Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM WILLIAMS (BRIDGNORTH) LIMITED
Company Information for

WILLIAM WILLIAMS (BRIDGNORTH) LIMITED

FORGE HOUSE FORGE HOUSE, DUDLEY ROAD, LYE, WEST MIDLANDS, DY9 8EL,
Company Registration Number
02097035
Private Limited Company
Active

Company Overview

About William Williams (bridgnorth) Ltd
WILLIAM WILLIAMS (BRIDGNORTH) LIMITED was founded on 1987-02-05 and has its registered office in Lye. The organisation's status is listed as "Active". William Williams (bridgnorth) 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
WILLIAM WILLIAMS (BRIDGNORTH) LIMITED
 
Legal Registered Office
FORGE HOUSE FORGE HOUSE
DUDLEY ROAD
LYE
WEST MIDLANDS
DY9 8EL
Other companies in DY9
 
Filing Information
Company Number 02097035
Company ID Number 02097035
Date formed 1987-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB178105993  
Last Datalog update: 2024-03-05 10:02:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM WILLIAMS (BRIDGNORTH) 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 WILLIAM WILLIAMS (BRIDGNORTH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL TOMLINSON
Company Secretary 2013-12-03
PAUL TURNER
Company Secretary 2002-12-17
AMY ANGELA FOLKES
Director 2010-07-01
ANGELA LILIAN FOLKES
Director 2001-09-21
CLEOPATRA LIANA FOLKES
Director 2009-04-27
CONSTANTINE JOHN FOLKES
Director 2000-10-01
SAMSON JOHN FOLKES
Director 2013-08-07
PAUL TOMLINSON
Director 2013-12-03
PAUL MICHAEL TURNER
Director 2002-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
CARL FREDERICK BANKS
Director 1994-07-01 2016-03-31
PAUL MICHAEL TURNER
Company Secretary 2002-12-17 2013-12-03
JAMES RICHARD THOMPSON
Director 2012-03-15 2013-02-15
CARL STEPHEN GRIFFIN
Director 2002-12-17 2009-07-10
ROY WILLIAM STOKES
Director 1991-11-08 2009-03-31
CHARLES VALENTINE FRASER-MACNAMARA
Company Secretary 1991-11-08 2002-12-17
CHARLES VALENTINE FRASER-MACNAMARA
Director 1991-11-08 2002-12-17
PAULINE FURNESS FITZSIMMONS
Director 1991-11-08 2001-09-21
SHEILA ANNE JONES
Director 1991-11-08 1994-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY ANGELA FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2012-11-21 CURRENT 2011-11-15 Liquidation
AMY ANGELA FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
AMY ANGELA FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
AMY ANGELA FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
AMY ANGELA FOLKES FOLKES (RICHMOND HOUSE) LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
AMY ANGELA FOLKES A.F. INVESTMENTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active
AMY ANGELA FOLKES SOMERS FORGE LIMITED Director 2010-07-01 CURRENT 1949-05-21 Active
AMY ANGELA FOLKES FOLKES PROPERTIES LIMITED Director 2010-07-01 CURRENT 1965-02-02 Active
ANGELA LILIAN FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2012-11-21 CURRENT 2011-11-15 Liquidation
ANGELA LILIAN FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
ANGELA LILIAN FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
ANGELA LILIAN FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
ANGELA LILIAN FOLKES FOLKES HOLDINGS LIMITED Director 2001-09-17 CURRENT 1969-03-18 Active
CLEOPATRA LIANA FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2011-11-28 CURRENT 2011-11-15 Liquidation
CLEOPATRA LIANA FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
CLEOPATRA LIANA FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
CLEOPATRA LIANA FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
CLEOPATRA LIANA FOLKES CLF INVESTMENTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active
