Williams Trade Supplies Holdings Limited

  • Active
  • Incorporated on 18 Mar 2015

Reg Address: Unit 13, Standard Way, Fareham PO16 8XB, United Kingdom


  • Summary The company with name "Williams Trade Supplies Holdings Limited" is a private limited company and located in Unit 13, Standard Way, Fareham PO16 8XB. Williams Trade Supplies Holdings Limited is currently in active status and it was incorporated on 18 Mar 2015 (9 years 6 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Aug 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Williams Trade Supplies Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Patrick Ross Skilton Director 29 May 2023 British Active
2 Michael Alan Mann Director 1 Apr 2020 British Active
3 Michael Alan Mann Director 1 Apr 2020 British Resigned
1 Mar 2024
4 Ian Lewis Preedy Director 1 Aug 2019 British Active
5 Elizabeth Sandra Lakin Director 1 Aug 2019 British Active
6 Stephen Clinton Elliott Director 29 Mar 2019 British Active
7 Stephen Clinton Elliott Director 29 Mar 2019 British Resigned
17 Sep 2021
8 Martin Alexander Brown Director 29 Mar 2019 British Active
9 Michael Alan Mann Secretary 5 Jun 2018 - Active
10 Ann Williams Secretary 5 Jun 2018 - Active
11 Michael Alan Mann Secretary 5 Jun 2018 - Resigned
1 Mar 2024
12 Stephen Michael Tarrant Director 14 Apr 2017 British Resigned
3 Jan 2019
13 Lucy Jane Campbell Director 9 Jan 2017 British Resigned
4 Oct 2017
14 Lucy Jane Campbell Secretary 9 Jan 2017 - Resigned
4 Oct 2017
15 Rachel Anne Moore Director 18 Mar 2015 British Active
16 Michael Terence Williams Director 18 Mar 2015 British Active
17 Rachel Moore Secretary 18 Mar 2015 - Resigned
9 Jan 2017
18 Ramon Stafford Director 18 Mar 2015 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Ann Williams
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
31 Aug 2018 British Active
2 Mrs Rachel Anne Moore
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
3 Mr Ramon Stafford
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
4 Mr Michael Terence Williams
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Williams Trade Supplies Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Capital - Return Purchase Own Shares 19 Jun 2024 Download PDF
2 Capital - Return Purchase Own Shares 19 Jun 2024 Download PDF
3 Capital - Return Purchase Own Shares 19 Jun 2024 Download PDF
4 Capital - Allotment Shares 18 Jun 2024 Download PDF
5 Capital - Return Purchase Own Shares 6 Jun 2024 Download PDF
6 Capital - Return Purchase Own Shares 6 Jun 2024 Download PDF
7 Capital - Return Purchase Own Shares 20 May 2024 Download PDF
8 Capital - Return Purchase Own Shares 7 May 2024 Download PDF
9 Capital - Return Purchase Own Shares 7 May 2024 Download PDF
10 Capital - Return Purchase Own Shares 3 Apr 2024 Download PDF
11 Officers - Termination Secretary Company With Name Termination Date 1 Mar 2024 Download PDF
12 Officers - Termination Director Company With Name Termination Date 1 Mar 2024 Download PDF
13 Capital - Return Purchase Own Shares 29 Feb 2024 Download PDF
14 Capital - Return Purchase Own Shares 25 Jan 2024 Download PDF
15 Capital - Return Purchase Own Shares 23 Aug 2023 Download PDF
16 Capital - Return Purchase Own Shares 15 Aug 2023 Download PDF
17 Officers - Appoint Person Director Company With Name Date 4 Jul 2023 Download PDF
18 Accounts - Full 15 May 2023 Download PDF
19 Confirmation Statement - Updates 9 Nov 2022 Download PDF
19 Pages
20 Incorporation - Memorandum Articles 2 Nov 2022 Download PDF
21 Confirmation Statement - Updates 24 May 2022 Download PDF
22 Pages
22 Capital - Return Purchase Own Shares Treasury Date 27 Jul 2021 Download PDF
23 Capital - Return Purchase Own Shares Treasury Date 26 Jul 2021 Download PDF
