Company NameIFOR Williams Trailers Limited
DirectorJohn Owen Williams
Company StatusActive
Company Number01206036
CategoryPrivate Limited Company
Incorporation Date3 April 1975(49 years ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 28302Manufacture of agricultural and forestry machinery other than tractors
SIC 29202Manufacture of trailers and semi-trailers
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Owen Williams
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(17 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameCarole Ann Williams
NationalityBritish
StatusCurrent
Appointed06 December 2007(32 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Ifor Williams
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 October 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFelin Isaf
Cynwyd
Corwen
Denbighshire
LL21 0LS
Wales
Director NameMarian Williams
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 October 2007)
RoleCompany Director
Correspondence AddressFelin Isaf
Cynwyd
Corwen
Denbighshire
LL21 0LS
Wales
Secretary NameRaymond Taylor Rawsthorne
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressTy Teg
9 Bryn Elwern
Gwyddelwern
Clwyd
LL21 9DQ
Wales
Secretary NameJohn Owen Williams
NationalityBritish
StatusResigned
Appointed31 October 2000(25 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressCrud Yr Haul Maes Hyfryd
Ruthin
Denbighshire
LL15 1FA
Wales

Contact

Websiteiwt.co.uk
Email address[email protected]
Telephone01490 412527
Telephone regionCorwen

Location

Registered AddressOne
St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100k at £1I W T Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£61,261,151
Net Worth£13,412,453
Cash£12,012,715
Current Liabilities£16,762,645