CLEOPATRA LIANA FOLKES FOLKES HOLDINGS LIMITED Director 2009-04-27 CURRENT 1969-03-18 Active
CLEOPATRA LIANA FOLKES SOMERS FORGE LIMITED Director 2009-04-27 CURRENT 1949-05-21 Active
CLEOPATRA LIANA FOLKES FOLKES PROPERTIES LIMITED Director 2009-04-27 CURRENT 1965-02-02 Active
CONSTANTINE JOHN FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2012-11-21 CURRENT 2011-11-15 Liquidation
CONSTANTINE JOHN FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES FORGINGS LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
CONSTANTINE JOHN FOLKES CLARKES CRANKSHAFT LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
CONSTANTINE JOHN FOLKES ROLAND METALS LIMITED Director 2002-03-11 CURRENT 1986-04-23 Active
CONSTANTINE JOHN FOLKES SOMERS STEELSTOCK LIMITED Director 2002-03-11 CURRENT 1951-08-22 Active
CONSTANTINE JOHN FOLKES EXPRESS HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1965-10-19 Liquidation
CONSTANTINE JOHN FOLKES WALTER SOMERS LIMITED Director 2002-03-11 CURRENT 1919-08-27 Active
CONSTANTINE JOHN FOLKES SOMERS FORGE LIMITED Director 2002-03-11 CURRENT 1949-05-21 Active
CONSTANTINE JOHN FOLKES TEMPLE COURT COLLECTIONS LIMITED Director 2002-03-11 CURRENT 1965-02-08 Active
CONSTANTINE JOHN FOLKES RESIDHOLD LIMITED Director 2002-03-11 CURRENT 1936-04-08 Active
CONSTANTINE JOHN FOLKES NOAH HINGLEY LIMITED Director 2002-03-11 CURRENT 1962-04-24 Active
CONSTANTINE JOHN FOLKES NEWBANK CONSTRUCTION (HALESOWEN) LIMITED Director 2002-03-11 CURRENT 1976-07-12 Active
CONSTANTINE JOHN FOLKES J F H BUILDING SUPPLIES LIMITED Director 2002-03-11 CURRENT 1934-08-20 Active
CONSTANTINE JOHN FOLKES JOHN FOLKES (LYE FORGE) LIMITED Director 2002-03-11 CURRENT 1950-04-29 Active
CONSTANTINE JOHN FOLKES JOHN FOLKES HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1964-09-24 Active
CONSTANTINE JOHN FOLKES FOLKES GROUP LIMITED Director 2002-03-11 CURRENT 1939-06-14 Active
CONSTANTINE JOHN FOLKES FOLKES CHT ACQUISITION LIMITED Director 2002-03-11 CURRENT 1946-10-22 Liquidation
CONSTANTINE JOHN FOLKES FOLKES PROPERTIES LIMITED Director 2002-03-11 CURRENT 1965-02-02 Active
CONSTANTINE JOHN FOLKES FOLKES FORGE LIMITED Director 2002-03-11 CURRENT 1957-12-05 Active
CONSTANTINE JOHN FOLKES CITY FORGE LIMITED Director 2002-03-11 CURRENT 1954-03-16 Active
CONSTANTINE JOHN FOLKES C F E STOCKHOLDERS LIMITED Director 2002-03-11 CURRENT 1939-07-26 Active
CONSTANTINE JOHN FOLKES BORDON METAL SPINNING LIMITED Director 2002-03-11 CURRENT 1963-08-07 Active
CONSTANTINE JOHN FOLKES NEVINSHIELD LIMITED Director 2002-01-19 CURRENT 1987-01-28 Active
CONSTANTINE JOHN FOLKES FOLKES HOLDINGS LIMITED Director 1991-09-20 CURRENT 1969-03-18 Active
SAMSON JOHN FOLKES FOLKES FORGINGS LIMITED Director 2014-11-03 CURRENT 1990-08-20 Active
SAMSON JOHN FOLKES WSEF LIMITED Director 2014-11-03 CURRENT 2003-07-29 Active
SAMSON JOHN FOLKES CLARKES CRANKSHAFT LIMITED Director 2014-11-03 CURRENT 1990-08-20 Active
SAMSON JOHN FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2014-11-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES SOMERS STEELSTOCK LIMITED Director 2014-11-03 CURRENT 1951-08-22 Active
SAMSON JOHN FOLKES EXPRESS HEAT TREATMENTS LIMITED Director 2014-11-03 CURRENT 1965-10-19 Liquidation
SAMSON JOHN FOLKES TEMPLE COURT COLLECTIONS LIMITED Director 2014-11-03 CURRENT 1965-02-08 Active
SAMSON JOHN FOLKES STOURBRIDGE INSURANCE BROKERS LIMITED Director 2014-11-03 CURRENT 1966-10-31 Active
SAMSON JOHN FOLKES NOAH HINGLEY LIMITED Director 2014-11-03 CURRENT 1962-04-24 Active
SAMSON JOHN FOLKES NEWBANK CONSTRUCTION (HALESOWEN) LIMITED Director 2014-11-03 CURRENT 1976-07-12 Active
