Company NameMark Williams & Sons Limited
DirectorGregory Williams
Company StatusActive
Company Number00166018
CategoryPrivate Limited Company
Incorporation Date1 April 1920(104 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMrs Susan Jones
NationalityBritish
StatusCurrent
Appointed01 June 2000(80 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Correspondence Address11 Gidlow Avenue
Gidlow
Wigan
Lancashire
WN6 7PF
Director NameGregory Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(85 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleProperty Investor
Country of ResidenceUnited States
Correspondence Address2361 W Silver Palm Road
Boca Raton
Florida
33432
United States
Director NameFrancis Anthony Williams
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(72 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressSuite 4 Granville Court
Granville Road Birkdale
Southport
Merseyside
PR8 2HU
Director NameRosemary Elaine Williams
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(72 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressSuite 4 Granville Court
Granville Road Birkdale
Southport
Merseyside
PR8 2HU
Secretary NameRosemary Elaine Williams
NationalityBritish
StatusResigned
Appointed19 September 1992(72 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressSuite 4 Granville Court
Granville Road Birkdale
Southport
Merseyside
PR8 2HU

Contact

Telephone01942 726076
Telephone regionWigan

Location

Registered Address28 Gerard Street
Ashton In Makerfield
WN4 9AA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAshton
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Shareholders

36k at £1Gregory Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£310,197
Cash£84,526
Current Liabilities£24,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Charges

20 November 1984Delivered on: 30 November 1984
Persons entitled: Midland 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: 21 orchard street preston lancashire.
Fully Satisfied

Filing History

30 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
28 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
28 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 9 September 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
3 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 36,000
(4 pages)
30 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 36,000
(4 pages)
30 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 36,000
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 36,000
(4 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 36,000
(4 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 36,000
(4 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 36,000
(4 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 36,000
(4 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 36,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
7 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
7 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Director's details changed for Gregory Williams on 9 September 2010 (2 pages)
11 October 2010Director's details changed for Gregory Williams on 9 September 2010 (2 pages)
11 October 2010Director's details changed for Gregory Williams on 9 September 2010 (2 pages)
11 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
10 October 2010Secretary's details changed for Susan Jones on 9 September 2010 (1 page)
10 October 2010Secretary's details changed for Susan Jones on 9 September 2010 (1 page)
10 October 2010Secretary's details changed for Susan Jones on 9 September 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Return made up to 09/09/08; full list of members (3 pages)
18 September 2008Return made up to 09/09/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 09/09/07; no change of members (6 pages)
5 December 2007Return made up to 09/09/07; no change of members (6 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Return made up to 09/09/06; full list of members (7 pages)
13 October 2006Return made up to 09/09/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Return made up to 09/09/05; full list of members (7 pages)
23 September 2005Return made up to 09/09/05; full list of members (7 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
23 March 2005Return made up to 09/09/04; full list of members; amend (7 pages)
23 March 2005Return made up to 09/09/04; full list of members; amend (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Return made up to 09/09/04; full list of members (6 pages)
19 November 2004Return made up to 09/09/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 September 2003Return made up to 09/09/03; full list of members (6 pages)
9 September 2003Return made up to 09/09/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 September 2001Return made up to 09/09/01; full list of members (6 pages)
11 September 2001Return made up to 09/09/01; full list of members (6 pages)
23 February 2001Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
23 February 2001Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
23 February 2001Secretary resigned;director resigned (1 page)
23 February 2001Secretary resigned;director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 February 2000Return made up to 09/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
24 February 2000Return made up to 09/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
7 October 1999Full accounts made up to 31 March 1998 (14 pages)
7 October 1999Full accounts made up to 31 March 1999 (14 pages)
7 October 1999Full accounts made up to 31 March 1999 (14 pages)
7 October 1999Full accounts made up to 31 March 1998 (14 pages)
11 January 1999Return made up to 09/09/98; no change of members (4 pages)
11 January 1999Return made up to 09/09/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (14 pages)
4 February 1998Full accounts made up to 31 March 1997 (14 pages)
24 September 1997Return made up to 09/09/97; no change of members (4 pages)
24 September 1997Return made up to 09/09/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 March 1996 (14 pages)
2 April 1997Full accounts made up to 31 March 1996 (14 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
17 January 1997Registered office changed on 17/01/97 from: ellen street wigan greater manchester WN1 1DS (1 page)
17 January 1997Director's particulars changed (1 page)
17 January 1997Registered office changed on 17/01/97 from: ellen street wigan greater manchester WN1 1DS (1 page)
23 December 1996Return made up to 09/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 December 1996Return made up to 09/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 September 1995Return made up to 09/09/95; no change of members (4 pages)
22 September 1995Full accounts made up to 2 April 1995 (14 pages)
22 September 1995Full accounts made up to 2 April 1995 (14 pages)
22 September 1995Full accounts made up to 2 April 1995 (14 pages)
22 September 1995Return made up to 09/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)