About

Registered Number: 00879464
Date of Incorporation: 17/05/1966 (57 years and 11 months ago)
Company Status: Active
Registered Address: Quarry Road, Chipping Sodbury, Bristol, BS37 6JL

 

Founded in 1966, Ian Williams Ltd have registered office in Bristol, it has a status of "Active". We don't know the number of employees at Ian Williams Ltd. The current directors of this business are Havard, Andrew, Sewell, David Martin, Turner, Michael John Peter, Williams, Richard Steven, Adam, Harry, Griffiths, Frederick Wynne, Horton, Alan Albert, Hunt, William, Jones, Kenneth, Perry, Stephen Samuel, Robbins, Norman Keith, Soper, Alan John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAVARD, Andrew 14 March 2008 - 1
SEWELL, David Martin 13 October 2005 - 1
TURNER, Michael John Peter 02 April 2004 - 1
WILLIAMS, Richard Steven 28 March 2013 - 1
ADAM, Harry 02 April 2004 31 December 2011 1
GRIFFITHS, Frederick Wynne N/A 31 March 2006 1
HORTON, Alan Albert 01 March 2005 17 November 2006 1
HUNT, William 01 June 1995 30 April 2003 1
JONES, Kenneth 30 March 2012 05 June 2020 1
PERRY, Stephen Samuel N/A 01 November 2004 1
ROBBINS, Norman Keith 01 June 1995 02 May 1997 1
SOPER, Alan John 01 November 2004 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
TM01 - Termination of appointment of director 14 July 2020
AA01 - Change of accounting reference date 14 July 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 01 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 23 March 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
MA - Memorandum and Articles 22 April 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 10 April 2014
RESOLUTIONS - N/A 09 May 2013
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 25 April 2013
SH01 - Return of Allotment of shares 22 April 2013
AA - Annual Accounts 18 April 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 07 March 2012
CH01 - Change of particulars for director 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 17 April 2009
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 19 March 2008
395 - Particulars of a mortgage or charge 13 June 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 15 March 2007
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 25 November 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 15 May 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 25 April 2003
AUD - Auditor's letter of resignation 11 April 2003
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 06 June 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 20 April 1999
AUD - Auditor's letter of resignation 11 September 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 09 April 1998
288b - Notice of resignation of directors or secretaries 16 May 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 11 April 1996
AA - Annual Accounts 11 April 1996
288 - N/A 11 August 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 26 May 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 25 May 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 21 May 1993
AA - Annual Accounts 26 May 1992
363b - Annual Return 26 May 1992
CERTNM - Change of name certificate 21 January 1992
CERTNM - Change of name certificate 21 January 1992
288 - N/A 16 January 1992
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
287 - Change in situation or address of Registered Office 17 July 1989
288 - N/A 17 February 1989
363 - Annual Return 08 September 1988
AA - Annual Accounts 22 August 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986
MEM/ARTS - N/A 30 November 1983
MISC - Miscellaneous document 17 May 1966

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 May 2007 Fully Satisfied

N/A

Rent deposit deed 14 November 2006 Fully Satisfied

N/A

Rent deposit deed 14 November 2006 Fully Satisfied

N/A

Rental deposit deed 24 May 2002 Fully Satisfied

N/A

Floating charge 01 September 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.