham, DL1 2NJ

 

Henry Williams Darlington Ltd was registered on 08 December 1988 and are based in County Durham, it's status at Companies House is "Active". There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Colin N/A 25 February 1993 1
ROWE, Michael 03 May 1994 13 March 1998 1
SABLES, Roland Stephen N/A 21 October 1994 1
Secretary Name Appointed Resigned Total Appointments
NEIL, Derek 01 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
AP03 - Appointment of secretary 26 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH03 - Change of particulars for secretary 10 August 2011
AA - Annual Accounts 22 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 27 August 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 26 June 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 02 July 2007
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 23 August 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 21 August 2000
287 - Change in situation or address of Registered Office 12 July 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 04 September 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 03 June 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 05 September 1996
RESOLUTIONS - N/A 25 April 1996
RESOLUTIONS - N/A 25 April 1996
RESOLUTIONS - N/A 25 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
123 - Notice of increase in nominal capital 25 April 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 31 August 1995
288 - N/A 03 November 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 04 September 1994
288 - N/A 11 August 1994
288 - N/A 12 May 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 19 August 1993
395 - Particulars of a mortgage or charge 21 May 1993
288 - N/A 08 March 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 04 June 1992
363b - Annual Return 07 August 1991
AA - Annual Accounts 31 May 1991
288 - N/A 12 February 1991
288 - N/A 22 January 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
288 - N/A 02 May 1990
288 - N/A 12 January 1990
RESOLUTIONS - N/A 11 January 1990
123 - Notice of increase in nominal capital 11 January 1990
288 - N/A 10 January 1990
288 - N/A 18 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1989
288 - N/A 28 June 1989
288 - N/A 19 May 1989
MEM/ARTS - N/A 17 May 1989
RESOLUTIONS - N/A 15 May 1989
RESOLUTIONS - N/A 15 May 1989
CERTNM - Change of name certificate 09 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1989
123 - Notice of increase in nominal capital 25 April 1989
288 - N/A 18 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1989
395 - Particulars of a mortgage or charge 13 April 1989
288 - N/A 07 April 1989
287 - Change in situation or address of Registered Office 07 April 1989
288 - N/A 04 April 1989
288 - N/A 04 April 1989
NEWINC - New incorporation documents 08 December 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 May 1993 Outstanding

N/A

Debenture 30 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.