Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENRY WILLIAMS LIMITED
Company Information for

HENRY WILLIAMS LIMITED

HENRY WILLIAMS GROUP LTD, DODSWORTH STREET, DARLINGTON, COUNTY DURHAM, DL1 2NJ,
Company Registration Number
02326847
Private Limited Company
Active

Company Overview

About Henry Williams Ltd
HENRY WILLIAMS LIMITED was founded on 1988-12-08 and has its registered office in Darlington. The organisation's status is listed as "Active". Henry Williams Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HENRY WILLIAMS LIMITED
 
Legal Registered Office
HENRY WILLIAMS GROUP LTD
DODSWORTH STREET
DARLINGTON
COUNTY DURHAM
DL1 2NJ
Other companies in DL1
 
Previous Names
HENRY WILLIAMS ELECTRICAL LIMITED30/12/2004
Filing Information
Company Number 02326847
Company ID Number 02326847
Date formed 1988-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 11:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY WILLIAMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HENRY WILLIAMS LIMITED
The following companies were found which have the same name as HENRY WILLIAMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENRY WILLIAMS & SON (HOLDINGS) LIMITED 3 GROVE ROAD WREXHAM LL11 1DY Active Company formed on the 2007-11-22
HENRY WILLIAMS & SON(ROADS)LIMITED UNIT 1 PARK ROAD INDUSTRIAL EST PARK ROAD RHOSYMEDRE WREXHAM CLWYD LL14 3AX Active Company formed on the 1958-06-25
HENRY WILLIAMS DARLINGTON LIMITED HENRY WILLIAMS GROUP LTD DODSWORTH STREET DARLINGTON COUNTY DURHAM DL1 2NJ Active - Proposal to Strike off Company formed on the 1988-12-08
HENRY WILLIAMS DECORATING LIMITED 15 NINE ARCHES WAY THRAPSTON KETTERING NORTHANTS NN14 4FD Active Company formed on the 2007-08-23
HENRY WILLIAMS DESIGN LIMITED OAK DELL FRYERN ROAD STORRINGTON PULBOROUGH WEST SUSSEX RH20 4BJ Active Company formed on the 2011-12-21
HENRY WILLIAMS ELECTRICAL LIMITED HENRY WILLIAMS GROUP LTD DODSWORTH STREET DARLINGTON COUNTY DURHAM DL1 2NJ Active - Proposal to Strike off Company formed on the 1989-10-18
HENRY WILLIAMS GROUP LIMITED DODSWORTH STREET DARLINGTON COUNTY DURHAM DL1 2NJ Active Company formed on the 1989-03-02
HENRY WILLIAMS STUDIO LIMITED 7 UPPER TOLLINGTON PARK FLAT 2 LONDON N4 3EJ Active - Proposal to Strike off Company formed on the 2015-03-12
HENRY WILLIAMS AND WILLIS, INC. 350 FIFTH AVE 65TH FLOOR NEW YORK NY 10118 Active Company formed on the 1988-09-02
Henry Williams Automotive, Inc. 3433 PLANTATION ROAD NE PO BOX 14125 ROANOKE VA 24012 Active Company formed on the 1982-01-06
HENRY WILLIAMS SANDING, INC. 7504 MADISON DRIVE GLEN ST. MARY FL 32040 Inactive Company formed on the 2005-09-15
HENRY WILLIAMS EARTHMOVERS, INC. **RESIGNED 04/165/86** TALLAHASSEE FL 32301 Inactive Company formed on the 1986-04-11
HENRY WILLIAMS STAFFING SOLUTIONS LLC Michigan UNKNOWN
HENRY WILLIAMS ENGELBRECHT P C Missouri Unknown
HENRY WILLIAMS INC Arkansas Unknown
HENRY WILLIAMS SERVICES, LLC 1414 NE 31ST AVENUE GAINESVILLE FL 32609 Active Company formed on the 2020-01-14
HENRY WILLIAMS HUMANITARIAN FOUNDATION LLC 6612 LANDOVER CIR TALLAHASSEE FL 32317 Active Company formed on the 2021-05-03
HENRY WILLIAMS STUDIO PTY LTD Active Company formed on the 2021-06-09
HENRY WILLIAMS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2024-02-27

