D P WILLIAMS HOLDINGS LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 5QA

Company number 00553548
Status Active
Incorporation Date 20 August 1955
Company Type Private Limited Company
Address BROOKSIDE WORKS, DENBIGH ROAD, HENDRE, MOLD, FLINTSHIRE, CH7 5QA
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of D P WILLIAMS HOLDINGS LIMITED are www.dpwilliamsholdings.co.uk, and www.d-p-williams-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. D P Williams Holdings Limited is a Private Limited Company. The company registration number is 00553548. D P Williams Holdings Limited has been working since 20 August 1955. The present status of the company is Active. The registered address of D P Williams Holdings Limited is Brookside Works Denbigh Road Hendre Mold Flintshire Ch7 5qa. . MITCHELL, Raymond is a Secretary of the company. WILLIAMS, Darrell Patrick is a Director of the company. Secretary THOMAS, Edna Esther has been resigned. Secretary WILLIAMS, Desmond Peter has been resigned. Secretary WILLIAMS, Steven Lloyd has been resigned. Director WILLIAMS, Desmond Peter has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
MITCHELL, Raymond
Appointed Date: 28 March 2011

Director

Resigned Directors

Secretary
THOMAS, Edna Esther
Resigned: 20 December 2002

Secretary
WILLIAMS, Desmond Peter
Resigned: 17 March 2011
Appointed Date: 19 October 2007

Secretary
WILLIAMS, Steven Lloyd
Resigned: 19 October 2007
Appointed Date: 20 December 2002

Director
WILLIAMS, Desmond Peter
Resigned: 17 March 2011
100 years old

Persons With Significant Control

D P Williams Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D P WILLIAMS HOLDINGS LIMITED Events

28 Mar 2017
Satisfaction of charge 5 in full
28 Mar 2017
Satisfaction of charge 2 in full
28 Mar 2017
Satisfaction of charge 1 in full
28 Mar 2017
Satisfaction of charge 3 in full
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 95 more events
15 Feb 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Nov 1988
Accounts for a small company made up to 31 March 1987

14 Apr 1988
Return made up to 31/12/87; full list of members

01 Oct 1987
Accounts for a small company made up to 31 March 1986

04 Aug 1987
Return made up to 31/12/86; full list of members

D P WILLIAMS HOLDINGS LIMITED Charges

8 May 2013
Charge code 0055 3548 0007
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
16 November 2012
Legal charge
Delivered: 17 November 2012
Status: Satisfied on 14 August 2014
Persons entitled: National Westminster Bank PLC
Description: Ballswood quarry gegin lane llay wrexham (including the…
22 June 2012
Legal mortgage
Delivered: 4 July 2012
Status: Satisfied on 28 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a two plots of light industrial land…
18 November 2011
Debenture
Delivered: 1 December 2011
Status: Satisfied on 18 May 2013
Persons entitled: Darrell Patrick Williams
Description: Fixed and floating charge over the undertaking and all…
18 November 2011
Legal charge
Delivered: 1 December 2011
Status: Satisfied on 28 March 2017
Persons entitled: Darrell Patrick Williams
Description: Units 2, 3 and 4 brookside works denbigh road hendre mold…
21 July 2011
Legal mortgage
Delivered: 3 August 2011
Status: Satisfied on 28 March 2017
Persons entitled: Hsbc Bank PLC
Description: Unit 1 brookside works denbigh road mold flintshire.
8 August 1980
Mortgage
Delivered: 14 August 1980
Status: Satisfied on 28 March 2017
Persons entitled: Midland Bank LTD
Description: F/H land & premises being f/h land at rhydymwyn, hendre…