Company NameHenry Williams Limited
Company StatusActive
Company Number02326847
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 4 months ago)
Previous NameHenry Williams Electrical Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Robert Howard Stapleton Dilley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(3 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Derek Neil
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(11 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMrs Christine Ames
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2006(17 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Robert James Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(24 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Secretary NameMr Derek Neil
StatusCurrent
Appointed01 July 2015(26 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr David Brookes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(27 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Micheal Wilson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameDr Jonathan Charles Dilley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Calvin Peter Stephenson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Alan William Dew Puddick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Robert Anthony Thompson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1994)
RoleManaging Director
Correspondence Address8 Hall Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6PS
Director NameMr Peter John Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2000)
RoleFinancial Director
Correspondence Address10 Hylton Close
Newton Aycliffe
County Durham
DL5 4BA
Director NameGeorge Roy Fenley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 September 2004)
RoleProduction Director
Correspondence Address7 Glendale Drive
Darlington
County Durham
DL3 8DY
Director NameMr Leslie John Chapman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address42 Alphington Avenue
Frimley
Camberley
Surrey
GU16 5LR
Secretary NameMr Peter John Morris
NationalityBritish
StatusResigned
Appointed02 August 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address10 Hylton Close
Newton Aycliffe
County Durham
DL5 4BA
Secretary NameMrs Christine Ames
NationalityBritish
StatusResigned
Appointed29 February 2000(11 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lupin Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0TP
Director NameBarrie Hope
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleManaging Director
Correspondence AddressStation Cottages
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JG
Director NameMr Steven Adrian Cotton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(18 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 January 2020)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Andrew David Nelson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(19 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Secretary NameMr Alan William Dew Puddick
StatusResigned
Appointed01 February 2010(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Alan Herron
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Andrew John Lazenby
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ

Contact

Websitehwilliams.co.uk
Email address[email protected]
Telephone01325 462722
Telephone regionDarlington

Location

Registered AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

197.9k at £1Henry Williams Group LTD
98.96%
Ordinary
2.1k at £1Alan William Dew Puddick
1.04%
Ordinary

Financials

Year2014
Turnover£12,993,010
Gross Profit£2,592,429
Net Worth£3,682,929
Current Liabilities£3,084,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

22 June 2011Delivered on: 28 June 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New interpower 450KW hz power link 3.0 igbt induction billet heater date of manufacture january 2011.
Outstanding
18 May 1993Delivered 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 1989Delivered 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

