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

AD WILLIAMS HIGH WYCOMBE LIMITED

UNIT E1 FORT WALLINGTON INDUSTRIAL ESTATE, MILITARY ROAD, FAREHAM, PO16 8TT,
Company Registration Number
01160400
Private Limited Company
Active

Company Overview

About Ad Williams High Wycombe Ltd
AD WILLIAMS HIGH WYCOMBE LIMITED was founded on 1974-02-15 and has its registered office in Fareham. The organisation's status is listed as "Active". Ad Williams High Wycombe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AD WILLIAMS HIGH WYCOMBE LIMITED
 
Legal Registered Office
UNIT E1 FORT WALLINGTON INDUSTRIAL ESTATE
MILITARY ROAD
FAREHAM
PO16 8TT
Other companies in HP27
 
Previous Names
B.A. HOGG MOTOR BODY REPAIRS LIMITED21/04/2016
Filing Information
Company Number 01160400
Company ID Number 01160400
Date formed 1974-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB209103307  
Last Datalog update: 2024-03-07 02:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AD WILLIAMS HIGH WYCOMBE 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 AD WILLIAMS HIGH WYCOMBE LIMITED

Current Directors
Officer Role Date Appointed
ACCOUNTANCY & PAYROLL (UK) LTD
Company Secretary 2016-02-01
STUART JAMES BACCHUS
Director 2016-02-01
MARC FISHBURN
Director 2017-12-10
WAYNE TAYLOR
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHIREEN HOGG
Company Secretary 1997-04-30 2016-02-02
BRIAN ANTHONY HOGG
Director 1991-04-26 2016-02-02
SHIREEN HOGG
Director 1999-08-31 2016-02-02
CATHERINE MARY ELSTONE
Director 1991-04-26 2001-04-30
CATHERINE MARY ELSTONE
Company Secretary 1991-04-26 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACCOUNTANCY & PAYROLL (UK) LTD ADW ARC LIMITED Company Secretary 2013-06-01 CURRENT 2011-09-05 Active
ACCOUNTANCY & PAYROLL (UK) LTD UNITED AFRICAN FOOD LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Active
ACCOUNTANCY & PAYROLL (UK) LTD ADW EMPLOYMENT SERVICES LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
ACCOUNTANCY & PAYROLL (UK) LTD CHUTERHILLS AUTOMOTIVE LIMITED Company Secretary 2011-07-08 CURRENT 2011-07-08 Dissolved 2015-03-31
ACCOUNTANCY & PAYROLL (UK) LTD MAM BUILDERS LIMITED Company Secretary 2011-04-12 CURRENT 2011-04-12 Active
ACCOUNTANCY & PAYROLL (UK) LTD GOLDTHORPE INVESTMENTS LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
ACCOUNTANCY & PAYROLL (UK) LTD MIGHTY MEN CLOTHING LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Active
ACCOUNTANCY & PAYROLL (UK) LTD JOHN JAMES PARTON LIMITED Company Secretary 2010-11-22 CURRENT 2010-11-22 Dissolved 2013-10-15
ACCOUNTANCY & PAYROLL (UK) LTD UNSTOPPABLE PERFORMANCE & SUCCESS LIMITED Company Secretary 2010-07-01 CURRENT 2010-07-01 Dissolved 2017-08-08
ACCOUNTANCY & PAYROLL (UK) LTD MY FOODS WORLDWIDE LIMITED Company Secretary 2009-06-30 CURRENT 2009-06-30 Active
ACCOUNTANCY & PAYROLL (UK) LTD E & S CARPETS AND FURNISHINGS LIMITED Company Secretary 2009-03-04 CURRENT 2009-03-04 Dissolved 2016-05-24
ACCOUNTANCY & PAYROLL (UK) LTD KELLE G'S LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Active
ACCOUNTANCY & PAYROLL (UK) LTD KENNEDY'S OF STREATHAM LTD Company Secretary 2008-07-01 CURRENT 2008-07-01 Liquidation
ACCOUNTANCY & PAYROLL (UK) LTD MATRIXPHOTOS.COM LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-12 Liquidation
ACCOUNTANCY & PAYROLL (UK) LTD EMY'S PROPERTIES LIMITED Company Secretary 2007-04-20 CURRENT 2005-09-06 Active
ACCOUNTANCY & PAYROLL (UK) LTD YOU AND I LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Active - Proposal to Strike off
MARC FISHBURN A D WILLIAMS UXBRIDGE LTD Director 2018-04-27 CURRENT 2018-03-15 Active
MARC FISHBURN AD WILLIAMS CRAWLEY LIMITED Director 2017-12-10 CURRENT 2000-02-25 Active
MARC FISHBURN AD WILLIAMS WORTHING LIMITED Director 2017-12-10 CURRENT 2015-07-14 Active
MARC FISHBURN A. D. WILLIAMS COACH WORKS LIMITED Director 2017-12-10 CURRENT 1986-12-10 Active
MARC FISHBURN AD WILLIAMS EXPRESS HEATHROW LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
MARC FISHBURN AD WILLIAMS WIMBLEDON LIMITED Director 2017-09-05 CURRENT 2014-09-05 Active
MARC FISHBURN BACBURN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
MARC FISHBURN AD WILLIAMS EXPRESS LIMITED Director 2016-09-08 CURRENT 2016-03-18 Active
WAYNE TAYLOR AD WILLIAMS CRAWLEY LIMITED Director 2016-04-18 CURRENT 2000-02-25 Active
WAYNE TAYLOR AD WILLIAMS WORTHING LIMITED Director 2016-04-18 CURRENT 2015-07-14 Active
WAYNE TAYLOR W&S INVESTMENTS LIMITED Director 2016-03-23 CURRENT 2016-03-18 Active
WAYNE TAYLOR AD WILLIAMS WIMBLEDON LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
WAYNE TAYLOR ADW ARC LIMITED Director 2013-06-01 CURRENT 2011-09-05 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
2024-02-13CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-02-01Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-01Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-01Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-01Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011604000006
2022-04-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 1 Paper Mews High Street Dorking Surrey RH4 2TU England
2021-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 011604000005
2021-05-14PSC02Notification of Adw Arc Group Limited as a person with significant control on 2021-05-07
2021-05-13PSC07CESSATION OF STUART JAMES BACCHUS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-01-26PSC02Notification of Adw Arc Group Limited as a person with significant control on 2021-01-22
2021-01-26PSC07CESSATION OF WAYNE TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE TAYLOR
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011604000004
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD England
2020-05-18TM02Termination of appointment of Accountancy & Payroll (Uk) Ltd on 2020-05-18
2020-01-27RES13Resolutions passed:
  • To re distribute shares 15/01/2020
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-15PSC04Change of details for Mr Wayne Taylor as a person with significant control on 2020-01-02