SAMSON JOHN FOLKES JOHN FOLKES (LYE FORGE) LIMITED Director 2014-11-03 CURRENT 1950-04-29 Active
SAMSON JOHN FOLKES JOHN FOLKES HEAT TREATMENTS LIMITED Director 2014-11-03 CURRENT 1964-09-24 Active
SAMSON JOHN FOLKES FOLKES CHT ACQUISITION LIMITED Director 2014-11-03 CURRENT 1946-10-22 Liquidation
SAMSON JOHN FOLKES FOLKES PROPERTIES LIMITED Director 2014-11-03 CURRENT 1965-02-02 Active
SAMSON JOHN FOLKES FOLKES FORGE LIMITED Director 2014-11-03 CURRENT 1957-12-05 Active
SAMSON JOHN FOLKES CITY FORGE LIMITED Director 2014-11-03 CURRENT 1954-03-16 Active
SAMSON JOHN FOLKES BORDON METAL SPINNING LIMITED Director 2014-11-03 CURRENT 1963-08-07 Active
SAMSON JOHN FOLKES FOLKES (RICHMOND HOUSE) LIMITED Director 2014-11-03 CURRENT 2011-04-11 Active
SAMSON JOHN FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2014-11-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES FOLKES GROUP LIMITED Director 2014-10-29 CURRENT 1939-06-14 Active
SAMSON JOHN FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2013-12-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES FOLKES HOLDINGS LIMITED Director 2013-12-03 CURRENT 1969-03-18 Active
SAMSON JOHN FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2013-08-07 CURRENT 2011-11-15 Liquidation
SAMSON JOHN FOLKES SOMERS FORGE LIMITED Director 2013-08-07 CURRENT 1949-05-21 Active
SAMSON JOHN FOLKES REXIT SOLUTIONS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-05-31
PAUL TOMLINSON JOHN FOLKES (LYE FORGE) LIMITED Director 2014-08-18 CURRENT 1950-04-29 Active
PAUL TOMLINSON SOMERS FORGE LIMITED Director 2013-12-03 CURRENT 1949-05-21 Active
PAUL TOMLINSON FOLKES FORGINGS ACQUISITION LIMITED Director 2013-12-03 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER CONTROLLED HEAT TREATMENTS LIMITED Director 2011-11-28 CURRENT 2011-11-15 Liquidation
PAUL MICHAEL TURNER FOLKES HOLDINGS (U.K.) LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER FOLKES MERCHANTS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER FOLKES FORGINGS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER WSEF LIMITED Director 2004-05-28 CURRENT 2003-07-29 Active
PAUL MICHAEL TURNER STOURBRIDGE INSURANCE BROKERS LIMITED Director 2004-03-11 CURRENT 1966-10-31 Active
PAUL MICHAEL TURNER NEVINSHIELD LIMITED Director 2002-12-17 CURRENT 1987-01-28 Active
PAUL MICHAEL TURNER FOLKES FORGINGS LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
PAUL MICHAEL TURNER CLARKES CRANKSHAFT LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
PAUL MICHAEL TURNER ROLAND METALS LIMITED Director 2002-03-11 CURRENT 1986-04-23 Active
PAUL MICHAEL TURNER SOMERS STEELSTOCK LIMITED Director 2002-03-11 CURRENT 1951-08-22 Active
PAUL MICHAEL TURNER FOLKES HOLDINGS LIMITED Director 2002-03-11 CURRENT 1969-03-18 Active
PAUL MICHAEL TURNER EXPRESS HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1965-10-19 Liquidation
PAUL MICHAEL TURNER SOMERS FORGE LIMITED Director 2002-03-11 CURRENT 1949-05-21 Active
PAUL MICHAEL TURNER TEMPLE COURT COLLECTIONS LIMITED Director 2002-03-11 CURRENT 1965-02-08 Active
PAUL MICHAEL TURNER RESIDHOLD LIMITED Director 2002-03-11 CURRENT 1936-04-08 Active
PAUL MICHAEL TURNER NOAH HINGLEY LIMITED Director 2002-03-11 CURRENT 1962-04-24 Active
PAUL MICHAEL TURNER J F H BUILDING SUPPLIES LIMITED Director 2002-03-11 CURRENT 1934-08-20 Active
PAUL MICHAEL TURNER JOHN FOLKES (LYE FORGE) LIMITED Director 2002-03-11 CURRENT 1950-04-29 Active
PAUL MICHAEL TURNER JOHN FOLKES HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1964-09-24 Active
