UKBizDB.co.uk

WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED

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

This company is commonly known as Williamson-dickie Europe Holdings Limited. The company was founded 23 years ago and was given the registration number 04128248. The firm's registered office is in MIDSOMER NORTON. You can find them at Second Avenue, Westfield Trading Estate, Midsomer Norton, Radstock. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:WILLIAMSON-DICKIE EUROPE HOLDINGS LIMITED
Company Number:04128248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Second Avenue, Westfield Trading Estate, Midsomer Norton, Radstock, BA3 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Road East, Calverton, Nottingham, England, NG14 6GD

Director05 October 2022Active
C/O Williamson - Dickie Europe Limited, Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BH

Secretary04 April 2014Active
The Wicketts, Wilton Orchard, Street, BA16 0SY

Secretary19 June 2007Active
319 Lipscomb, Fort Worth, Usa,

Secretary01 March 2001Active
319 Lipscombe Fort Worth, Texas 76104, Usa, FOREIGN

Secretary20 December 2000Active
Second Avenue, Westfield Trading Estate, Midsomer Norton, BA3 4BH

Secretary08 June 2016Active
Grayshells Ashcott Road, Meare, Glastonbury, BA6 9ST

Secretary08 January 2001Active
4 Helston Road, Pine Grove Nailsea, Bristol, BS48 2UA

Director01 July 2005Active
Second Avenue, Westfield Trading Estate, Midsomer Norton, BA3 4BH

Director04 April 2007Active
5, Via Laveggio, 6855 Stabio, Switzerland,

Director28 August 2020Active
The Wicketts, Wilton Orchard Street, Somerset, BA16 0SY

Director23 December 2009Active
319 Lipscomb, Fort Worth, Usa,

Director01 March 2001Active
319 Lipscombe Fort Worth, Texas 76104, Usa, FOREIGN

Director20 December 2000Active
Second Avenue, Westfield Trading Estate, Midsomer Norton, BA3 4BH

Director01 February 2016Active
Park Road East, Calverton, Nottingham, England, NG14 6GD

Director16 July 2018Active
C/O Williamson - Dickie Europe Limited, Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BH

Director04 April 2014Active
Villa Cottage, St Marys Road Meare, Glastonbury, BA6 9SS

Director20 December 2000Active
319 Lipscomb Street, Fort Worth, United States,

Director20 December 2000Active
Park Road East, Calverton, Nottingham, England, NG14 6GD

Director23 May 2022Active

People with Significant Control

Vf Sagebrush Enterprises Llc
Notified on:02 October 2017
Status:Active
Country of residence:United States
Address:917, Grazing Association Road, Oshoto, United States, WY 82721
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Charles Williamson
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:American
Country of residence:United States
Address:319, Lipscomb Street, Fort Worth, United States, 76104
Nature of control:
  • Significant influence or control

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
2024-04-16Accounts

Accounts with accounts type small.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-09-01Address

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

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-16Mortgage

Mortgage satisfy charge full.

Download
2018-09-16Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.