8600 Silkeborg
Denmark
Director Name | Rico Hermann |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 21 September 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 January 2024) |
Role | Chief Operating Officer/Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 281 Moeddebro Parkvej 8355 Solbjerg Denmark |
Director Name | Mr Robert William Morris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Water Garden Hallingbury Place Gt Hallingbury Bishops Stortford CM23 5NQ |
Secretary Name | Mr Stephen Marking Glover |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Beeches Close Saffron Walden Essex CB11 4BT |
Director Name | Mr Nicholas John Boys |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL |
Secretary Name | Mr Nicholas John Boys |
---|---|
Status | Resigned |
Appointed | 19 April 2011(9 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2011) |
Role | Company Director |
Correspondence Address | Lock View Dell Lane Little Hallingbury Hertfordshire CM22 7SH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.williammorris.co.uk/ |
---|
Registered Address | The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Heath |
Ward | Hatfield Heath |
Built Up Area | Hatfield Heath |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £532,288 |
Cash | £65,134 |
Current Liabilities | £693,434 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 July 2020 | Delivered on: 15 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 May 2020 | Delivered on: 22 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 June 2019 | Delivered on: 12 June 2019 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
26 July 2011 | Delivered on: 1 August 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 February 2010 | Delivered on: 17 February 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
3 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
15 July 2020 | Registration of charge 042534820005, created on 15 July 2020 (30 pages) |
13 July 2020 | Satisfaction of charge 042534820003 in full (1 page) |
22 May 2020 | Registration of charge 042534820004, created on 18 May 2020 (43 pages) |
24 October 2019 | Satisfaction of charge 2 in full (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 August 2019 | Termination of appointment of Nicholas John Boys as a director on 30 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
12 June 2019 | Registration of charge 042534820003, created on 4 June 2019 (9 pages) |
13 May 2019 | Satisfaction of charge 1 in full (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
5 April 2016 | Termination of appointment of Stephen Marking Glover as a secretary on 1 January 2016 (1 page) |
5 April 2016 | Termination of appointment of Stephen Marking Glover as a secretary on 1 January 2016 (1 page) |
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from Lock View Dell Lane Little Hallingbury Hertfordshire CM22 7SH to The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from Lock View Dell Lane Little Hallingbury Hertfordshire CM22 7SH to The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 18 July 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
4 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Termination of appointment of Nicholas Boys as a secretary (1 page) |
12 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Termination of appointment of Nicholas Boys as a secretary (1 page) |
12 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 June 2011 | Appointment of Mr Nicholas John Boys as a director (2 pages) |
15 June 2011 | Appointment of Mr Nicholas John Boys as a director (2 pages) |
27 May 2011 | Appointment of Mr Nicholas John Boys as a secretary (1 page) |
27 May 2011 | Appointment of Mr Nicholas John Boys as a secretary (1 page) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Return made up to 17/07/07; no change of members
|
10 September 2007 | Return made up to 17/07/07; no change of members
|
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 October 2006 | Return made up to 17/07/06; full list of members (6 pages) |
13 October 2006 | Return made up to 17/07/06; full list of members (6 pages) |
30 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
30 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 October 2005 | Return made up to 17/07/05; full list of members
|
19 October 2005 | Return made up to 17/07/05; full list of members
|
2 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
30 July 2004 | Return made up to 17/07/04; full list of members
|
30 July 2004 | Return made up to 17/07/04; full list of members
|
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
16 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
16 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
10 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
10 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Incorporation (14 pages) |
17 July 2001 | Incorporation (14 pages) |