Company NameG.C. & I.G. Williams Limited
Company StatusActive
Company Number00793547
CategoryPrivate Limited Company
Incorporation Date27 February 1964(60 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr David Vaughan Williams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleGrocer & Provision Merchant
Country of ResidenceEngland
Correspondence Address19 Park Lane
Sandbach
Cheshire
CW11 9EN
Director NameMrs Carol Ann Williams
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(41 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleGrocer
Country of ResidenceEngland
Correspondence Address19 Park Lane
Sandbach
Cheshire
CW11 1EN
Secretary NameMr David Vaughan Williams
NationalityBritish
StatusCurrent
Appointed13 January 2006(41 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleGrocer
Country of ResidenceEngland
Correspondence Address19 Park Lane
Sandbach
Cheshire
CW11 1EN
Director NameMr Mathew Nichols
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(49 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Crewe Hall Enterprise Park Weston Road
Crewe
CW1 6UA
Director NameGodfrey Conan Williams
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 13 January 2006)
RoleGrocer & Provision Merchant
Correspondence AddressRydal 10 Twemlow Avenue
Sandbach
Cheshire
CW11 9AL
Director NameMaureen Elizabeth Williams
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 13 January 2006)
RoleAdministrative Assistant
Correspondence AddressRydal 10 Twemlow Avenue
Sandbach
Cheshire
CW11 9AL
Secretary NameGodfrey Conan Williams
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 13 January 2006)
RoleCompany Director
Correspondence AddressRydal 10 Twemlow Avenue
Sandbach
Cheshire
CW11 9AL

Contact

Websitegodfreycwilliams.co.uk
Telephone01270 762817
Telephone regionCrewe

Location

Registered Address51 Lancaster Fields
Lancaster Fields
Crewe
CW1 6FF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

3k at £1David Vaughan Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£579,639
Cash£270,040
Current Liabilities£291,341

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 4 weeks ago)
Next Return Due2 December 2024 (6 months, 3 weeks from now)

Charges

11 May 2018Delivered on: 14 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: A fixed and floating charge over all of the assets of the company.
Outstanding
15 November 1997Delivered on: 19 November 1997
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
1 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
29 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Registration of charge 007935470002, created on 11 May 2018 (17 pages)
26 February 2018Satisfaction of charge 1 in full (1 page)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
6 July 2016Director's details changed for Mr Mathew Nichols on 27 May 2016 (2 pages)
6 July 2016Director's details changed for Mr Mathew Nichols on 27 May 2016 (2 pages)
20 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,000
(6 pages)
20 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,000
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2014Registered office address changed from 9/11 the Square Sandbach CW11 1AP to Unit 5 Crewehall Enterprise Park Weston Road Crewe Cheshire CW1 6UA on 15 December 2014 (1 page)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3,000
(6 pages)
15 December 2014Registered office address changed from 9/11 the Square Sandbach CW11 1AP to Unit 5 Crewehall Enterprise Park Weston Road Crewe Cheshire CW1 6UA on 15 December 2014 (1 page)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3,000
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,000
(6 pages)
6 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,000
(6 pages)
6 February 2014Director's details changed for Mr Mathew Nichols on 15 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Mathew Nichols on 15 November 2013 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Appointment of Mr Mathew Nichols as a director (2 pages)
13 August 2013Appointment of Mr Mathew Nichols as a director (2 pages)
12 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Carol Williams on 29 December 2009 (2 pages)
29 December 2009Director's details changed for David Vaughan Williams on 29 December 2009 (2 pages)
29 December 2009Secretary's details changed for David Vaughan Williams on 29 December 2009 (1 page)
29 December 2009Secretary's details changed for David Vaughan Williams on 29 December 2009 (1 page)
29 December 2009Director's details changed for David Vaughan Williams on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Carol Williams on 29 December 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Return made up to 18/11/08; full list of members (3 pages)
30 December 2008Return made up to 18/11/08; full list of members (3 pages)
30 January 2008Return made up to 18/11/07; full list of members (2 pages)
30 January 2008Return made up to 18/11/07; full list of members (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 18/11/06; full list of members (7 pages)
23 January 2007Return made up to 18/11/06; full list of members (7 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
20 January 2006Return made up to 18/11/05; full list of members (7 pages)
20 January 2006Return made up to 18/11/05; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Return made up to 18/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
25 January 2005Return made up to 18/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
12 July 2004Return made up to 18/11/03; full list of members (7 pages)
12 July 2004Return made up to 18/11/03; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2003Return made up to 18/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2003Return made up to 18/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2002Return made up to 18/11/01; full list of members (7 pages)
29 March 2002Return made up to 18/11/01; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2001Return made up to 18/11/00; full list of members (7 pages)
23 November 2001Return made up to 18/11/00; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 May 2000Return made up to 18/11/99; full list of members (7 pages)
5 May 2000Return made up to 18/11/99; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 May 2000Amended accounts made up to 31 March 1998 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 May 2000Amended accounts made up to 31 March 1998 (6 pages)
19 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 March 1999Return made up to 18/11/98; full list of members (6 pages)
31 March 1999Return made up to 18/11/98; full list of members (6 pages)
26 February 1998Return made up to 18/11/97; no change of members (4 pages)
26 February 1998Return made up to 18/11/97; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Return made up to 18/11/96; no change of members (4 pages)
21 January 1997Return made up to 18/11/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 January 1996Return made up to 18/11/95; full list of members (6 pages)
11 January 1996Return made up to 18/11/95; full list of members (6 pages)
27 February 1964Incorporation (15 pages)
27 February 1964Incorporation (15 pages)