UKBizDB.co.uk

WILLIAM WILLIAMS (BRIDGNORTH) LIMITED

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

This company is commonly known as William Williams (bridgnorth) Limited. The company was founded 37 years ago and was given the registration number 02097035. The firm's registered office is in LYE. You can find them at Forge House Forge House, Dudley Road, Lye, West Midlands. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:WILLIAM WILLIAMS (BRIDGNORTH) LIMITED
Company Number:02097035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Forge House Forge House, Dudley Road, Lye, West Midlands, United Kingdom, DY9 8EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge House, Forge House, Dudley Road, Lye, United Kingdom, DY9 8EL

Secretary03 December 2013Active
Forge House, Dudley Road, Lye, DY9 8EL

Director01 July 2010Active
Folkes Forge House, Old Forge Trading Estate, Dudley Road, Lye, England, DY9 8EL

Director27 April 2009Active
Forge House, Dudley Road, Lye, Stourbridge, England, DY9 8EL

Director07 August 2013Active
Forge House, Dudley Road, Lye, Stourbridge, England, DY9 8EL

Director03 December 2013Active
50 Summerhill, Halesowen, B63 3BU

Secretary-Active
The Firs Button Bridge Lane, Kinlet, Bewdley, DY12 3DN

Secretary17 December 2002Active
Forge House, Forge House, Dudley Road, Lye, United Kingdom, DY9 8EL

Secretary17 December 2002Active
61 Hillside Avenue, Bridgnorth, WV15 6BU

Director01 July 1994Active
Forge House, Forge House, Dudley Road, Lye, United Kingdom, DY9 8EL

Director21 September 2001Active
Forge House, Forge House, Dudley Road, Lye, United Kingdom, DY9 8EL

Director01 October 2000Active
50 Summerhill, Halesowen, B63 3BU

Director-Active
Admore, West Gate Drive, Bridgnorth, WV16

Director-Active
4187 Woodlane Court, Thousand Oaks, United States,

Director17 December 2002Active
39 Ludlow Road, Bridgnorth, WV16 5AH

Director-Active
10 Richmond Gardens, Bridgnorth, WV16 4HP

Director-Active
Forge House, Dudley Road, Lye Stourbridge, DY9 8EL

Director15 March 2012Active
Forge House, Forge House, Dudley Road, Lye, United Kingdom, DY9 8EL

Director17 December 2002Active

People with Significant Control

Folkes Merchants Acquisition Limited
Notified on:02 November 2023
Status:Active
Country of residence:England
Address:Forge House, Dudley Road, Lye, Stourbridge, England, DY9 8EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Constantine John Folkes
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Channel Islands
Address:PO BOX 1075, Elizabeth House, Jersey, Channel Islands, JE4 2QP
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Capital

Capital statement capital company with date currency figure.

Download
2023-11-02Insolvency

Legacy.

Download
2023-11-02Capital

Legacy.

Download
2023-11-02Resolution

Resolution.

Download
2023-11-02Capital

Legacy.

Download
2023-11-02Insolvency

Legacy.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-09-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.