UKBizDB.co.uk

WATKIN & WILLIAMS LIMITED

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

This company is commonly known as Watkin & Williams Limited. The company was founded 21 years ago and was given the registration number 04621569. The firm's registered office is in WREXHAM. You can find them at 61 King Street, , Wrexham, Wrexham County Borough. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:WATKIN & WILLIAMS LIMITED
Company Number:04621569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:61 King Street, Wrexham, Wrexham County Borough, LL11 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., 6 Berwyn Street, Llangollen, United Kingdom, LL20 8ND

Director14 July 2021Active
., 6 Berwyn Street, Llangollen, United Kingdom, LL20 8ND

Director30 April 2009Active
., 6 Berwyn Street, Llangollen, United Kingdom, LL20 8ND

Director31 August 2019Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary19 December 2002Active
61, King Street, Wrexham, United Kingdom, LL11 1HR

Corporate Secretary20 December 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director19 December 2002Active
80 New Ifton, St. Martins, Oswestry, SY11 3AB

Director20 December 2002Active
80 New Ifton, St. Martins, Oswestry, SY11 3AB

Director20 December 2002Active
80 New Ifton, St Martins, Oswestry, SY11 3AB

Director20 December 2002Active
15 Maes Pengwern, Llangollen, LL20 8BA

Director19 July 2004Active

People with Significant Control

Mrs Tracy Smith
Notified on:31 August 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:5-7 Beatrice Street, Beatrice Street, Oswestry, England, SY11 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:80, New Ifton, Oswestry, England, SY11 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:83, New Ifton, Oswestry, England, SY11 3AB
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 (8 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
2024-01-25Address

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

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Address

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

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-07-14Address

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

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Address

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

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.