Company Officers of HENRY WILLIAMS LIMITED

Current Directors
Officer Role Date Appointed
DEREK NEIL
Company Secretary 2015-07-01
CHRISTINE AMES
Director 2006-08-23
DAVID BROOKES
Director 2016-09-21
STEVEN ADRIAN COTTON
Director 2007-08-13
ROBERT HOWARD STAPLETON DILLEY
Director 1992-08-02
ROBERT JAMES DILLEY
Director 2013-04-17
DEREK NEIL
Director 2000-02-29
ANDREW DAVID NELSON
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WILLIAM DEW PUDDICK
Director 1992-08-02 2016-05-01
ALAN WILLIAM DEW PUDDICK
Company Secretary 2010-02-01 2015-07-01
CHRISTINE AMES
Company Secretary 2000-02-29 2010-02-01
LESLIE JOHN CHAPMAN
Director 1992-08-02 2008-10-03
BARRIE HOPE
Director 2005-01-01 2008-03-31
GEORGE ROY FENLEY
Director 1992-08-02 2004-09-29
PETER JOHN MORRIS
Company Secretary 1992-08-02 2000-02-29
PETER JOHN MORRIS
Director 1992-08-02 2000-02-29
ROBERT ANTHONY THOMPSON
Director 1992-08-02 1994-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE AMES CON MECH GROUP LIMITED Director 2010-01-01 CURRENT 1949-10-26 Active
CHRISTINE AMES CON MECH ENGINEERS LIMITED Director 2010-01-01 CURRENT 1960-12-14 Active
CHRISTINE AMES HENRY WILLIAMS GROUP LIMITED Director 2006-01-01 CURRENT 1989-03-02 Active
DAVID BROOKES HENRY WILLIAMS GROUP LIMITED Director 2016-09-21 CURRENT 1989-03-02 Active
STEVEN ADRIAN COTTON CC UK DEVELOPMENTS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
STEVEN ADRIAN COTTON HENRY WILLIAMS GROUP LIMITED Director 2008-03-20 CURRENT 1989-03-02 Active
ROBERT HOWARD STAPLETON DILLEY MARLOWS HOME & GARDEN LTD Director 2015-04-23 CURRENT 2015-03-04 Liquidation
ROBERT HOWARD STAPLETON DILLEY PHOENIX AGRICULTURAL LTD Director 1992-07-17 CURRENT 1980-01-11 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY PAN ANGLIA (COUNTRY MERCHANTS) LIMITED Director 1992-07-17 CURRENT 1962-12-14 Active
ROBERT HOWARD STAPLETON DILLEY FARM PARTS DIRECT LTD Director 1991-12-27 CURRENT 1982-11-05 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY CON MECH GROUP LIMITED Director 1991-10-11 CURRENT 1949-10-26 Active
ROBERT HOWARD STAPLETON DILLEY HENRY WILLIAMS ELECTRICAL LIMITED Director 1991-07-31 CURRENT 1989-10-18 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY HENRY WILLIAMS DARLINGTON LIMITED Director 1991-07-31 CURRENT 1988-12-08 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY HENRY WILLIAMS GROUP LIMITED Director 1991-07-31 CURRENT 1989-03-02 Active
ROBERT HOWARD STAPLETON DILLEY C.S.DU MONT LIMITED Director 1991-07-23 CURRENT 1929-03-30 Liquidation
ROBERT HOWARD STAPLETON DILLEY CON MECH ENGINEERS LIMITED Director 1991-07-23 CURRENT 1960-12-14 Active
ROBERT HOWARD STAPLETON DILLEY C. ZANG (ENGINEERING) LIMITED Director 1991-07-23 CURRENT 1961-06-09 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY PAN ANGLIA (DEREHAM) LIMITED Director 1991-07-17 CURRENT 1981-06-08 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY TRIPP BATT & CO LIMITED Director 1991-05-28 CURRENT 1987-12-14 Liquidation
ROBERT JAMES DILLEY MARLOWS HOME & GARDEN LTD Director 2015-04-23 CURRENT 2015-03-04 Liquidation
ROBERT JAMES DILLEY HENRY WILLIAMS GROUP LIMITED Director 2013-04-17 CURRENT 1989-03-02 Active
ROBERT JAMES DILLEY CON MECH ENGINEERS LIMITED Director 2013-04-02 CURRENT 1960-12-14 Active
ROBERT JAMES DILLEY PAN ANGLIA (COUNTRY MERCHANTS) LIMITED Director 2013-04-02 CURRENT 1962-12-14 Active
ROBERT JAMES DILLEY TRIPP BATT & CO LIMITED Director 2013-04-01 CURRENT 1987-12-14 Liquidation
DEREK NEIL MARLOWS HOME & GARDEN LTD Director 2015-04-20 CURRENT 2015-03-04 Liquidation
DEREK NEIL C. ZANG (ENGINEERING) LIMITED Director 2011-06-23 CURRENT 1961-06-09 Active - Proposal to Strike off
DEREK NEIL CON MECH GROUP LIMITED Director 2007-04-19 CURRENT 1949-10-26 Active
DEREK NEIL C.S.DU MONT LIMITED Director 2000-02-29 CURRENT 1929-03-30 Liquidation
DEREK NEIL CON MECH ENGINEERS LIMITED Director 2000-02-29 CURRENT 1960-12-14 Active
DEREK NEIL HENRY WILLIAMS DARLINGTON LIMITED Director 2000-02-29 CURRENT 1988-12-08 Active - Proposal to Strike off
DEREK NEIL HENRY WILLIAMS GROUP LIMITED Director 2000-02-29 CURRENT 1989-03-02 Active
DEREK NEIL FARM PARTS DIRECT LTD Director 1993-02-01 CURRENT 1982-11-05 Active - Proposal to Strike off
DEREK NEIL PHOENIX AGRICULTURAL LTD Director 1993-02-01 CURRENT 1980-01-11 Active - Proposal to Strike off
DEREK NEIL PAN ANGLIA (DEREHAM) LIMITED Director 1993-02-01 CURRENT 1981-06-08 Active - Proposal to Strike off
DEREK NEIL PAN ANGLIA (COUNTRY MERCHANTS) LIMITED Director 1993-02-01 CURRENT 1962-12-14 Active
DEREK NEIL TRIPP BATT & CO LIMITED Director 1993-01-26 CURRENT 1987-12-14 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Tool SetterDarlingtonYou will follow Values set by Henry Williams Limited and take care for the health and safety of yourself and your colleagues who may be affected by your acts or...2016-11-09
Systems AccountantDarlington*The Company* Henry Williams is a well-established manufacturing company being one of the oldest companies in Darlington and with an ambition for growth2016-09-05
Solidworks Development EngineerDarlingtonHenry Williams is a well-established multi-discipline engineering company based in Darlington. It operates primarily in the Railways and Highways market2016-02-11
Production Support General AssistantDarlington*Henry Williams Ltd* *Job Description* *Job Title* ; Production Support General Assistant *Responsible to* ; Purchasing Manager *Main Responsibilities*2015-11-17

