H.E.WILLIAMS & CO.,LIMITED

Elswick Court Elswick Court, Newcastle Upon Tyne, NE99 1AR
StatusACTIVE
Company No.00166478
CategoryPrivate Limited Company
Incorporated15 Apr 1920
Age104 years, 20 days
JurisdictionEngland Wales

SUMMARY

H.E.WILLIAMS & CO.,LIMITED is an active private limited company with number 00166478. It was incorporated 104 years, 20 days ago, on 15 April 1920. The company address is Elswick Court Elswick Court, Newcastle Upon Tyne, NE99 1AR.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2023

Action Date: 27 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2022

Action Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Edgar

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Feather

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2019

Action Date: 25 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mia Rose Fenwick

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Mark Fenwick

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Derek King

Termination date: 2018-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 26 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-11

Officer name: Mr Robert Feather

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Adam Hodnett Fenwick

Termination date: 2018-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 27 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Derek King

Appointment date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Mark Anthony Fenwick

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 29 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 25 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 27 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 28 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2010

Action Date: 29 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Nicholas Adam Hodnett Fenwick

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mr Mark Anthony Fenwick

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-14

Officer name: Miss Jill Anders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 11 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-11

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Fenwick

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2009

Action Date: 30 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-30

Documents

View document PDF

Auditors resignation company

Date: 05 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 18/08/2008 from elswick court northumberland street newcastle upon tyne NE99 1AR

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed jill anders

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed hugo mark fenwick

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mark anthony fenwick

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas adam hodnett fenwick

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter ireland

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan christie

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william ireland

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas glover

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rosalind fisher

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 20/03/2008 from 152 high street colchester essex CO1 1PN

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 08/09/05 from: 152, high street, colchester, essex CO1 1PN

Documents

View document PDF

Resolution

Date: 23 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 17 May 2005

Category: Miscellaneous

Type: MISC

Description: Articles of association

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Capital

Type: 169

Description: £ ic 33958/31458 13/06/03 £ sr 2500@1=2500

Documents

View document PDF

Resolution

Date: 18 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Sep 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF


Some Companies

DSH ESTATES LIMITED

GALLA HOUSE,NORTH FINCHLEY,N12 0BT

Number:09690275
Status:ACTIVE
Category:Private Limited Company

ELEPHANT TRADING COMPANY LTD

DRUIDS COTTAGE,ASHTEAD,KT21 2UH

Number:05311969
Status:ACTIVE
Category:Private Limited Company

GREATRANGE MANAGEMENT COMPANY LIMITED

18 BADMINTON ROAD,DOWNEND,BS16 6BQ

Number:04342404
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

H & S DESIGNS LTD

22 LARKHOLME PARADE,FLEETWOOD,FY7 8NE

Number:07367683
Status:ACTIVE
Category:Private Limited Company

RECO EXPORTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10717374
Status:ACTIVE
Category:Private Limited Company

ROY'S NEWS AND BOOZE LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:08624279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source