DAVID WILLIAMS (BUILTH) LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00390561
Status Active
Incorporation Date 21 October 1944
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 2 March 2017; Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 3 March 2016. The most likely internet sites of DAVID WILLIAMS (BUILTH) LIMITED are www.davidwilliamsbuilth.co.uk, and www.david-williams-builth.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and twelve months. David Williams Builth Limited is a Private Limited Company. The company registration number is 00390561. David Williams Builth Limited has been working since 21 October 1944. The present status of the company is Active. The registered address of David Williams Builth Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director OWEN, Allan has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 16 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 19 November 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 09 March 1993
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 19 February 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
OWEN, Allan
Resigned: 09 March 1993
92 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
79 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVID WILLIAMS (BUILTH) LIMITED Events

26 May 2017
Accounts for a dormant company made up to 2 March 2017
22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 90,000

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
...
... and 116 more events
12 Jun 1987
Director resigned

12 Jun 1987
New director appointed

12 Jun 1987
New director appointed

12 Aug 1986
Accounts for a dormant company made up to 1 March 1986

12 Aug 1986
Return made up to 18/07/86; full list of members

DAVID WILLIAMS (BUILTH) LIMITED Charges

9 December 1996
Floating charge and guarantee
Delivered: 20 December 1996
Status: Satisfied on 4 October 2007
Persons entitled: Union Bank of Switzerland
Description: Undertaking and all property and assets present and future…
1 March 1991
First supplemental trust deed
Delivered: 18 March 1991
Status: Satisfied on 4 October 2007
Persons entitled: The Law Debenture Trust Corporation PLC (The "Trustees")
Description: (See doc M96 for full details). Undertaking and all…
3 February 1977
Trust deed
Delivered: 15 February 1977
Status: Outstanding
Persons entitled: The Law Debenture Corporation Limited
Description: By way of collateral security a floating charge on the (see…
21 August 1972
Trust deed
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited.
Description: By way of collateral a first floating charge on for further…
1 May 1972
Trust deed
Delivered: 11 May 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited.
Description: By way of collateral a first floating charge on.…
16 March 1972
Trust deed
Delivered: 28 March 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: By way of collateral a first floating charge. Undertaking…
13 May 1971
Trust deed
Delivered: 13 May 1971
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge on undertaking all property and assets and…
20 October 1969
Trust deed
Delivered: 23 October 1969
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited.
Description: Floating charge on undertaking all property and assets and…
18 October 1968
Trust deed
Delivered: 23 October 1968
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited
Description: Floating charge on undertaking all property and assets and…
27 December 1967
Trust deed
Delivered: 17 January 1968
Status: Outstanding
Persons entitled: Baring Brothers & Co Limited.
Description: Floating charge on undertaking all property and assets and…