About

Registered Number: 04537644
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Stank End Farm, Abbeytown, Wigton, Cumbria, CA7 4PW,

 

Based in Wigton in Cumbria, S & A Williamson Ltd was founded on 17 September 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The business has 2 directors listed as Williamson, Alison, Williamson, Steven Ellwood in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Steven Ellwood 17 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Alison 23 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 15 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 16 August 2016
AD01 - Change of registered office address 15 August 2016
CH01 - Change of particulars for director 12 August 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 20 October 2014
TM02 - Termination of appointment of secretary 05 March 2014
AP03 - Appointment of secretary 05 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
MG01 - Particulars of a mortgage or charge 16 December 2009
MG01 - Particulars of a mortgage or charge 16 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 20 September 2006
MEM/ARTS - N/A 19 April 2006
CERTNM - Change of name certificate 11 April 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 17 September 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
225 - Change of Accounting Reference Date 06 November 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2009 Outstanding

N/A

Debenture 11 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.