About

Registered Number: 01166993
Date of Incorporation: 17/04/1974 (50 years ago)
Company Status: Active
Registered Address: C/O R G CARTER HOLDINGS LIMITED, 9-11 Drayton High Road Drayton, Norwich, Norfolk, NR8 6AH

 

William Mace & Bros. Ltd was founded on 17 April 1974, it has a status of "Active". There is one director listed as Gibbins, Jonathan Martin for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIBBINS, Jonathan Martin 30 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 08 August 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 12 May 2015
AP03 - Appointment of secretary 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 01 May 2012
AUD - Auditor's letter of resignation 14 September 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 10 May 2011
RESOLUTIONS - N/A 24 August 2010
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 30 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 10 May 2000
AUD - Auditor's letter of resignation 10 March 2000
AA - Annual Accounts 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 07 May 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 20 May 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 07 May 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 06 May 1993
363s - Annual Return 06 May 1993
363s - Annual Return 28 April 1992
AA - Annual Accounts 28 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1992
288 - N/A 03 June 1991
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
363 - Annual Return 28 April 1989
AA - Annual Accounts 28 April 1989
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
288 - N/A 08 December 1986
287 - Change in situation or address of Registered Office 01 December 1986
288 - N/A 01 December 1986
363 - Annual Return 07 October 1986
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
288 - N/A 11 July 1986
NEWINC - New incorporation documents 17 April 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 1983 Fully Satisfied

N/A

Memo of deposit 12 September 1975 Fully Satisfied

N/A

Memo of deposit 12 September 1975 Fully Satisfied

N/A

Memo of deposit 12 September 1975 Fully Satisfied

N/A

Memo of deposit 12 September 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.