Company NameWilliam Morris London Limited
Company StatusDissolved
Company Number04253482
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameLars Flyvholm
Date of BirthApril 1972 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed21 September 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 16 January 2024)
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence Address2 Efterarsvej
8600 Silkeborg
Denmark
Director NameRico Hermann
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed21 September 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 16 January 2024)
RoleChief Operating Officer/Chief Financial Officer
Country of ResidenceDenmark
Correspondence Address281 Moeddebro Parkvej
8355 Solbjerg
Denmark
Director NameMr Robert William Morris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Garden
Hallingbury Place Gt Hallingbury
Bishops Stortford
CM23 5NQ
Secretary NameMr Stephen Marking Glover
NationalityEnglish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Beeches Close
Saffron Walden
Essex
CB11 4BT
Director NameMr Nicholas John Boys
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Stortford Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DL
Secretary NameMr Nicholas John Boys
StatusResigned
Appointed19 April 2011(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 19 April 2011)
RoleCompany Director
Correspondence AddressLock View
Dell Lane
Little Hallingbury
Hertfordshire
CM22 7SH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.williammorris.co.uk/

Location

Registered AddressThe Mill Stortford Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£532,288
Cash£65,134
Current Liabilities£693,434

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 July 2020Delivered on: 15 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 May 2020Delivered on: 22 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 June 2019Delivered on: 12 June 2019
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
26 July 2011Delivered 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 2010Delivered 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

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
15 July 2020Registration of charge 042534820005, created on 15 July 2020 (30 pages)
13 July 2020Satisfaction of charge 042534820003 in full (1 page)
22 May 2020Registration of charge 042534820004, created on 18 May 2020 (43 pages)
24 October 2019Satisfaction of charge 2 in full (1 page)
10 September 2019Full accounts made up to 31 December 2018 (18 pages)
22 August 2019Termination of appointment of Nicholas John Boys as a director on 30 July 2019 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 June 2019Registration of charge 042534820003, created on 4 June 2019 (9 pages)
13 May 2019Satisfaction of charge 1 in full (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
5 April 2016Termination of appointment of Stephen Marking Glover as a secretary on 1 January 2016 (1 page)
5 April 2016Termination of appointment of Stephen Marking Glover as a secretary on 1 January 2016 (1 page)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Registered 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 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(4 pages)
30 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
4 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Termination of appointment of Nicholas Boys as a secretary (1 page)
12 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
12 September 2011Termination of appointment of Nicholas Boys as a secretary (1 page)
12 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 June 2011Appointment of Mr Nicholas John Boys as a director (2 pages)
15 June 2011Appointment of Mr Nicholas John Boys as a director (2 pages)
27 May 2011Appointment of Mr Nicholas John Boys as a secretary (1 page)
27 May 2011Appointment of Mr Nicholas John Boys as a secretary (1 page)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 August 2009Return made up to 17/07/09; full list of members (3 pages)
14 August 2009Return made up to 17/07/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2008Return made up to 17/07/08; full list of members (3 pages)
13 August 2008Return made up to 17/07/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 October 2006Return made up to 17/07/06; full list of members (6 pages)
13 October 2006Return made up to 17/07/06; full list of members (6 pages)
30 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
30 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 October 2005Return made up to 17/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
(6 pages)
19 October 2005Return made up to 17/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
(6 pages)
2 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 September 2003Return made up to 17/07/03; full list of members (6 pages)
16 September 2003Return made up to 17/07/03; full list of members (6 pages)
8 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
8 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
10 August 2002Return made up to 17/07/02; full list of members (6 pages)
10 August 2002Return made up to 17/07/02; full list of members (6 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
17 July 2001Incorporation (14 pages)
17 July 2001Incorporation (14 pages)