Feltham
Middlesex
TW14 0TH
Director Name | Mr Steven Paul Leakey |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Oliver Luke Bradbeer-Dubery |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Kerry John Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Clifford Paul Williams |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Secretary Name | Mr Kerry John Hill |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Peter William Hanwell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2017) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Antony William Thomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2017) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Website | www.williamsandhill.com |
---|---|
Telephone | 020 88909318 |
Telephone region | London |
Registered Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £361,139 |
Cash | £108,662 |
Current Liabilities | £418,455 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 5 days from now) |
6 March 2020 | Delivered on: 10 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
15 December 2023 | Accounts for a small company made up to 30 June 2023 (9 pages) |
---|---|
10 August 2023 | Termination of appointment of Steven Paul Leakey as a director on 28 July 2023 (1 page) |
12 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
4 November 2022 | Accounts for a small company made up to 30 June 2022 (17 pages) |
14 October 2022 | Termination of appointment of Kerry John Hill as a director on 11 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Kerry John Hill as a secretary on 11 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Clifford Paul Williams as a director on 11 October 2022 (1 page) |
12 October 2022 | Appointment of Mr Oliver Luke Bradbeer-Dubery as a director on 11 October 2022 (2 pages) |
21 September 2022 | Appointment of Mr Steven Paul Leakey as a director on 8 September 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a small company made up to 30 June 2021 (18 pages) |
26 July 2021 | Director's details changed for Mr Clifford Paul Williams on 26 July 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a small company made up to 30 June 2020 (25 pages) |
11 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
10 March 2020 | Registration of charge 065834610001, created on 6 March 2020 (57 pages) |
17 December 2019 | Accounts for a small company made up to 30 June 2019 (23 pages) |
17 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
1 March 2019 | Full accounts made up to 30 June 2018 (22 pages) |
3 October 2018 | Appointment of Mr Gary Keith Williams as a director on 1 October 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
20 April 2018 | Change of details for Williams and Hill Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (22 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (22 pages) |
6 September 2017 | Termination of appointment of Antony William Thomas as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Antony William Thomas as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Peter William Hanwell as a director on 30 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Peter William Hanwell as a director on 30 August 2017 (1 page) |
16 May 2017 | Director's details changed for Mr Kerry John Hill on 29 April 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
16 May 2017 | Director's details changed for Mr Kerry John Hill on 29 April 2017 (2 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (23 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (23 pages) |
17 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
20 July 2015 | Appointment of Mr Peter William Hanwell as a director on 8 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Antony William Thomas as a director on 8 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Antony William Thomas as a director on 8 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Peter William Hanwell as a director on 8 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Antony William Thomas as a director on 8 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Peter William Hanwell as a director on 8 June 2015 (2 pages) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 August 2011 | Registered office address changed from Westgate 2 Avia Park Staines Road Bedford Middlesex TW14 8RS England on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Westgate 2 Avia Park Staines Road Bedford Middlesex TW14 8RS England on 31 August 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Clifford Paul Williams on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Kerry John Hill on 10 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Kerry John Hill on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Secretary's details changed for Mr Kerry John Hill on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Mr Kerry John Hill on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Clifford Paul Williams on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
21 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
21 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
21 July 2009 | Ad 02/05/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages) |
21 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
21 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
21 July 2009 | Ad 02/05/08\gbp si 50@1=50\gbp ic 2/52\ (2 pages) |
2 May 2008 | Incorporation (11 pages) |
2 May 2008 | Incorporation (11 pages) |