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11APPOINTMENT TERMINATED, DIRECTOR CHRISTINE AMES
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-05PSC07CESSATION OF CON MECH GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08PSC02Notification of Con Mech Holdings Ltd as a person with significant control on 2022-05-27
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR CALVIN PETER STEPHENSON
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN LAZENBY
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HERRON
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ADRIAN COTTON
2019-10-29AP01DIRECTOR APPOINTED DR JONATHAN CHARLES DILLEY
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-06AP01DIRECTOR APPOINTED MR MICHEAL WILSON
2018-08-06AP01DIRECTOR APPOINTED MR ANDREW JOHN LAZENBY
2018-08-06AP01DIRECTOR APPOINTED MR ALAN HERRON
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NELSON
2018-05-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-23AP01DIRECTOR APPOINTED MR DAVID BROOKES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM DEW PUDDICK
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 200000
2015-08-26AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-07AP03Appointment of Mr Derek Neil as company secretary on 2015-07-01
2015-07-03TM02Termination of appointment of Alan William Dew Puddick on 2015-07-01
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 200000
2014-08-29AR0103/08/14 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-15AR0103/08/13 ANNUAL RETURN FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AP01DIRECTOR APPOINTED MR ROBERT JAMES DILLEY
2012-08-03AR0103/08/12 ANNUAL RETURN FULL LIST
2012-08-03CH01Director's details changed for Mr Alan William Dew Puddick on 2011-11-07
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-10AR0102/08/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM DEW PUDDICK / 02/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NELSON / 02/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NEIL / 02/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD STAPLETON DILLEY / 02/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ADRIAN COTTON / 02/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE AMES / 02/08/2011
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20SH0204/05/11 STATEMENT OF CAPITAL GBP 200000
2010-12-08MISCAUDITORS RESIGNATION
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0102/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM DEW PUDDICK / 02/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NELSON / 02/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ADRIAN COTTON / 02/08/2010
2010-02-02AP03SECRETARY APPOINTED MR ALAN WILLIAM DEW PUDDICK
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE AMES
2009-08-21363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN PUDDICK / 01/04/2008
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW NELSON / 26/01/2009
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN COTTON / 26/01/2009
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR LESLIE CHAPMAN
2008-08-22363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / NADREW NELSON / 15/08/2008
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN COTTON / 01/07/2008
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR BARRIE HOPE
2008-03-14288aDIRECTOR APPOINTED NADREW DAVID NELSON
2007-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-31363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-15288aNEW DIRECTOR APPOINTED
2006-08-23363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-1788(2)RAD 31/12/05--------- £ SI 391157@1=391157 £ IC 108843/500000
2006-02-1788(2)RAD 31/12/05--------- £ SI 8843@1=8843 £ IC 100000/108843
2005-08-26363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-30CERTNMCOMPANY NAME CHANGED HENRY WILLIAMS ELECTRICAL LIMITE D CERTIFICATE ISSUED ON 30/12/04
2004-09-28288bDIRECTOR RESIGNED
2004-09-01363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/03
2003-08-29363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/02
2002-08-12363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-05-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-20AAFULL ACCOUNTS MADE UP TO 29/12/00
2001-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment


