About

Registered Number: 04484125
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Space Waye, Feltham, Middlesex, TW14 0TH

 

Williams & Hill Forwarding Ltd was registered on 12 July 2002 with its registered office in Feltham in Middlesex, it has a status of "Active". The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBEER-DUBERY, Oliver Luke 01 May 2017 - 1
HILL, Kerry John 12 July 2002 - 1
LEAKEY, Steven Paul 01 May 2017 - 1
SIAVOSHIAN, Andrew Lloyd 01 May 2017 - 1
WILLIAMS, Clifford Paul 12 July 2002 - 1
HANWELL, Peter William 01 July 2007 01 October 2018 1
HOLSER, John Harry 01 July 2007 31 August 2017 1
THOMAS, Antony William 01 July 2007 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
MR01 - N/A 11 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 04 March 2019
TM01 - Termination of appointment of director 03 October 2018
CH01 - Change of particulars for director 21 July 2018
CS01 - N/A 21 July 2018
CH01 - Change of particulars for director 21 July 2018
AA - Annual Accounts 16 January 2018
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 21 July 2017
CH01 - Change of particulars for director 19 July 2017
PSC05 - N/A 19 July 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 26 March 2012
AD01 - Change of registered office address 31 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 12 August 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
AA - Annual Accounts 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
MEM/ARTS - N/A 16 February 2007
AA - Annual Accounts 31 January 2007
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
123 - Notice of increase in nominal capital 11 December 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 26 February 2004
225 - Change of Accounting Reference Date 26 February 2004
287 - Change in situation or address of Registered Office 22 January 2004
363s - Annual Return 04 August 2003
395 - Particulars of a mortgage or charge 10 July 2003
RESOLUTIONS - N/A 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
123 - Notice of increase in nominal capital 21 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
287 - Change in situation or address of Registered Office 01 August 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

Rent deposit deed 29 July 2011 Outstanding

N/A

Debenture 02 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.