Company NameWilliam Morris Wallpapers Limited
DirectorsLisa Kimberley Montague and Michael John Woodcock
Company StatusActive
Company Number01674953
CategoryPrivate Limited Company
Incorporation Date1 November 1982(41 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lisa Kimberley Montague
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(36 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMr Michael John Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(39 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Nigel Anthony Browne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 August 1998)
RoleCompany Director
Correspondence Address22 Birling Park Avenue
Tunbridge Wells
Kent
TN2 5LQ
Director NameMr Jonathan Nicholas Bryant
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 19 June 1992)
RoleChairman
Correspondence AddressGreenwood
Frant
East Sussex
TN3 9DR
Director NameDuncan Purves
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 August 1998)
RoleFinance Director
Correspondence AddressThe Stables
Crook Road, Brenchley
Tonbridge
Kent
TN12 7BE
Secretary NameDuncan Purves
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressThe Stables
Crook Road, Brenchley
Tonbridge
Kent
TN12 7BE
Secretary NameKenneth Harvey John Coney
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Secretary NameAnne Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed28 August 1992(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameAnne Elizabeth Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(15 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 October 2018)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Secretary NameJohn Duncan Sach
NationalityBritish
StatusResigned
Appointed15 January 2000(17 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address41 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(17 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
UB9 4DX
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(21 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2012)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
UB9 4DX
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(31 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(35 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Walker Greenbank Plc
Chalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael Frank Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(37 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX

Contact

Websitewww.william-morris.co.uk

Location

Registered AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
20 June 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
8 August 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
28 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page)
3 November 2021Registered office address changed from C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 3 November 2021 (1 page)
3 November 2021Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages)
20 September 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
28 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
28 July 2021Change of details for Abaris Holdings Limited as a person with significant control on 2 December 2020 (2 pages)
19 December 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
1 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 December 2019Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages)
24 December 2019Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page)
29 March 2019Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
17 October 2018Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages)
17 October 2018Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
3 July 2017Notification of Abaris Holdings Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Abaris Holdings Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Abaris Holdings Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
14 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
14 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
11 August 2009Return made up to 21/06/09; full list of members (3 pages)
11 August 2009Return made up to 21/06/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Location of register of members (1 page)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
25 June 2007Registered office changed on 25/06/07 from: chalfont house oxford road denham UB9 4DX (1 page)
25 June 2007Registered office changed on 25/06/07 from: chalfont house oxford road denham UB9 4DX (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Location of register of members (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
23 June 2006Return made up to 21/06/06; full list of members (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
5 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
29 July 2004Return made up to 21/06/04; full list of members (7 pages)
29 July 2004Return made up to 21/06/04; full list of members (7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
23 September 2003Company name changed interior furnishings group limit ed\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed interior furnishings group limit ed\certificate issued on 23/09/03 (2 pages)
4 July 2003Return made up to 21/06/03; full list of members (7 pages)
4 July 2003Return made up to 21/06/03; full list of members (7 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
5 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4,brunel court cornerhall hemel hempstead herts,HP3 9XX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4,brunel court cornerhall hemel hempstead herts,HP3 9XX (1 page)
29 November 2001Full accounts made up to 31 January 2001 (7 pages)
29 November 2001Full accounts made up to 31 January 2001 (7 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
30 November 2000Full accounts made up to 31 January 2000 (7 pages)
30 November 2000Full accounts made up to 31 January 2000 (7 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000New secretary appointed (3 pages)
16 February 2000New secretary appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
6 December 1999Company name changed ivydene business systems LIMITED\certificate issued on 06/12/99 (2 pages)
6 December 1999Company name changed ivydene business systems LIMITED\certificate issued on 06/12/99 (2 pages)
13 July 1999Return made up to 21/06/99; full list of members (10 pages)
13 July 1999Return made up to 21/06/99; full list of members (10 pages)
12 July 1999Full accounts made up to 31 January 1999 (7 pages)
12 July 1999Full accounts made up to 31 January 1999 (7 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Full accounts made up to 31 January 1998 (7 pages)
3 December 1998Full accounts made up to 31 January 1998 (7 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
30 June 1998Return made up to 21/06/98; full list of members (6 pages)
30 June 1998Return made up to 21/06/98; full list of members (6 pages)
28 November 1997Full accounts made up to 31 January 1997 (9 pages)
28 November 1997Full accounts made up to 31 January 1997 (9 pages)
10 July 1997Return made up to 21/06/97; no change of members (5 pages)
10 July 1997Return made up to 21/06/97; no change of members (5 pages)
30 August 1996Full accounts made up to 31 January 1996 (12 pages)
30 August 1996Full accounts made up to 31 January 1996 (12 pages)
25 July 1996Return made up to 21/06/96; full list of members (5 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
25 July 1996Return made up to 21/06/96; full list of members (5 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
4 September 1995Full accounts made up to 31 January 1995 (11 pages)
4 September 1995Full accounts made up to 31 January 1995 (11 pages)
3 July 1995Return made up to 21/06/95; no change of members (8 pages)
3 July 1995Return made up to 21/06/95; no change of members (8 pages)