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

WILLIAMS GROUP LIMITED

3 WEST STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1DA,
Company Registration Number
05459863
Private Limited Company
Active

Company Overview

About Williams Group Ltd
WILLIAMS GROUP LIMITED was founded on 2005-05-23 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Williams Group Limited is a Private Limited Company registered in ENGLAND 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
WILLIAMS GROUP LIMITED
 
Legal Registered Office
3 WEST STREET
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1DA
Other companies in MK17
 
Previous Names
BAYMIST SERVICES LIMITED06/12/2005
Filing Information
Company Number 05459863
Company ID Number 05459863
Date formed 2005-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAMS GROUP LIMITED
The accountancy firm based at this address is UPTON WILSON 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.
Companies with same name WILLIAMS GROUP LIMITED
The following companies were found which have the same name as WILLIAMS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAMS GROUP HOLDINGS LIMITED 1C MILL PARADE MILL LANE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4NF Active Company formed on the 1973-08-10
WILLIAMS GROUP MAIDSTONE LIMITED UNIT 2 LAKEVIEW STABLES LOWER ST CLERE SEVENOAKS KENT TN15 6NL Active Company formed on the 2011-04-01
WILLIAMS GROUP UK PROPERTIES LIMITED 29/30 FITZROY SQUARE LONDON W1T 6LQ Active Company formed on the 2015-01-07
WILLIAMS GROUP REAL ESTATE ADVISORS, LLC 650 BINNEY LN New York OLD GREENWICH CT 06870 Active Company formed on the 2000-03-27
WILLIAMS GROUP, INC. 2905 El Nido Way Castle Rock CO 80108 Good Standing Company formed on the 1992-12-28
WILLIAMS GROUP, L.L.C. 701 PRAIRIE PARK LN STE J YELM WA 98597 Dissolved Company formed on the 1996-12-30
Williams Group Associates, Inc. 1443 N El Camino Real Ste A San Clemente CA 92672 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-11-13
WILLIAMS GROUP LLC 919 NE 19TH AVE STE 100 PORTLAND OR 97232 Active Company formed on the 2015-08-12
WILLIAMS GROUP HOLDINGS, INC. 1900 S.E. 34TH STE. 300 AMARILLO Texas 79118 Dissolved Company formed on the 2011-12-28
WILLIAMS GROUP ASSOCIATES, LLC 211 E. 7TH STREET SUITE 620 AUSTIN Texas 78701 FRANCHISE TAX ENDED Company formed on the 2011-01-14
WILLIAMS GROUP, INC. 150 REMINGTON CIR LUMBERTON TX 77657 ACTIVE Company formed on the 2011-08-03
Williams Group Real Estate, Inc. 7131 GRAY FALCON DRIVE PEMBROKE ONE BLDG NORFOLK VA 23518 Active Company formed on the 2004-09-27
WILLIAMS GROUP MANAGEMENT, INC. 3960 MARTINDALE NE - CANTON OH 44714 Active Company formed on the 2006-11-01
Williams Group, LLC 45 JONES ST MARTINSVILLE VA 24112-2716 Active Company formed on the 2015-02-10
Williams Group LLC, The Donald 12107 GORDON SCHOOL RD RICHMOND VA 23236 Active Company formed on the 2008-12-30
WILLIAMS GROUP AUSTRALIA PTY LTD NSW 2484 Active Company formed on the 2008-01-15
WILLIAMS GROUP MANAGEMENT PTY LTD NSW 2484 Dissolved Company formed on the 2003-05-27
WILLIAMS GROUP PROPERTIES PTY LTD Active Company formed on the 2004-01-16
WILLIAMS GROUP SA PTY LTD VIC 3300 Dissolved Company formed on the 2005-08-26
WILLIAMS GROUP SMSF PTY LTD Active Company formed on the 2015-09-08

