About

Registered Number: 07091845
Date of Incorporation: 01/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 45 Lowgate, Hull, HU1 1EN

 

Founded in 2009, Williamsons Solicitors Ltd have registered office in Hull. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Brian George 13 January 2015 - 1
COUSINS, Jane Frances 01 August 2016 - 1
GRAY, Nicholas William 01 August 2016 - 1
SUTHERS, James Edmund 01 August 2016 - 1
WADDINGTON, Willam Ogden 01 December 2009 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
COOK, Brian 02 December 2009 - 1
CLUBLEY, Sarah 01 December 2009 02 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
SH03 - Return of purchase of own shares 30 June 2020
TM01 - Termination of appointment of director 17 March 2020
SH06 - Notice of cancellation of shares 17 March 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 03 December 2018
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 20 July 2018
PSC04 - N/A 20 July 2018
AA - Annual Accounts 17 July 2018
MR01 - N/A 01 May 2018
PSC01 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
PSC01 - N/A 04 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 15 December 2016
SH01 - Return of Allotment of shares 27 October 2016
SH08 - Notice of name or other designation of class of shares 12 August 2016
RESOLUTIONS - N/A 11 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 16 March 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 23 December 2015
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 07 December 2015
MR01 - N/A 15 September 2015
AA - Annual Accounts 25 June 2015
SH03 - Return of purchase of own shares 05 March 2015
RESOLUTIONS - N/A 25 February 2015
SH06 - Notice of cancellation of shares 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 26 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 22 December 2010
AA01 - Change of accounting reference date 25 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
RESOLUTIONS - N/A 25 January 2010
TM02 - Termination of appointment of secretary 02 December 2009
AP03 - Appointment of secretary 02 December 2009
SH01 - Return of Allotment of shares 02 December 2009
NEWINC - New incorporation documents 01 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

Debenture 02 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.