Company NameNine Gorrells Way Limited
DirectorWilliam Guy Adams
Company StatusActive
Company Number03914159
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Previous NameConveylaw.Com.Uk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Guy Adams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(18 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
Lancashire
BL3 2NB
Director NameMr Ian Norman MacDonald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Director NameJeffrey Alan Fairbotham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
Lancashire
BL3 2NB
Director NameNicholas John Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(5 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
Lancashire
BL3 2NB
Secretary NameJean Roberts
NationalityBritish
StatusResigned
Appointed12 April 2005(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
Lancashire
BL3 2NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBatlon Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address44 Essex Street
Strand
London
WC2R 3JF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewilliamsgroup.co.uk
Telephone020 73441651
Telephone regionLondon

Location

Registered Address2 Vincent Way
Raikes Lane
Bolton
Lancashire
BL3 2NB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Williams Motor Co. (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

24 May 2005Delivered on: 3 June 2005
Satisfied on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9/9A gorrells way, rochdale t/no GM147939 and GM170527. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
2 January 2019Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
8 December 2014Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 April 2014Termination of appointment of Jean Roberts as a secretary (2 pages)
29 April 2014Termination of appointment of Jean Roberts as a secretary (2 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(14 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(14 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 April 2013Annual return made up to 26 January 2013 no member list (14 pages)
17 April 2013Annual return made up to 26 January 2013 no member list (14 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 26 January 2012 (14 pages)
9 March 2012Secretary's details changed for Jean Roberts on 12 January 2010 (3 pages)
9 March 2012Director's details changed for Jeffrey Alan Fairbotham on 12 January 2010 (3 pages)
9 March 2012Director's details changed for Nicholas John Cook on 12 January 2010 (3 pages)
9 March 2012Annual return made up to 26 January 2012 (14 pages)
9 March 2012Director's details changed for Jeffrey Alan Fairbotham on 12 January 2010 (3 pages)
9 March 2012Director's details changed for Nicholas John Cook on 12 January 2010 (3 pages)
9 March 2012Secretary's details changed for Jean Roberts on 12 January 2010 (3 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
12 January 2010Registered office address changed from 6 Hadfield Street Cornbrook Manchester Greater Manchester M16 9FG on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 6 Hadfield Street Cornbrook Manchester Greater Manchester M16 9FG on 12 January 2010 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 February 2009Return made up to 26/01/09; no change of members (4 pages)
5 February 2009Return made up to 26/01/09; no change of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 February 2008Return made up to 26/01/08; no change of members (7 pages)
7 February 2008Return made up to 26/01/08; no change of members (7 pages)
1 August 2007Full accounts made up to 31 December 2006 (9 pages)
1 August 2007Full accounts made up to 31 December 2006 (9 pages)
8 February 2007Return made up to 26/01/07; full list of members (7 pages)
8 February 2007Return made up to 26/01/07; full list of members (7 pages)
28 September 2006Full accounts made up to 31 December 2005 (10 pages)
28 September 2006Full accounts made up to 31 December 2005 (10 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Return made up to 26/01/06; full list of members (7 pages)
8 February 2006Return made up to 26/01/06; full list of members (7 pages)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005Director resigned (1 page)
24 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 44 essex street london WC2R 3JF (1 page)
24 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 44 essex street london WC2R 3JF (1 page)
24 May 2005New secretary appointed (2 pages)
23 March 2005Company name changed conveylaw.com.uk LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed conveylaw.com.uk LIMITED\certificate issued on 23/03/05 (2 pages)
24 February 2005Return made up to 26/01/05; full list of members (6 pages)
24 February 2005Return made up to 26/01/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
10 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 February 2004Return made up to 26/01/04; full list of members (6 pages)
26 February 2004Return made up to 26/01/04; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
11 February 2003Return made up to 26/01/03; full list of members (6 pages)
11 February 2003Return made up to 26/01/03; full list of members (6 pages)
26 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
26 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
14 February 2002Return made up to 26/01/02; full list of members (6 pages)
14 February 2002Return made up to 26/01/02; full list of members (6 pages)
17 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
17 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
24 January 2001Return made up to 26/01/01; full list of members (6 pages)
24 January 2001Return made up to 26/01/01; full list of members (6 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 2000New director appointed (3 pages)
17 February 2000Registered office changed on 17/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (3 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
26 January 2000Incorporation (14 pages)
26 January 2000Incorporation (14 pages)