About

Registered Number: 01387249
Date of Incorporation: 05/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: 119 High Street, Oxford, OX1 4BX

 

Based in the United Kingdom, Wm. Northam & Company Ltd was setup in 1978, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Bottley, Christopher Gerald, Carter, Kenneth George, Harris, David John, Mcallister, Ian Robert, Walton, Leonard, Wm Northam + Company Ltd are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTLEY, Christopher Gerald 02 January 2003 - 1
HARRIS, David John 28 December 1994 30 June 2006 1
MCALLISTER, Ian Robert 01 July 2009 01 May 2012 1
WALTON, Leonard N/A 28 December 1994 1
WM NORTHAM + COMPANY LTD 01 July 2009 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Kenneth George N/A 13 May 1992 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 14 January 2020
AA01 - Change of accounting reference date 12 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 12 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 18 January 2016
CH03 - Change of particulars for secretary 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 07 January 2015
AA01 - Change of accounting reference date 26 November 2014
AA01 - Change of accounting reference date 10 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 02 November 2011
AA01 - Change of accounting reference date 17 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
TM01 - Termination of appointment of director 07 December 2009
AP02 - Appointment of corporate director 07 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 12 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 09 May 2007
225 - Change of Accounting Reference Date 10 July 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
AA - Annual Accounts 28 September 1994
395 - Particulars of a mortgage or charge 02 August 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 20 October 1992
288 - N/A 26 June 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 03 December 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
363 - Annual Return 28 March 1990
AA - Annual Accounts 09 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1988
AA - Annual Accounts 15 February 1988
288 - N/A 15 February 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 27 January 1986
363 - Annual Return 27 January 1986
NEWINC - New incorporation documents 05 September 1978

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 December 2009 Outstanding

N/A

Guarantee and debenture 22 July 1994 Outstanding

N/A

Guarantee & debenture 31 December 1984 Outstanding

N/A

Guarantee & debenture 25 June 1984 Outstanding

N/A

Guarantee & debenture 11 September 1981 Outstanding

N/A

Guarantee & debenture 16 April 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.