UKBizDB.co.uk

H. WILLIAMS EXPORT LIMITED

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

This company is commonly known as H. Williams Export Limited. The company was founded 40 years ago and was given the registration number 01728582. The firm's registered office is in BINGLEY. You can find them at Fieldhead, Prospect Road, Bingley, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:H. WILLIAMS EXPORT LIMITED
Company Number:01728582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1983
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Fieldhead, Prospect Road, Bingley, England, BD16 3EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fieldhead, Prospect Road, Bingley, England, BD16 3EP

Secretary16 June 2011Active
Minerva 29, East Parade, Leeds, LS1 5PS

Director04 December 1992Active
Minerva 29, East Parade, Leeds, LS1 5PS

Director-Active
Minerva 29, East Parade, Leeds, LS1 5PS

Director-Active
36 Southway, Horsforth, Leeds, LS18 5RS

Secretary-Active
Florence Street, Leeds Road, Bradford, England, BD3 8EX

Director04 December 1992Active

People with Significant Control

Mrs Pamela Margaret Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Minerva 29, East Parade, Leeds, LS1 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harold David Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Fieldhead, Prospect Road, Bingley, England, BD16 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
T D Whitfield & Sons Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Flatfield Cottage, Kelcliffe Lane, Leeds, United Kingdom, LS20 9DD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Gazette

Gazette dissolved liquidation.

Download
2023-02-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Address

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

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-03Resolution

Resolution.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Address

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

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Address

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

Download
2020-07-22Officers

Change person secretary company with change date.

Download
2020-07-22Officers

Change person secretary company with change date.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Change account reference date company current extended.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.