UKBizDB.co.uk

WILLIAM MORRIS WALLPAPERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Morris Wallpapers Limited. The company was founded 41 years ago and was given the registration number 01674953. The firm's registered office is in OXFORD ROAD. You can find them at C/o Walker Greenbank Plc, Chalfont House, Oxford Road, Denham. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILLIAM MORRIS WALLPAPERS LIMITED
Company Number:01674953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1982
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Walker Greenbank Plc, Chalfont House, Oxford Road, Denham, UB9 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalfont House, Oxford Road, Denham, Uxbridge, England, UB9 4DX

Director11 March 2019Active
C/O Walker Greenbank Plc, Chalfont House, Oxford Road, UB9 4DX

Director01 November 2021Active
Bank Farm,Bank Green, Bellingdon, Chesham, HP5 2UT

Secretary30 June 1992Active
The Stables, Crook Road, Brenchley, Tonbridge, TN12 7BE

Secretary-Active
41 Sibley Avenue, Harpenden, AL5 1HF

Secretary15 January 2000Active
Taullan, Long Walk, Chalfont St Giles, HP8 4AN

Secretary28 August 1992Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Secretary02 October 2000Active
22 Birling Park Avenue, Tunbridge Wells, TN2 5LQ

Director-Active
Greenwood, Frant, TN3 9DR

Director-Active
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL

Director13 August 1998Active
C/O Walker Greenbank Plc, Chalfont House, Oxford Road, UB9 4DX

Director31 January 2012Active
C/O Walker Greenbank Plc, Chalfont House, Oxford Road, UB9 4DX

Director20 March 2014Active
Beckfield House, Main Street East Keswick, Leeds, LS17 9DB

Director29 March 2001Active
The Stables, Crook Road, Brenchley, Tonbridge, TN12 7BE

Director-Active
C/O Walker Greenbank Plc, Chalfont House, Oxford Road, UB9 4DX

Director10 October 2018Active
C/O Walker Greenbank Plc, Chalfont House, Oxford Road, UB9 4DX

Director13 August 1998Active
Taullan, Long Walk, Chalfont St Giles, HP8 4AN

Director13 August 1998Active
Chalfont House, Oxford Road, Denham, Uxbridge, England, UB9 4DX

Director18 December 2019Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director26 November 2003Active

People with Significant Control

Sanderson Design Group Brands Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chalfont House, Oxford Road, Uxbridge, England, UB9 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.