Company Officers of WILLIAMS GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER REID
Company Secretary 2007-09-01
IAN ANDREW WILLIAMS
Director 2005-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WHITAKER
Director 2006-01-25 2015-07-31
ALAN SHEFFIELD
Director 2007-09-01 2014-01-01
CHRISTOPHER REID
Director 2008-09-01 2009-06-01
KEVIN ROGER NORRISH
Company Secretary 2005-12-02 2007-09-01
KEVIN ROGER NORRISH
Director 2006-01-25 2007-09-01
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2005-10-28 2005-12-02
HARRISON CLARK (NOMINEES) LIMITED
Director 2005-10-28 2005-12-02
STL SECRETARIES LTD
Company Secretary 2005-05-23 2005-10-28
STL DIRECTORS LTD
Director 2005-05-23 2005-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER REID ALLIANCE ASSOCIATES LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active
CHRISTOPHER REID JOHN FULLER AND PARTNERS LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
CHRISTOPHER REID COACH HOUSE MEDIA LIMITED Company Secretary 2007-11-01 CURRENT 1993-04-26 Active
CHRISTOPHER REID DB MARCOM LIMITED Company Secretary 2007-11-01 CURRENT 1994-09-21 Active
CHRISTOPHER REID D & M FARMS LIMITED Company Secretary 2007-10-01 CURRENT 1996-09-17 Active
CHRISTOPHER REID DRAIN MONKEY LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
CHRISTOPHER REID KNOWLHILL INVESTMENTS LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
CHRISTOPHER REID TG CARBIDE PRECISION LIMITED Company Secretary 2007-09-01 CURRENT 1987-12-01 Dissolved 2015-02-11
CHRISTOPHER REID UNICORN PROPERTIES LIMITED Company Secretary 2007-09-01 CURRENT 1979-09-21 Dissolved 2015-06-23
CHRISTOPHER REID TG CAN TECHNOLOGY LIMITED Company Secretary 2007-09-01 CURRENT 1998-06-12 Dissolved 2015-09-18
CHRISTOPHER REID FINE-LINE DEVELOPMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1979-09-04 Dissolved 2016-11-16
CHRISTOPHER REID TG CAN IP LIMITED Company Secretary 2007-09-01 CURRENT 2004-09-08 Active
CHRISTOPHER REID TG WASTE MANAGEMENT LIMITED Company Secretary 2007-09-01 CURRENT 2005-07-22 Active - Proposal to Strike off
CHRISTOPHER REID STOKE HAMMOND SERVICE CENTRE LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
CHRISTOPHER REID TTC ASSOCIATES LIMITED Company Secretary 2007-05-14 CURRENT 2002-05-21 Active - Proposal to Strike off
CHRISTOPHER REID TREVOR KIDD CONSULTANTS LIMITED Company Secretary 2007-04-20 CURRENT 1993-11-24 Active
CHRISTOPHER REID MANOR FARM DEVELOPMENTS (UK) LIMITED Company Secretary 2007-04-01 CURRENT 2001-06-18 Active
CHRISTOPHER REID DUNN LAND DEVELOPMENTS LIMITED Company Secretary 2007-03-21 CURRENT 2006-09-14 Active - Proposal to Strike off
CHRISTOPHER REID FIBRE OPTIC DIRECT LIMITED Company Secretary 2007-02-01 CURRENT 2000-03-09 Active - Proposal to Strike off
CHRISTOPHER REID TRINET INSTALLATIONS LIMITED Company Secretary 2007-02-01 CURRENT 2001-02-01 Active - Proposal to Strike off
CHRISTOPHER REID FIBRETRONICS LIMITED Company Secretary 2007-02-01 CURRENT 2001-03-02 Active - Proposal to Strike off
CHRISTOPHER REID WREN ELECTRONICS LIMITED Company Secretary 2007-02-01 CURRENT 2005-07-28 Active
CHRISTOPHER REID KINNERSLEY DRAKE ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2018-03-20
CHRISTOPHER REID KEY ASSET FINANCE LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2016-01-19
CHRISTOPHER REID PARVANA STRATEGIC SOURCING LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
CHRISTOPHER REID ACI SOLUTIONS (EUROPE) LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active - Proposal to Strike off
CHRISTOPHER REID LEIGHWAY DEVELOPMENTS LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-08-15
CHRISTOPHER REID QUEENSWAY PERSONNEL SERVICES LIMITED Company Secretary 2006-07-01 CURRENT 1990-06-11 Active
CHRISTOPHER REID PROFESSIONAL PEOPLE LIMITED Company Secretary 2006-07-01 CURRENT 1993-05-14 Active
CHRISTOPHER REID WILSHER EXECUTIVE RECRUITMENT LIMITED Company Secretary 2006-07-01 CURRENT 1984-09-26 Active
CHRISTOPHER REID QUEENSWAY STAFF BUREAU LIMITED Company Secretary 2006-07-01 CURRENT 1970-06-03 Active
CHRISTOPHER REID CARTWRIGHT CLARK LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active
CHRISTOPHER REID S H TYRES LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
CHRISTOPHER REID THE MILLENNIUM JAZZ ORCHESTRA LIMITED Company Secretary 2006-03-10 CURRENT 1997-11-18 Active - Proposal to Strike off
CHRISTOPHER REID KEY 111 LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Active
CHRISTOPHER REID LEIGHWAY CONSTRUCTION SERVICES LIMITED Company Secretary 2005-12-19 CURRENT 2003-06-03 Dissolved 2017-07-25
CHRISTOPHER REID FREEWAY HOMES LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-14 Active
CHRISTOPHER REID DUNN MOTOR COMPANY LIMITED Company Secretary 2005-10-01 CURRENT 1995-08-14 Active
