Company number 00606942
Status Active
Incorporation Date 25 June 1958
Company Type Private Limited Company
Address UNIT 1 PARK ROAD INDUSTRIAL EST, PARK ROAD, RHOSYMEDRE, WREXHAM CLWYD, LL14 3AX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HENRY WILLIAMS & SON(ROADS)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 sixty-seven years and eight months. The distance to to Gobowen Rail Station is 5.6 miles; to Wrexham General Rail Station is 6 miles; to Cefn-y-Bedd Rail Station is 8.9 miles; to Caergwrle Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Williams Son Roads Limited is a Private Limited Company.
The company registration number is 00606942. Henry Williams Son Roads Limited has been working since 25 June 1958.
The present status of the company is Active. The registered address of Henry Williams Son Roads Limited is Unit 1 Park Road Industrial Est Park Road Rhosymedre Wrexham Clwyd Ll14 3ax. . WILLIAMS, Stephen Robert is a Director of the company. Secretary LINDUP, John William has been resigned. Secretary WILLIAMS, Frank Henry has been resigned. Director SOLE, Bernard William has been resigned. Director WILLIAMS, Frank Henry has been resigned. Director WILLIAMS, Una Iris has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
HENRY WILLIAMS & SON(ROADS)LIMITED Events
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Amended total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Director's details changed for Mr Stephen Robert Williams on 18 April 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
...
... and 74 more events
01 Feb 1988
Return made up to 31/12/87; full list of members
26 Mar 1987
Accounts for a small company made up to 31 December 1985
07 Mar 1987
Registered office changed on 07/03/87 from: black park chirk clwyd
11 Feb 1987
Return made up to 31/12/86; full list of members
25 Jun 1958
Incorporation
18 May 2010
Debenture
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2006
Legal mortgage
Delivered: 18 May 2006
Status: Satisfied
on 30 August 2012
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3 park road industrial estate rhosymedre, wrexham…
24 November 1992
A credit agreement
Delivered: 4 December 1992
Status: Satisfied
on 30 August 2012
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
13 October 1992
Charge
Delivered: 14 October 1992
Status: Satisfied
on 30 August 2012
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital all…
29 June 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied
on 30 August 2012
Persons entitled: Midland Bank PLC
Description: F/Hold plot 1 the park road industrial estate rhosymedre…
17 November 1981
Charge
Delivered: 24 November 1981
Status: Satisfied
on 16 August 2012
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…