Company NameWilliams & Hodge Limited
DirectorsJoanna Louise Williams and Claire Susan Lascelles
Company StatusActive
Company Number00648207
CategoryPrivate Limited Company
Incorporation Date28 January 1960(64 years, 3 months ago)
Previous NameWilliams And Hodge (Vehicle Services) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoanna Louise Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Rushett Close
Long Ditton
Surrey
KT7 0UT
Director NameMrs Claire Susan Lascelles
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(38 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAshley House
Church Lane
Thames Ditton
Surrey
KT7 0NL
Director NameAlan H A Hart
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(31 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address20 Arlington Road
Orpington
Kent
Director NameSusan Isabel Williams
NationalityBritish
StatusResigned
Appointed18 June 1991(31 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 1992)
RoleCompany Director
Correspondence Address12 Vincent Road
Kingston
Surrey
KT1 3HJ
Director NameMr Kenneth Edgar Williams
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(31 years, 4 months after company formation)
Appointment Duration25 years, 2 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Green Lane
Cobham
Surrey
KT11 2NN
Secretary NameAlan H A Hart
NationalityBritish
StatusResigned
Appointed18 June 1991(31 years, 4 months after company formation)
Appointment Duration11 months (resigned 19 May 1992)
RoleCompany Director
Correspondence Address20 Arlington Road
Orpington
Kent
Secretary NameJoanna Louise Williams
NationalityBritish
StatusResigned
Appointed19 May 1992(32 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Rushett Close
Long Ditton
Surrey
KT7 0UT
Secretary NameSusan Isabel Williams
NationalityBritish
StatusResigned
Appointed17 March 2002(42 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address12 Vincent Road
Kingston
Surrey
KT1 3HJ

Contact

Telephone020 83390016
Telephone regionLondon

Location

Registered AddressApple Tree Cottage
38 Rushett Close
Long Ditton
Surrey
KT7 0UT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£26,549
Current Liabilities£74,420

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

4 May 1990Delivered on: 8 May 1990
Persons entitled: Hitachi Credit (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all the hire contracts.
Outstanding
14 August 1986Delivered on: 18 August 1986
Persons entitled: Hitachi Credit (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hire contracts deposited with the chargee and all rights and benefits in those contracts and the goods comprised therein.
Outstanding
3 September 1986Delivered on: 12 September 1986
Satisfied on: 11 March 1998
Persons entitled: Forward Trust Limited.

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under or by virtue of any agreement (as defined) and/or this charge.
Particulars: First fixed charge over each sub-hiring agreement and the rights and choses in action both present and future created thereby in favour of the company a nd each maintenance agreement (if any) and the benefit of all securities and guarantee (if any) for the same and includes any part thereof (hereafter called "the assets").
Fully Satisfied
24 June 1983Delivered on: 1 July 1983
Satisfied on: 16 March 2001
Persons entitled: North West Securities LTD.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of deferred purchase agreements.
Particulars: 1. all monies due from the hire of vehicles by the company which are owned by north west securities LTD & on deferred purchase to the company 2. all monies & claims due or to become due to assignor arising out of breach of any contract under which any person, firm or company is entitled to the use of any such vechile is aforesaid.
Fully Satisfied
9 February 1983Delivered on: 22 February 1983
Satisfied on: 16 March 2001
Persons entitled: British Credit Trust Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all leasing contract hire and similar agreement and fixed charge on all documents deposited.
Fully Satisfied
7 June 1982Delivered on: 9 June 1982
Satisfied on: 7 July 1989
Persons entitled: Ford Motor Credit Company Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all contracts for the hire of vehicles on conditional salelease or contract hire. All right and title to the vehicles and all proceeds of sale and insurance monies receivable in respect of the assets.
Fully Satisfied
9 March 1971Delivered on: 24 March 1971
Satisfied on: 10 March 2001
Persons entitled: Ford Motor Credit Co LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all contracts for the hire of motor vehicles now or hereafter (see doc 19 for details).
Fully Satisfied

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 June 2023Confirmation statement made on 22 June 2023 with updates (3 pages)
22 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
26 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 July 2018Notification of Edwards Shipping & Transport Co Ltd as a person with significant control on 16 July 2018 (2 pages)
16 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 July 2017Termination of appointment of Kenneth Edgar Williams as a director on 24 August 2016 (1 page)
25 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
25 July 2017Termination of appointment of Kenneth Edgar Williams as a director on 24 August 2016 (1 page)
13 October 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Termination of appointment of Susan Williams as a secretary (1 page)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Termination of appointment of Susan Williams as a secretary (1 page)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
20 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 July 2010Director's details changed for Joanna Louise Williams on 18 June 2010 (2 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Kenneth Edgar Williams on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Joanna Louise Williams on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Claire Susan Lascelles on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Kenneth Edgar Williams on 18 June 2010 (2 pages)
6 July 2010Director's details changed for Claire Susan Lascelles on 18 June 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 August 2008Appointment terminated director alan hart (1 page)
18 August 2008Appointment terminated director alan hart (1 page)
18 August 2008Return made up to 18/06/08; full list of members (4 pages)
18 August 2008Return made up to 18/06/08; full list of members (4 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 June 2007Return made up to 18/06/07; no change of members (8 pages)
28 June 2007Return made up to 18/06/07; no change of members (8 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Return made up to 18/06/04; full list of members (8 pages)
21 June 2004Return made up to 18/06/04; full list of members (8 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 August 2003Return made up to 18/06/03; full list of members (8 pages)
12 August 2003Return made up to 18/06/03; full list of members (8 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 June 2002Return made up to 18/06/02; full list of members (8 pages)
20 June 2002Return made up to 18/06/02; full list of members (8 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1998Full accounts made up to 31 December 1997 (11 pages)
22 September 1998Full accounts made up to 31 December 1997 (11 pages)
9 July 1998Return made up to 18/06/98; no change of members (4 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Return made up to 18/06/98; no change of members (4 pages)
9 July 1998New director appointed (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (9 pages)
7 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 June 1997Return made up to 18/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1997Return made up to 18/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1997Company name changed williams and hodge (vehicle serv ices) LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed williams and hodge (vehicle serv ices) LIMITED\certificate issued on 02/04/97 (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 2 union court sheen road richmond TW9 1AA (1 page)
20 March 1997Registered office changed on 20/03/97 from: 2 union court sheen road richmond TW9 1AA (1 page)
7 July 1996Return made up to 18/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1996Return made up to 18/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1996Full accounts made up to 31 December 1995 (9 pages)
5 June 1996Full accounts made up to 31 December 1995 (9 pages)
3 July 1995Return made up to 18/06/95; no change of members (4 pages)
3 July 1995Return made up to 18/06/95; no change of members (4 pages)