Company NameWilliams Rochdale Limited
Company StatusActive
Company Number00594908
CategoryPrivate Limited Company
Incorporation Date5 December 1957(66 years, 5 months ago)
Previous NamesWilliams Motor Co. (Manchester) Limited and Birchalls Motor Company Limited

Business Activity

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

Directors

Director NameMrs Margaret Mary Orton Williams
Date of BirthJune 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Stoneway Court 29 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RA
Wales
Director NameNicholas John Dunning
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(41 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOberdorfstrabe 34
40489 Dusseldorf
Foreign
Director NameMr William Guy Adams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(61 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NamePaul Hardcastle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(33 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 July 1991)
RoleDivisional Managing Director
Correspondence Address3 Selkirk Drive
Holmes Chapel
Crewe
Cheshire
CW4 7LJ
Director NameNicholas John Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Secretary NamePeter Horsfield
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 7 months after company formation)
Appointment Duration4 years (resigned 27 June 1995)
RoleCompany Director
Correspondence Address127 Mount Drive
Urmston
Manchester
Lancashire
M41 9QA
Secretary NameJean Roberts
NationalityBritish
StatusResigned
Appointed31 July 1995(37 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address32 King Place
Nantwich
Cheshire
CW5 5NY
Director NameJeffrey Alan Fairbotham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(45 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU

Contact

Websitewilliamsgroup.co.uk
Telephone020 73441651
Telephone regionLondon

Location

Registered Address2 Vincent Way
Raikes Lane
Bolton
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

999 at £1Williams Motor Co (Holdings) LTD
99.90%
Ordinary
1 at £1Executors Of V.j. Williams & Williams Motor Co (Holdings) LTD
0.10%
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 Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

25 February 2003Delivered 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 2003Delivered 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

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
6 September 2019Director's details changed for Mr William Guy Adams on 1 September 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 January 2019Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
25 June 2018Notification of Margaret Mary Orton Williams as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(7 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(7 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)
25 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
25 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 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)
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)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 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)
9 July 2013Annual return made up to 29 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(16 pages)
9 July 2013Annual return made up to 29 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(16 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)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (16 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (16 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)
28 July 2011Annual return made up to 29 June 2011 (16 pages)
28 July 2011Annual return made up to 29 June 2011 (16 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)
29 July 2010Annual return made up to 29 June 2010 (16 pages)
29 July 2010Annual return made up to 29 June 2010 (16 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)
12 January 2010Registered office address changed from 6 Hadfield Street Cornbrook Manchester M16 9FG on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 6 Hadfield Street Cornbrook 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)
7 July 2009Return made up to 29/06/09; full list of members (7 pages)
7 July 2009Return made up to 29/06/09; full list of members (7 pages)
6 August 2008Return made up to 29/06/08; no change of members (8 pages)
6 August 2008Return made up to 29/06/08; no change of members (8 pages)
30 July 2008Director's change of particulars / margaret orton williams / 09/07/2008 (1 page)
30 July 2008Director's change of particulars / margaret orton williams / 09/07/2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 31 December 2006 (15 pages)
1 August 2007Full accounts made up to 31 December 2006 (15 pages)
17 July 2007Return made up to 29/06/07; no change of members (8 pages)
17 July 2007Return made up to 29/06/07; no change of members (8 pages)
16 August 2006Full accounts made up to 31 December 2005 (15 pages)
16 August 2006Full accounts made up to 31 December 2005 (15 pages)
27 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Return made up to 29/06/05; full list of members (8 pages)
19 July 2005Return made up to 29/06/05; full list of members (8 pages)
14 June 2005Full accounts made up to 31 December 2004 (14 pages)
14 June 2005Full accounts made up to 31 December 2004 (14 pages)
3 August 2004Return made up to 29/06/04; no change of members (8 pages)
3 August 2004Return made up to 29/06/04; no change of members (8 pages)
8 June 2004Full accounts made up to 31 December 2003 (16 pages)
8 June 2004Full accounts made up to 31 December 2003 (16 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 July 2003Return made up to 29/06/03; no change of members (8 pages)
16 July 2003Return made up to 29/06/03; no change of members (8 pages)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
16 December 2002Company name changed birchalls motor company LIMITED\certificate issued on 16/12/02 (4 pages)
16 December 2002Company name changed birchalls motor company LIMITED\certificate issued on 16/12/02 (4 pages)
10 July 2002Return made up to 29/06/02; full list of members (7 pages)
10 July 2002Return made up to 29/06/02; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 July 2001Return made up to 29/06/01; no change of members (7 pages)
10 July 2001Return made up to 29/06/01; no change of members (7 pages)
9 July 2001Full accounts made up to 31 December 2000 (5 pages)
9 July 2001Full accounts made up to 31 December 2000 (5 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Director's particulars changed (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
19 July 2000Full accounts made up to 31 December 1999 (5 pages)
19 July 2000Full accounts made up to 31 December 1999 (5 pages)
12 July 2000Return made up to 29/06/00; no change of members (6 pages)
12 July 2000Return made up to 29/06/00; no change of members (6 pages)
29 July 1999Full accounts made up to 31 December 1998 (5 pages)
29 July 1999Full accounts made up to 31 December 1998 (5 pages)
13 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1999Company name changed williams motor co. (Manchester) LIMITED\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed williams motor co. (Manchester) LIMITED\certificate issued on 10/06/99 (2 pages)
4 July 1998Full accounts made up to 31 December 1997 (5 pages)
4 July 1998Full accounts made up to 31 December 1997 (5 pages)
11 July 1997Return made up to 29/06/97; full list of members (6 pages)
11 July 1997Return made up to 29/06/97; full list of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (5 pages)
8 July 1997Full accounts made up to 31 December 1996 (5 pages)
3 November 1996Full accounts made up to 31 December 1995 (5 pages)
3 November 1996Full accounts made up to 31 December 1995 (5 pages)
24 July 1996Return made up to 29/06/96; full list of members (6 pages)
24 July 1996Return made up to 29/06/96; full list of members (6 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (4 pages)
26 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 July 1967Memorandum and Articles of Association (10 pages)
25 July 1967Memorandum and Articles of Association (10 pages)