Company NameWilliams & Hill Storage & Distribution Limited
Company StatusActive
Company Number06583461
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Gary Keith Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleStorage Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameMr Steven Paul Leakey
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameMr Oliver Luke Bradbeer-Dubery
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 6 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
Appointed02 May 2008(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
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Secretary NameMr Kerry John Hill
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameMr Peter William Hanwell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 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
Appointed08 June 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2017)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH

Contact

Websitewww.williamsandhill.com
Telephone020 88909318
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
Net Worth£361,139
Cash£108,662
Current Liabilities£418,455

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Charges

6 March 2020Delivered on: 10 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2023Accounts for a small company made up to 30 June 2023 (9 pages)
10 August 2023Termination of appointment of Steven Paul Leakey as a director on 28 July 2023 (1 page)
12 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
4 November 2022Accounts for a small company made up to 30 June 2022 (17 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 Kerry John Hill as a secretary on 11 October 2022 (1 page)
14 October 2022Termination of appointment of Clifford Paul Williams as a director on 11 October 2022 (1 page)
12 October 2022Appointment of Mr Oliver Luke Bradbeer-Dubery as a director on 11 October 2022 (2 pages)
21 September 2022Appointment of Mr Steven Paul Leakey as a director on 8 September 2022 (2 pages)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
3 February 2022Accounts for a small company made up to 30 June 2021 (18 pages)
26 July 2021Director's details changed for Mr Clifford Paul Williams on 26 July 2021 (2 pages)
25 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 30 June 2020 (25 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
10 March 2020Registration of charge 065834610001, created on 6 March 2020 (57 pages)
17 December 2019Accounts for a small company made up to 30 June 2019 (23 pages)
17 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
1 March 2019Full accounts made up to 30 June 2018 (22 pages)
3 October 2018Appointment of Mr Gary Keith Williams as a director on 1 October 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
20 April 2018Change of details for Williams and Hill Group Ltd as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (22 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (22 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 Antony William Thomas as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Peter William Hanwell as a director on 30 August 2017 (1 page)
6 September 2017Termination of appointment of Peter William Hanwell as a director on 30 August 2017 (1 page)
16 May 2017Director's details changed for Mr Kerry John Hill on 29 April 2017 (2 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
16 May 2017Director's details changed for Mr Kerry John Hill on 29 April 2017 (2 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (23 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (23 pages)
17 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Resolutions
  • RES13 ‐ Waive share transfer provisions 23/02/2016
(1 page)
4 March 2016Resolutions
  • RES13 ‐ Waive share transfer provisions 23/02/2016
  • RES13 ‐ Waive share transfer provisions 23/02/2016
(1 page)
20 July 2015Appointment of Mr Peter William Hanwell as a director on 8 June 2015 (2 pages)
20 July 2015Appointment of Mr Antony William Thomas as a director on 8 June 2015 (2 pages)
20 July 2015Appointment of Mr Antony William Thomas as a director on 8 June 2015 (2 pages)
20 July 2015Appointment of Mr Peter William Hanwell as a director on 8 June 2015 (2 pages)
20 July 2015Appointment of Mr Antony William Thomas as a director on 8 June 2015 (2 pages)
20 July 2015Appointment of Mr Peter William Hanwell as a director on 8 June 2015 (2 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 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 Bedford Middlesex TW14 8RS England on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Westgate 2 Avia Park Staines Road Bedford Middlesex TW14 8RS England on 31 August 2011 (1 page)
10 May 2011Director's details changed for Mr Clifford Paul Williams on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Kerry John Hill on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Kerry John Hill on 10 May 2011 (1 page)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 May 2011Secretary's details changed for Mr Kerry John Hill on 10 May 2011 (1 page)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Mr Kerry John Hill on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Clifford Paul Williams on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
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)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
21 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 52
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 52
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 52
(2 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
21 July 2009Ad 02/05/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages)
21 July 2009Return made up to 02/05/09; full list of members (4 pages)
21 July 2009Return made up to 02/05/09; full list of members (4 pages)
21 July 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
21 July 2009Ad 02/05/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages)
2 May 2008Incorporation (11 pages)
2 May 2008Incorporation (11 pages)