Company NameHenry Williams Electrical Limited
Company StatusDissolved
Company Number02433635
CategoryPrivate Limited Company
Incorporation Date18 October 1989(34 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Howard Stapleton Dilley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(1 year, 9 months after company formation)
Appointment Duration30 years, 1 month (closed 07 September 2021)
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
StatusClosed
Appointed01 July 2015(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Secretary NameMr Derek Neil
StatusClosed
Appointed01 July 2015(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Leslie John Chapman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address42 Alphington Avenue
Frimley
Camberley
Surrey
GU16 5LR
Director NameBrian Fletcher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 1998)
RoleManaging Director
Correspondence AddressWalden House 205 Spark Lane
Mapplewell Barnsley
Yorkshire
S75 6AF
Director NameMr Peter John Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 February 2000)
RoleFinancial Director
Correspondence Address10 Hylton Close
Newton Aycliffe
County Durham
DL5 4BA
Director NameMr Robert Anthony Thompson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1994)
RoleManaging Director
Correspondence Address8 Hall Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6PS
Secretary NameMr Peter John Morris
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 01 August 1994)
RoleCompany Director
Correspondence Address10 Hylton Close
Newton Aycliffe
County Durham
DL5 4BA
Director NameMrs Christine Ames
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 July 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ
Secretary NameMrs Christine Ames
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 July 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHenry Williams Group Ltd
Dodsworth Street
Darlington
County Durham
DL1 2NJ

Contact

Websitehwilliams.co.uk
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

300k at £1Henry Williams Group LTD
60.00%
Redeemable Preference
200k at £1Henry Williams Group LTD
40.00%
Ordinary
1 at £1Henry Williams Group LTD & R.h.s. Dilley
0.00%
Ordinary

Financials

Year2014
Net Worth£301,655

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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

Filing History

15 February 2021Solvency Statement dated 02/02/21 (1 page)
15 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2021Statement of capital on 15 February 2021
  • GBP 1
(3 pages)
15 February 2021Statement by Directors (1 page)
17 November 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (7 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)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 August 2015Termination of appointment of Christine Ames as a secretary on 1 July 2015 (1 page)
26 August 2015Termination of appointment of Christine Ames as a director on 1 July 2015 (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 500,000
(5 pages)
26 August 2015Appointment of Mr Derek Neil as a director on 1 July 2015 (2 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 500,000
(5 pages)
26 August 2015Termination of appointment of Christine Ames as a director on 1 July 2015 (1 page)
26 August 2015Appointment of Mr Derek Neil as a director on 1 July 2015 (2 pages)
26 August 2015Termination of appointment of Christine Ames as a secretary on 1 July 2015 (1 page)
26 August 2015Termination of appointment of Christine Ames as a director on 1 July 2015 (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 500,000
(5 pages)
26 August 2015Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages)
26 August 2015Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages)
26 August 2015Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages)
26 August 2015Termination of appointment of Christine Ames as a secretary on 1 July 2015 (1 page)
26 August 2015Appointment of Mr Derek Neil as a director on 1 July 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 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 500,000
(5 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 500,000
(5 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 500,000
(5 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (3 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 500,000
(5 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 500,000
(5 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 500,000
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 August 2011Secretary's details changed for Mrs Christine Ames on 31 July 2011 (1 page)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Mrs Christine Ames on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mrs Christine Ames on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Robert Howard Stapleton Dilley on 31 July 2011 (2 pages)
10 August 2011Secretary's details changed for Mrs Christine Ames on 31 July 2011 (1 page)
10 August 2011Director's details changed for Mr Robert Howard Stapleton Dilley on 31 July 2011 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 October 2008Appointment terminated director leslie chapman (1 page)
13 October 2008Appointment terminated director leslie chapman (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 September 2007Return made up to 31/07/07; full list of members (3 pages)
24 September 2007Return made up to 31/07/07; full list of members (3 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 August 2006Return made up to 31/07/06; full list of members (3 pages)
23 August 2006Return made up to 31/07/06; full list of members (3 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2005Return made up to 31/07/05; full list of members (3 pages)
26 August 2005Return made up to 31/07/05; full list of members (3 pages)
30 December 2004Company name changed henry williams LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed henry williams LIMITED\certificate issued on 30/12/04 (2 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(7 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 November 2002Company name changed sure-mine products LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed sure-mine products LIMITED\certificate issued on 05/11/02 (2 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
12 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
20 September 2001Accounts for a dormant company made up to 29 December 2000 (2 pages)
20 September 2001Accounts for a dormant company made up to 29 December 2000 (2 pages)
21 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 August 2000Return made up to 31/07/00; full list of members (8 pages)
21 August 2000Return made up to 31/07/00; full list of members (8 pages)
12 July 2000Registered office changed on 12/07/00 from: 52 queen anne street london W1M 9LA (1 page)
12 July 2000Registered office changed on 12/07/00 from: 52 queen anne street london W1M 9LA (1 page)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
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 31/07/99; full list of members (9 pages)
8 September 1999Return made up to 31/07/99; full list of members (9 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 31/07/98; no change of members (9 pages)
4 September 1998Return made up to 31/07/98; no change of members (9 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
2 September 1997Return made up to 31/07/97; no change of members (9 pages)
2 September 1997Return made up to 31/07/97; 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)
25 February 1997Secretary's particulars changed;director's particulars changed (1 page)
25 February 1997Secretary's particulars changed;director's particulars changed (1 page)
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 31/07/96; full list of members (11 pages)
5 September 1996Return made up to 31/07/96; 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 31/07/95; no change of members (12 pages)
31 August 1995Return made up to 31/07/95; no change of members (12 pages)
23 October 1991Memorandum and Articles of Association (12 pages)
23 October 1991Memorandum and Articles of Association (12 pages)
9 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)