Company NameE H Williams (Liverpool) Holdings Limited
DirectorsAdrian Richard Cornelissen and Sally Jane Cornelissen
Company StatusActive
Company Number00527363
CategoryPrivate Limited Company
Incorporation Date30 December 1953(70 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adrian Richard Cornelissen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(38 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurleydam Garden Centre Chester Road
Childer Thornton
Ellesmere Port
CH66 1QW
Wales
Director NameMrs Sally Jane Cornelissen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(38 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurleydam Garden Centre Chester Road
Childer Thornton
Ellesmere Port
CH66 1QW
Wales
Secretary NameMr Adrian Richard Cornelissen
NationalityBritish
StatusCurrent
Appointed31 January 1994(40 years, 1 month after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurleydam Garden Centre Chester Road
Childer Thornton
Ellesmere Port
CH66 1QW
Wales
Director NameMrs Brenda Williams
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address30 Gateacre Rise
Liverpool
Mersyside
L25
Secretary NameMartha Bingham
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address50 Rosehill Court
Liverpool
Merseyside
L25 4TF

Contact

Websiteburleydamgardencentre.co.uk
Email address[email protected]
Telephone0151 3393195
Telephone regionLiverpool

Location

Registered AddressBurleydam Garden Centre Chester Road
Childer Thornton
Ellesmere Port
CH66 1QW
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

177 at £1Mr Adrian Richard Cornelissen
29.40%
Ordinary A
177 at £1S.j. Cornelissen
29.40%
Ordinary B
148 at £1B. Williams Settlement
24.58%
Ordinary C
100 at £1S.j. Cornelissen Settlement
16.61%
Ordinary C

Financials

Year2014
Turnover£4,339,087
Gross Profit£1,885,618
Net Worth£3,304,778
Cash£69,346
Current Liabilities£912,608

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Charges

30 October 1995Delivered on: 7 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or e h williams (garden centres and nurseries) limited to the chargee on any account whatsoever.
Particulars: Burleydam nurseries new chester road childer thornton south wirral cheshire t/no. CH317637.
Outstanding

Filing History

4 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 July 2021Second filing of Confirmation Statement dated 1 January 2021 (4 pages)
7 January 2021Confirmation statement made on 1 January 2021 with updates (6 pages)
7 January 202101/01/21 Statement of Capital gbp 602
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/07/21
(7 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (8 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (8 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
28 April 2016Particulars of variation of rights attached to shares (2 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Particulars of variation of rights attached to shares (2 pages)
28 April 2016Change of share class name or designation (2 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 602
(5 pages)
18 January 2016Secretary's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (1 page)
18 January 2016Director's details changed for Mrs Sally Jane Cornelissen on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (2 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 602
(5 pages)
18 January 2016Director's details changed for Mrs Sally Jane Cornelissen on 1 January 2016 (2 pages)
18 January 2016Secretary's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (1 page)
14 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 602
(6 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 602
(6 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 602
(6 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
9 September 2014Particulars of variation of rights attached to shares (2 pages)
9 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2014Particulars of variation of rights attached to shares (2 pages)
9 September 2014Particulars of variation of rights attached to shares (2 pages)
9 September 2014Particulars of variation of rights attached to shares (2 pages)
9 September 2014Change of share class name or designation (2 pages)
9 September 2014Change of share class name or designation (2 pages)
8 July 2014Registered office address changed from Acrefield Nurseries Acrefield Road Gateacre Liverpool Merseyside L25 5JW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Acrefield Nurseries Acrefield Road Gateacre Liverpool Merseyside L25 5JW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Acrefield Nurseries Acrefield Road Gateacre Liverpool Merseyside L25 5JW on 8 July 2014 (1 page)
4 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 602
(5 pages)
4 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 602
(5 pages)
4 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 602
(5 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (21 pages)
23 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (21 pages)
17 March 2010Registered office address changed from Gladstone House 2 Church Road Liverpool L15 9EG on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from Gladstone House 2 Church Road Liverpool L15 9EG on 17 March 2010 (2 pages)
11 February 2010Auditor's resignation (1 page)
11 February 2010Auditor's resignation (1 page)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 01/01/09; full list of members (4 pages)
3 February 2009Return made up to 01/01/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 February 2008Return made up to 01/01/08; full list of members (3 pages)
13 February 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 February 2007Return made up to 01/01/07; full list of members (8 pages)
13 February 2007Return made up to 01/01/07; full list of members (8 pages)
30 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
30 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
26 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 February 2006Return made up to 01/01/06; full list of members (8 pages)
20 February 2006Return made up to 01/01/06; full list of members (8 pages)
3 May 2005Return made up to 01/01/05; full list of members (8 pages)
3 May 2005Return made up to 01/01/05; full list of members (8 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
8 February 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
8 February 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
23 January 2004Return made up to 01/01/04; full list of members (8 pages)
23 January 2004Return made up to 01/01/04; full list of members (8 pages)
1 May 2003Full accounts made up to 30 June 2002 (14 pages)
1 May 2003Full accounts made up to 30 June 2002 (14 pages)
25 March 2003Return made up to 01/01/03; full list of members (8 pages)
25 March 2003Return made up to 01/01/03; full list of members (8 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
21 March 2002Return made up to 01/01/02; full list of members (7 pages)
21 March 2002Return made up to 01/01/02; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
9 March 2000Return made up to 01/01/00; full list of members (7 pages)
9 March 2000Return made up to 01/01/00; full list of members (7 pages)
27 January 2000Full accounts made up to 30 June 1999 (13 pages)
27 January 2000Full accounts made up to 30 June 1999 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
4 March 1999Return made up to 01/01/99; no change of members (4 pages)
4 March 1999Return made up to 01/01/99; no change of members (4 pages)
11 May 1998Full accounts made up to 30 June 1997 (14 pages)
11 May 1998Full accounts made up to 30 June 1997 (14 pages)
24 February 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 February 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
8 August 1997Ad 27/06/97--------- £ si 200@1=200 £ ic 402/602 (2 pages)
8 August 1997Ad 27/06/97--------- £ si 200@1=200 £ ic 402/602 (2 pages)
8 August 1997Particulars of contract relating to shares (3 pages)
8 August 1997Particulars of contract relating to shares (3 pages)
13 June 1997Company name changed E.H. williams (landscape) limite d\certificate issued on 16/06/97 (3 pages)
13 June 1997Company name changed E.H. williams (landscape) limite d\certificate issued on 16/06/97 (3 pages)
30 April 1997Full accounts made up to 30 June 1996 (13 pages)
30 April 1997Full accounts made up to 30 June 1996 (13 pages)
30 January 1997Return made up to 01/01/97; no change of members (4 pages)
30 January 1997Return made up to 01/01/97; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (15 pages)
1 May 1996Full accounts made up to 30 June 1995 (15 pages)
11 February 1996Return made up to 01/01/96; full list of members (6 pages)
11 February 1996Return made up to 01/01/96; full list of members (6 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
30 December 1953Incorporation (15 pages)
30 December 1953Incorporation (15 pages)