Raikes Lane
Bolton
BL3 2NB
Director Name | Mr William Guy Adams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
Director Name | David Michael Holmes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Cottage School Lane Great Hucklow SK17 8RG |
Director Name | Mr Laurence Edward William Vaughan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2005(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
Secretary Name | Michael John Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 2010) |
Role | Secretary |
Correspondence Address | 44 Rose Hill Drive Mosborough Moor Sheffield South Yorkshire S20 5PN |
Director Name | Jeffrey Alan Fairbotham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
Director Name | Nicholas John Cook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
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 |
500k at £1 | Williams Motor Co (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
17 December 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
6 September 2019 | Director's details changed for Mr William Guy Adams on 1 September 2019 (2 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
21 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 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) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
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) |
22 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
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) |
5 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (1 page) |
5 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (1 page) |
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) |
15 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
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) |
26 March 2013 | Annual return made up to 16 March 2013 (15 pages) |
26 March 2013 | Annual return made up to 16 March 2013 (15 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 April 2012 | Director's details changed for Margaret Mary Orton Williams on 14 September 2010 (3 pages) |
16 April 2012 | Director's details changed for Nicholas John Cook on 14 September 2010 (3 pages) |
16 April 2012 | Annual return made up to 16 March 2012 (15 pages) |
16 April 2012 | Director's details changed for Jeffrey Alan Fairbotham on 14 September 2010 (3 pages) |
16 April 2012 | Annual return made up to 16 March 2012 (15 pages) |
16 April 2012 | Director's details changed for Nicholas John Cook on 14 September 2010 (3 pages) |
16 April 2012 | Director's details changed for Jeffrey Alan Fairbotham on 14 September 2010 (3 pages) |
16 April 2012 | Director's details changed for Margaret Mary Orton Williams on 14 September 2010 (3 pages) |
28 March 2012 | Director's details changed (3 pages) |
28 March 2012 | Director's details changed (3 pages) |
28 March 2012 | Director's details changed (3 pages) |
28 March 2012 | Director's details changed (3 pages) |
28 March 2012 | Director's details changed (3 pages) |
28 March 2012 | Director's details changed (3 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (17 pages) |
15 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (17 pages) |
18 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
18 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
11 November 2010 | Change of share class name or designation (2 pages) |
11 November 2010 | Change of share class name or designation (2 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
28 September 2010 | Auditor's resignation (1 page) |
28 September 2010 | Auditor's resignation (1 page) |
14 September 2010 | Company name changed burrough holdings LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Company name changed burrough holdings LIMITED\certificate issued on 14/09/10
|
13 September 2010 | Auditor's resignation (1 page) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
13 September 2010 | Auditor's resignation (1 page) |
9 September 2010 | Appointment of Jeffrey Alan Fairbotham as a director (2 pages) |
9 September 2010 | Appointment of Jeffrey Alan Fairbotham as a director (2 pages) |
8 September 2010 | Appointment of Nicholas John Cook as a director (2 pages) |
8 September 2010 | Termination of appointment of Laurence Vaughan as a director (1 page) |
8 September 2010 | Appointment of Margaret Mary Orton Williams as a director (2 pages) |
8 September 2010 | Appointment of Margaret Mary Orton Williams as a director (2 pages) |
8 September 2010 | Appointment of Nicholas John Cook as a director (2 pages) |
8 September 2010 | Termination of appointment of Laurence Vaughan as a director (1 page) |
7 September 2010 | Termination of appointment of David Holmes as a director (1 page) |
7 September 2010 | Termination of appointment of Michael Downs as a secretary (1 page) |
7 September 2010 | Registered office address changed from the Giraffe House Burrough Court Burrough on the Hill Leicestershire LE14 2QS on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of David Holmes as a director (1 page) |
7 September 2010 | Termination of appointment of Michael Downs as a secretary (1 page) |
7 September 2010 | Registered office address changed from the Giraffe House Burrough Court Burrough on the Hill Leicestershire LE14 2QS on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from the Giraffe House Burrough Court Burrough on the Hill Leicestershire LE14 2QS on 7 September 2010 (1 page) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 May 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
20 May 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
16 March 2010 | Director's details changed for David Michael Holmes on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Laurence Edward William Vaughan on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Laurence Edward William Vaughan on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for David Michael Holmes on 16 March 2010 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
7 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
7 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 February 2008 | Gbp sr 500000@1 (1 page) |
29 February 2008 | Gbp sr 500000@1 (1 page) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
31 August 2007 | Particulars of mortgage/charge (11 pages) |
31 August 2007 | Particulars of mortgage/charge (11 pages) |
4 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
27 October 2006 | Particulars of mortgage/charge (8 pages) |
27 October 2006 | Particulars of mortgage/charge (8 pages) |
27 October 2006 | Particulars of mortgage/charge (8 pages) |
27 October 2006 | Particulars of mortgage/charge (8 pages) |
28 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
7 September 2005 | Nc inc already adjusted 01/08/05 (2 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
7 September 2005 | Nc inc already adjusted 01/08/05 (2 pages) |
1 September 2005 | Ad 01/08/05--------- £ si 499999@1=499999 £ ic 1500000/1999999 (2 pages) |
1 September 2005 | Ad 01/08/05--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
1 September 2005 | Ad 01/08/05--------- £ si 499999@1=499999 £ ic 1500000/1999999 (2 pages) |
1 September 2005 | Ad 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 2005 | Ad 01/08/05--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
24 August 2005 | Ad 01/08/05--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
24 August 2005 | Ad 01/08/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
24 August 2005 | Ad 01/08/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
24 August 2005 | Company name changed broomco (3738) LIMITED\certificate issued on 24/08/05 (3 pages) |
24 August 2005 | Company name changed broomco (3738) LIMITED\certificate issued on 24/08/05 (3 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: burrough court burrough on the hill leicestershire LE14 2QS (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: burrough court burrough on the hill leicestershire LE14 2QS (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (5 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (5 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | Particulars of mortgage/charge (19 pages) |
4 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 August 2005 | Particulars of mortgage/charge (19 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 March 2005 | Incorporation (19 pages) |
16 March 2005 | Incorporation (19 pages) |