About

Registered Number: 03324685
Date of Incorporation: 26/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9 Riverside Yard, Riverside Road, London, SW17 0BB

 

Established in 1997, Holman & Williams (Packaging) Ltd are based in London, it's status in the Companies House registry is set to "Active". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Lynn 01 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Daniel 13 August 2018 23 October 2019 1
PEDDY, Sandra 11 January 2018 13 August 2018 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 16 December 2019
TM02 - Termination of appointment of secretary 24 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 16 January 2018
AP03 - Appointment of secretary 16 January 2018
TM02 - Termination of appointment of secretary 16 January 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 22 December 2014
RP04 - N/A 16 December 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 16 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 13 September 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 10 August 2006
363a - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 09 December 2004
363a - Annual Return 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
AA - Annual Accounts 11 December 2003
363a - Annual Return 14 March 2003
AA - Annual Accounts 03 December 2002
363a - Annual Return 15 March 2002
AA - Annual Accounts 26 September 2001
363a - Annual Return 19 June 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 June 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
AAMD - Amended Accounts 05 November 1998
AA - Annual Accounts 23 October 1998
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
363s - Annual Return 03 March 1998
225 - Change of Accounting Reference Date 13 January 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
395 - Particulars of a mortgage or charge 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.