Company NameT & P Williams Limited
DirectorsTrevor Williams and Philip Trevor Williams
Company StatusActive
Company Number05236485
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameTrevor Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
OL16 3NJ
Secretary NameMr Philip Trevor Williams
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
OL16 3NJ
Director NameMr Philip Trevor Williams
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(2 years after company formation)
Appointment Duration17 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
OL16 3NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 850377373
Telephone regionMobile

Location

Registered AddressBank House 71 Dale Street
Milnrow
Rochdale
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Trevor Williams
50.50%
Ordinary A
49 at £1Philip Williams
48.51%
Ordinary A
1 at £1Philip Williams
0.99%
Ordinary B

Financials

Year2014
Net Worth-£17,153
Current Liabilities£62,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

12 June 2007Delivered on: 20 June 2007
Persons entitled: Hsbc 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.
Outstanding
1 December 2004Delivered on: 3 December 2004
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

23 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
25 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
15 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
16 November 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
13 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
13 October 2020Notification of Trevor Williams as a person with significant control on 1 February 2020 (2 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
14 October 2019Director's details changed for Mr Philip Trevor Williams on 1 October 2019 (2 pages)
14 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
14 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
9 October 2018Secretary's details changed for Mr Philip Trevor Williams on 1 October 2018 (1 page)
9 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
9 October 2018Director's details changed for Trevor Williams on 1 October 2018 (2 pages)
10 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
9 April 2018Registered office address changed from Rockfield House Gale Road Knowsley Industrial Park Liverpool L33 7YE to Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ on 9 April 2018 (1 page)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 101
(6 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 101
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 101
(6 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 101
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 101
(6 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 101
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 October 2011Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 7 October 2011 (1 page)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
7 October 2011Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 7 October 2011 (1 page)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Trevor Williams on 21 September 2010 (2 pages)
1 November 2010Director's details changed for Trevor Williams on 21 September 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 October 2008Return made up to 21/09/08; full list of members (4 pages)
22 October 2008Return made up to 21/09/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2007Return made up to 21/09/07; full list of members (3 pages)
9 October 2007Return made up to 21/09/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
29 January 2007Return made up to 21/09/06; full list of members (2 pages)
29 January 2007Return made up to 21/09/06; full list of members (2 pages)
25 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2005Return made up to 21/09/05; full list of members (2 pages)
18 October 2005Return made up to 21/09/05; full list of members (2 pages)
10 December 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 December 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Secretary's particulars changed (1 page)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
29 October 2004Ad 21/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 October 2004Ad 21/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 September 2004Incorporation (19 pages)
21 September 2004Incorporation (19 pages)