Culcheth
Warrington
Cheshire
WA3 5QX
Secretary Name | Karen Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | williamsonsbuildingcontractors.c |
---|
Registered Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Karen Williamson 50.00% Ordinary |
---|---|
50 at £1 | Stephen Paul Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,946 |
Cash | £4,059 |
Current Liabilities | £7,329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
28 June 2005 | Delivered on: 1 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at braemar avenue rudheath northwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 June 2005 | Delivered on: 24 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 163A bent lane, culcheth warrington t/no CH505568. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 September 2004 | Delivered on: 30 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 163A bent lane culcheth warrington cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 September 2004 | Delivered on: 15 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
25 March 2003 | Delivered on: 5 April 2003 Satisfied on: 23 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bents lane culcheth warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 August 2001 | Delivered on: 16 August 2001 Satisfied on: 16 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 51 mountpleasant road denton manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 January 2024 | Satisfaction of charge 4 in full (2 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
29 November 2023 | Director's details changed for Mr Stephen Paul Williamson on 29 November 2023 (2 pages) |
29 November 2023 | Change of details for Mr Stephen Paul Williamson as a person with significant control on 29 November 2023 (2 pages) |
29 November 2023 | Registered office address changed from 163a Bent Lane Culcheth Warrington Cheshire WA3 5ES to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 29 November 2023 (1 page) |
27 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 April 2021 | Change of details for Mrs Karen Williamson as a person with significant control on 9 April 2021 (2 pages) |
9 April 2021 | Director's details changed for Mr Stephen Paul Williamson on 9 April 2021 (2 pages) |
9 April 2021 | Secretary's details changed for Karen Williamson on 9 April 2021 (1 page) |
9 April 2021 | Change of details for Mr Stephen Paul Williamson as a person with significant control on 9 April 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Stephen Paul Williamson on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Stephen Paul Williamson on 28 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Director's details changed for Stephen Paul Williamson on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Stephen Paul Williamson on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from wilbraham house c/o leon & herman 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from wilbraham house c/o leon & herman 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
4 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from c/o leon & herman wilbraham house 28-39 wilbraham road fallowfield manchester M14 7DW (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from c/o leon & herman wilbraham house 28-39 wilbraham road fallowfield manchester M14 7DW (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (6 pages) |
15 September 2004 | Particulars of mortgage/charge (6 pages) |
7 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 2002 | Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 2001 | Particulars of mortgage/charge (5 pages) |
16 August 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
21 March 2001 | Incorporation (20 pages) |
21 March 2001 | Incorporation (20 pages) |