Licences & Regulatory approval
We could not find any licences issued to HENRY WILLIAMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENRY WILLIAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2011-06-28 Outstanding LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1993-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-04-13 Outstanding LISTDOT LIMITED.
Intangible Assets
Patents
We have not found any records of HENRY WILLIAMS LIMITED registering or being granted any patents
Domain Names

HENRY WILLIAMS LIMITED owns 1 domain names.

hwilliams.co.uk  

Trademarks
We have not found any records of HENRY WILLIAMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HENRY WILLIAMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-08-07 GBP £4,508 Grounds Maintenance Materials & Equipment
Warwickshire County Council 2014-07-30 GBP £4,489 New Construction, Conversion & Renovation
Bury Council 2014-01-24 GBP £1,427
Warwickshire County Council 2013-06-06 GBP £26,370 New Construction, Conversion & Renovation
Warwickshire County Council 2013-06-06 GBP £26,370
Bury Council 2013-01-15 GBP £1,257 EDS
Warwickshire County Council 2012-11-16 GBP £13,725 New Construction, Conversion & Renovation
Bury Council 2012-08-20 GBP £1,385 Balance Sheet
Gateshead Council 2012-06-01 GBP £479 Furn, Equip & Mats
Gateshead Council 2012-06-01 GBP £439 Furn, Equip & Mats
Gateshead Council 2012-05-23 GBP £439 Furn, Equip & Mats
Warwickshire County Council 2011-10-17 GBP £14,166 DIRECT ORDERS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HENRY WILLIAMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENRY WILLIAMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENRY WILLIAMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.