You are here: bizstats.co.uk > a-z index > H list

H.e.williams & Co.,limited NEWCASTLE UPON TYNE


Founded in 1920, H.e.williams &, classified under reg no. 00166478 is an active company. Currently registered at Elswick Court NE99 1AR, Newcastle Upon Tyne the company has been in the business for one hundred and four years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Friday 27th January 2023.

Currently there are 3 directors in the the company, namely John E., Hugo F. and Mia F.. In addition one secretary - Jill A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

H.e.williams & Co.,limited Address / Contact

Office Address Elswick Court
Office Address2 Northumberland Street
Town Newcastle Upon Tyne
Post code NE99 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00166478
Date of Incorporation Thu, 15th Apr 1920
Industry Non-trading company
End of financial Year 31st January
Company age 104 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Fri, 27th Jan 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

John E.

Position: Director

Appointed: 01 April 2020

Hugo F.

Position: Director

Appointed: 01 October 2018

Mia F.

Position: Director

Appointed: 01 October 2018

Jill A.

Position: Secretary

Appointed: 14 March 2008

Robert F.

Position: Director

Appointed: 11 May 2018

Resigned: 01 April 2020

Peter K.

Position: Director

Appointed: 04 August 2017

Resigned: 14 September 2018

Mark F.

Position: Director

Appointed: 14 March 2008

Resigned: 04 August 2017

Hugo F.

Position: Director

Appointed: 14 March 2008

Resigned: 30 September 2009

Nicholas F.

Position: Director

Appointed: 14 March 2008

Resigned: 11 May 2018

Rosalind F.

Position: Director

Appointed: 16 January 1997

Resigned: 14 March 2008

Jonathan C.

Position: Secretary

Appointed: 23 July 1993

Resigned: 14 March 2008

Thomas G.

Position: Director

Appointed: 11 August 1991

Resigned: 14 March 2008

Kathleen I.

Position: Director

Appointed: 11 August 1991

Resigned: 30 March 2000

Allan B.

Position: Secretary

Appointed: 11 August 1991

Resigned: 23 July 1994

William I.

Position: Director

Appointed: 11 August 1991

Resigned: 14 March 2008

Peter I.

Position: Director

Appointed: 11 August 1991

Resigned: 14 March 2008

Patrick I.

Position: Director

Appointed: 11 August 1991

Resigned: 02 April 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 27th January 2023
filed on: 18th, July 2023
Free Download (4 pages)

Company search

Advertisements