UKBizDB.co.uk

R.M. WILLIAMS (ACCRINGTON) LIMITED

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

This company is commonly known as R.m. Williams (accrington) Limited. The company was founded 58 years ago and was given the registration number 00867720. The firm's registered office is in ACCRINGTON. You can find them at Windsor House, 21-25 Water Street, Accrington, Lancs. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:R.M. WILLIAMS (ACCRINGTON) LIMITED
Company Number:00867720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Windsor House, 21-25 Water Street, Accrington, Lancs, BB5 6QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge House, Brunshaw Road, Burnley, United Kingdom, BB10 4HS

Secretary01 October 2019Active
Lodge House, Brunshaw Road, Burnley, England, BB10 4HS

Director01 October 2019Active
Lodge House, Brunshaw Road, Burnley, England, BB10 4HS

Director01 October 2019Active
20, Pendle Fields, Fence, Burnley, England, BB12 9HN

Secretary30 April 2009Active
38 Rhyddings Street, Oswaldtwistle, Accrington, BB5 3ER

Secretary-Active
3 Owen Street, Accrington, BB5 6AU

Secretary31 January 1996Active
38 Rhyddings Street, Oswaldtwistle, Accrington, BB5 3ER

Director02 April 1993Active
3 Owen Street, Accrington, BB5 6AU

Director02 April 1993Active
20, Pendle Fields, Fence, Burnley, England, BB12 9HN

Director-Active
13 Causeway, Great Harwood, Blackburn, BB6 7HU

Director-Active
Moor View 4 Lane Bottom, Barnoldswick, Colne, BB8 5HG

Director-Active
Moor View 4 Lane Bottom, Barnoldswick, Colne, BB8 5HG

Director-Active

People with Significant Control

Mr James Stuart Dickinson
Notified on:16 December 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Lodge House, Brunshaw Road, Burnley, England, BB10 4HS
Nature of control:
  • Significant influence or control
Mr Graham Anthony Shears
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Windsor House, 21-25 Water Street, Accrington, BB5 6QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Hilary Cryer
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Windsor House, Accrington Lancs, BB5 6QZ
Nature of control:
  • Ownership of shares 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person secretary company with name date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.