Company NameWilliams And Crosby Limited
DirectorsEdward David Williams and Margaret Moreen Gwilym
Company StatusActive
Company Number02822275
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edward David Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressRed Beech House Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Director NameMargaret Moreen Gwilym
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(same day as company formation)
RoleClerk Typist
Country of ResidenceEngland
Correspondence Address26 Pumbro
Stonesfield
Witney
Oxfordshire
OX29 8QF
Secretary NameMr Edward David Williams
NationalityBritish
StatusCurrent
Appointed27 May 1993(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressRed Beech House Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Secretary NameDaniel Walker Metcalfe
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleSecretary
Correspondence Address32 High Street
Bookham
Leatherhead
Surrey
KT23 4AX

Contact

Websitewww.wandc.com/
Email address[email protected]
Telephone01625 666900
Telephone regionMacclesfield

Location

Registered AddressThe Stables
King Edward Street
Macclesfield
Cheshire
SK10 1AQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches5 other UK companies use this postal address

Shareholders

94 at £1Mr Edward David Williams
93.07%
Ordinary
5 at £1Mr Edward David Williams
4.95%
Ordinary C
1 at £1Margaret Moreen Gwilym
0.99%
Ordinary
1 at £1Mrs Sally Jane Williams
0.99%
Ordinary B

Financials

Year2014
Net Worth£29,160
Current Liabilities£106,318

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

4 January 1999Delivered on: 15 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
12 December 2019Amended total exemption full accounts made up to 31 October 2018 (7 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 May 2019Confirmation statement made on 27 May 2019 with updates (7 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (7 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 June 2016Director's details changed for Margaret Moreen Gwilym on 1 February 2016 (2 pages)
13 June 2016Director's details changed for Margaret Moreen Gwilym on 1 February 2016 (2 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 101
(8 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 101
(8 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 101
(8 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 101
(8 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 December 2014Change of share class name or designation (1 page)
4 December 2014Change of share class name or designation (1 page)
25 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 101
(7 pages)
25 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 101
(7 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Margaret Moreen Gwilym on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Margaret Moreen Gwilym on 1 May 2010 (2 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Mr Edward David Williams on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Margaret Moreen Gwilym on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Edward David Williams on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Edward David Williams on 1 May 2010 (2 pages)
8 July 2009Return made up to 27/05/09; full list of members (4 pages)
8 July 2009Director and secretary's change of particulars / edward williams / 26/05/2009 (2 pages)
8 July 2009Director and secretary's change of particulars / edward williams / 26/05/2009 (2 pages)
8 July 2009Return made up to 27/05/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 June 2008Return made up to 27/05/08; full list of members (4 pages)
5 June 2008Return made up to 27/05/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 June 2007Return made up to 27/05/07; no change of members (7 pages)
21 June 2007Return made up to 27/05/07; no change of members (7 pages)
19 June 2006Return made up to 27/05/06; full list of members (7 pages)
19 June 2006Return made up to 27/05/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 June 2005Return made up to 27/05/05; full list of members (7 pages)
15 June 2005Return made up to 27/05/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 May 2004Return made up to 27/05/04; full list of members (7 pages)
18 May 2004Return made up to 27/05/04; full list of members (7 pages)
4 August 2003Return made up to 27/05/03; full list of members (7 pages)
4 August 2003Return made up to 27/05/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 June 2002Return made up to 27/05/02; full list of members (7 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2002Memorandum and Articles of Association (12 pages)
28 June 2002Return made up to 27/05/02; full list of members (7 pages)
28 June 2002Nc inc already adjusted 18/02/02 (1 page)
28 June 2002Memorandum and Articles of Association (12 pages)
28 June 2002Nc inc already adjusted 18/02/02 (1 page)
10 April 2002Ad 18/02/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
10 April 2002Ad 18/02/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 May 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
28 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
23 June 1999Return made up to 27/05/99; no change of members (4 pages)
23 June 1999Return made up to 27/05/99; no change of members (4 pages)
15 February 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
15 February 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
24 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
24 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
15 June 1998Return made up to 27/05/98; no change of members (4 pages)
15 June 1998Return made up to 27/05/98; no change of members (4 pages)
30 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
30 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
5 June 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1996Return made up to 27/05/96; no change of members (6 pages)
7 August 1996Return made up to 27/05/96; no change of members (6 pages)
3 August 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
3 August 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
7 September 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
7 September 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
7 August 1995Return made up to 27/05/95; no change of members (6 pages)
7 August 1995Return made up to 27/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)