UKBizDB.co.uk

GEORGE WILLIAMSON & CO. LIMITED

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

This company is commonly known as George Williamson & Co. Limited. The company was founded 50 years ago and was given the registration number 01173126. The firm's registered office is in MARLBOROUGH. You can find them at C/o Little Bedwyn Estate, Little Bedwyn, Marlborough, Wiltshire. This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:GEORGE WILLIAMSON & CO. LIMITED
Company Number:01173126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:C/o Little Bedwyn Estate, Little Bedwyn, Marlborough, Wiltshire, SN8 3JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Shepton Montague, Wincanton, England, BA9 8JE

Secretary10 August 2005Active
Fawdon Farm, Powburn, Nr Alnwick, England, NE66 4JQ

Director11 October 2022Active
The Old Vicarage, Shepton Montague, Wincanton, England, BA9 8JE

Director19 February 2007Active
The Old Vicarage, Shepton Montague, Wincanton, England, BA9 8JE

Director26 April 2013Active
Fawdon Farm, Powburn, Nr Alnwick, England, NE66 4JQ

Director-Active
Meadow Cottage Twyford Road, Waltham St Lawrence, Reading, RG10 0HG

Secretary-Active
Foxwood, Aubrey Lane, Redbourn, AL3 7AN

Director-Active
29 Thames Crescent, London, W4 2RU

Director30 April 1998Active
18 Gordon Place, London, W8 4JD

Director10 May 1996Active
Oaktree Cottage, Bagshot, Hungerford, RG17 0RG

Director-Active
The Lodge, Wadhurst, TN5 6AR

Director-Active
Stapeley House, Hoe Benham, Newbury, RG20 8PX

Director-Active
25-28 Old Burlington Street, London, W1X 4LB

Director-Active

People with Significant Control

Ngong Tea Limited
Notified on:21 May 2020
Status:Active
Country of residence:United Kingdom
Address:Fawdon Farm, Powburn, Nr Alnwick, United Kingdom, NE66 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ngong Tea Ltd
Notified on:21 May 2020
Status:Active
Country of residence:England
Address:Fawdon Farm, Powburn, Nr Alnwick, England, NE66 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Magor
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:C/O Little Bedwyn Estate, Little Bedwyn, Marlborough, SN8 3JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

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

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Address

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

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Address

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

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-25Address

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

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.