Company NameS. & V.E. Williams Limited
DirectorsStewart Williams and Vivienne Elaine Williams
Company StatusActive
Company Number03498840
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Stewart Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(same day as company formation)
RoleRestaurant Owner
Country of ResidenceWales
Correspondence AddressDarland Grange
Darland Rossett
Wrexham
LL12 0BA
Wales
Director NameVivienne Elaine Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(same day as company formation)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence AddressDarland Grange
Darland Rossett
Wrexham
LL12 0BA
Wales
Secretary NameVivienne Elaine Williams
NationalityBritish
StatusCurrent
Appointed26 January 1998(same day as company formation)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence AddressDarland Grange
Darland Rossett
Wrexham
LL12 0BA
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Stewart Williams
75.00%
Ordinary
25 at £1Vivienne Elaine Williams
25.00%
Ordinary

Financials

Year2014
Turnover£14,456,970
Gross Profit£5,840,717
Net Worth£729,101
Cash£1,419,873
Current Liabilities£1,650,028

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
10 September 2020Full accounts made up to 31 December 2019 (30 pages)
10 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (29 pages)
11 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
20 August 2018Full accounts made up to 31 December 2017 (28 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (23 pages)
15 June 2017Full accounts made up to 31 December 2016 (23 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 August 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
31 August 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
24 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
21 July 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
21 July 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
2 July 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
2 July 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
31 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 July 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
31 July 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
16 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
11 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
11 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 May 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
18 May 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
27 May 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
23 March 2010Director's details changed for Vivienne Elaine Williams on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Stewart Williams on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Stewart Williams on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Vivienne Elaine Williams on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Vivienne Elaine Williams on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Stewart Williams on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 April 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
4 April 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
23 February 2009Return made up to 26/01/09; full list of members (4 pages)
23 February 2009Return made up to 26/01/09; full list of members (4 pages)
28 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 February 2008Return made up to 26/01/08; full list of members (4 pages)
29 February 2008Return made up to 26/01/08; full list of members (4 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 February 2007Return made up to 26/01/07; full list of members (2 pages)
27 February 2007Return made up to 26/01/07; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 February 2006Return made up to 26/01/06; full list of members (2 pages)
9 February 2006Return made up to 26/01/06; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 February 2005Return made up to 26/01/05; full list of members (7 pages)
9 February 2005Return made up to 26/01/05; full list of members (7 pages)
8 March 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
8 March 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
6 February 2004Return made up to 26/01/04; full list of members (7 pages)
6 February 2004Return made up to 26/01/04; full list of members (7 pages)
16 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
16 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
3 March 2003Return made up to 26/01/03; full list of members (7 pages)
3 March 2003Return made up to 26/01/03; full list of members (7 pages)
3 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
3 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
25 February 2002Return made up to 26/01/02; full list of members (6 pages)
25 February 2002Return made up to 26/01/02; full list of members (6 pages)
11 February 2002Registered office changed on 11/02/02 from: 3 grove road wrexham LL11 1DY (1 page)
11 February 2002Registered office changed on 11/02/02 from: 3 grove road wrexham LL11 1DY (1 page)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 March 2000Return made up to 26/01/00; full list of members (6 pages)
1 March 2000Return made up to 26/01/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 March 1999Return made up to 26/01/99; full list of members (6 pages)
2 March 1999Return made up to 26/01/99; full list of members (6 pages)
28 October 1998Registered office changed on 28/10/98 from: 29 high street wrexham clwyd LL13 8HY (1 page)
28 October 1998Registered office changed on 28/10/98 from: 29 high street wrexham clwyd LL13 8HY (1 page)
6 July 1998Ad 02/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 1998Ad 02/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
6 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 January 1998Director resigned (2 pages)
29 January 1998Registered office changed on 29/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998New director appointed (2 pages)
26 January 1998Incorporation (10 pages)
26 January 1998Incorporation (10 pages)