PAUL MICHAEL TURNER FOLKES GROUP LIMITED Director 2002-03-11 CURRENT 1939-06-14 Active
PAUL MICHAEL TURNER FOLKES CHT ACQUISITION LIMITED Director 2002-03-11 CURRENT 1946-10-22 Liquidation
PAUL MICHAEL TURNER FOLKES FORGE LIMITED Director 2002-03-11 CURRENT 1957-12-05 Active
PAUL MICHAEL TURNER CITY FORGE LIMITED Director 2002-03-11 CURRENT 1954-03-16 Active
PAUL MICHAEL TURNER C F E STOCKHOLDERS LIMITED Director 2002-03-11 CURRENT 1939-07-26 Active
PAUL MICHAEL TURNER BORDON METAL SPINNING LIMITED Director 2002-03-11 CURRENT 1963-08-07 Active
PAUL MICHAEL TURNER NEWBANK CONSTRUCTION (HALESOWEN) LIMITED Director 2000-03-13 CURRENT 1976-07-12 Active
PAUL MICHAEL TURNER FOLKES PROPERTIES LIMITED Director 1992-07-01 CURRENT 1965-02-02 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
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE JOHN FOLKES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-10-07TM02Termination of appointment of Paul Turner on 2013-12-03
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-20CH03SECRETARY'S DETAILS CHNAGED FOR PAUL TURNER on 2019-09-19
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM William Williams House Innage Lane Bridgnorth Shropshire WV16 4LN
2019-09-19CH01Director's details changed for Mr Paul Michael Turner on 2019-09-19
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 20105
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CARL FREDERICK BANKS
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 20105
2015-12-30AR0106/11/15 ANNUAL RETURN FULL LIST
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-28AP03Appointment of Paul Turner as company secretary on 2002-12-17
2015-05-27AP01DIRECTOR APPOINTED PAUL TURNER
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM Forge House Dudley Road Lye Stourbridge West Midlands DY9 8EL
2015-01-26CH03SECRETARY'S DETAILS CHNAGED FOR PAUL TOMLINSON on 2015-01-01
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMSON JOHN FOLKES / 01/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOMLINSON / 01/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEOPATRA LIANA FOLKES / 01/01/2015
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 20105
2015-01-08AR0106/11/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 TOTAL EXEMPTION FULL
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ANGELA FOLKES / 04/07/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LILIAN FOLKES / 06/04/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE JOHN FOLKES / 06/04/2014
2013-12-19AP03SECRETARY APPOINTED PAUL TOMLINSON
2013-12-16AP01DIRECTOR APPOINTED PAUL TOMLINSON
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL TURNER
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 20105
2013-11-25AR0106/11/13 FULL LIST
2013-08-13AP01DIRECTOR APPOINTED SAMSON JOHN FOLKES
2013-08-12AA31/12/12 TOTAL EXEMPTION FULL
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON
2013-02-13RP04SECOND FILING WITH MUD 08/11/12 FOR FORM AR01
2013-02-13ANNOTATIONClarification
2013-01-08RP04SECOND FILING WITH MUD 08/11/12 FOR FORM AR01
2012-11-23AR0108/11/12 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AP01DIRECTOR APPOINTED JAMES RICHARD THOMPSON THOMPSON
2012-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-09SH0131/01/12 STATEMENT OF CAPITAL GBP 20105
2011-11-21AR0108/11/11 FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14AR0108/11/10 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AP01DIRECTOR APPOINTED AMY ANGELA FOLKES
2009-12-05AR0108/11/09 FULL LIST
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR CARL GRIFFIN
2009-05-07288aDIRECTOR APPOINTED CLEOPATRA LIANA FOLKES