Accounts

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

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Filing History

18 March 2021Full accounts made up to 31 March 2020 (27 pages)
14 December 2020Confirmation statement made on 2 December 2020 with updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (27 pages)
16 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
9 December 2019Notification of Carole Ann Williams as a person with significant control on 6 April 2016 (2 pages)
21 August 2019Change of details for a person with significant control (2 pages)
20 August 2019Change of details for Mr John Owen Williams as a person with significant control on 20 August 2019 (2 pages)
24 December 2018Full accounts made up to 31 March 2018 (28 pages)
11 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
2 February 2018Full accounts made up to 31 March 2017 (26 pages)
29 January 2018Cessation of Iwt Holdings Limited as a person with significant control on 6 April 2016 (1 page)
29 January 2018Notification of John Owen Williams as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Director's details changed for John Owen Williams on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Secretary's details changed for Carole Ann Williams on 20 February 2017 (1 page)
20 February 2017Secretary's details changed for Carole Ann Williams on 20 February 2017 (1 page)
20 February 2017Director's details changed for John Owen Williams on 20 February 2017 (2 pages)
2 February 2017Full accounts made up to 31 March 2016 (25 pages)
2 February 2017Full accounts made up to 31 March 2016 (25 pages)
21 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
27 January 2016Full accounts made up to 31 March 2015 (23 pages)
27 January 2016Full accounts made up to 31 March 2015 (23 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000
(4 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000
(4 pages)
13 January 2015Full accounts made up to 31 March 2014 (22 pages)
13 January 2015Full accounts made up to 31 March 2014 (22 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100,000
(4 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100,000
(4 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100,000
(4 pages)
2 January 2014Full accounts made up to 31 March 2013 (23 pages)
2 January 2014Full accounts made up to 31 March 2013 (23 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(4 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(4 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(4 pages)
8 January 2013Full accounts made up to 31 March 2012 (23 pages)
8 January 2013Full accounts made up to 31 March 2012 (23 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 31 March 2011 (25 pages)
3 January 2012Full accounts made up to 31 March 2011 (25 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 31 March 2010 (25 pages)
6 January 2011Full accounts made up to 31 March 2010 (25 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
9 December 2009Secretary's details changed for Carole Ann Williams on 2 December 2009 (1 page)
9 December 2009Director's details changed for John Owen Williams on 2 December 2009 (2 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for John Owen Williams on 2 December 2009 (2 pages)
9 December 2009Director's details changed for John Owen Williams on 2 December 2009 (2 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Carole Ann Williams on 2 December 2009 (1 page)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Carole Ann Williams on 2 December 2009 (1 page)
22 July 2009Director's change of particulars / john williams / 22/07/2009 (1 page)
22 July 2009Secretary's change of particulars / carole williams / 22/07/2009 (1 page)
22 July 2009Director's change of particulars / john williams / 22/07/2009 (1 page)
22 July 2009Secretary's change of particulars / carole williams / 22/07/2009 (1 page)
4 July 2009Full accounts made up to 31 March 2008 (26 pages)
4 July 2009Full accounts made up to 31 March 2009 (26 pages)
4 July 2009Full accounts made up to 31 March 2008 (26 pages)
4 July 2009Full accounts made up to 31 March 2009 (26 pages)
10 February 2009Return made up to 02/12/08; full list of members (3 pages)
10 February 2009Return made up to 02/12/08; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (26 pages)
24 January 2008Full accounts made up to 31 March 2007 (26 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New secretary appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Return made up to 02/12/07; full list of members (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Return made up to 02/12/07; full list of members (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (26 pages)
1 February 2007Full accounts made up to 31 March 2006 (26 pages)
5 December 2006Return made up to 02/12/06; full list of members (2 pages)
5 December 2006Return made up to 02/12/06; full list of members (2 pages)
28 November 2006Return made up to 02/12/05; full list of members (2 pages)
28 November 2006Return made up to 02/12/05; full list of members (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (30 pages)
30 January 2006Full accounts made up to 31 March 2005 (30 pages)
1 February 2005Full accounts made up to 31 March 2004 (31 pages)
1 February 2005Full accounts made up to 31 March 2004 (31 pages)
10 December 2004Return made up to 02/12/04; full list of members (7 pages)
10 December 2004Return made up to 02/12/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (25 pages)
6 February 2004Full accounts made up to 31 March 2003 (25 pages)
22 January 2004Return made up to 02/12/03; full list of members (8 pages)
22 January 2004Return made up to 02/12/03; full list of members (8 pages)
8 April 2003Registered office changed on 08/04/03 from: yr efail cynwyd, corwen clwyd LL21 0LB (1 page)
8 April 2003Registered office changed on 08/04/03 from: yr efail cynwyd, corwen clwyd LL21 0LB (1 page)
17 March 2003Full accounts made up to 31 March 2002 (23 pages)
17 March 2003Full accounts made up to 31 March 2002 (23 pages)
31 December 2002Return made up to 02/12/02; full list of members (8 pages)
31 December 2002Return made up to 02/12/02; full list of members (8 pages)
1 March 2002Return made up to 02/12/01; full list of members (7 pages)
1 March 2002Return made up to 02/12/01; full list of members (7 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
21 August 2001Resolutions
  • RES13 ‐ Re shares 15/07/01
(1 page)
21 August 2001Resolutions
  • RES13 ‐ Re shares 15/07/01
(1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Secretary resigned
(7 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Secretary resigned
(7 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
13 October 2000Full group accounts made up to 31 March 2000 (24 pages)
13 October 2000Full group accounts made up to 31 March 2000 (24 pages)
4 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 1999Full group accounts made up to 31 March 1999 (23 pages)
19 November 1999Full group accounts made up to 31 March 1999 (23 pages)
7 January 1999Full group accounts made up to 31 March 1998 (23 pages)
7 January 1999Full group accounts made up to 31 March 1998 (23 pages)
4 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Full group accounts made up to 31 March 1997 (22 pages)
19 January 1998Full group accounts made up to 31 March 1997 (22 pages)
18 December 1997Return made up to 21/12/97; full list of members (6 pages)
18 December 1997Return made up to 21/12/97; full list of members (6 pages)
9 January 1997Return made up to 21/12/96; full list of members (6 pages)
9 January 1997Return made up to 21/12/96; full list of members (6 pages)
18 December 1996Full group accounts made up to 31 March 1996 (20 pages)
18 December 1996Full group accounts made up to 31 March 1996 (20 pages)
13 December 1995Return made up to 21/12/95; full list of members (6 pages)
13 December 1995Return made up to 21/12/95; full list of members (6 pages)
6 December 1995Full group accounts made up to 31 March 1995 (20 pages)
6 December 1995Full group accounts made up to 31 March 1995 (20 pages)
3 May 1988Full accounts made up to 31 March 1987 (12 pages)
3 May 1988Full accounts made up to 31 March 1987 (12 pages)
1 April 1987Accounts made up to 31 March 1986 (12 pages)
1 April 1987Accounts made up to 31 March 1986 (12 pages)
17 May 1984Accounts made up to 31 March 1983 (10 pages)
17 May 1984Accounts made up to 31 March 1983 (10 pages)
21 March 1983Accounts made up to 31 March 1982 (8 pages)
21 March 1983Accounts made up to 31 March 1982 (8 pages)
9 May 1981Accounts made up to 31 March 1980 (9 pages)
9 May 1981Accounts made up to 31 March 1980 (9 pages)
28 May 1975Company name changed\certificate issued on 28/05/75 (2 pages)
28 May 1975Company name changed\certificate issued on 28/05/75 (2 pages)
3 April 1975Incorporation (15 pages)
3 April 1975Incorporation (15 pages)
3 April 1975Incorporation (15 pages)
3 April 1975Incorporation (15 pages)