HENRY WILLIAMS LIMITED
DARLINGTON HENRY WILLIAMS ELECTRICAL LIMITED

Hellopages » County Durham » Darlington » DL1 2NJ

Company number 02326847
Status Active
Incorporation Date 8 December 1988
Company Type Private Limited Company
Address HENRY WILLIAMS GROUP LTD, DODSWORTH STREET, DARLINGTON, COUNTY DURHAM, DL1 2NJ
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy, 25990 - Manufacture of other fabricated metal products n.e.c., 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr David Brookes as a director on 21 September 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of HENRY WILLIAMS LIMITED are www.henrywilliams.co.uk, and www.henry-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Henry Williams Limited is a Private Limited Company. The company registration number is 02326847. Henry Williams Limited has been working since 08 December 1988. The present status of the company is Active. The registered address of Henry Williams Limited is Henry Williams Group Ltd Dodsworth Street Darlington County Durham Dl1 2nj. . NEIL, Derek is a Secretary of the company. AMES, Christine is a Director of the company. BROOKES, David is a Director of the company. COTTON, Steven Adrian is a Director of the company. DILLEY, Robert James is a Director of the company. DILLEY, Robert Howard Stapleton is a Director of the company. NEIL, Derek is a Director of the company. NELSON, Andrew David is a Director of the company. Secretary AMES, Christine has been resigned. Secretary MORRIS, Peter John has been resigned. Secretary PUDDICK, Alan William Dew has been resigned. Director CHAPMAN, Leslie John has been resigned. Director FENLEY, George Roy has been resigned. Director HOPE, Barrie has been resigned. Director MORRIS, Peter John has been resigned. Director PUDDICK, Alan William Dew has been resigned. Director THOMPSON, Robert Anthony has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
NEIL, Derek
Appointed Date: 01 July 2015

Director
AMES, Christine
Appointed Date: 23 August 2006
63 years old

Director
BROOKES, David
Appointed Date: 21 September 2016
47 years old

Director
COTTON, Steven Adrian
Appointed Date: 13 August 2007
61 years old

Director
DILLEY, Robert James
Appointed Date: 17 April 2013
53 years old

Director

Director
NEIL, Derek
Appointed Date: 29 February 2000
60 years old

Director
NELSON, Andrew David
Appointed Date: 03 March 2008
45 years old

Resigned Directors

Secretary
AMES, Christine
Resigned: 01 February 2010
Appointed Date: 29 February 2000

Secretary
MORRIS, Peter John
Resigned: 29 February 2000

Secretary
PUDDICK, Alan William Dew
Resigned: 01 July 2015
Appointed Date: 01 February 2010

Director
CHAPMAN, Leslie John
Resigned: 03 October 2008
81 years old

Director
FENLEY, George Roy
Resigned: 29 September 2004
85 years old

Director
HOPE, Barrie
Resigned: 31 March 2008
Appointed Date: 01 January 2005
82 years old

Director
MORRIS, Peter John
Resigned: 29 February 2000
70 years old

Director
PUDDICK, Alan William Dew
Resigned: 01 May 2016
73 years old

Director
THOMPSON, Robert Anthony
Resigned: 18 July 1994
93 years old

Persons With Significant Control

Con Mech Group Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HENRY WILLIAMS LIMITED Events

23 Sep 2016
Appointment of Mr David Brookes as a director on 21 September 2016
22 Sep 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 3 August 2016 with updates
26 May 2016
Termination of appointment of Alan William Dew Puddick as a director on 1 May 2016
26 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200,000

...
... and 106 more events
13 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1989
Registered office changed on 13/04/89 from: 2 baches st london N1 6UB

07 Apr 1989
Secretary resigned;new secretary appointed

07 Apr 1989
Director resigned;new director appointed

08 Dec 1988
Incorporation

HENRY WILLIAMS LIMITED Charges

22 June 2011
Chattel mortgage
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: New interpower 450KW hz power link 3.0 igbt induction…
18 May 1993
Mortgage debenture
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 1989
Debenture
Delivered: 13 April 1989
Status: Outstanding
Persons entitled: Listdot Limited.
Description: Fixed and floating charges over the undertaking and all…