Filing History

11 September 2023Termination of appointment of Christine Ames as a director on 31 August 2023 (1 page)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
12 July 2023Full accounts made up to 31 December 2022 (27 pages)
4 May 2023Termination of appointment of David Brookes as a director on 30 April 2023 (1 page)
13 September 2022Full accounts made up to 31 December 2021 (26 pages)
5 August 2022Cessation of Con Mech Group Ltd as a person with significant control on 18 May 2022 (1 page)
5 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
8 June 2022Notification of Con Mech Holdings Ltd as a person with significant control on 27 May 2022 (2 pages)
9 August 2021Full accounts made up to 31 December 2020 (26 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
17 November 2020Termination of appointment of Andrew John Lazenby as a director on 15 September 2020 (1 page)
17 November 2020Appointment of Mr Calvin Peter Stephenson as a director on 1 November 2020 (2 pages)
17 November 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
25 August 2020Full accounts made up to 31 December 2019 (25 pages)
21 April 2020Termination of appointment of Alan Herron as a director on 31 March 2020 (1 page)
5 February 2020Termination of appointment of Steven Adrian Cotton as a director on 16 January 2020 (1 page)
29 October 2019Appointment of Dr Jonathan Charles Dilley as a director on 20 October 2019 (2 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (26 pages)
6 August 2018Appointment of Mr Micheal Wilson as a director on 6 August 2018 (2 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 August 2018Termination of appointment of Andrew David Nelson as a director on 31 July 2018 (1 page)
6 August 2018Appointment of Mr Alan Herron as a director on 6 August 2018 (2 pages)
6 August 2018Appointment of Mr Andrew John Lazenby as a director on 6 August 2018 (2 pages)
24 May 2018Full accounts made up to 31 December 2017 (25 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 31 December 2016 (27 pages)
26 June 2017Full accounts made up to 31 December 2016 (27 pages)
23 September 2016Appointment of Mr David Brookes as a director on 21 September 2016 (2 pages)
23 September 2016Appointment of Mr David Brookes as a director on 21 September 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (30 pages)
22 September 2016Full accounts made up to 31 December 2015 (30 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
26 May 2016Termination of appointment of Alan William Dew Puddick as a director on 1 May 2016 (1 page)
26 May 2016Termination of appointment of Alan William Dew Puddick as a director on 1 May 2016 (1 page)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200,000
(6 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200,000
(6 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200,000
(6 pages)
7 July 2015Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page)
14 May 2015Full accounts made up to 31 December 2014 (21 pages)
14 May 2015Full accounts made up to 31 December 2014 (21 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200,000
(6 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200,000
(6 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200,000
(6 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 200,000
(6 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 200,000
(6 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 200,000
(6 pages)
15 May 2013Full accounts made up to 31 December 2012 (20 pages)
15 May 2013Full accounts made up to 31 December 2012 (20 pages)
18 April 2013Appointment of Mr Robert James Dilley as a director (2 pages)
18 April 2013Appointment of Mr Robert James Dilley as a director (2 pages)
3 August 2012Director's details changed for Mr Alan William Dew Puddick on 7 November 2011 (2 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for Mr Alan William Dew Puddick on 7 November 2011 (2 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for Mr Alan William Dew Puddick on 7 November 2011 (2 pages)
23 May 2012Full accounts made up to 31 December 2011 (19 pages)
23 May 2012Full accounts made up to 31 December 2011 (19 pages)
10 August 2011Director's details changed for Mrs Christine Ames on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Andrew David Nelson on 2 August 2011 (2 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Mrs Christine Ames on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Steven Adrian Cotton on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Andrew David Nelson on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Alan William Dew Puddick on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Derek Neil on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Robert Howard Stapleton Dilley on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Robert Howard Stapleton Dilley on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Steven Adrian Cotton on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mrs Christine Ames on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Alan William Dew Puddick on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Robert Howard Stapleton Dilley on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Derek Neil on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Derek Neil on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Andrew David Nelson on 2 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Steven Adrian Cotton on 2 August 2011 (2 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Mr Alan William Dew Puddick on 2 August 2011 (2 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 pages)
20 June 2011Statement of capital on 4 May 2011
  • GBP 200,000
(5 pages)
20 June 2011Statement of capital on 4 May 2011
  • GBP 200,000
(5 pages)
20 June 2011Statement of capital on 4 May 2011
  • GBP 200,000
(5 pages)
8 December 2010Auditors resignation (1 page)
8 December 2010Auditors resignation (1 page)
14 September 2010Full accounts made up to 31 December 2009 (20 pages)
14 September 2010Full accounts made up to 31 December 2009 (20 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Mr Steven Adrian Cotton on 2 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Steven Adrian Cotton on 2 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Alan William Dew Puddick on 2 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew David Nelson on 2 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Alan William Dew Puddick on 2 August 2010 (2 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Mr Steven Adrian Cotton on 2 August 2010 (2 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Mr Alan William Dew Puddick on 2 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew David Nelson on 2 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew David Nelson on 2 August 2010 (2 pages)
