Company NameWilliamsons Joinery & Building Contractors Limited
DirectorStephen Paul Williamson
Company StatusActive
Company Number04183982
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Paul Williamson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NameKaren Williamson
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewilliamsonsbuildingcontractors.c

Location

Registered AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Karen Williamson
50.00%
Ordinary
50 at £1Stephen Paul Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£40,946
Cash£4,059
Current Liabilities£7,329

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

28 June 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

19 January 2024Satisfaction of charge 4 in full (2 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
29 November 2023Director's details changed for Mr Stephen Paul Williamson on 29 November 2023 (2 pages)
29 November 2023Change of details for Mr Stephen Paul Williamson as a person with significant control on 29 November 2023 (2 pages)
29 November 2023Registered 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 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 April 2021Change of details for Mrs Karen Williamson as a person with significant control on 9 April 2021 (2 pages)
9 April 2021Director's details changed for Mr Stephen Paul Williamson on 9 April 2021 (2 pages)
9 April 2021Secretary's details changed for Karen Williamson on 9 April 2021 (1 page)
9 April 2021Change of details for Mr Stephen Paul Williamson as a person with significant control on 9 April 2021 (2 pages)
9 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Director's details changed for Stephen Paul Williamson on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Stephen Paul Williamson on 28 March 2014 (2 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Director's details changed for Stephen Paul Williamson on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Stephen Paul Williamson on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
23 March 2009Return made up to 15/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Registered 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 2008Registered 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 2008Return made up to 15/03/08; full list of members (3 pages)
4 April 2008Return made up to 15/03/08; full list of members (3 pages)
3 April 2008Registered 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 2008Registered 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 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Return made up to 15/03/07; full list of members (6 pages)
28 March 2007Return made up to 15/03/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 15/03/06; full list of members (6 pages)
27 March 2006Return made up to 15/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
18 March 2005Return made up to 15/03/05; full list of members (6 pages)
18 March 2005Return made up to 15/03/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (6 pages)
15 September 2004Particulars of mortgage/charge (6 pages)
7 April 2004Return made up to 21/03/04; full list of members (6 pages)
7 April 2004Return made up to 21/03/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 21/03/03; full list of members (6 pages)
28 March 2003Return made up to 21/03/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 April 2002Return made up to 21/03/02; full list of members (6 pages)
10 April 2002Return made up to 21/03/02; full list of members (6 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2002Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2001Particulars of mortgage/charge (5 pages)
16 August 2001Particulars of mortgage/charge (5 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
21 March 2001Incorporation (20 pages)
21 March 2001Incorporation (20 pages)