2020-01-13CH01Director's details changed for Mr Wayne Taylor on 2020-01-01
2020-01-10CH01Director's details changed for Mr Marc Fishburn on 2019-12-19
2020-01-09SH0127/11/17 STATEMENT OF CAPITAL GBP 10000
2020-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-11AA01Previous accounting period extended from 28/02/19 TO 31/03/19
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011604000003
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 011604000003
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-12-21AP01DIRECTOR APPOINTED MR MARC FISHBURN
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 10000
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-09-08AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21RES15CHANGE OF COMPANY NAME 21/04/16
2016-04-21CERTNMCOMPANY NAME CHANGED B.A. HOGG MOTOR BODY REPAIRS LIMITED CERTIFICATE ISSUED ON 21/04/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-19CH04SECRETARY'S DETAILS CHNAGED FOR ACCOUNTANCY & PAYROLL (UK) LTD on 2016-03-01
2016-03-30AP01DIRECTOR APPOINTED MR WAYNE TAYLOR
2016-02-19AP03SECRETARY APPOINTED ACCOUNTANCY AND PAYROLL UK LIMITED ACCOUNTANCY AND PAYROLL UK LIMITED
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA
2016-02-19AP01DIRECTOR APPOINTED MR STUART JAMES BACCHUS
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SHIREEN HOGG
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOGG
2016-02-19TM02APPOINTMENT TERMINATED, SECRETARY SHIREEN HOGG
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-19AP03SECRETARY APPOINTED ACCOUNTANCY AND PAYROLL UK LIMITED ACCOUNTANCY AND PAYROLL UK LIMITED
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA
2016-02-19AP01DIRECTOR APPOINTED MR STUART JAMES BACCHUS
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOGG
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SHIREEN HOGG
2016-02-19TM02APPOINTMENT TERMINATED, SECRETARY SHIREEN HOGG
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0126/04/15 ANNUAL RETURN FULL LIST
2014-11-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0126/04/14 ANNUAL RETURN FULL LIST
2013-07-17AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0126/04/13 FULL LIST
2012-09-06AA29/02/12 TOTAL EXEMPTION SMALL
2012-05-08AR0126/04/12 FULL LIST
2011-09-19AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-26AR0126/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIREEN HOGG / 20/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY HOGG / 20/04/2011
2010-08-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-11AR0126/04/10 FULL LIST
2009-11-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-07-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-14363sRETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-17363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-11363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-16363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-05-07363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-08363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-07-25288bDIRECTOR RESIGNED
2001-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-08363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-08363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-22288aNEW DIRECTOR APPOINTED
1999-04-23363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-03-23287REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 16 BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AJ
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-22363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1997-07-09395PARTICULARS OF MORTGAGE/CHARGE
1997-05-15288aNEW SECRETARY APPOINTED
1997-05-15288bSECRETARY RESIGNED
1997-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-04-24363sRETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-04-14363sRETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS
1995-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-04-24363sRETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-04-21363sRETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS
1993-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-11-24288DIRECTOR'S PARTICULARS CHANGED
1993-11-24287REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 19 WELLFIELD HAZLEMERE HIGH WYCOMBE BUCKS
1993-05-17363sRETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS
1993-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1993-02-18395PARTICULARS OF MORTGAGE/CHARGE
1992-07-06363sRETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS
1991-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-09-16363aRETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS
1991-05-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-28287REGISTERED OFFICE CHANGED ON 28/04/91 FROM: 4 HILLSIDE ROAD TYLERS GREEN PENN BUCKS HP10 8JJ
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1113188 Active Licenced property: UNIT 3 FAIRVIEW ESTATE BEECH ROAD HIGH WYCOMBE BEECH ROAD GB HP11 1RY. Correspondance address: FAIRVIEW ESTATE UNIT 3 BEECH ROAD HIGH WYCOMBE BEECH ROAD GB HP11 1RY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AD WILLIAMS HIGH WYCOMBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-02-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2004-02-29
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 AD WILLIAMS HIGH WYCOMBE LIMITED

Intangible Assets
Patents
We have not found any records of AD WILLIAMS HIGH WYCOMBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AD WILLIAMS HIGH WYCOMBE LIMITED
Trademarks
We have not found any records of AD WILLIAMS HIGH WYCOMBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AD WILLIAMS HIGH WYCOMBE 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 (45200 - Maintenance and repair of motor vehicles) as AD WILLIAMS HIGH WYCOMBE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where AD WILLIAMS HIGH WYCOMBE 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 AD WILLIAMS HIGH WYCOMBE 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 AD WILLIAMS HIGH WYCOMBE 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.