2 February 2010Appointment of Mr Alan William Dew Puddick as a secretary (1 page)
2 February 2010Termination of appointment of Christine Ames as a secretary (1 page)
2 February 2010Appointment of Mr Alan William Dew Puddick as a secretary (1 page)
2 February 2010Termination of appointment of Christine Ames as a secretary (1 page)
21 August 2009Director's change of particulars / alan puddick / 01/04/2008 (1 page)
21 August 2009Return made up to 02/08/09; full list of members (5 pages)
21 August 2009Director's change of particulars / steven cotton / 26/01/2009 (2 pages)
21 August 2009Director's change of particulars / steven cotton / 26/01/2009 (2 pages)
21 August 2009Return made up to 02/08/09; full list of members (5 pages)
21 August 2009Director's change of particulars / alan puddick / 01/04/2008 (1 page)
21 August 2009Director's change of particulars / andrew nelson / 26/01/2009 (1 page)
21 August 2009Director's change of particulars / andrew nelson / 26/01/2009 (1 page)
25 June 2009Full accounts made up to 31 December 2008 (20 pages)
25 June 2009Full accounts made up to 31 December 2008 (20 pages)
13 October 2008Appointment terminated director leslie chapman (1 page)
13 October 2008Appointment terminated director leslie chapman (1 page)
22 August 2008Return made up to 02/08/08; full list of members (6 pages)
22 August 2008Return made up to 02/08/08; full list of members (6 pages)
21 August 2008Director's change of particulars / nadrew nelson / 15/08/2008 (2 pages)
21 August 2008Director's change of particulars / nadrew nelson / 15/08/2008 (2 pages)
4 July 2008Director's change of particulars / steven cotton / 01/07/2008 (1 page)
4 July 2008Director's change of particulars / steven cotton / 01/07/2008 (1 page)
20 May 2008Full accounts made up to 31 December 2007 (22 pages)
20 May 2008Full accounts made up to 31 December 2007 (22 pages)
31 March 2008Appointment terminated director barrie hope (1 page)
31 March 2008Appointment terminated director barrie hope (1 page)
14 March 2008Director appointed nadrew david nelson (2 pages)
14 March 2008Director appointed nadrew david nelson (2 pages)
21 November 2007Memorandum and Articles of Association (9 pages)
21 November 2007Memorandum and Articles of Association (9 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
31 August 2007Return made up to 02/08/07; full list of members (4 pages)
31 August 2007Return made up to 02/08/07; full list of members (4 pages)
2 July 2007Full accounts made up to 31 December 2006 (20 pages)
2 July 2007Full accounts made up to 31 December 2006 (20 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
23 August 2006New director appointed (1 page)
23 August 2006Return made up to 02/08/06; full list of members (3 pages)
23 August 2006New director appointed (1 page)
23 August 2006Return made up to 02/08/06; full list of members (3 pages)
4 August 2006Full accounts made up to 31 December 2005 (20 pages)
4 August 2006Full accounts made up to 31 December 2005 (20 pages)
26 August 2005Return made up to 02/08/05; full list of members (3 pages)
26 August 2005Return made up to 02/08/05; full list of members (3 pages)
16 May 2005Full accounts made up to 31 December 2004 (17 pages)
16 May 2005Full accounts made up to 31 December 2004 (17 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
30 December 2004Company name changed henry williams electrical limite d\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed henry williams electrical limite d\certificate issued on 30/12/04 (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
1 September 2004Return made up to 02/08/04; full list of members (8 pages)
1 September 2004Return made up to 02/08/04; full list of members (8 pages)
18 June 2004Full accounts made up to 31 December 2003 (17 pages)
18 June 2004Full accounts made up to 31 December 2003 (17 pages)
29 August 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(9 pages)
29 August 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(9 pages)
17 June 2003Full accounts made up to 31 December 2002 (17 pages)
17 June 2003Full accounts made up to 31 December 2002 (17 pages)
12 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(9 pages)
12 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(9 pages)
10 May 2002Full accounts made up to 31 December 2001 (17 pages)
10 May 2002Full accounts made up to 31 December 2001 (17 pages)
20 September 2001Full accounts made up to 29 December 2000 (17 pages)
20 September 2001Full accounts made up to 29 December 2000 (17 pages)
21 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2000Full accounts made up to 31 December 1999 (17 pages)
24 October 2000Full accounts made up to 31 December 1999 (17 pages)
21 August 2000Return made up to 02/08/00; full list of members (8 pages)
21 August 2000Return made up to 02/08/00; full list of members (8 pages)
12 July 2000Registered office changed on 12/07/00 from: 52 queen annes street london W1M 9LA (1 page)
12 July 2000Registered office changed on 12/07/00 from: 52 queen annes street london W1M 9LA (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
26 October 1999Full accounts made up to 1 January 1999 (18 pages)
26 October 1999Full accounts made up to 1 January 1999 (18 pages)
26 October 1999Full accounts made up to 1 January 1999 (18 pages)
8 September 1999Return made up to 02/08/99; full list of members (11 pages)
8 September 1999Return made up to 02/08/99; full list of members (11 pages)
31 October 1998Full accounts made up to 2 January 1998 (18 pages)
31 October 1998Full accounts made up to 2 January 1998 (18 pages)
31 October 1998Full accounts made up to 2 January 1998 (18 pages)
4 September 1998Return made up to 02/08/98; no change of members (9 pages)
4 September 1998Return made up to 02/08/98; no change of members (9 pages)
2 September 1997Return made up to 02/08/97; no change of members (9 pages)
2 September 1997Return made up to 02/08/97; no change of members (9 pages)
3 June 1997Full accounts made up to 27 December 1996 (17 pages)
3 June 1997Full accounts made up to 27 December 1996 (17 pages)
28 October 1996Full accounts made up to 29 December 1995 (17 pages)
28 October 1996Full accounts made up to 29 December 1995 (17 pages)
5 September 1996Return made up to 02/08/96; full list of members (11 pages)
5 September 1996Return made up to 02/08/96; full list of members (11 pages)
8 September 1995Full accounts made up to 31 December 1994 (12 pages)
8 September 1995Full accounts made up to 31 December 1994 (12 pages)
31 August 1995Return made up to 02/08/95; full list of members (14 pages)
31 August 1995Return made up to 02/08/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
10 May 1989Memorandum and Articles of Association (18 pages)
10 May 1989Memorandum and Articles of Association (18 pages)
8 December 1988Incorporation (9 pages)
8 December 1988Incorporation (9 pages)