Founded in 1988, Henry Williams Ltd have registered office in County Durham, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 18 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, David | 21 September 2016 | - | 1 |
DILLEY, Jonathan Charles, Dr | 20 October 2019 | - | 1 |
DILLEY, Robert James | 17 April 2013 | - | 1 |
DILLEY, Robert Howard Stapleton | N/A | - | 1 |
LAZENBY, Andrew John | 06 August 2018 | - | 1 |
NEIL, Derek | 29 February 2000 | - | 1 |
WILSON, Micheal | 06 August 2018 | - | 1 |
CHAPMAN, Leslie John | N/A | 03 October 2008 | 1 |
COTTON, Steven Adrian | 13 August 2007 | 16 January 2020 | 1 |
FENLEY, George Roy | N/A | 29 September 2004 | 1 |
HERRON, Alan | 06 August 2018 | 31 March 2020 | 1 |
HOPE, Barrie | 01 January 2005 | 31 March 2008 | 1 |
MORRIS, Peter John | N/A | 29 February 2000 | 1 |
PUDDICK, Alan William Dew | N/A | 01 May 2016 | 1 |
THOMPSON, Robert Anthony | N/A | 18 July 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEIL, Derek | 01 July 2015 | - | 1 |
AMES, Christine | 29 February 2000 | 01 February 2010 | 1 |
PUDDICK, Alan William Dew | 01 February 2010 | 01 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
TM01 - Termination of appointment of director | 21 April 2020 | |
TM01 - Termination of appointment of director | 05 February 2020 | |
AP01 - Appointment of director | 29 October 2019 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 06 June 2019 | |
AP01 - Appointment of director | 06 August 2018 | |
AP01 - Appointment of director | 06 August 2018 | |
AP01 - Appointment of director | 06 August 2018 | |
CS01 - N/A | 06 August 2018 | |
TM01 - Termination of appointment of director | 06 August 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 26 June 2017 | |
AP01 - Appointment of director | 23 September 2016 | |
AA - Annual Accounts | 22 September 2016 | |
CS01 - N/A | 04 August 2016 | |
TM01 - Termination of appointment of director | 26 May 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AP03 - Appointment of secretary | 07 July 2015 | |
TM02 - Termination of appointment of secretary | 03 July 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 | |
AP01 - Appointment of director | 18 April 2013 | |
AR01 - Annual Return | 03 August 2012 | |
CH01 - Change of particulars for director | 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 | |
CH01 - Change of particulars for director | 10 August 2011 | |
CH01 - Change of particulars for director | 10 August 2011 | |
CH01 - Change of particulars for director | 10 August 2011 | |
CH01 - Change of particulars for director | 10 August 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
AA - Annual Accounts | 22 June 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 June 2011 | |
MISC - Miscellaneous document | 08 December 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AP03 - Appointment of secretary | 02 February 2010 | |
TM02 - Termination of appointment of secretary | 02 February 2010 | |
363a - Annual Return | 21 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
AA - Annual Accounts | 25 June 2009 | |
288b - Notice of resignation of directors or secretaries | 13 October 2008 | |
363a - Annual Return | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
AA - Annual Accounts | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
MEM/ARTS - N/A | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 15 September 2006 | |
363a - Annual Return | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
AA - Annual Accounts | 04 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2006 | |
363a - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 04 January 2005 | |
CERTNM - Change of name certificate | 30 December 2004 | |
288b - Notice of resignation of directors or secretaries | 28 September 2004 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 29 August 2003 | |
AA - Annual Accounts | 17 June 2003 | |
363s - Annual Return | 12 August 2002 | |
AA - Annual Accounts | 10 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 | 26 October 1999 | |
363s - Annual Return | 08 September 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 04 September 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 | |
AA - Annual Accounts | 08 September 1995 | |
363s - Annual Return | 31 August 1995 | |
AA - Annual Accounts | 26 September 1994 | |
363s - Annual Return | 02 September 1994 | |
288 - N/A | 11 August 1994 | |
AA - Annual Accounts | 21 August 1993 | |
363s - Annual Return | 19 August 1993 | |
395 - Particulars of a mortgage or charge | 21 May 1993 | |
363b - Annual Return | 21 August 1992 | |
AA - Annual Accounts | 03 June 1992 | |
288 - N/A | 03 June 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 June 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 September 1991 | |
363b - Annual Return | 29 August 1991 | |
AA - Annual Accounts | 30 May 1991 | |
363 - Annual Return | 28 August 1990 | |
AA - Annual Accounts | 16 August 1990 | |
288 - N/A | 02 May 1990 | |
288 - N/A | 18 September 1989 | |
288 - N/A | 28 June 1989 | |
RESOLUTIONS - N/A | 17 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 May 1989 | |
MEM/ARTS - N/A | 10 May 1989 | |
CERTNM - Change of name certificate | 09 May 1989 | |
123 - Notice of increase in nominal capital | 08 May 1989 | |
288 - N/A | 20 April 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 April 1989 | |
395 - Particulars of a mortgage or charge | 13 April 1989 | |
288 - N/A | 13 April 1989 | |
287 - Change in situation or address of Registered Office | 13 April 1989 | |
288 - N/A | 07 April 1989 | |
288 - N/A | 07 April 1989 | |
NEWINC - New incorporation documents | 08 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 22 June 2011 | Outstanding |
N/A |
Mortgage debenture | 18 May 1993 | Outstanding |
N/A |
Debenture | 30 March 1989 | Outstanding |
N/A |