Company number 01387249
Status Active
Incorporation Date 5 September 1978
Company Type Private Limited Company
Address 119 HIGH STREET, OXFORD, OX1 4BX
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
GBP 8,000
. The most likely internet sites of WM. NORTHAM & COMPANY LIMITED are www.wmnorthamcompany.co.uk, and www.wm-northam-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Wm Northam Company Limited is a Private Limited Company.
The company registration number is 01387249. Wm Northam Company Limited has been working since 05 September 1978.
The present status of the company is Active. The registered address of Wm Northam Company Limited is 119 High Street Oxford Ox1 4bx. . COLLINS, Barbara Anne is a Secretary of the company. BOTTLEY, Christopher Gerald is a Director of the company. Secretary CARTER, Kenneth George has been resigned. Secretary HARRIS, David John has been resigned. Director BUCKLE, Paul Andrew has been resigned. Director HARRIS, David John has been resigned. Director MCALLISTER, Ian Robert has been resigned. Director WALTON, Leonard has been resigned. Director WM NORTHAM + COMPANY LTD has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".
Current Directors
Resigned Directors
Director
WM NORTHAM + COMPANY LTD
Resigned: 02 October 2009
Appointed Date: 01 July 2009
Persons With Significant Control
Radcliffe & Taylor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WM. NORTHAM & COMPANY LIMITED Events
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
10 Dec 2015
Secretary's details changed for Barbara Anne Collins on 1 December 2015
10 Dec 2015
Director's details changed for Christopher Gerald Bottley on 1 December 2015
...
... and 79 more events
15 Feb 1988
Secretary resigned;new secretary appointed
12 Feb 1988
Return made up to 08/12/87; full list of members
27 Jan 1986
Accounts for a small company made up to 31 December 1985
27 Jan 1986
Return made up to 31/10/86; full list of members
05 Sep 1978
Incorporation
11 December 2009
Guarantee & debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 1994
Guarantee and debenture
Delivered: 2 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1984
Guarantee & debenture
Delivered: 8 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1984
Guarantee & debenture
Delivered: 4 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1981
Guarantee & debenture
Delivered: 2 October 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
16 April 1981
Guarantee & debenture
Delivered: 27 April 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floatig charge over the undertaking and all…