About

Registered Number: 01382857
Date of Incorporation: 08/08/1978 (46 years and 8 months ago)
Company Status: Active
Registered Address: West Point Indutrial Estate, Penarth Road, Cardiff, CF11 8JQ

 

Founded in 1978, R & M Williams Ltd are based in Cardiff, it's status in the Companies House registry is set to "Active". The companies directors are Gilder, Marc, Morris, Martyn Julian, Harding, Diane Irene, Jones, Suzanne Elizabeth, Williams, Karen Lesley, Evans, Allen James, Hedditch, Andrew, Pugh, Johnathan David Emrys, Williams, Fay, Williams, Ronald. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILDER, Marc 20 January 2006 - 1
MORRIS, Martyn Julian 01 March 2020 - 1
EVANS, Allen James 29 June 2007 01 March 2020 1
HEDDITCH, Andrew 25 February 2011 12 December 2013 1
PUGH, Johnathan David Emrys 31 March 2014 17 October 2016 1
WILLIAMS, Fay N/A 28 February 1993 1
WILLIAMS, Ronald N/A 27 November 1992 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Diane Irene 22 June 1993 31 March 2000 1
JONES, Suzanne Elizabeth 29 June 2007 04 September 2009 1
WILLIAMS, Karen Lesley 27 November 1992 07 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
TM02 - Termination of appointment of secretary 04 January 2020
AA01 - Change of accounting reference date 28 November 2019
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 11 March 2019
RESOLUTIONS - N/A 12 December 2018
SH08 - Notice of name or other designation of class of shares 12 December 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 03 April 2018
AA01 - Change of accounting reference date 06 March 2018
AA - Annual Accounts 02 February 2018
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 17 October 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 17 November 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 13 March 2014
TM01 - Termination of appointment of director 12 December 2013
AA01 - Change of accounting reference date 18 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 May 2012
CH03 - Change of particulars for secretary 03 April 2012
AR01 - Annual Return 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 March 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 07 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 29 March 2008
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 14 March 2007
395 - Particulars of a mortgage or charge 03 August 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 25 February 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 03 March 2000
225 - Change of Accounting Reference Date 16 June 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 23 February 1999
AA - Annual Accounts 27 March 1998
363s - Annual Return 25 March 1998
363s - Annual Return 13 March 1997
AA - Annual Accounts 02 December 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 11 April 1996
287 - Change in situation or address of Registered Office 10 April 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 08 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 May 1994
288 - N/A 25 April 1994
AA - Annual Accounts 21 April 1994
CERTNM - Change of name certificate 05 August 1993
CERTNM - Change of name certificate 05 August 1993
288 - N/A 05 July 1993
363a - Annual Return 29 March 1993
AA - Annual Accounts 29 March 1993
288 - N/A 17 December 1992
RESOLUTIONS - N/A 09 December 1992
288 - N/A 08 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1992
AA - Annual Accounts 15 June 1992
363s - Annual Return 04 March 1992
RESOLUTIONS - N/A 29 November 1991
MEM/ARTS - N/A 29 November 1991
AA - Annual Accounts 09 August 1991
RESOLUTIONS - N/A 10 April 1991
RESOLUTIONS - N/A 10 April 1991
RESOLUTIONS - N/A 10 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 12 April 1990
288 - N/A 07 November 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 06 July 1988
363 - Annual Return 20 April 1988
363 - Annual Return 26 May 1987
AA - Annual Accounts 18 May 1987
363 - Annual Return 03 February 1987
AA - Annual Accounts 18 August 1986
MISC - Miscellaneous document 08 August 1978
NEWINC - New incorporation documents 08 August 1978

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 17 July 2007 Fully Satisfied

N/A

Debenture 17 July 2007 Fully Satisfied

N/A

Charge of deposit 27 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.