Company NameWilliams Stockport Limited
DirectorsMargaret Mary Orton Williams and William Guy Adams
Company StatusActive
Company Number05394646
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Previous NamesBroomco (3738) Limited and Burrough Holdings 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
Appointed27 August 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NameMr William Guy Adams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NameDavid Michael Holmes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood Cottage
School Lane
Great Hucklow
SK17 8RG
Director NameMr Laurence Edward William Vaughan
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2005(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Secretary NameMichael John Downs
NationalityBritish
StatusResigned
Appointed21 July 2005(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 2010)
RoleSecretary
Correspondence Address44 Rose Hill Drive
Mosborough Moor
Sheffield
South Yorkshire
S20 5PN
Director NameJeffrey Alan Fairbotham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NameNicholas John Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(5 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

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

500k at £1Williams Motor Co (Holdings) LTD
100.00%
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 Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

17 December 2010Delivered on: 20 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
27 August 2010Delivered on: 1 September 2010
Satisfied on: 29 December 2010
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 charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 August 2007Delivered on: 31 August 2007
Satisfied on: 2 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums (in whatever currency) together with all interest and other amounts accruing on them for the time being standing to the credit of the charged account (as defined in the charge over cash deposit) which account is blocked or designated as charged to the bank.
Fully Satisfied
25 October 2006Delivered on: 27 October 2006
Satisfied on: 2 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assign its right title and interest in and to the policy and all rights in relation to the policy. The policy being insurer: st andrews's life assurance PLC, date of policy: 13 june 2006, policy no.: ASSH042995, life assured: david holmes, sum assured: £500,000, term 5 years. See the mortgage charge document for full details.
Fully Satisfied
25 October 2006Delivered on: 27 October 2006
Satisfied on: 2 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assign its right title and interest in and to the policy and all rights in relation to the policy. The policy being insurer: st andrews's life assurance PLC, date of policy: 13 june 2006, policy no.: ASSH042995, life assured: laurence vaughan, sum assured: £500,000, term 5 years. See the mortgage charge document for full details.
Fully Satisfied
2 November 2005Delivered on: 9 November 2005
Satisfied on: 2 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 August 2005Delivered on: 4 August 2005
Satisfied on: 24 January 2006
Persons entitled: Opus Ventures General Partner Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
6 September 2019Director's details changed for Mr William Guy Adams on 1 September 2019 (2 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 March 2019Confirmation statement made on 16 March 2019 with no updates (3 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)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 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)
22 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(3 pages)
22 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(3 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)
5 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(3 pages)
5 May 2015Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (1 page)
5 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(3 pages)
5 May 2015Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (1 page)
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)
15 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(15 pages)
15 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(15 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)
26 March 2013Annual return made up to 16 March 2013 (15 pages)
26 March 2013Annual return made up to 16 March 2013 (15 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
16 April 2012Director's details changed for Margaret Mary Orton Williams on 14 September 2010 (3 pages)
16 April 2012Director's details changed for Nicholas John Cook on 14 September 2010 (3 pages)
16 April 2012Annual return made up to 16 March 2012 (15 pages)
16 April 2012Director's details changed for Jeffrey Alan Fairbotham on 14 September 2010 (3 pages)
16 April 2012Annual return made up to 16 March 2012 (15 pages)
16 April 2012Director's details changed for Nicholas John Cook on 14 September 2010 (3 pages)
16 April 2012Director's details changed for Jeffrey Alan Fairbotham on 14 September 2010 (3 pages)
16 April 2012Director's details changed for Margaret Mary Orton Williams on 14 September 2010 (3 pages)
28 March 2012Director's details changed (3 pages)
28 March 2012Director's details changed (3 pages)
28 March 2012Director's details changed (3 pages)
28 March 2012Director's details changed (3 pages)
28 March 2012Director's details changed (3 pages)
28 March 2012Director's details changed (3 pages)
23 June 2011Full accounts made up to 31 December 2010 (12 pages)
23 June 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (17 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (17 pages)
18 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
