Company NameC.C. Williams Limited
DirectorsJohn Charles Williams and Jennifer Carveth Harris
Company StatusActive
Company Number00491616
CategoryPrivate Limited Company
Incorporation Date16 February 1951(73 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Charles Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Monton Green
Eccles
Manchester
M30 9LL
Director NameJennifer Carveth Harris
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(41 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Monton Green
Eccles
Manchester
M30 9LL
Secretary NameJennifer Carveth Harris
NationalityBritish
StatusCurrent
Appointed01 January 1994(42 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Monton Green
Eccles
Manchester
M30 9LL
Director NameMrs Margaret Ann Aitken
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address57 Broomfield Road
Fixby
Huddersfield
West Yorkshire
HD2 2HQ
Director NameMr Geoffrey Charles Beckley
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1992)
RolePrinter
Correspondence Address2 Grange Drive
Hoghton
Preston
Lancashire
PR5 0LP
Director NameMr Andrew Frederic Williams
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 1993)
RolePrinter
Correspondence Address464 Walkden Road
Worsley
Manchester
Lancashire
M28 2NF
Director NameMrs Ellen Jean Williams
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(40 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleSecretary
Correspondence Address464 Walkden Road
Worsley
Manchester
Lancashire
M28 2NF
Secretary NameMrs Ellen Jean Williams
NationalityBritish
StatusResigned
Appointed01 April 1992(41 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address464 Walkden Road
Worsley
Manchester
Lancashire
M28 2NF
Director NameMr John Charles Foster
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(50 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2007)
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address57 Church Road
Urmston
Manchester
M41 9EJ

Contact

Websiteccwills.co.uk

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.5k at £1Mr John Charles Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£121,355
Cash£2,165
Current Liabilities£348,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

13 May 2021Delivered on: 13 May 2021
Persons entitled: Paul Bridge

Classification: A registered charge
Particulars: 37-39 monton green, eccles, M30 9LL registered under land registry title no: MAN76487 and LA362674.
Outstanding
20 January 2016Delivered on: 21 January 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flats 1, 4 and 5, 39 monton green, eccles, manchester, lancs, M30 9LL being all of the land and buildings in title LA362674 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 January 2016Delivered on: 21 January 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as flats 1, 4 and 5, 39 monton green, eccles, manchester, lancs, M30 9LL being all of the land and buildings in title LA362673 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
21 September 2010Delivered on: 1 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37-39 monton green, eccles, t/no: la 362673 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 September 2010Delivered on: 4 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 January 2008Delivered on: 30 January 2008
Satisfied on: 5 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37-39 monton green eccles manchester being property comprised in t/nos MAN76487 LA362674 & LA362673. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 February 1982Delivered on: 2 February 1982
Satisfied on: 5 January 2016
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 & 39 monton green, eccles grater manchester. T.N. la 362673.
Fully Satisfied
1 February 1982Delivered on: 2 February 1982
Satisfied on: 5 January 2016
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property on the south east side of monton green eccles greater manchester T.N. la 362674.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 16 February 2021 with updates (3 pages)
2 February 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
16 October 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
7 November 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
5 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
20 December 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde SK14 1AH on 20 December 2017 (1 page)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of John Charles Williams as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of John Charles Williams as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,500
(5 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,500
(5 pages)
21 January 2016Registration of charge 004916160007, created on 20 January 2016 (6 pages)
21 January 2016Registration of charge 004916160006, created on 20 January 2016 (6 pages)
21 January 2016Registration of charge 004916160006, created on 20 January 2016 (6 pages)
21 January 2016Registration of charge 004916160007, created on 20 January 2016 (6 pages)
5 January 2016Satisfaction of charge 3 in full (2 pages)
5 January 2016Satisfaction of charge 2 in full (1 page)
5 January 2016Satisfaction of charge 1 in full (1 page)
5 January 2016Satisfaction of charge 1 in full (1 page)
5 January 2016Satisfaction of charge 3 in full (2 pages)
5 January 2016Satisfaction of charge 2 in full (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,500
(5 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,500
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,500
(5 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,500
(5 pages)
18 February 2014Registered office address changed from 37/39 Monton Green Eccles Manchester M30 9LL on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 37/39 Monton Green Eccles Manchester M30 9LL on 18 February 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
1 July 2013Director's details changed for Jennifer Carveth Harris on 20 June 2013 (2 pages)
1 July 2013Director's details changed for Jennifer Carveth Harris on 20 June 2013 (2 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
1 July 2013Director's details changed for Mr John Charles Williams on 20 June 2013 (2 pages)
1 July 2013Director's details changed for Mr John Charles Williams on 20 June 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 June 2012Register(s) moved to registered office address (1 page)
28 June 2012Register(s) moved to registered office address (1 page)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Director's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages)
28 June 2011Secretary's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Mr John Charles Williams on 20 June 2011 (2 pages)
28 June 2011Secretary's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Mr John Charles Williams on 20 June 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 July 2010Director's details changed for Mr John Charles Williams on 21 June 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Jennifer Carveth Harris on 21 June 2010 (2 pages)
2 July 2010Director's details changed for Mr John Charles Williams on 21 June 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Jennifer Carveth Harris on 21 June 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Return made up to 21/06/09; full list of members (3 pages)
10 September 2009Return made up to 21/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Return made up to 21/06/08; full list of members (3 pages)
27 November 2008Return made up to 21/06/08; full list of members (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 21/06/07; full list of members (2 pages)
23 July 2007Return made up to 21/06/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 21/06/06; full list of members (2 pages)
8 August 2006Return made up to 21/06/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2005Return made up to 21/06/05; full list of members (2 pages)
17 August 2005Return made up to 21/06/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 July 2003Return made up to 21/06/03; full list of members (7 pages)
1 July 2003Return made up to 21/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 August 2002Return made up to 21/06/02; full list of members (7 pages)
12 August 2002Return made up to 21/06/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
28 July 2001Return made up to 21/06/01; full list of members (6 pages)
28 July 2001Return made up to 21/06/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 August 2000Return made up to 21/06/00; full list of members (6 pages)
1 August 2000Return made up to 21/06/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 July 1999Return made up to 21/06/99; no change of members (4 pages)
1 July 1999Return made up to 21/06/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 June 1998Return made up to 21/06/98; full list of members (6 pages)
29 June 1998Return made up to 21/06/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 June 1997Return made up to 21/06/97; no change of members (4 pages)
27 June 1997Return made up to 21/06/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 July 1996Return made up to 21/06/96; no change of members (4 pages)
10 July 1996Return made up to 21/06/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)