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 | 01 July 2015(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 September 2021) |
Role | Company 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(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 September 2021) |
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(1 year, 9 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 | Brian Fletcher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 July 1998) |
Role | Managing Director |
Correspondence Address | Walden House 205 Spark Lane Mapplewell Barnsley Yorkshire S75 6AF |
Director Name | Mr Peter John Morris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 9 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 Robert Anthony Thompson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 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(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 10 Hylton Close Newton Aycliffe County Durham DL5 4BA |
Director Name | Mrs Christine Ames |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 July 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Henry Williams Group Ltd Dodsworth Street Darlington County Durham DL1 2NJ |
Secretary Name | Mrs Christine Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 July 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Henry Williams Group Ltd Dodsworth Street Darlington County Durham DL1 2NJ |
Website | hwilliams.co.uk |
---|---|
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 |
300k at £1 | Henry Williams Group LTD 60.00% Redeemable Preference |
---|---|
200k at £1 | Henry Williams Group LTD 40.00% Ordinary |
1 at £1 | Henry Williams Group LTD & R.h.s. Dilley 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,655 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 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 |
---|
15 February 2021 | Solvency Statement dated 02/02/21 (1 page) |
---|---|
15 February 2021 | Resolutions
|
15 February 2021 | Statement of capital on 15 February 2021
|
15 February 2021 | Statement by Directors (1 page) |
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) |
11 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 (8 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 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 | 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 director 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
|
26 August 2015 | Appointment of Mr Derek Neil as a director on 1 July 2015 (2 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 | Termination of appointment of Christine Ames as a director on 1 July 2015 (1 page) |
26 August 2015 | Appointment of Mr Derek Neil as a director 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 director 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
|
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 | 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 | Appointment of Mr Derek Neil as a director on 1 July 2015 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts 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 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 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 (5 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 August 2011 | Secretary's details changed for Mrs Christine Ames on 31 July 2011 (1 page) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for Mrs Christine Ames on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mrs Christine Ames on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Robert Howard Stapleton Dilley 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 | Director's details changed for Mr Robert Howard Stapleton Dilley on 31 July 2011 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 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 (6 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 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) |
24 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
24 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 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) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (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) |
30 December 2004 | Company name changed henry williams LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed henry williams LIMITED\certificate issued on 30/12/04 (2 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 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
|
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 November 2002 | Company name changed sure-mine products LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed sure-mine products LIMITED\certificate issued on 05/11/02 (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 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
|
20 September 2001 | Accounts for a dormant company made up to 29 December 2000 (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 29 December 2000 (2 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 | Resolutions
|
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (8 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) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1999 | Full accounts made up to 1 January 1999 (18 pages) |
26 October 1999 | Full accounts made up to 1 January 1999 (18 pages) |
26 October 1999 | Full accounts made up to 1 January 1999 (18 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) |
31 October 1998 | Full accounts made up to 2 January 1998 (18 pages) |
31 October 1998 | Full accounts made up to 2 January 1998 (18 pages) |
31 October 1998 | Full accounts made up to 2 January 1998 (18 pages) |
4 September 1998 | Return made up to 31/07/98; no change of members (9 pages) |
4 September 1998 | Return made up to 31/07/98; no change of members (9 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 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 (17 pages) |
3 June 1997 | Full accounts made up to 27 December 1996 (17 pages) |
25 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1996 | Full accounts made up to 29 December 1995 (17 pages) |
28 October 1996 | Full accounts made up to 29 December 1995 (17 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) |
8 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (12 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) |
23 October 1991 | Memorandum and Articles of Association (12 pages) |
23 October 1991 | Memorandum and Articles of Association (12 pages) |
9 February 1990 | Resolutions
|