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

BRODYR WILLIAMS LTD

24LAMMAS STREET, CARMARTHEN, CARMARTHENSHIRE, SA31 3AL,
Company Registration Number
04938912
Private Limited Company
Active

Company Overview

About Brodyr Williams Ltd
BRODYR WILLIAMS LTD was founded on 2003-10-21 and has its registered office in Carmarthenshire. The organisation's status is listed as "Active". Brodyr Williams Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRODYR WILLIAMS LTD
 
Legal Registered Office
24LAMMAS STREET
CARMARTHEN
CARMARTHENSHIRE
SA31 3AL
Other companies in SA31
 
Filing Information
Company Number 04938912
Company ID Number 04938912
Date formed 2003-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB123665183  
Last Datalog update: 2024-05-05 13:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRODYR WILLIAMS LTD
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 BRODYR WILLIAMS LTD

Current Directors
Officer Role Date Appointed
SUSAN MAIR PRITCHARD
Company Secretary 2003-10-21
SUSAN MAIR PRITCHARD
Director 2003-10-21
DAVID THOMAS
Director 2003-10-21
WILLIAM ANDREW THOMAS
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
AGNES RUTH THOMAS
Director 2003-10-21 2016-04-18
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-10-21 2003-10-28
BRIGHTON DIRECTOR LTD
Nominated Director 2003-10-21 2003-10-28

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
2024-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-10-19Change of details for Mr Thomas David Thomas as a person with significant control on 2023-10-19
2023-10-19Change of details for Mrs Susan Mair Pritchard as a person with significant control on 2023-10-19
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANDREW THOMAS
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 6
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-04-19SH0110/04/17 STATEMENT OF CAPITAL GBP 6
2017-04-19SH0110/04/17 STATEMENT OF CAPITAL GBP 6
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-19SH0110/04/17 STATEMENT OF CAPITAL GBP 6
2017-02-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AP01DIRECTOR APPOINTED MR WILLIAM ANDREW THOMAS
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR AGNES RUTH THOMAS
2016-01-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-26AR0121/10/15 ANNUAL RETURN FULL LIST
2015-03-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23CH01Director's details changed for Susan Mair Pugh on 2014-11-28
2014-12-23CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MAIR PUGH on 2014-11-28
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-30AR0121/10/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-30AR0121/10/13 ANNUAL RETURN FULL LIST
2013-01-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0121/10/12 ANNUAL RETURN FULL LIST
2012-01-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0121/10/11 ANNUAL RETURN FULL LIST
2011-10-26CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MAIR PUGH on 2011-10-21
2011-03-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0121/10/10 FULL LIST
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MAIR PUGH / 21/10/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAIR PUGH / 21/10/2010
2010-01-07AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-28AR0121/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES RUTH THOMAS / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAIR PUGH / 01/10/2009
2009-01-12AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 21/10/08; NO CHANGE OF MEMBERS
2008-04-03AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-26363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-16363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-31363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/04
2004-10-28363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-0788(2)RAD 21/10/03--------- £ SI 2@1=2 £ IC 1/3
2003-10-28288bSECRETARY RESIGNED
2003-10-28288bDIRECTOR RESIGNED
2003-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PG1028811 Active Licenced property: UPPER TUMBLE BRYNEGUR GARAGE LLANELLI GB SA14 6BW. Correspondance address: LLANNON ROAD BRYNEGLUR GARAGE UPPER TUMBLE LLANELLI UPPER TUMBLE GB SA14 6BW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PG1028811 Active Licenced property: UPPER TUMBLE BRYNEGUR GARAGE LLANELLI GB SA14 6BW. Correspondance address: LLANNON ROAD BRYNEGLUR GARAGE UPPER TUMBLE LLANELLI UPPER TUMBLE GB SA14 6BW

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 BRODYR WILLIAMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-07 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 240,000
Creditors Due After One Year 2012-10-31 £ 243,333
Creditors Due Within One Year 2013-10-31 £ 65,302
Creditors Due Within One Year 2012-10-31 £ 109,224
Provisions For Liabilities Charges 2013-10-31 £ 17,967
Provisions For Liabilities Charges 2012-10-31 £ 21,051

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BRODYR WILLIAMS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 53,427
Cash Bank In Hand 2012-10-31 £ 38,239
Current Assets 2013-10-31 £ 134,526
Current Assets 2012-10-31 £ 109,185
Debtors 2013-10-31 £ 69,919
Debtors 2012-10-31 £ 70,219
Fixed Assets 2013-10-31 £ 186,847
Fixed Assets 2012-10-31 £ 240,369
Stocks Inventory 2013-10-31 £ 11,180
Stocks Inventory 2012-10-31 £ 0
Tangible Fixed Assets 2013-10-31 £ 186,847
Tangible Fixed Assets 2012-10-31 £ 223,569

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRODYR WILLIAMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRODYR WILLIAMS LTD
Trademarks
We have not found any records of BRODYR WILLIAMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRODYR WILLIAMS LTD. 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 (49390 - Other passenger land transport) as BRODYR WILLIAMS LTD are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Carmarthenshire County Council Public road transport services 2013/08/06 GBP 1,500,000

Carmarthenshire County Council is seeking Tenders for the supply of transportation services to transport school children to and from schools and colleges within and around Carmarthenshire, and for local bus services which are provided in areas where the routes are considered by the Authority to be socially necessary. Services are to be provided in accordance with the specification and terms and conditions of contract which are attached.

Outgoings
Business Rates/Property Tax
No properties were found where BRODYR WILLIAMS LTD 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 BRODYR WILLIAMS LTD 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 BRODYR WILLIAMS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1