About

Registered Number: 00040651
Date of Incorporation: 06/03/1894 (130 years and 2 months ago)
Company Status: Active
Registered Address: T & R Williamson, 36 Stonebridgegate, Ripon, North Yorkshire, HG4 1TP,

 

Based in Ripon, North Yorkshire, T. & R.Williamson Ltd was established in 1894, it's status in the Companies House registry is set to "Active". The companies directors are listed as Zeb, Marseleen, Al-shaibani, Omar Ahmed Abdullah, Sheibani, Abubaker Ahmed, Hayter, Richard James, Hodgetts, Paul Andrew, Smith, Ian at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-SHAIBANI, Omar Ahmed Abdullah 09 November 2000 - 1
SHEIBANI, Abubaker Ahmed 24 June 2016 - 1
HODGETTS, Paul Andrew 26 October 2009 16 March 2011 1
SMITH, Ian N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
ZEB, Marseleen 09 March 2015 - 1
HAYTER, Richard James 06 November 2009 16 March 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 April 2020
PSC04 - N/A 15 April 2020
CH01 - Change of particulars for director 27 March 2020
CH01 - Change of particulars for director 27 March 2020
PSC04 - N/A 27 March 2020
PSC04 - N/A 27 March 2020
RP04AP01 - N/A 03 February 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 29 November 2017
PSC01 - N/A 22 November 2017
AP01 - Appointment of director 15 November 2017
PSC01 - N/A 15 November 2017
PSC09 - N/A 14 November 2017
AD01 - Change of registered office address 13 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 01 December 2016
CH01 - Change of particulars for director 30 November 2016
AA01 - Change of accounting reference date 15 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 06 July 2015
AP03 - Appointment of secretary 13 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 18 November 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 November 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 20 September 2010
TM01 - Termination of appointment of director 07 June 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AP03 - Appointment of secretary 06 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
AA - Annual Accounts 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 31 January 2006
363s - Annual Return 17 January 2005
AA - Annual Accounts 08 November 2004
AUD - Auditor's letter of resignation 18 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 02 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 June 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
395 - Particulars of a mortgage or charge 16 August 2001
395 - Particulars of a mortgage or charge 16 August 2001
395 - Particulars of a mortgage or charge 16 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 June 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 01 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 1999
395 - Particulars of a mortgage or charge 28 May 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 30 December 1997
395 - Particulars of a mortgage or charge 06 October 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
AA - Annual Accounts 11 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 14 July 1996
288 - N/A 17 June 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 20 December 1994
288 - N/A 28 September 1994
AA - Annual Accounts 01 August 1994
288 - N/A 20 June 1994
363s - Annual Return 23 December 1993
288 - N/A 23 December 1993
395 - Particulars of a mortgage or charge 17 August 1993
287 - Change in situation or address of Registered Office 10 June 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 13 January 1993
288 - N/A 13 January 1993
AA - Annual Accounts 11 September 1992
363b - Annual Return 28 February 1992
288 - N/A 17 February 1992
288 - N/A 16 February 1992
288 - N/A 01 May 1991
288 - N/A 01 May 1991
287 - Change in situation or address of Registered Office 01 May 1991
AUD - Auditor's letter of resignation 28 April 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 24 December 1990
288 - N/A 04 December 1990
288 - N/A 29 October 1990
288 - N/A 08 October 1990
288 - N/A 12 September 1990
288 - N/A 15 August 1990
325 - Location of register of directors' interests in shares etc 08 August 1990
353 - Register of members 08 August 1990
288 - N/A 08 August 1990
RESOLUTIONS - N/A 25 July 1990
288 - N/A 18 May 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 27 November 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
325 - Location of register of directors' interests in shares etc 22 November 1988
353 - Register of members 22 November 1988
288 - N/A 28 September 1988
RESOLUTIONS - N/A 07 June 1988
RESOLUTIONS - N/A 07 June 1988
RESOLUTIONS - N/A 07 June 1988
PUC 2 - N/A 07 June 1988
123 - Notice of increase in nominal capital 07 June 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
288 - N/A 11 June 1987
AA - Annual Accounts 17 December 1986
288 - N/A 12 December 1986
363 - Annual Return 30 October 1986
288 - N/A 04 September 1986
288 - N/A 01 September 1986
MISC - Miscellaneous document 28 June 1937
NEWINC - New incorporation documents 06 March 1894

Mortgages & Charges

Description Date Status Charge by
Floating charge over stock 10 August 2001 Fully Satisfied

N/A

Charge over book debts 10 August 2001 Fully Satisfied

N/A

Charge by way of debenture 10 August 2001 Outstanding

N/A

Legal charge 20 May 1999 Outstanding

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 03 October 1997 Outstanding

N/A

Legal mortgage 10 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.