CHRISTOPHER REID DUNN INVESTMENTS LIMITED Company Secretary 2005-04-21 CURRENT 1995-05-03 Active
IAN ANDREW WILLIAMS TG CAN INTERNATIONAL LIMITED Director 2016-01-08 CURRENT 2009-01-22 Active
IAN ANDREW WILLIAMS ALLIANCE ASSOCIATES LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
IAN ANDREW WILLIAMS TG CAN IP LIMITED Director 2005-12-02 CURRENT 2004-09-08 Active
IAN ANDREW WILLIAMS TG WASTE MANAGEMENT LIMITED Director 2005-12-02 CURRENT 2005-07-22 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
2023-12-1431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM 20 Bridge Street Leighton Buzzard LU7 1AL England
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM 20 Bridge Street Leighton Buzzard LU7 1AL England
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN England
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-04-02AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG
2019-07-09TM02Termination of appointment of Christopher Reid on 2019-06-30
2019-07-09TM02Termination of appointment of Christopher Reid on 2019-06-30
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-03-21AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-03-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-03-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0123/05/16 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Mr Ian Andrew Williams on 2016-01-08
2015-11-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITAKER
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-05AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-04AR0123/05/14 ANNUAL RETURN FULL LIST
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW WILLIAMS / 23/05/2014
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WHITAKER / 23/05/2014
2014-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER REID on 2014-05-23
2014-05-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM Granta Lodge 71 Graham Road Malvern Worcs WR14 2JS United Kingdom
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHEFFIELD
2013-05-29AR0123/05/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0123/05/12 ANNUAL RETURN FULL LIST
2012-04-10AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0123/05/11 ANNUAL RETURN FULL LIST
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/11 FROM 34-36 Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HB
2011-04-11AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-16AA31/07/09 TOTAL EXEMPTION SMALL
2010-10-26AR0123/05/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHEFFIELD / 01/10/2009
2010-09-01DS02DISS REQUEST WITHDRAWN
2010-03-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-02-18DS01APPLICATION FOR STRIKING-OFF
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER REID
2009-06-09363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 15/10/2006
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-09288aDIRECTOR APPOINTED CHRISTOPHER REID
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 21/07/2008
2008-05-27363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-22288aNEW SECRETARY APPOINTED
2007-06-06363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-06-23363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-11225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 5 DEANSWAY WORCESTER WR1 2JG
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-1488(2)RAD 25/01/06--------- £ SI 999@1=999 £ IC 1/1000
2005-12-22288bSECRETARY RESIGNED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-12-06CERTNMCOMPANY NAME CHANGED BAYMIST SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/05
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 7SE
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288bSECRETARY RESIGNED
2005-11-10288aNEW SECRETARY APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to WILLIAMS GROUP 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 WILLIAMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 1

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 WILLIAMS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 1,000
Fixed Assets 2011-08-01 £ 2
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLIAMS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMS GROUP LIMITED
Trademarks
We have not found any records of WILLIAMS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMS GROUP 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 (68100 - Buying and selling of own real estate) as WILLIAMS GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS GROUP 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 WILLIAMS GROUP 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 WILLIAMS GROUP 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.