Williams Mead Management (bartestree) Limited HEREFORD


Founded in 1991, Williams Mead Management (bartestree), classified under reg no. 02666561 is an active company. Currently registered at 15 Williams Mead HR1 4BT, Hereford the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Christine B., Carlo M. and Nigel M.. Of them, Nigel M. has been with the company the longest, being appointed on 1 March 2012 and Christine B. has been with the company for the least time - from 8 May 2019. 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.

Williams Mead Management (bartestree) Limited Address / Contact

Office Address 15 Williams Mead
Office Address2 Bartestree
Town Hereford
Post code HR1 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02666561
Date of Incorporation Thu, 28th Nov 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Christine B.

Position: Director

Appointed: 08 May 2019

Carlo M.

Position: Director

Appointed: 06 June 2012

Nigel M.

Position: Director

Appointed: 01 March 2012

Darren D.

Position: Secretary

Appointed: 01 March 2013

Resigned: 13 March 2019

Darren D.

Position: Director

Appointed: 01 March 2013

Resigned: 13 March 2019

Nigel M.

Position: Secretary

Appointed: 01 June 2012

Resigned: 01 March 2013

Richard L.

Position: Director

Appointed: 28 March 2011

Resigned: 01 June 2012

Richard L.

Position: Secretary

Appointed: 28 March 2011

Resigned: 01 June 2012

Mark L.

Position: Director

Appointed: 04 March 2010

Resigned: 01 June 2012

Laurence W.

Position: Secretary

Appointed: 19 February 2009

Resigned: 28 March 2011

Laurence W.

Position: Director

Appointed: 21 February 2008

Resigned: 23 February 2011

Nicholas W.

Position: Director

Appointed: 22 February 2007

Resigned: 04 March 2010

Malcolm M.

Position: Director

Appointed: 22 February 2007

Resigned: 30 June 2013

Margaret W.

Position: Director

Appointed: 27 February 2004

Resigned: 29 June 2006

John D.

Position: Director

Appointed: 21 February 2003

Resigned: 31 October 2003

Howard J.

Position: Director

Appointed: 28 September 2001

Resigned: 21 February 2008

Allan T.

Position: Director

Appointed: 23 September 1999

Resigned: 21 February 2003

Tracy S.

Position: Director

Appointed: 23 July 1998

Resigned: 23 September 1999

Debra H.

Position: Director

Appointed: 23 July 1998

Resigned: 28 September 1999

Peter R.

Position: Secretary

Appointed: 16 July 1997

Resigned: 19 February 2008

Peter R.

Position: Director

Appointed: 16 July 1997

Resigned: 19 February 2008

Gillian D.

Position: Director

Appointed: 16 July 1997

Resigned: 23 July 1998

Stephanie R.

Position: Director

Appointed: 16 July 1997

Resigned: 23 July 1998

Daniel S.

Position: Director

Appointed: 16 July 1997

Resigned: 18 May 2007

Julia P.

Position: Director

Appointed: 27 February 1997

Resigned: 16 July 1997

Robert T.

Position: Director

Appointed: 13 December 1991

Resigned: 16 July 1997

Harold T.

Position: Secretary

Appointed: 26 November 1991

Resigned: 16 July 1997

David T.

Position: Director

Appointed: 26 November 1991

Resigned: 23 March 1992

Graham H.

Position: Director

Appointed: 26 November 1991

Resigned: 16 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth27 06027 833      
Balance Sheet
Current Assets27 06027 83327 56727 76328 37730 09931 31033 239
Net Assets Liabilities 27 83327 38526 68528 49730 09931 31033 239
Net Assets Liabilities Including Pension Asset Liability27 06027 833      
Reserves/Capital
Called Up Share Capital500500      
Profit Loss Account Reserve26 56027 333      
Shareholder Funds27 06027 833      
Other
Creditors  1821 078    
Net Current Assets Liabilities27 06027 83327 38526 68528 49730 09931 31033 239
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   96120   
Total Assets Less Current Liabilities27 06027 83327 38526 68528 49730 09931 31033 239

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, August 2023
Free Download (3 pages)

Company search

Advertisements