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

H. WILLIAMS & SONS LIMITED

KENNINGHALL ROAD, EDMONTON LONDON, N18,
Company Registration Number
02245096
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About H. Williams & Sons Ltd
H. WILLIAMS & SONS LIMITED was founded on 1988-04-18 and had its registered office in Kenninghall Road. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
H. WILLIAMS & SONS LIMITED
 
Legal Registered Office
KENNINGHALL ROAD
EDMONTON LONDON
 
Filing Information
Company Number 02245096
Date formed 1988-04-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-05-05
Type of accounts FULL
Last Datalog update: 2015-09-08 15:16:38
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 H. WILLIAMS & SONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANKLIN RICE
Company Secretary 2006-02-07
GARY SAMUEL MANN
Director 2006-02-07
JOHN FRANKLIN RICE
Director 2003-12-03
RICHARD ANDREW SCULLY
Director 2009-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
LEE PETER SIMMONS
Director 2003-12-03 2014-12-23
GEORGE DEREK BOND
Director 1996-01-01 2013-03-05
JOHN WILLIAMS
Director 1991-05-30 2009-06-02
GAVIN MALCOLM TOMLINSON
Director 2006-02-07 2009-02-23
GARY SAMUEL MANN
Company Secretary 2003-12-03 2006-02-07
GARY ALBERT WIDDOWSON
Director 2003-12-03 2006-02-07
HERBERT ROBERT ASHMAN
Director 1991-05-30 2005-01-06
RICHARD HUXTABLE
Company Secretary 1991-05-30 2003-12-03
JOHN DAVID PORTER
Director 1991-05-30 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANKLIN RICE METAL & WASTE RECYCLING EBT LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Dissolved 2014-07-08
JOHN FRANKLIN RICE N.BROOKES & BROTHERS LIMITED Company Secretary 2007-01-22 CURRENT 1938-11-30 Dissolved 2015-05-05
JOHN FRANKLIN RICE SIMMS METALS LIMITED Company Secretary 2007-01-22 CURRENT 1985-03-08 Dissolved 2015-05-05
JOHN FRANKLIN RICE BROOMCO (3959) LIMITED Company Secretary 2006-02-07 CURRENT 2005-11-15 Dissolved 2014-06-26
JOHN FRANKLIN RICE WILLIAM FRY & COMPANY LIMITED Company Secretary 2006-02-07 CURRENT 1985-03-15 Dissolved 2015-05-05
JOHN FRANKLIN RICE METAL WASTE RECYCLING LIMITED Company Secretary 2006-02-07 CURRENT 1959-12-15 Dissolved 2015-05-05
JOHN FRANKLIN RICE BROOMCO (3958) LIMITED Company Secretary 2006-02-03 CURRENT 2005-11-15 Dissolved 2014-06-26
GARY SAMUEL MANN METAL & WASTE RECYCLING EBT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2014-07-08
GARY SAMUEL MANN N.BROOKES & BROTHERS LIMITED Director 2007-01-22 CURRENT 1938-11-30 Dissolved 2015-05-05
GARY SAMUEL MANN SIMMS METALS LIMITED Director 2007-01-22 CURRENT 1985-03-08 Dissolved 2015-05-05
GARY SAMUEL MANN BROOMCO (3959) LIMITED Director 2006-02-07 CURRENT 2005-11-15 Dissolved 2014-06-26
GARY SAMUEL MANN WILLIAM FRY & COMPANY LIMITED Director 2006-02-07 CURRENT 1985-03-15 Dissolved 2015-05-05
GARY SAMUEL MANN METAL WASTE RECYCLING LIMITED Director 2006-02-07 CURRENT 1959-12-15 Dissolved 2015-05-05
GARY SAMUEL MANN BROOMCO (3958) LIMITED Director 2006-02-03 CURRENT 2005-11-15 Dissolved 2014-06-26
GARY SAMUEL MANN RLMW REALISATIONS LIMITED Director 2000-12-21 CURRENT 1971-11-17 In Administration
JOHN FRANKLIN RICE JFR ASSOCIATES LTD Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
JOHN FRANKLIN RICE CARTAKEBACK.COM LIMITED Director 2014-05-28 CURRENT 2002-07-31 Active
JOHN FRANKLIN RICE BROOMCO (3958) LIMITED Director 2010-05-24 CURRENT 2005-11-15 Dissolved 2014-06-26
RICHARD ANDREW SCULLY BROOMCO (3959) LIMITED Director 2009-04-03 CURRENT 2005-11-15 Dissolved 2014-06-26
RICHARD ANDREW SCULLY BROOMCO (3958) LIMITED Director 2009-04-03 CURRENT 2005-11-15 Dissolved 2014-06-26
RICHARD ANDREW SCULLY N.BROOKES & BROTHERS LIMITED Director 2009-04-03 CURRENT 1938-11-30 Dissolved 2015-05-05
RICHARD ANDREW SCULLY SIMMS METALS LIMITED Director 2009-04-03 CURRENT 1985-03-08 Dissolved 2015-05-05
RICHARD ANDREW SCULLY WILLIAM FRY & COMPANY LIMITED Director 2009-04-03 CURRENT 1985-03-15 Dissolved 2015-05-05

