Company NameWilliams And Hill Group Ltd
Company StatusActive
Company Number09569131
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kerry John Hill
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(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
StatusCurrent
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Director NameMr Andrew Lloyd Siavoshian
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(4 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
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
Appointed10 March 2020(4 years, 10 months after company formation)
Appointment Duration4 years
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(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Secretary NameDeborah Louise Hill
StatusResigned
Appointed16 June 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
Secretary NameAneta Dorota Williams
StatusResigned
Appointed16 June 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH

Location

Registered AddressUnit 9 Space Waye
Feltham
Middlesex
TW14 0TH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

6 March 2020Delivered on: 10 March 2020
Satisfied on: 11 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
6 March 2020Delivered on: 10 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2023Group of companies' accounts made up to 30 June 2023 (31 pages)
2 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
7 November 2022Group of companies' accounts made up to 30 June 2022 (43 pages)
19 October 2022Change of share class name or designation (2 pages)
18 October 2022Memorandum and Articles of Association (24 pages)
18 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2022Change of details for Jaso Holdings Limited as a person with significant control on 11 October 2022 (2 pages)
14 October 2022Appointment of Mr Oliver Luke Bradbeer-Dubery as a director on 11 October 2022 (2 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
4 February 2022Group of companies' accounts made up to 30 June 2021 (45 pages)
26 July 2021Director's details changed for Mr Clifford Paul Williams on 26 July 2021 (2 pages)
25 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 January 2021Group of companies' accounts made up to 30 June 2020 (44 pages)
11 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
16 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors permitted to authorise ant matters giving rise to conflict of interest and disapplies provisions preventing director being counted in decision-making 10/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 March 2020Particulars of variation of rights attached to shares (2 pages)
13 March 2020Change of share class name or designation (2 pages)
11 March 2020Appointment of Mr Jack Edward William Swabey as a director on 10 March 2020 (2 pages)
11 March 2020Satisfaction of charge 095691310002 in full (1 page)
11 March 2020Appointment of Mr Andrew Lloyd Siavoshian as a director on 10 March 2020 (2 pages)
10 March 2020Registration of charge 095691310001, created on 6 March 2020 (57 pages)
10 March 2020Cessation of Clifford Paul Williams as a person with significant control on 10 March 2020 (1 page)
10 March 2020Cessation of Kerry John Hill as a person with significant control on 10 March 2020 (1 page)
10 March 2020Notification of Jaso Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Registration of charge 095691310002, created on 6 March 2020 (57 pages)
28 February 2020Termination of appointment of Deborah Louise Hill as a secretary on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Aneta Dorota Williams as a secretary on 28 February 2020 (1 page)
20 February 2020Cessation of Aneta Dorota Williams as a person with significant control on 28 January 2020 (1 page)
20 February 2020Cessation of Deborah Louise Hill as a person with significant control on 28 January 2020 (1 page)
4 February 2020Resolutions
  • RES14 ‐ Authorised to make a bonus issue, such bonus issue to be made from the distributable reserves of the company 28/01/2020
(1 page)
3 February 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 100,000.00
(4 pages)
17 December 2019Group of companies' accounts made up to 30 June 2019 (38 pages)
17 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 March 2019Group of companies' accounts made up to 30 June 2018 (40 pages)
2 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
16 January 2018Group of companies' accounts made up to 30 June 2017 (40 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (9 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (9 pages)
16 May 2017Director's details changed for Mr Kerry John Hill on 29 April 2017 (2 pages)
16 May 2017Director's details changed for Mr Kerry John Hill on 29 April 2017 (2 pages)
3 April 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
3 April 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
24 January 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 January 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
14 July 2016Appointment of Deborah Louise Hill as a secretary on 16 June 2016 (3 pages)
14 July 2016Appointment of Deborah Louise Hill as a secretary on 16 June 2016 (3 pages)
14 July 2016Appointment of Aneta Dorota Williams as a secretary on 16 June 2016 (3 pages)
14 July 2016Appointment of Aneta Dorota Williams as a secretary on 16 June 2016 (3 pages)
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 85,714
(4 pages)
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 85,714
(4 pages)
12 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 85,714
(4 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 85,714
(4 pages)
22 December 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
22 December 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
22 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100,000.00
(4 pages)
22 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100,000.00
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100,000.00
(4 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)