18 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 7 (16 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 7 (16 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 September 2010Auditor's resignation (1 page)
28 September 2010Auditor's resignation (1 page)
14 September 2010Company name changed burrough holdings LIMITED\certificate issued on 14/09/10
  • CONNOT ‐
(3 pages)
14 September 2010Company name changed burrough holdings LIMITED\certificate issued on 14/09/10
  • CONNOT ‐
(3 pages)
13 September 2010Auditor's resignation (1 page)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Prior consent to vary share rights 27/08/2010
(14 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Prior consent to vary share rights 27/08/2010
(14 pages)
13 September 2010Auditor's resignation (1 page)
9 September 2010Appointment of Jeffrey Alan Fairbotham as a director (2 pages)
9 September 2010Appointment of Jeffrey Alan Fairbotham as a director (2 pages)
8 September 2010Appointment of Nicholas John Cook as a director (2 pages)
8 September 2010Termination of appointment of Laurence Vaughan as a director (1 page)
8 September 2010Appointment of Margaret Mary Orton Williams as a director (2 pages)
8 September 2010Appointment of Margaret Mary Orton Williams as a director (2 pages)
8 September 2010Appointment of Nicholas John Cook as a director (2 pages)
8 September 2010Termination of appointment of Laurence Vaughan as a director (1 page)
7 September 2010Termination of appointment of David Holmes as a director (1 page)
7 September 2010Termination of appointment of Michael Downs as a secretary (1 page)
7 September 2010Registered office address changed from the Giraffe House Burrough Court Burrough on the Hill Leicestershire LE14 2QS on 7 September 2010 (1 page)
7 September 2010Termination of appointment of David Holmes as a director (1 page)
7 September 2010Termination of appointment of Michael Downs as a secretary (1 page)
7 September 2010Registered office address changed from the Giraffe House Burrough Court Burrough on the Hill Leicestershire LE14 2QS on 7 September 2010 (1 page)
7 September 2010Registered office address changed from the Giraffe House Burrough Court Burrough on the Hill Leicestershire LE14 2QS on 7 September 2010 (1 page)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
16 March 2010Director's details changed for David Michael Holmes on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Laurence Edward William Vaughan on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Laurence Edward William Vaughan on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for David Michael Holmes on 16 March 2010 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
7 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
7 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 February 2008Gbp sr 500000@1 (1 page)
29 February 2008Gbp sr 500000@1 (1 page)
25 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
31 August 2007Particulars of mortgage/charge (11 pages)
31 August 2007Particulars of mortgage/charge (11 pages)
4 April 2007Return made up to 16/03/07; full list of members (7 pages)
4 April 2007Return made up to 16/03/07; full list of members (7 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
27 October 2006Particulars of mortgage/charge (8 pages)
27 October 2006Particulars of mortgage/charge (8 pages)
27 October 2006Particulars of mortgage/charge (8 pages)
27 October 2006Particulars of mortgage/charge (8 pages)
28 April 2006Return made up to 16/03/06; full list of members (7 pages)
28 April 2006Return made up to 16/03/06; full list of members (7 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
7 September 2005Nc inc already adjusted 01/08/05 (2 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 September 2005Nc inc already adjusted 01/08/05 (2 pages)
1 September 2005Ad 01/08/05--------- £ si 499999@1=499999 £ ic 1500000/1999999 (2 pages)
1 September 2005Ad 01/08/05--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
1 September 2005Ad 01/08/05--------- £ si 499999@1=499999 £ ic 1500000/1999999 (2 pages)
1 September 2005Ad 01/08/05--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
24 August 2005£ nc 1000999/2000998 01/08/05 (1 page)
24 August 2005£ nc 1000999/2000998 01/08/05 (1 page)
24 August 2005Ad 01/08/05--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
24 August 2005Ad 01/08/05--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
24 August 2005Ad 01/08/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
24 August 2005Ad 01/08/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
24 August 2005Company name changed broomco (3738) LIMITED\certificate issued on 24/08/05 (3 pages)
24 August 2005Company name changed broomco (3738) LIMITED\certificate issued on 24/08/05 (3 pages)
18 August 2005Registered office changed on 18/08/05 from: burrough court burrough on the hill leicestershire LE14 2QS (1 page)
18 August 2005Registered office changed on 18/08/05 from: burrough court burrough on the hill leicestershire LE14 2QS (1 page)
18 August 2005Resolutions
  • RES13 ‐ Company business 21/07/05
(2 pages)
18 August 2005Resolutions
  • RES13 ‐ Company business 21/07/05
(2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (5 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (5 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
4 August 2005Particulars of mortgage/charge (19 pages)
4 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 August 2005Particulars of mortgage/charge (19 pages)
3 August 2005Registered office changed on 03/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
3 August 2005Registered office changed on 03/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 March 2005Incorporation (19 pages)
16 March 2005Incorporation (19 pages)