Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALFOUR,WILLIAMSON & CO.LIMITED
Company Information for

BALFOUR,WILLIAMSON & CO.LIMITED

BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB,
Company Registration Number
00247171
Private Limited Company
Active

Company Overview

About Balfour,williamson & Co.limited
BALFOUR,WILLIAMSON & CO.LIMITED was founded on 1930-04-07 and has its registered office in Norwich. The organisation's status is listed as "Active". Balfour,williamson & Co.limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BALFOUR,WILLIAMSON & CO.LIMITED
 
Legal Registered Office
BANKSIDE 300 PEACHMAN WAY
BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB
Other companies in W1J
 
Filing Information
Company Number 00247171
Company ID Number 00247171
Date formed 1930-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFOUR,WILLIAMSON & CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALFOUR,WILLIAMSON & CO.LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR STEPHEN GRANT WILLIAMSON
Director 2016-10-20
GUTHRIE JOHN WILLIAMSON
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD GOODE
Director 2015-04-30 2016-10-20
RETO SUTER
Director 2013-12-04 2016-10-20
JAMES HENRY WILKINSON
Director 2013-12-04 2015-04-30
JAMES HUGH HUGHES
Company Secretary 1997-09-30 2015-03-12
JAMES HUGH HUGHES
Director 2000-05-22 2013-12-16
JEAN MCKAY ELLIS
Director 1999-08-16 2013-07-24
JOHN HOWARD WILLIAM GARNETT
Director 1995-08-23 2002-12-31
PAUL NEWNS
Director 1995-08-23 2001-02-27
FREDERICK FINDLAY WILSON
Director 1998-05-15 1999-12-31
DAVID HOWE
Director 1998-05-15 1999-08-02
JOHN BRUCE RAISBECK
Director 1995-08-23 1998-05-06
ROBERT EDWARD WHITTEN
Director 1993-03-13 1997-10-15
JOHN KENNETH ANDREW GIBBS
Company Secretary 1993-03-13 1997-09-30
JOHN KENNETH ANDREW GIBBS
Director 1993-03-13 1997-09-30
PETER GRAY BELL
Director 1993-03-13 1997-04-30
PATRICK WILLIAM LAWFORD FINDLATER
Director 1993-03-13 1995-09-30
PETER JOHN HOGAN
Director 1993-03-13 1995-08-25
PHILIP MAURICE TARSH
Director 1993-03-13 1995-03-29
JOHN ROBERT ROBINSON
Director 1993-03-13 1994-10-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM 24 Holborn Viaduct London EC1A 2BN England
2022-09-14Change of details for Hon. Guthrie John Williamson as a person with significant control on 2022-09-14
2022-09-14Director's details changed for Alastair Stephen Grant Williamson on 2022-09-14
2022-09-14Director's details changed for Guthrie John Williamson on 2022-09-14
2022-09-14CH01Director's details changed for Guthrie John Williamson on 2022-09-14
2022-09-14PSC04Change of details for Hon. Guthrie John Williamson as a person with significant control on 2022-09-14
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM 24 Holborn Viaduct London EC1A 2BN England
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-03-09PSC04Change of details for Hon. Guthrie John Williamson as a person with significant control on 2016-10-21
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-11-23DISS40Compulsory strike-off action has been discontinued
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Office 7 35-37 Ludgate Hill London EC4M 7JN England
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 4100000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-11-01CH01Director's details changed for Lord Forres Alastair Stephen Grant Williamson on 2016-10-31
2016-10-28CH01Director's details changed for Alastair Stephen Grant on 2016-10-20
2016-10-25AP01DIRECTOR APPOINTED GUTHRIE JOHN WILLIAMSON
2016-10-25AP01DIRECTOR APPOINTED ALASTAIR STEPHEN GRANT
2016-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RETO SUTER
2016-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/16 FROM 2nd Floor 25 Berkeley Square London W1J 6HB
2016-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOODE
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 4100000
2016-03-29AR0109/03/16 ANNUAL RETURN FULL LIST
2015-12-22DS02Withdrawal of the company strike off application
2015-11-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-11-11DS01Application to strike the company off the register
2015-05-12AP01DIRECTOR APPOINTED MR JAMES RICHARD GOODE
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY WILKINSON
2015-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-16TM02Termination of appointment of James Hugh Hughes on 2015-03-12
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 4100000
2015-03-11AR0109/03/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY WILKINSON / 01/08/2014
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 4100000
2014-03-21AR0109/03/14 FULL LIST
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES
2014-03-21AP01DIRECTOR APPOINTED MR JAMES HENRY WILKINSON
2014-03-21AP01DIRECTOR APPOINTED MR RETO SUTER
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ELLIS
2013-05-08AR0109/03/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-09AR0109/03/12 FULL LIST
2011-09-26AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-01AR0109/03/11 FULL LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-10-26GAZ1FIRST GAZETTE
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM C/O DSG CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL
2010-03-24AR0109/03/10 FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-13363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS; AMEND
2009-05-13363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-09-15363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-10-23363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-02-21363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-19363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-18363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-03-25288cDIRECTOR'S PARTICULARS CHANGED
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-18363(288)DIRECTOR RESIGNED
2003-04-18363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-16363aRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: FIRST FLOOR LANCASTER HOUSE MERCURY COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2RG
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: THIRD FLOOR YORK HOUSE MERCURY COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2RG
2001-05-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-03363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-03-07288bDIRECTOR RESIGNED
2000-08-31AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-08-30MISCSCHEDULE SUBSIDIARY UNDERTAKINGS
2000-06-05288aNEW DIRECTOR APPOINTED
2000-03-15363aRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-03-15288bDIRECTOR RESIGNED
1999-08-27288bDIRECTOR RESIGNED
1999-08-27288aNEW DIRECTOR APPOINTED
1999-06-11288cDIRECTOR'S PARTICULARS CHANGED
1999-05-24363(288)SECRETARY RESIGNED
1999-05-24363sRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1999-04-08AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-01-07288aNEW DIRECTOR APPOINTED
1999-01-07288aNEW DIRECTOR APPOINTED
1998-12-30288bDIRECTOR RESIGNED
1998-03-13363aRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1998-01-15AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1997-12-22ELRESS366A DISP HOLDING AGM 08/12/97
1997-12-22ELRESS386 DISP APP AUDS 08/12/97
1997-12-22ELRESS252 DISP LAYING ACC 08/12/97
1997-12-22SRES01ADOPT MEM AND ARTS 08/12/97
1997-11-07288cDIRECTOR'S PARTICULARS CHANGED
1997-11-02287REGISTERED OFFICE CHANGED ON 02/11/97 FROM: ROMAN HOUSE WOOD STREET LONDON EC2Y 5BP
1997-11-02288aNEW SECRETARY APPOINTED
1997-11-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BALFOUR,WILLIAMSON & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-26
Fines / Sanctions
No fines or sanctions have been issued against BALFOUR,WILLIAMSON & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALFOUR,WILLIAMSON & CO.LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALFOUR,WILLIAMSON & CO.LIMITED

Intangible Assets
Patents
We have not found any records of BALFOUR,WILLIAMSON & CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALFOUR,WILLIAMSON & CO.LIMITED
Trademarks
We have not found any records of BALFOUR,WILLIAMSON & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALFOUR,WILLIAMSON & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BALFOUR,WILLIAMSON & CO.LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BALFOUR,WILLIAMSON & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBALFOUR,WILLIAMSON & CO.LIMITEDEvent Date2010-10-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALFOUR,WILLIAMSON & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALFOUR,WILLIAMSON & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1