Company NameWilliam Say And Company Limited
Company StatusActive
Company Number00268528
CategoryPrivate Limited Company
Incorporation Date16 September 1932(91 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr Peter Stewart Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(58 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Verney Road
London
SE16 3DY
Director NamePeter Saunter
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(64 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Verney Road
London
SE16 3DY
Director NameGarth Peter Wilkinson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(75 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Verney Road
London
SE16 3DY
Director NameStuart Charles Wilkinson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(84 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Verney Road
London
SE16 3DY
Director NameMrs Margaret Hilda Wilkinson
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(58 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1995)
RoleCompany Director
Correspondence AddressMarden House Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PP
Director NameDoris Margaret Staniforth
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(58 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 28 November 2016)
RoleCompany Director
Correspondence Address20 Verney Road
London
SE16 3DY
Secretary NameDoris Margaret Staniforth
NationalityBritish
StatusResigned
Appointed31 December 1990(58 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 28 November 2016)
RoleCompany Director
Correspondence Address20 Verney Road
London
SE16 3DY

Contact

Websitewww.wsay.co.uk/
Email address[email protected]
Telephone020 72374500
Telephone regionLondon

Location

Registered Address20 Verney Road
London
SE16 3DY
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,977,055
Cash£302,659
Current Liabilities£557,993

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 April 1972Delivered on: 25 April 1972
Satisfied on: 26 June 1998
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/26, verney road, camberwell, southwark. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (16 pages)
11 January 2024Confirmation statement made on 31 December 2023 with updates (6 pages)
28 January 2023Total exemption full accounts made up to 30 April 2022 (15 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
7 January 2021Director's details changed for Stuart Charles Wilkinson on 5 January 2021 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
3 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 July 2019Statement of company's objects (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
31 January 2019Director's details changed for Stuart Charles Wilkinson on 24 January 2019 (2 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Director's details changed for Stuart Charles Wilkinson on 4 January 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Director's details changed for Stuart Charles Wilkinson on 4 January 2018 (2 pages)
24 July 2017Appointment of Stuart Charles Wilkinson as a director on 28 June 2017 (2 pages)
24 July 2017Appointment of Stuart Charles Wilkinson as a director on 28 June 2017 (2 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 February 2017Director's details changed for Garth Peter Wilkinson on 30 December 2016 (2 pages)
2 February 2017Director's details changed for Garth Peter Wilkinson on 30 December 2016 (2 pages)
3 January 2017Termination of appointment of Doris Margaret Staniforth as a secretary on 28 November 2016 (1 page)
3 January 2017Termination of appointment of Doris Margaret Staniforth as a director on 28 November 2016 (1 page)
3 January 2017Termination of appointment of Doris Margaret Staniforth as a director on 28 November 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 January 2017Termination of appointment of Doris Margaret Staniforth as a secretary on 28 November 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14,000
(7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14,000
(7 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 14,000
(7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 14,000
(7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 14,000
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 14,000
(7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
21 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Garth Peter Wilkinson on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Mr Peter Stewart Wilkinson on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Garth Peter Wilkinson on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Peter Saunter on 16 April 2010 (3 pages)
6 May 2010Secretary's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Mr Peter Stewart Wilkinson on 16 April 2010 (3 pages)
6 May 2010Secretary's details changed for Doris Margaret Staniforth on 16 April 2010 (3 pages)
6 May 2010Director's details changed for Peter Saunter on 16 April 2010 (3 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
27 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
14 April 2008Director appointed garth peter wilkinson (2 pages)
14 April 2008Director appointed garth peter wilkinson (2 pages)
5 April 2008Return made up to 31/12/07; full list of members (8 pages)
5 April 2008Return made up to 31/12/07; full list of members (8 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
10 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
10 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
3 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
6 February 2004Return made up to 31/12/03; full list of members (8 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 June 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (1 page)
29 April 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
29 April 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
26 February 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
4 March 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
4 March 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
1 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
31 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
31 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (7 pages)
27 January 1997Return made up to 31/12/96; full list of members (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1932Incorporation (21 pages)
16 September 1932Incorporation (21 pages)