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

ANTHONY WILLIAMS & CO. LIMITED

Trevenson House Church Road, Pool, Redruth, CORNWALL, TR15 3PT,
Company Registration Number
02765719
Private Limited Company
Active

Company Overview

About Anthony Williams & Co. Ltd
ANTHONY WILLIAMS & CO. LIMITED was founded on 1992-11-18 and has its registered office in Redruth. The organisation's status is listed as "Active". Anthony Williams & Co. Limited is a Private Limited Company registered in UNITED KINGDOM 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
ANTHONY WILLIAMS & CO. LIMITED
 
Legal Registered Office
Trevenson House Church Road
Pool
Redruth
CORNWALL
TR15 3PT
Other companies in TR18
 
Filing Information
Company Number 02765719
Company ID Number 02765719
Date formed 1992-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-17
Return next due 2024-10-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB591269612  
Last Datalog update: 2024-04-17 08:54:42
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 ANTHONY WILLIAMS & CO. LIMITED

Current Directors
Officer Role Date Appointed
LINDA THERESA STEPHENS
Company Secretary 2009-02-13
DAVID GEOFFREY STEPHENS
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEOFFREY STEPHENS
Company Secretary 2002-04-01 2009-02-13
MICHAEL JOHN VICKERS
Director 1992-11-18 2009-01-31
LINDA JANE VICKERS
Company Secretary 1996-09-03 2002-04-01
JOHN ERNEST CHARLES CARTWRIGHT
Company Secretary 1992-11-18 1996-09-03
JOHN ERNEST CHARLES CARTWRIGHT
Director 1992-11-18 1996-09-03
DAVID JOSEPH REYNOLDS
Director 1992-11-18 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEOFFREY STEPHENS AW ACCOUNTANTS LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
DAVID GEOFFREY STEPHENS STEPHENS ACCOUNTING & TAX LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off

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
2023-07-05Director's details changed for Mr Dominic Derek Geoffrey Stephens on 2023-07-05
2023-03-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21Change of share class name or designation
2023-02-21Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-05-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AP01DIRECTOR APPOINTED MR KEIRON DAVID STEPHENS
2021-06-08PSC04Change of details for Mr David Geoffrey Stephens as a person with significant control on 2021-06-01
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-10-05PSC04Change of details for Mr David Geoffrey Stephens as a person with significant control on 2020-09-16
2020-09-14RES13Resolutions passed:
  • Dividend payable on any class of the share shall be decided by the company 02/09/2020
  • Resolution of varying share rights or name
2020-09-11SH08Change of share class name or designation
2020-08-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-25PSC04Change of details for Mr David Geoffrey Stephens as a person with significant control on 2018-10-08
2019-07-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-09CH01Director's details changed for Mr David Geoffrey Stephens on 2018-10-08
2018-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA THERESA STEPHENS on 2018-10-08
2018-10-08AP01DIRECTOR APPOINTED MR DOMINIC DEREK GEOFFREY STEPHENS
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM 14 North Parade Penzance Cornwall TR18 4SL
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 67290
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-04-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 67290
2015-10-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 67290
2014-10-24AR0117/10/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 67290
2013-11-06AR0117/10/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0117/10/12 ANNUAL RETURN FULL LIST
2012-05-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0117/10/11 ANNUAL RETURN FULL LIST
2011-05-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-05-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0117/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY STEPHENS / 21/10/2010
2010-07-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-10AR0117/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY STEPHENS / 09/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA THERESA STEPHENS / 09/11/2009
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-26169GBP IC 100004/67290 31/01/09 GBP SR 32714@1=32714
2009-02-16RES13RE:SECTION 190 23/01/2009
2009-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL VICKERS
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY DAVID STEPHENS
2009-02-16288aSECRETARY APPOINTED MRS LINDA THERESA STEPHENS
2008-10-20363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-04-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-10363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2004-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-10-22363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-22RES13EXCHANGE SHARES 05/03/03
2003-04-11RES12VARYING SHARE RIGHTS AND NAMES
2002-12-12123NC INC ALREADY ADJUSTED 04/12/02
2002-12-12RES13DIVISION 04/12/02
2002-12-12RES04£ NC 250000/500000 04/12
2002-11-27363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-15288bSECRETARY RESIGNED
2001-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-10288aNEW DIRECTOR APPOINTED
1999-11-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-15363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1998-11-12363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-12363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-02-18SRES01ALTER MEM AND ARTS 11/02/97
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ANTHONY WILLIAMS & CO. 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 ANTHONY WILLIAMS & CO. 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
LEGAL MORTGAGE 1996-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-04-20 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1995-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 7,940
Creditors Due After One Year 2012-12-31 £ 16,559
Creditors Due Within One Year 2013-12-31 £ 115,120
Creditors Due Within One Year 2012-12-31 £ 154,073
Provisions For Liabilities Charges 2013-12-31 £ 1,047
Provisions For Liabilities Charges 2012-12-31 £ 1,424

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 ANTHONY WILLIAMS & CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 67,290
Called Up Share Capital 2012-12-31 £ 67,290
Cash Bank In Hand 2013-12-31 £ 43,111
Cash Bank In Hand 2012-12-31 £ 36,940
Current Assets 2013-12-31 £ 136,566
Current Assets 2012-12-31 £ 128,590
Debtors 2013-12-31 £ 93,455
Debtors 2012-12-31 £ 91,650
Fixed Assets 2013-12-31 £ 301,152
Fixed Assets 2012-12-31 £ 303,644
Shareholder Funds 2013-12-31 £ 313,611
Shareholder Funds 2012-12-31 £ 260,178
Tangible Fixed Assets 2013-12-31 £ 8,002
Tangible Fixed Assets 2012-12-31 £ 10,494

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANTHONY WILLIAMS & CO. LIMITED registering or being granted any patents
Domain Names

ANTHONY WILLIAMS & CO. LIMITED owns 1 domain names.

anthony-williams.co.uk  

Trademarks
We have not found any records of ANTHONY WILLIAMS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTHONY WILLIAMS & 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 (69201 - Accounting and auditing activities) as ANTHONY WILLIAMS & CO. LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ANTHONY WILLIAMS & 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTHONY WILLIAMS & 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 ANTHONY WILLIAMS & 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.