Company NameWilliams & Hill Forwarding Limited
Company StatusActive
Company Number04484125
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameOliver Luke Bradbeer-Dubery
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameAndrew Lloyd Siavoshian
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameMr Jack Edward William Swabey
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameMr Martin Edwards
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameMr Kerry John Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameMr Clifford Paul Williams
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Secretary NameMr Kerry John Hill
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameMr John Harry Holser
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2017)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameMr Antony William Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2017)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NamePeter William Hanwell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2018)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameMr Steven Paul Leakey
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.williamsandhill.com
Telephone020 87516939
Telephone regionLondon

Location

Registered AddressUnit 9
Space Waye
Feltham
Middlesex
TW14 0TH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£8,505,298
Gross Profit£4,990,403
Net Worth£816,624
Cash£539,668
Current Liabilities£1,700,444

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

6 March 2020Delivered on: 11 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 July 2011Delivered on: 11 August 2011
Persons entitled: Devon Nominees (No.1) Limited and Devon Nominees (No.2) Limited

Classification: Rent deposit deed
Secured details: £105,000 due or to become due from the company to the chargee.
Particulars: The account and the deposit balance. See image for full details.
Outstanding
2 July 2003Delivered on: 10 July 2003
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2023Full accounts made up to 30 June 2023 (25 pages)
17 July 2023Confirmation statement made on 12 July 2023 with updates (3 pages)
18 November 2022Appointment of Mr Martin Edwards as a director on 17 November 2022 (2 pages)
7 November 2022Full accounts made up to 30 June 2022 (32 pages)
14 October 2022Termination of appointment of Kerry John Hill as a director on 11 October 2022 (1 page)
14 October 2022Termination of appointment of Clifford Paul Williams as a director on 11 October 2022 (1 page)
14 October 2022Termination of appointment of Kerry John Hill as a secretary on 11 October 2022 (1 page)
21 September 2022Termination of appointment of Steven Paul Leakey as a director on 8 September 2022 (1 page)
13 July 2022Director's details changed for Mr Jack Edward William Swabey on 12 July 2022 (2 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
12 July 2022Director's details changed for Mr Steven Paul Leakey on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Mr Andrew Lloyd Siavoshian on 12 July 2022 (2 pages)
3 February 2022Full accounts made up to 30 June 2021 (32 pages)
26 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
26 July 2021Director's details changed for Mr Oliver Luke Bradbeer-Dubery on 26 July 2021 (2 pages)
26 July 2021Director's details changed for Mr Clifford Paul Williams on 26 July 2021 (2 pages)
8 January 2021Full accounts made up to 30 June 2020 (30 pages)
23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
11 March 2020Registration of charge 044841250003, created on 6 March 2020 (57 pages)
17 December 2019Full accounts made up to 30 June 2019 (27 pages)
18 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 30 June 2018 (28 pages)
3 October 2018Termination of appointment of Peter William Hanwell as a director on 1 October 2018 (1 page)
21 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
21 July 2018Director's details changed for Peter William Hanwell on 19 July 2018 (2 pages)
21 July 2018Director's details changed for Mr Andrew Lloyd Siavoshian on 19 July 2018 (2 pages)
16 January 2018Full accounts made up to 30 June 2017 (27 pages)
16 January 2018Full accounts made up to 30 June 2017 (27 pages)
6 September 2017Termination of appointment of Antony William Thomas as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of John Harry Holser as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of John Harry Holser as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Antony William Thomas as a director on 31 August 2017 (1 page)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Change of details for Williams and Hill Group Ltd as a person with significant control on 12 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Kerry John Hill on 12 July 2017 (2 pages)
19 July 2017Change of details for Williams and Hill Group Ltd as a person with significant control on 12 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Kerry John Hill on 12 July 2017 (2 pages)
31 May 2017Appointment of Mr Jack Edward William Swabey as a director on 1 May 2017 (2 pages)
31 May 2017Appointment of Mr Jack Edward William Swabey as a director on 1 May 2017 (2 pages)
31 May 2017Appointment of Mr Andrew Lloyd Siavoshian as a director on 1 May 2017 (2 pages)
31 May 2017Appointment of Mr Steven Paul Leakey as a director on 1 May 2017 (2 pages)
31 May 2017Appointment of Mr Andrew Lloyd Siavoshian as a director on 1 May 2017 (2 pages)
