About

Registered Number: 01857915
Date of Incorporation: 23/10/1984 (40 years and 5 months ago)
Company Status: Active
Registered Address: Spaghetti Junction, 1 Tyburn Road Erdington, Birmingham, West Midlands, B24 8NP

 

Established in 1984, R & C Williams Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Braybrooke, Duncan Peter, Drew, Nigel David, Taylor, Samantha Jayne, Williams, Charles James, Williams, Ronald Roy are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYBROOKE, Duncan Peter 19 November 2008 - 1
DREW, Nigel David N/A - 1
TAYLOR, Samantha Jayne 11 July 2002 07 June 2005 1
WILLIAMS, Charles James N/A 01 June 2018 1
WILLIAMS, Ronald Roy N/A 20 May 2005 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 04 June 2020
SH19 - Statement of capital 31 July 2019
RESOLUTIONS - N/A 18 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 July 2019
CAP-SS - N/A 18 July 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 04 July 2019
RESOLUTIONS - N/A 10 June 2019
SH01 - Return of Allotment of shares 10 June 2019
CS01 - N/A 19 July 2018
PSC07 - N/A 18 July 2018
AA - Annual Accounts 05 July 2018
TM02 - Termination of appointment of secretary 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
PSC02 - N/A 26 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 15 April 2015
RESOLUTIONS - N/A 09 September 2014
SH01 - Return of Allotment of shares 09 September 2014
SH08 - Notice of name or other designation of class of shares 09 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 23 August 2012
AA01 - Change of accounting reference date 05 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 20 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 22 December 2005
RESOLUTIONS - N/A 27 October 2005
363s - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 21 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 15 October 2003
287 - Change in situation or address of Registered Office 24 September 2003
363s - Annual Return 31 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
225 - Change of Accounting Reference Date 31 December 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 25 July 2001
395 - Particulars of a mortgage or charge 03 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 15 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 05 September 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 06 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1994
RESOLUTIONS - N/A 21 December 1993
123 - Notice of increase in nominal capital 21 December 1993
AA - Annual Accounts 11 November 1993
363s - Annual Return 04 August 1993
395 - Particulars of a mortgage or charge 10 February 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 13 August 1992
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 08 June 1992
395 - Particulars of a mortgage or charge 19 February 1992
AA - Annual Accounts 21 August 1991
363a - Annual Return 07 August 1991
395 - Particulars of a mortgage or charge 17 July 1991
288 - N/A 25 January 1991
395 - Particulars of a mortgage or charge 16 November 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1987
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986
NEWINC - New incorporation documents 23 October 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2005 Outstanding

N/A

Debenture 22 December 2000 Fully Satisfied

N/A

A credit agreement 04 February 1993 Fully Satisfied

N/A

Legal mortgage 02 July 1992 Fully Satisfied

N/A

Legal mortgage 02 July 1992 Fully Satisfied

N/A

Legal mortgage 02 July 1992 Fully Satisfied

N/A

Mortgage debenture 02 June 1992 Fully Satisfied

N/A

Credit agreement 14 February 1992 Fully Satisfied

N/A

Legal charge 01 July 1991 Fully Satisfied

N/A

Legal charge 09 November 1990 Fully Satisfied

N/A

Charge 05 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.