UKBizDB.co.uk

D.A. WILLIAMS & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.a. Williams & Sons Limited. The company was founded 5 years ago and was given the registration number 11820399. The firm's registered office is in BURSTWICK. You can find them at Daisy Hill Farm, Daisy Hill Road, Burstwick, East Yorkshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:D.A. WILLIAMS & SONS LIMITED
Company Number:11820399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Daisy Hill Farm, Daisy Hill Road, Burstwick, East Yorkshire, England, HU12 9HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daisy Hill Farm, Daisy Hill Road, Burstwick, Hull, England, HU12 9HE

Director27 June 2019Active
Daisy Hill Farm, Daisy Hill Road, Burstwick, Hull, England, HU12 9HE

Director27 June 2019Active
5, Parliament Street, Hull, England, HU1 2AZ

Secretary11 February 2019Active
5, Parliament Street, Hull, England, HU1 2AZ

Director11 February 2019Active

People with Significant Control

Mr Richard Tudor Williams
Notified on:20 September 2019
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Ottringham Grange Farm, Sunk Island Road, Ottringham, England, HU12 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Rosemary Anne Williams
Notified on:27 June 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Daisy Hill Farm, Daisy Hill Road, Hull, England, HU12 9HE
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr John Kendall Williams
Notified on:27 June 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Daisy Hill Farm, Daisy Hill Road, Hull, England, HU12 9HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Thomas Robert Williams
Notified on:27 June 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Daisy Hill Farm, Daisy Hill Road, Hull, England, HU12 9HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Alistair Ian Manson Latham
Notified on:11 February 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:5, Parliament Street, Hull, England, HU1 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Trevor Daubney
Notified on:11 February 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:5, Parliament Street, Hull, England, HU1 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-09-26Capital

Capital allotment shares.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Address

Change registered office address company with date old address new address.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-07-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.