31 May 2017Appointment of Mr Oliver Luke Bradbeer-Dubery as a director on 1 May 2017 (2 pages)
31 May 2017Appointment of Mr Oliver Luke Bradbeer-Dubery as a director on 1 May 2017 (2 pages)
31 May 2017Appointment of Mr Steven Paul Leakey as a director on 1 May 2017 (2 pages)
3 April 2017Full accounts made up to 30 June 2016 (26 pages)
3 April 2017Full accounts made up to 30 June 2016 (26 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
7 March 2016Full accounts made up to 30 June 2015 (23 pages)
7 March 2016Full accounts made up to 30 June 2015 (23 pages)
14 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 12,307
(6 pages)
14 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 12,307
(6 pages)
18 March 2015Full accounts made up to 30 June 2014 (21 pages)
18 March 2015Full accounts made up to 30 June 2014 (21 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 12,307
(6 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 12,307
(6 pages)
2 April 2014Full accounts made up to 30 June 2013 (18 pages)
2 April 2014Full accounts made up to 30 June 2013 (18 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 12,307
(6 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 12,307
(6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 August 2011Registered office address changed from Westgate 2 Avia Park Staines Road Bedfont Middlesex TW14 8RS on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Westgate 2 Avia Park Staines Road Bedfont Middlesex TW14 8RS on 31 August 2011 (1 page)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Peter William Hanwell on 12 July 2011 (2 pages)
26 July 2011Director's details changed for Antony William Thomas on 12 July 2011 (2 pages)
26 July 2011Director's details changed for Antony William Thomas on 12 July 2011 (2 pages)
26 July 2011Director's details changed for Peter William Hanwell on 12 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Clifford Paul Williams on 12 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Clifford Paul Williams on 12 July 2011 (2 pages)
26 July 2011Director's details changed for John Harry Holser on 12 July 2011 (2 pages)
26 July 2011Director's details changed for John Harry Holser on 12 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Kerry John Hill on 12 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Kerry John Hill on 12 July 2011 (1 page)
26 July 2011Director's details changed for Mr Kerry John Hill on 12 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Kerry John Hill on 12 July 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Director's details changed for Antony William Thomas on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Peter William Hanwell on 12 July 2010 (2 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Peter William Hanwell on 12 July 2010 (2 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Antony William Thomas on 12 July 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 September 2009Return made up to 12/07/09; full list of members (5 pages)
22 September 2009Return made up to 12/07/09; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 August 2008Return made up to 12/07/08; full list of members (5 pages)
12 August 2008Return made up to 12/07/08; full list of members (5 pages)
30 May 2008Return made up to 12/07/07; full list of members (6 pages)
30 May 2008Return made up to 12/07/07; full list of members (6 pages)
29 May 2008Director and secretary's change of particulars / kerry hill / 27/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / kerry hill / 27/05/2008 (1 page)
13 February 2008Ad 26/09/06--------- £ si 2307@1=2307 £ ic 10000/12307 (2 pages)
13 February 2008Ad 26/09/06--------- £ si 2307@1=2307 £ ic 10000/12307 (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
16 February 2007Memorandum and Articles of Association (16 pages)
16 February 2007Memorandum and Articles of Association (16 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 December 2006Nc inc already adjusted 26/09/06 (2 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 December 2006Ad 26/09/06--------- £ si 2499@1=2499 £ ic 10000/12499 (2 pages)
11 December 2006Nc inc already adjusted 26/09/06 (2 pages)
11 December 2006Ad 26/09/06--------- £ si 2499@1=2499 £ ic 10000/12499 (2 pages)
27 July 2006Return made up to 12/07/06; full list of members (8 pages)
27 July 2006Return made up to 12/07/06; full list of members (8 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(8 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(8 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
1 October 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 February 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
26 February 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 January 2004Registered office changed on 22/01/04 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
22 January 2004Registered office changed on 22/01/04 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
4 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
21 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2002Nc inc already adjusted 23/07/02 (1 page)
21 August 2002Nc inc already adjusted 23/07/02 (1 page)
21 August 2002Ad 23/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 August 2002Ad 23/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
12 July 2002Incorporation (12 pages)
12 July 2002Incorporation (12 pages)