About

Registered Number: 00867720
Date of Incorporation: 30/12/1965 (58 years and 5 months ago)
Company Status: Active
Registered Address: Windsor House, 21-25 Water Street, Accrington, Lancs, BB5 6QZ

 

R.M. Williams (Accrington) Ltd was established in 1965, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are Dickinson, Elizabeth Mary, Dickinson, Elizabeth Mary, Dickinson, James Stuart, Cryer, Hilary, Gregson, Joan, Hughes, Pauline, Shears, Graham Anthony, Tomlinson, David, Walker, Alice, Walker, Peter Kay Spencer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Elizabeth Mary 01 October 2019 - 1
DICKINSON, James Stuart 01 October 2019 - 1
GREGSON, Joan 02 April 1993 11 November 1996 1
HUGHES, Pauline 02 April 1993 29 January 2009 1
SHEARS, Graham Anthony N/A 12 November 2019 1
TOMLINSON, David N/A 14 November 2001 1
WALKER, Alice N/A 02 April 1993 1
WALKER, Peter Kay Spencer N/A 02 April 1993 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Elizabeth Mary 01 October 2019 - 1
CRYER, Hilary 30 April 2009 01 October 2019 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
PSC01 - N/A 16 December 2019
TM01 - Termination of appointment of director 12 November 2019
PSC07 - N/A 12 November 2019
AA - Annual Accounts 07 November 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
AP03 - Appointment of secretary 21 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
PSC07 - N/A 07 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 09 December 2014
CH03 - Change of particulars for secretary 09 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 02 July 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 04 September 2009
169 - Return by a company purchasing its own shares 01 June 2009
RESOLUTIONS - N/A 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 17 July 2008
363s - Annual Return 11 July 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 25 May 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 30 August 2002
169 - Return by a company purchasing its own shares 12 August 2002
363s - Annual Return 29 July 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 29 June 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 25 May 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 02 July 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 09 June 1997
RESOLUTIONS - N/A 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
169 - Return by a company purchasing its own shares 07 February 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 24 June 1996
288 - N/A 24 March 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 29 June 1995
RESOLUTIONS - N/A 27 October 1994
AA - Annual Accounts 20 October 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 17 September 1993
363s - Annual Return 29 June 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
363s - Annual Return 20 August 1992
AA - Annual Accounts 19 August 1992
AA - Annual Accounts 30 September 1991
363a - Annual Return 30 September 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
288 - N/A 19 February 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
363 - Annual Return 14 January 1988
AA - Annual Accounts 17 December 1987
288 - N/A 15 October 1987
287 - Change in situation or address of Registered Office 03 October 1987
395 - Particulars of a mortgage or charge 23 September 1987
288 - N/A 18 September 1987
288 - N/A 18 September 1987
395 - Particulars of a mortgage or charge 31 July 1987
287 - Change in situation or address of Registered Office 27 February 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
NEWINC - New incorporation documents 30 December 1965

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 1987 Outstanding

N/A

Legal charge 15 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.