About

Registered Number: 04226260
Date of Incorporation: 31/05/2001 (23 years ago)
Company Status: Active
Registered Address: Well Cottage, Holme Marsh, Kington, Herefordshire, HR5 3JS

 

Established in 2001, Williams & White Ltd have registered office in Herefordshire, it has a status of "Active". We don't currently know the number of employees at this business. White, Kevin John, White, Nicola, Williams, Stephen Francis are listed as the directors of Williams & White Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Kevin John 31 May 2001 - 1
WHITE, Nicola 15 September 2004 - 1
WILLIAMS, Stephen Francis 31 May 2001 06 March 2006 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 19 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 June 2013
MR04 - N/A 03 May 2013
MR04 - N/A 03 May 2013
MR04 - N/A 03 May 2013
AA - Annual Accounts 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 09 December 2011
SH01 - Return of Allotment of shares 25 November 2011
AR01 - Annual Return 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 31 July 2008
363a - Annual Return 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
AA - Annual Accounts 26 February 2008
395 - Particulars of a mortgage or charge 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
363a - Annual Return 06 June 2007
395 - Particulars of a mortgage or charge 13 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
AA - Annual Accounts 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
395 - Particulars of a mortgage or charge 12 August 2006
363a - Annual Return 21 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 30 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 18 August 2004
363s - Annual Return 18 June 2004
395 - Particulars of a mortgage or charge 08 April 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 23 July 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 26 June 2002
RESOLUTIONS - N/A 10 July 2001
RESOLUTIONS - N/A 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2008 Fully Satisfied

N/A

Legal charge 30 November 2007 Fully Satisfied

N/A

Legal charge 12 April 2007 Fully Satisfied

N/A

Legal charge 15 August 2006 Fully Satisfied

N/A

Legal charge 15 August 2006 Fully Satisfied

N/A

Debenture 08 August 2006 Fully Satisfied

N/A

Mortgage deed 28 August 2004 Fully Satisfied

N/A

Debenture deed 11 August 2004 Fully Satisfied

N/A

Mortgage 07 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.