Active
Company Information for WILLIAMS AND LOWE FUNERAL DIRECTORS LIMITED
FIELD HOUSE 40, CONGLETON ROAD, SANDBACH, CHESHIRE, CW11 1HJ,
|
Company Registration Number
04930842
Private Limited Company
Active |
Company Name | |
---|---|
WILLIAMS AND LOWE FUNERAL DIRECTORS LIMITED | |
Legal Registered Office | |
FIELD HOUSE 40 CONGLETON ROAD SANDBACH CHESHIRE CW11 1HJ Other companies in CW11 | |
Company Number | 04930842 | |
---|---|---|
Company ID Number | 04930842 | |
Date formed | 2003-10-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-05 10:10:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GODFREY PETER WILLIAMS |
||
PETER JOSEPH WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE ELIZABETH LOWE |
Company Secretary | ||
CAROLINE ELIZABETH LOWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESHIRE MASONRY LIMITED | Director | 2011-11-28 | CURRENT | 2011-11-28 | Active - Proposal to Strike off | |
PROMAX PROJECTS LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES | ||
Change of details for Mr Peter Joseph Williams as a person with significant control on 2023-02-07 | ||
REGISTERED OFFICE CHANGED ON 07/02/23 FROM 40 Congleton Road Sandbach CW11 1HJ England | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/20 FROM Willow Barn Alsager Road Hassall Sandbach Cheshire CW11 4SA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY PETER WILLIAMS | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049308420002 | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC07 | CESSATION OF GODFREY WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR PETER JOSEPH WILLIAMS | |
TM02 | Termination of appointment of Caroline Elizabeth Lowe on 2017-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELIZABETH LOWE | |
PSC07 | CESSATION OF CAROLINE ELIZABETH LOWE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH LOWE / 19/04/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE ELIZABETH LOWE on 2017-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Willow Barn, Alsager Road Hassall Sandbach Cheshire CW11 4SA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH LOWE / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY PETER WILLIAMS / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY PETER WILLIAMS / 19/04/2017 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY PETER WILLIAMS / 20/02/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/12/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 01/04/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 21/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 11/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 11/11/09 FULL LIST | |
363a | RETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/11/05 | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAMS AND LOWE FUNERAL DIRECTORS LIMITED
The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as WILLIAMS AND LOWE FUNERAL DIRECTORS LIMITED are:
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. |