About

Registered Number: 00729679
Date of Incorporation: 12/07/1962 (61 years and 11 months ago)
Company Status: Active
Registered Address: 5 Norton Lees Lane, Sheffield, S8 9BA

 

Based in the United Kingdom, T & C Williams (Builders) Ltd was founded on 12 July 1962, it has a status of "Active". We don't currently know the number of employees at this company. This business has 10 directors listed as Mills, Angela, Phillips, Andrew, Potter, Stephen Anthony, Barker, Brian, Beasley, Richard James, Grayson, Philip, Jinkinson, Ian, Williams, Colin, Williams, Thomas, Wilshaw, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Andrew 03 October 2011 - 1
POTTER, Stephen Anthony 03 October 2011 - 1
BARKER, Brian N/A 21 December 2013 1
BEASLEY, Richard James 15 January 2014 05 April 2019 1
GRAYSON, Philip 01 July 1992 30 June 2009 1
JINKINSON, Ian 01 July 2003 02 April 2015 1
WILLIAMS, Colin N/A 31 August 1996 1
WILLIAMS, Thomas N/A 31 December 1992 1
WILSHAW, David N/A 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Angela 01 July 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
CONNOT - N/A 11 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 February 2020
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 04 February 2019
CH01 - Change of particulars for director 28 August 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AA - Annual Accounts 29 March 2018
MR01 - N/A 09 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 11 February 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 22 February 2013
AR01 - Annual Return 24 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 14 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
TM01 - Termination of appointment of director 07 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 February 2009
353 - Register of members 26 February 2009
AA - Annual Accounts 21 February 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
RESOLUTIONS - N/A 09 August 2007
169 - Return by a company purchasing its own shares 09 August 2007
AA - Annual Accounts 29 March 2007
RESOLUTIONS - N/A 16 March 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 09 March 2005
RESOLUTIONS - N/A 17 February 2005
169 - Return by a company purchasing its own shares 17 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 17 February 2003
AA - Annual Accounts 12 March 2002
363s - Annual Return 22 January 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 11 February 1999
RESOLUTIONS - N/A 24 August 1998
RESOLUTIONS - N/A 24 August 1998
169 - Return by a company purchasing its own shares 24 August 1998
169 - Return by a company purchasing its own shares 24 August 1998
363s - Annual Return 18 August 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 13 February 1998
RESOLUTIONS - N/A 21 March 1997
169 - Return by a company purchasing its own shares 21 March 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 17 February 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 02 March 1996
363s - Annual Return 16 March 1995
AA - Annual Accounts 16 March 1995
AA - Annual Accounts 11 April 1994
363s - Annual Return 02 March 1994
288 - N/A 04 March 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 03 March 1993
AA - Annual Accounts 16 March 1992
363a - Annual Return 03 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 1991
RESOLUTIONS - N/A 05 March 1991
123 - Notice of increase in nominal capital 05 March 1991
AA - Annual Accounts 28 February 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
363a - Annual Return 28 February 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 1989
PUC 2 - N/A 08 March 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
288 - N/A 28 February 1989
363 - Annual Return 18 April 1988
AA - Annual Accounts 23 March 1988
AA - Annual Accounts 26 February 1987
363 - Annual Return 26 February 1987
MEM/ARTS - N/A 03 June 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2018 Outstanding

N/A

Charge mortgage 29 October 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.