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR ROY STOKES
2008-11-27363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-07363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-09363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-13288cDIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2003-01-06287REGISTERED OFFICE CHANGED ON 06/01/03 FROM: KINGSTONE HOUSE, MOOR STREET, BRIERLEY HILL, WEST MIDLANDS DY5 3EH
2003-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-06288aNEW DIRECTOR APPOINTED
2003-01-06288aNEW SECRETARY APPOINTED
2003-01-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-01-06RES13GUARANTEE/DEBENTUR/LOAN 17/12/02
2002-12-31395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-02363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-11-06225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 96/99 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1052224 Active Licenced property: INNAGE LANE BRIDGNORTH GB WV16 4HS.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1052224 Active Licenced property: INNAGE LANE BRIDGNORTH GB WV16 4HS.

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 WILLIAM WILLIAMS (BRIDGNORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-20 Satisfied HSBC BANK PLC
DEBENTURE 1997-11-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-05-20 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-05-20 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WILLIAM WILLIAMS (BRIDGNORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM WILLIAMS (BRIDGNORTH) LIMITED
Trademarks
We have not found any records of WILLIAM WILLIAMS (BRIDGNORTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLIAM WILLIAMS (BRIDGNORTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-2 GBP £158 Premises Related-Repair & Maint. General
Shropshire Council 2014-1 GBP £71 Premises Related-Repair & Maint. General
Shropshire Council 2013-10 GBP £491 Premises Related-Repair & Maint. General
Shropshire Council 2013-9 GBP £75 Premises Related-Repair & Maint. General
Shropshire Council 2013-7 GBP £11 Premises Related-Repair & Maint. General
Shropshire Council 2013-6 GBP £15 Premises Related-Repair & Maint. General
Shropshire Council 2013-5 GBP £11 Premises Related-Repair & Maint. General
Shropshire Council 2013-4 GBP £49 Supplies And Services -Equipt. Furn. & Materials
Shropshire Council 2013-2 GBP £56 Premises Related-Repair & Maint. General
Shropshire Council 2013-1 GBP £223 Premises Related-Repair & Maint. General
Shropshire Council 2012-11 GBP £356 Premises Related-Repair & Maint. General
Shropshire Council 2012-10 GBP £26 Premises Related-Repair & Maint. General
Shropshire Council 2012-9 GBP £114 Premises Related-Repair & Maint. General
Shropshire Council 2012-6 GBP £316 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-4 GBP £403 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-3 GBP £383 Supplies And Servicesauthorityequipt. Furn. & Materials
Shropshire Council 2012-2 GBP £27 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-1 GBP £771 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-12 GBP £31 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-11 GBP £158 Supplies And Services-Equipt. Furn. & Materials
Dudley Borough Council 2011-1 GBP £531

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM WILLIAMS (BRIDGNORTH) 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 WILLIAM WILLIAMS (BRIDGNORTH) 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 WILLIAM WILLIAMS (BRIDGNORTH) 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.