About

Registered Number: 00841371
Date of Incorporation: 17/03/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: Central Garage, 181 Gorton Rd, Reddish, Stockport Cheshire, SK5 6LH

 

Lancashire & Williams Ltd was founded on 17 March 1965 and are based in Reddish, Stockport Cheshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Jeffrey 04 July 1997 - 1
WILLIAMS, Stephen 04 July 1997 - 1
WILLIAMS, Derek N/A 06 January 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jean N/A 07 November 2019 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 16 January 2020
TM02 - Termination of appointment of secretary 08 November 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 23 January 2018
PSC01 - N/A 12 January 2018
PSC09 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 07 January 2015
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 08 January 2010
RESOLUTIONS - N/A 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
123 - Notice of increase in nominal capital 02 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 06 March 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 02 March 2005
363a - Annual Return 19 January 2005
AA - Annual Accounts 02 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
363a - Annual Return 06 January 2004
AA - Annual Accounts 05 March 2003
363a - Annual Return 23 January 2003
363a - Annual Return 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 05 July 2001
363a - Annual Return 04 January 2001
AA - Annual Accounts 22 March 2000
363a - Annual Return 30 December 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 04 January 1999
AA - Annual Accounts 17 April 1998
363a - Annual Return 21 January 1998
363(353) - N/A 21 January 1998
363(190) - N/A 21 January 1998
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 18 February 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 25 January 1995
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 14 December 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 11 February 1992
363b - Annual Return 07 February 1992
AA - Annual Accounts 16 May 1991
363 - Annual Return 19 April 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
363 - Annual Return 29 April 1987
AA - Annual Accounts 08 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2004 Outstanding

N/A

Legal charge 30 October 1981 Outstanding

N/A

Legal charge 09 January 1979 Outstanding

N/A

Legal charge 10 March 1977 Outstanding

N/A

Legal charge 03 March 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.