Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director Name | Mr Derek Neil |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(11 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 04 January 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Henry Williams Group Ltd Dodsworth Street Darlington County Durham DL1 2NJ |
Secretary Name | Mr Derek Neil |
---|---|
Status | Closed |
Appointed | 01 July 2015(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | Henry Williams Group Ltd Dodsworth Street Darlington County Durham DL1 2NJ |
Director Name | Mr Leslie John Chapman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 42 Alphington Avenue Frimley Camberley Surrey GU16 5LR |
Director Name | Mr Peter John Morris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 February 2000) |
Role | Financial Director |
Correspondence Address | 10 Hylton Close Newton Aycliffe County Durham DL5 4BA |
Director Name | Mr Colin Potts |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 1993) |
Role | Marketing Director |
Correspondence Address | 14 Lintfort Picktree Washington Tyne & Wear NE38 9HX |
Director Name | Mr Roland Stephen Sables |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 October 1994) |
Role | Production Director |
Correspondence Address | 16 Holmlands Park Chester Le Street County Durham DH3 3PJ |
Director Name | Mr Robert Anthony Thompson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 1994) |
Role | Managing Director |
Correspondence Address | 8 Hall Lane Heighington Village Newton Aycliffe County Durham DL5 6PS |
Secretary Name | Mr Peter John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 10 Hylton Close Newton Aycliffe County Durham DL5 4BA |
Director Name | Michael Rowe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 March 1998) |
Role | Marketing Director |
Correspondence Address | 115 Stoops Lane Doncaster South Yorkshire DN4 7RS |
Director Name | Barrie Hope |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | Station Cottages Thorpe Thewles Stockton On Tees Cleveland TS21 3JG |
Secretary Name | Mrs Christine Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henry Williams Group Ltd Dodsworth Street Darlington County Durham DL1 2NJ |
Website | hwilliams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 462722 |
Telephone region | Darlington |
Registered Address | Henry Williams Group Ltd Dodsworth Street Darlington County Durham DL1 2NJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
202k at £1 | Henry Williams Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
18 May 1993 | Delivered on: 21 May 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
30 March 1989 | Delivered on: 13 April 1989 Persons entitled: Listdot Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 February 2021 | Resolutions
|
---|---|
15 February 2021 | Solvency Statement dated 02/02/21 (1 page) |
15 February 2021 | Statement by Directors (1 page) |
15 February 2021 | Statement of capital on 15 February 2021
|
17 November 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Christine Ames as a secretary on 1 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Christine Ames as a secretary on 1 July 2015 (1 page) |
26 August 2015 | Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages) |
26 August 2015 | Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Christine Ames as a secretary on 1 July 2015 (1 page) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 August 2011 | Director's details changed for Mr Robert Howard Stapleton Dilley on 31 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Director's details changed for Mr Robert Howard Stapleton Dilley on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Derek Neil on 31 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Director's details changed for Mr Derek Neil on 31 July 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Mrs Christine Ames on 31 July 2011 (1 page) |
10 August 2011 | Secretary's details changed for Mrs Christine Ames on 31 July 2011 (1 page) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 October 2008 | Appointment terminated director leslie chapman (1 page) |
13 October 2008 | Appointment terminated director leslie chapman (1 page) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
31 March 2008 | Appointment terminated director barrie hope (1 page) |
31 March 2008 | Appointment terminated director barrie hope (1 page) |
10 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members
|
12 August 2003 | Return made up to 31/07/03; full list of members
|
25 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members
|
12 August 2002 | Return made up to 31/07/02; full list of members
|
3 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 September 2001 | Full accounts made up to 29 December 2000 (20 pages) |
20 September 2001 | Full accounts made up to 29 December 2000 (20 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members
|
21 August 2001 | Return made up to 31/07/01; full list of members
|
24 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 52 queen anne street london W1M 9LA (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 52 queen anne street london W1M 9LA (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
8 September 1999 | Full accounts made up to 1 January 1999 (19 pages) |
8 September 1999 | Return made up to 31/07/99; full list of members (9 pages) |
8 September 1999 | Return made up to 31/07/99; full list of members (9 pages) |
8 September 1999 | Full accounts made up to 1 January 1999 (19 pages) |
8 September 1999 | Full accounts made up to 1 January 1999 (19 pages) |
6 November 1998 | Full accounts made up to 2 January 1998 (19 pages) |
6 November 1998 | Full accounts made up to 2 January 1998 (19 pages) |
6 November 1998 | Full accounts made up to 2 January 1998 (19 pages) |
4 September 1998 | Return made up to 31/07/98; no change of members (7 pages) |
4 September 1998 | Return made up to 31/07/98; no change of members (7 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
2 September 1997 | Return made up to 31/07/97; no change of members (9 pages) |
2 September 1997 | Return made up to 31/07/97; no change of members (9 pages) |
3 June 1997 | Full accounts made up to 27 December 1996 (18 pages) |
3 June 1997 | Full accounts made up to 27 December 1996 (18 pages) |
28 October 1996 | Full accounts made up to 29 December 1995 (18 pages) |
28 October 1996 | Full accounts made up to 29 December 1995 (18 pages) |
5 September 1996 | Return made up to 31/07/96; full list of members (11 pages) |
5 September 1996 | Return made up to 31/07/96; full list of members (11 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Nc inc already adjusted 29/12/95 (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Nc inc already adjusted 29/12/95 (1 page) |
25 April 1996 | Ad 29/12/95--------- £ si 200000@1=200000 £ ic 505000/705000 (2 pages) |
25 April 1996 | Ad 29/12/95--------- £ si 200000@1=200000 £ ic 505000/705000 (2 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 August 1995 | Return made up to 31/07/95; no change of members (12 pages) |
31 August 1995 | Return made up to 31/07/95; no change of members (12 pages) |
17 May 1989 | Memorandum and Articles of Association (19 pages) |
17 May 1989 | Memorandum and Articles of Association (19 pages) |