E H WILLIAMS (LIVERPOOL) HOLDINGS LIMITED

Burleydam Garden Centre Chester Road Burleydam Garden Centre Chester Road, Ellesmere Port, CH66 1QW
StatusACTIVE
Company No.00527363
CategoryPrivate Limited Company
Incorporated30 Dec 1953
Age70 years, 6 months
JurisdictionEngland Wales

SUMMARY

E H WILLIAMS (LIVERPOOL) HOLDINGS LIMITED is an active private limited company with number 00527363. It was incorporated 70 years, 6 months ago, on 30 December 1953. The company address is Burleydam Garden Centre Chester Road Burleydam Garden Centre Chester Road, Ellesmere Port, CH66 1QW.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2024

Action Date: 05 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005273630002

Charge creation date: 2024-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2024

Action Date: 05 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005273630003

Charge creation date: 2024-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2024

Action Date: 05 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005273630004

Charge creation date: 2024-06-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Barbara Priestman

Appointment date: 2024-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Needham

Termination date: 2024-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carr Farm Garden Centre Limited

Notification date: 2024-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Cornelissen

Cessation date: 2024-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Cornelissen

Cessation date: 2024-06-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Catherine Needham

Appointment date: 2024-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Jane Cornelissen

Termination date: 2024-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Richard Cornelissen

Termination date: 2024-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Richard Cornelissen

Termination date: 2024-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Jordan-Jones

Appointment date: 2024-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Needham

Appointment date: 2024-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Armstrong

Appointment date: 2024-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jones

Appointment date: 2024-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomas Jones

Appointment date: 2024-06-05

Documents

View document PDF

Capital name of class of shares

Date: 31 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Original description: 01/01/21 Statement of Capital gbp 602

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mrs Sally Jane Cornelissen

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Adrian Richard Cornelissen

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Mr Adrian Richard Cornelissen

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: Acrefield Nurseries Acrefield Road Gateacre Liverpool Merseyside L25 5JW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-17

Old address: Gladstone House 2 Church Road Liverpool L15 9EG

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Capital

Type: 88(2)P

Description: Ad 27/06/97--------- £ si 200@1=200 £ ic 402/602

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E.H. williams (landscape) limite d\certificate issued on 16/06/97

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/95; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF


Some Companies

BEARCLOUD LIMITED

1 WOODLANDS CLOSE,LEEDS,LS25 5NZ

Number:10094440
Status:ACTIVE
Category:Private Limited Company

GET CREATIVE SPACE LTD

14-16 WHITHWORTH STREET,MANCHESTER,M1 3BS

Number:11567139
Status:ACTIVE
Category:Private Limited Company

LOOK-IN LIMITED

219 BURTON ROAD,BURTON-ON-TRENT,DE14 3DR

Number:03457444
Status:ACTIVE
Category:Private Limited Company

LORRAINE WHEATLEY LIMITED

PEARL ASSURANCE HOUSE,NOTTINGHAM,NG1 6BX

Number:11027796
Status:ACTIVE
Category:Private Limited Company

MANCHESTER ARCHITECTURAL ALUMINIUM LIMITED

CHARTER HOUSE,STOCKPORT,SK3 8AX

Number:07155392
Status:ACTIVE
Category:Private Limited Company

RIGSERV LIMITED

UNIT 9,WELLHEADS CRESCENT, DYCE,AB21 7GA

Number:SC062855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source