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
2015-05-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-10DS01APPLICATION FOR STRIKING-OFF
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONS
2014-12-23SH20STATEMENT BY DIRECTORS
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 7000
2014-12-23SH1923/12/14 STATEMENT OF CAPITAL GBP 7000
2014-12-23CAP-SSSOLVENCY STATEMENT DATED 23/12/14
2014-12-23RES13CANCEL SHARE PREM A/C 23/12/2014
2014-12-23RES06REDUCE ISSUED CAPITAL 23/12/2014
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 7000
2014-06-02AR0130/05/14 FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BOND
2013-09-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-04AR0130/05/13 FULL LIST
2013-06-03RES01ADOPT ARTICLES 26/03/2013
2013-06-03RES13DIRECTORS CONFLICT OF INTEREST 26/03/2013
2013-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-13AA30/04/12 TOTAL EXEMPTION FULL
2012-07-31AA01PREVEXT FROM 31/10/2011 TO 30/04/2012
2012-06-01AR0130/05/12 FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION FULL
2011-06-01AR0130/05/11 FULL LIST
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-06-16AR0130/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANKLIN RICE / 01/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER SIMMONS / 01/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SCULLY / 01/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SAMUEL MANN / 01/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEREK BOND / 01/11/2009
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANKLIN RICE / 01/11/2009
2010-03-12AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATE, DIRECTOR JOHN WILLIAMS LOGGED FORM
2009-05-16288aDIRECTOR APPOINTED RICHARD SCULLY
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR GAVIN TOMLINSON
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-30363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-08-22363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-15AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288bSECRETARY RESIGNED
2006-02-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-17RES13NAMES O DIR AUTH TO SIG 07/02/06
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-15225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04
2005-06-10363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-01-19288bDIRECTOR RESIGNED
2004-08-18MISCRE SECTION 394
2004-07-06363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 11 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6AZ
2004-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste

Licences & Regulatory approval
We could not find any licences issued to H. 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 H. WILLIAMS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-05 Outstanding THE BANK OF NEW YORK MELLON (AS SECURITY AGENT FOR THE FINANCE PARTIES)
DEBENTURE 2008-07-28 Satisfied GARY ALBERT WIDDOWSON (THE SECURITY TRUSTEE)
CHATTEL MORTGAGE 2006-10-19 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2006-02-10 Outstanding BARCLAYS BANK PLC (ACTING AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES)
CHATTELS MORTGAGE 2002-07-29 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1999-10-25 Satisfied BARCLAYS BANK PLC
CHATTELS MORTGAGE 1999-07-14 Satisfied FORWARD TRUST GROUP LIMITED AND FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1996-03-11 Satisfied FORWARD TRUST LIMITED
DEBENTURE 1990-11-05 Satisfied H WILLIAMS & SONS (HITCHIN) LIMITED
FIXED AND FLOATING CHARGE 1988-06-29 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of H. WILLIAMS & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H. WILLIAMS & SONS LIMITED
Trademarks
We have not found any records of H. WILLIAMS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H. 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 (38110 - Collection of non-hazardous waste) as H. WILLIAMS & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H. 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 H. 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 H. 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.