Company Information for BRODYR WILLIAMS LTD
24LAMMAS STREET, CARMARTHEN, CARMARTHENSHIRE, SA31 3AL,
|
Company Registration Number
04938912
Private Limited Company
Active |
Company Name | |
---|---|
BRODYR WILLIAMS LTD | |
Legal Registered Office | |
24LAMMAS STREET CARMARTHEN CARMARTHENSHIRE SA31 3AL Other companies in SA31 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MAIR PRITCHARD |
||
SUSAN MAIR PRITCHARD |
||
DAVID THOMAS |
||
WILLIAM ANDREW THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AGNES RUTH THOMAS |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
Change of details for Mr Thomas David Thomas as a person with significant control on 2023-10-19 | ||
Change of details for Mrs Susan Mair Pritchard as a person with significant control on 2023-10-19 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANDREW THOMAS | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 25/10/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
SH01 | 10/04/17 STATEMENT OF CAPITAL GBP 6 | |
SH01 | 10/04/17 STATEMENT OF CAPITAL GBP 6 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 10/04/17 STATEMENT OF CAPITAL GBP 6 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ANDREW THOMAS | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES RUTH THOMAS | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Susan Mair Pugh on 2014-11-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN MAIR PUGH on 2014-11-28 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN MAIR PUGH on 2011-10-21 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MAIR PUGH / 21/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAIR PUGH / 21/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES RUTH THOMAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAIR PUGH / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; NO CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/10/04 | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/10/03--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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
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
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
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as BRODYR WILLIAMS LTD are:
Customer | Description | 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. |
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. |