Company NameRichard Stewart Williams Limited
Company StatusActive
Company Number01303219
CategoryPrivate Limited Company
Incorporation Date17 March 1977(47 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Carol Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChilbrook Farm
Chilbrook Road
Cobham
Surrey
KT11 3PE
Secretary NameMrs Carol Williams
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilbrook Farm
Chilbrook Road
Cobham
Surrey
KT11 3PE
Director NameNeil Graham Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(15 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Maitland Close
West Byfleet
Surrey
KT14 6RF
Director NameMrs Jacqueline Menzies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(29 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntingrove Place
Park Street East
Slinfold
West Sussex
RH13 0RB
Director NameMr Derek Patrick Snadden
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 1993)
RoleMotor Repairer
Correspondence Address88 Undermere Road
London
Sw16
Director NameMr Richard Stewart Williams
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 10 September 2021)
RoleMotor Repairer
Country of ResidenceEngland
Correspondence AddressChilbrook Farm
Chilbrook Road
Cobham
Surrey
KT11 3PE

Contact

Websitewww.rswilliams.co.uk/
Telephone01932 868377
Telephone regionWeybridge

Location

Registered AddressUnit 28/29 Plumpton House
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,008,424
Cash£603,610
Current Liabilities£593,513

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

21 July 2000Delivered on: 22 July 2000
Satisfied on: 19 February 2015
Persons entitled: Samuel Montagu & Co Limited

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
12 September 1994Delivered on: 13 September 1994
Satisfied on: 19 February 2015
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
17 October 1990Delivered on: 22 October 1990
Satisfied on: 19 February 2015
Persons entitled: Midland Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
14 September 2023Accounts for a medium company made up to 30 April 2023 (23 pages)
23 January 2023Full accounts made up to 30 April 2022 (24 pages)
8 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 30 April 2021 (24 pages)
8 November 2021Register inspection address has been changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS United Kingdom to 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB (1 page)
5 November 2021Termination of appointment of Richard Stewart Williams as a director on 10 September 2021 (1 page)
5 November 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
5 November 2021Cessation of Richard Stewart Williams as a person with significant control on 10 September 2021 (1 page)
4 January 2021Full accounts made up to 30 April 2020 (23 pages)
24 November 2020Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 30 April 2019 (23 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 30 April 2018 (9 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 30 April 2017 (11 pages)
23 August 2017Accounts for a small company made up to 30 April 2017 (11 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
9 September 2016Accounts for a small company made up to 30 April 2016 (6 pages)
9 September 2016Accounts for a small company made up to 30 April 2016 (6 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(8 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(8 pages)
26 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
26 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
19 February 2015Satisfaction of charge 2 in full (2 pages)
19 February 2015Satisfaction of charge 2 in full (2 pages)
19 February 2015Satisfaction of charge 3 in full (2 pages)
19 February 2015Satisfaction of charge 1 in full (2 pages)
19 February 2015Satisfaction of charge 3 in full (2 pages)
19 February 2015Satisfaction of charge 1 in full (2 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(8 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
29 October 2014Accounts for a small company made up to 30 April 2014 (6 pages)
29 October 2014Accounts for a small company made up to 30 April 2014 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
13 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
13 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 January 2011Director's details changed for Jacqueline Williams on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 January 2011Director's details changed for Jacqueline Williams on 31 December 2010 (2 pages)
8 November 2010Accounts for a medium company made up to 30 April 2010 (6 pages)
8 November 2010Accounts for a medium company made up to 30 April 2010 (6 pages)
19 January 2010Director's details changed for Neil Graham Thompson on 31 December 2009 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Jacqueline Williams on 31 December 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Jacqueline Williams on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Neil Graham Thompson on 31 December 2009 (2 pages)
2 December 2009Accounts for a medium company made up to 30 April 2009 (17 pages)
2 December 2009Accounts for a medium company made up to 30 April 2009 (17 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
20 January 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
26 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
13 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
27 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
27 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
10 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
10 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
10 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
9 February 2004Return made up to 31/12/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Return made up to 31/12/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
25 January 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 November 2001Full accounts made up to 30 April 2001 (15 pages)
15 November 2001Full accounts made up to 30 April 2001 (15 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 December 1998Registered office changed on 01/12/98 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
1 December 1998Registered office changed on 01/12/98 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
1 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 30 April 1997 (10 pages)
3 November 1997Full accounts made up to 30 April 1997 (10 pages)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 November 1995Full accounts made up to 30 April 1995 (12 pages)
3 November 1995Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)