Heswall
Wirral
Merseyside
CH60 7RA
Wales
Director Name | Nicholas John Dunning |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1999(41 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Oberdorfstrabe 34 40489 Dusseldorf Foreign |
Director Name | Mr William Guy Adams |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
Director Name | Paul Hardcastle |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 July 1991) |
Role | Divisional Managing Director |
Correspondence Address | 3 Selkirk Drive Holmes Chapel Crewe Cheshire CW4 7LJ |
Director Name | Nicholas John Cook |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Secretary Name | Peter Horsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 127 Mount Drive Urmston Manchester Lancashire M41 9QA |
Secretary Name | Jean Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(37 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 32 King Place Nantwich Cheshire CW5 5NY |
Director Name | Jeffrey Alan Fairbotham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(45 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Website | williamsgroup.co.uk |
---|---|
Telephone | 020 73441651 |
Telephone region | London |
Registered Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
999 at £1 | Williams Motor Co (Holdings) LTD 99.90% Ordinary |
---|---|
1 at £1 | Executors Of V.j. Williams & Williams Motor Co (Holdings) LTD 0.10% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2022 (11 months ago) |
---|---|
Next Return Due | 13 July 2023 (1 month, 1 week from now) |
25 February 2003 | Delivered on: 7 March 2003 Satisfied on: 16 May 2006 Persons entitled: Bmw Financial Services (GB) LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right,title and interest in and to all and any monies from time to time due and payable by bmw (GB) LTD to the company on the refund or repayment of any deposits on the supply of of motor vehicles on a consignment basis to the company. Fully Satisfied |
---|---|
28 February 2003 | Delivered on: 3 March 2003 Satisfied on: 16 May 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
2 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
6 September 2019 | Director's details changed for Mr William Guy Adams on 1 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 January 2019 | Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
25 June 2018 | Notification of Margaret Mary Orton Williams as a person with significant control on 6 April 2016 (2 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
9 July 2013 | Annual return made up to 29 June 2013
|
9 July 2013 | Annual return made up to 29 June 2013
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (16 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (16 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 July 2011 | Annual return made up to 29 June 2011 (16 pages) |
28 July 2011 | Annual return made up to 29 June 2011 (16 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 July 2010 | Annual return made up to 29 June 2010 (16 pages) |
29 July 2010 | Annual return made up to 29 June 2010 (16 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 January 2010 | Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (7 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (7 pages) |
6 August 2008 | Return made up to 29/06/08; no change of members (8 pages) |
6 August 2008 | Return made up to 29/06/08; no change of members (8 pages) |
30 July 2008 | Director's change of particulars / margaret orton williams / 09/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / margaret orton williams / 09/07/2008 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
17 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 July 2006 | Return made up to 29/06/06; full list of members
|
27 July 2006 | Return made up to 29/06/06; full list of members
|
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
19 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 August 2004 | Return made up to 29/06/04; no change of members (8 pages) |
3 August 2004 | Return made up to 29/06/04; no change of members (8 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 July 2003 | Return made up to 29/06/03; no change of members (8 pages) |
16 July 2003 | Return made up to 29/06/03; no change of members (8 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
16 December 2002 | Company name changed birchalls motor company LIMITED\certificate issued on 16/12/02 (4 pages) |
16 December 2002 | Company name changed birchalls motor company LIMITED\certificate issued on 16/12/02 (4 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 July 2001 | Return made up to 29/06/01; no change of members (7 pages) |
10 July 2001 | Return made up to 29/06/01; no change of members (7 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (5 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (5 pages) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Director's particulars changed (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
12 July 2000 | Return made up to 29/06/00; no change of members (6 pages) |
12 July 2000 | Return made up to 29/06/00; no change of members (6 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
13 July 1999 | Return made up to 29/06/99; full list of members
|
13 July 1999 | Return made up to 29/06/99; full list of members
|
9 June 1999 | Company name changed williams motor co. (Manchester) LIMITED\certificate issued on 10/06/99 (2 pages) |
9 June 1999 | Company name changed williams motor co. (Manchester) LIMITED\certificate issued on 10/06/99 (2 pages) |
4 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
4 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
11 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
24 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
24 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (4 pages) |
26 July 1995 | Return made up to 29/06/95; no change of members
|
26 July 1995 | Full accounts made up to 31 December 1994 (4 pages) |
26 July 1995 | Return made up to 29/06/95; no change of members
|
25 July 1967 | Memorandum and Articles of Association (10 pages) |
25 July 1967 | Memorandum and Articles of Association (10 pages) |