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

PERCY WILLIAMS & SONS,LIMITED

FALMOUTH ROAD, REDRUTH, TRURO, CORNWALL, TR15 2QX,
Company Registration Number
00337710
Private Limited Company
Active

Company Overview

About Percy Williams & Sons,limited
PERCY WILLIAMS & SONS,LIMITED was founded on 1938-03-09 and has its registered office in Cornwall. The organisation's status is listed as "Active". Percy Williams & Sons,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERCY WILLIAMS & SONS,LIMITED
 
Legal Registered Office
FALMOUTH ROAD
REDRUTH, TRURO
CORNWALL
TR15 2QX
Other companies in TR15
 
Filing Information
Company Number 00337710
Company ID Number 00337710
Date formed 1938-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB132119314  
Last Datalog update: 2024-06-05 14:41:48
Primary Source:Companies House
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 PERCY WILLIAMS & SONS,LIMITED

Current Directors
Officer Role Date Appointed
ALAN PAUL HOBSON
Company Secretary 1991-06-05
ARMINEL HEATHER WILLIAMS
Director 1991-06-28
JONATHAN WILLIAMS
Director 2016-07-25
PERCIVAL ROSS WILLIAMS
Director 1991-06-28
SARAH WILLIAMS
Director 1991-06-28
SIMON CROWAN WILLIAMS
Director 1991-06-05
TAMSYN MARY WILLIAMS
Director 1991-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ARMINEL MARY WILLIAMS
Director 1991-06-05 2009-03-24
LEONARD WILLIAMS
Director 1991-06-05 2001-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PAUL HOBSON FAIRGLEN MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
ALAN PAUL HOBSON PERCY WILLIAMS (BUILDERS) LIMITED Company Secretary 1991-06-05 CURRENT 1986-01-24 Active
PERCIVAL ROSS WILLIAMS CORNWALL MEDIA RESOURCE LIMITED Director 2016-11-16 CURRENT 1997-01-28 Active
PERCIVAL ROSS WILLIAMS THE REDRUTH LEARNING GROUP TRUST Director 2015-12-03 CURRENT 2013-01-21 Active
PERCIVAL ROSS WILLIAMS REDRUTH REVIVAL COMMUNITY INTEREST COMPANY Director 2014-07-23 CURRENT 2014-07-23 Active
PERCIVAL ROSS WILLIAMS PENWITH GALLERIES LIMITED Director 2014-03-08 CURRENT 1972-08-22 Active
PERCIVAL ROSS WILLIAMS HEARTLANDS TRUST Director 2011-02-28 CURRENT 2010-06-25 Liquidation
PERCIVAL ROSS WILLIAMS BORLASE SMART JOHN WELLS TRUST LTD Director 2005-04-07 CURRENT 2005-03-21 Active
PERCIVAL ROSS WILLIAMS MIRACLE THEATRE TRUST LIMITED Director 2003-08-07 CURRENT 1986-01-29 Active
PERCIVAL ROSS WILLIAMS CREATIVE KERNOW LIMITED Director 2002-11-06 CURRENT 2002-11-06 Dissolved 2015-07-21
PERCIVAL ROSS WILLIAMS KERNOW EDUCATION ARTS PARTNERSHIP Director 2001-07-17 CURRENT 2001-07-17 Active
SIMON CROWAN WILLIAMS CORNUBIA INVESTMENTS LIMITED Director 2013-04-18 CURRENT 2013-04-18 Liquidation
SIMON CROWAN WILLIAMS ALVERTON TRURO LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
SIMON CROWAN WILLIAMS FAIRGLEN MANAGEMENT COMPANY LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active
SIMON CROWAN WILLIAMS PERCY WILLIAMS (BUILDERS) LIMITED Director 1991-06-05 CURRENT 1986-01-24 Active

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
2024-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-14RP04CS01
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27RES12Resolution of varying share rights or name
2020-04-16SH08Change of share class name or designation
2020-04-16SH0117/03/20 STATEMENT OF CAPITAL GBP 6000
2020-04-15SH10Particulars of variation of rights attached to shares
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2750
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25AP01DIRECTOR APPOINTED MR JONATHAN WILLIAMS
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2750
2016-05-27AR0124/05/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2750
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-26CH01Director's details changed for Sarah Williams on 2014-09-10
2015-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN PAUL HOBSON on 2015-05-26
2015-03-27CH01Director's details changed for Mr Simon Crowan Williams on 2015-03-20
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2750
2014-06-02AR0124/05/14 ANNUAL RETURN FULL LIST
2014-06-02CH01Director's details changed for Mr Percival Ross Williams on 2013-11-13
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0124/05/13 ANNUAL RETURN FULL LIST
2013-06-04CH01Director's details changed for Sarah Williams on 2012-06-30
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0124/05/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH WILLIAMS / 22/06/2011
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0124/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH WILLIAMS / 15/07/2010
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AR0124/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSYN MARY WILLIAMS / 24/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ARMINEL HEATHER WILLIAMS / 24/05/2010
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / ARMINEL WILLIAMS / 16/01/2009
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR ARMINEL WILLIAMS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-08363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-31363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05363(288)DIRECTOR RESIGNED
2002-06-05363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-11-08288cDIRECTOR'S PARTICULARS CHANGED
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-31363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-20363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1998-07-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-10363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1997-07-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-23363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1996-10-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-01363sRETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS
1995-08-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-30363sRETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS
1995-01-15AUDAUDITOR'S RESIGNATION
1994-10-12AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-01363sRETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS
1993-06-17363sRETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS
1993-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PERCY WILLIAMS & SONS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERCY WILLIAMS & SONS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-06-27 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1984-03-28 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1978-11-01 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1964-04-03 Outstanding LLOYDS BANK PLC
EQUITABLE MORTGAGE 1964-04-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1962-05-14 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1961-07-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1957-12-05 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PERCY WILLIAMS & SONS,LIMITED

Intangible Assets
Patents
We have not found any records of PERCY WILLIAMS & SONS,LIMITED registering or being granted any patents
Domain Names

PERCY WILLIAMS & SONS,LIMITED owns 1 domain names.

reddevilstorage.co.uk  

Trademarks
We have not found any records of PERCY WILLIAMS & SONS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERCY WILLIAMS & SONS,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 (41100 - Development of building projects) as PERCY WILLIAMS & SONS,LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PERCY WILLIAMS & SONS,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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERCY WILLIAMS & SONS,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 PERCY WILLIAMS & SONS,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.
    Other companies at postcode TR15 2QX