24 Capital - Return Purchase Own Shares Treasury Date 26 Jul 2021 Download PDF
25 Capital - Return Purchase Own Shares Treasury Date 26 Jul 2021 Download PDF
26 Capital - Return Purchase Own Shares Treasury Date 26 Jul 2021 Download PDF
27 Capital - Allotment Shares 11 Jun 2021 Download PDF
28 Capital - Allotment Shares 11 Jun 2021 Download PDF
29 Confirmation Statement - Updates 27 May 2021 Download PDF
30 Mortgage - Satisfy Charge Full 26 May 2021 Download PDF
31 Accounts - Group 21 May 2021 Download PDF
32 Officers - Second Filing Of Director Appointment With Name 17 Dec 2020 Download PDF
3 Pages
33 Accounts - Amended Group 9 Nov 2020 Download PDF
34 Pages
34 Accounts - Group 13 Oct 2020 Download PDF
34 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Jun 2020 Download PDF
8 Pages
36 Confirmation Statement - Updates 21 May 2020 Download PDF
15 Pages
37 Mortgage - Satisfy Charge Full 19 May 2020 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 15 Apr 2020 Download PDF
2 Pages
39 Confirmation Statement - Updates 5 Mar 2020 Download PDF
16 Pages
40 Persons With Significant Control - Notification Of A Person With Significant Control 19 Feb 2020 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 28 Oct 2019 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 14 Aug 2019 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 14 Aug 2019 Download PDF
2 Pages
44 Accounts - Group 16 Jul 2019 Download PDF
32 Pages
45 Officers - Change Person Director Company With Change Date 7 May 2019 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 9 Apr 2019 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 9 Apr 2019 Download PDF
3 Pages
48 Confirmation Statement - Updates 18 Mar 2019 Download PDF
18 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Feb 2019 Download PDF
12 Pages
50 Capital - Allotment Shares 31 Jan 2019 Download PDF
3 Pages
51 Officers - Termination Director Company With Name Termination Date 18 Jan 2019 Download PDF
1 Pages
52 Accounts - Group 13 Jul 2018 Download PDF
34 Pages
53 Officers - Appoint Person Secretary Company With Name Date 12 Jun 2018 Download PDF
2 Pages
54 Officers - Appoint Person Secretary Company With Name Date 12 Jun 2018 Download PDF
2 Pages
55 Capital - Allotment Shares 5 Jun 2018 Download PDF
3 Pages
56 Confirmation Statement - Updates 21 Mar 2018 Download PDF
16 Pages
57 Capital - Allotment Shares 31 Jan 2018 Download PDF
3 Pages
58 Officers - Termination Secretary Company With Name Termination Date 12 Oct 2017 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 12 Oct 2017 Download PDF
1 Pages
60 Accounts - Group 21 Jun 2017 Download PDF
34 Pages
61 Officers - Appoint Person Director Company With Name Date 24 Apr 2017 Download PDF
2 Pages
62 Confirmation Statement - Updates 21 Mar 2017 Download PDF
19 Pages
63 Capital - Allotment Shares 15 Mar 2017 Download PDF
3 Pages
64 Officers - Appoint Person Secretary Company With Name Date 18 Jan 2017 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name Date 18 Jan 2017 Download PDF
2 Pages
66 Officers - Termination Secretary Company With Name Termination Date 18 Jan 2017 Download PDF
1 Pages
67 Accounts - Group 13 Jul 2016 Download PDF
33 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2016 Download PDF
13 Pages
69 Insolvency - Legacy 23 Dec 2015 Download PDF
2 Pages
70 Capital - Statement Company With Date Currency Figure 23 Dec 2015 Download PDF
4 Pages
71 Resolution 23 Dec 2015 Download PDF
1 Pages
72 Capital - Allotment Shares 23 Jul 2015 Download PDF
4 Pages
73 Capital - Allotment Shares 23 Jul 2015 Download PDF
4 Pages
74 Capital - Alter Shares Consolidation 23 Jul 2015 Download PDF
5 Pages
75 Capital - Allotment Shares 23 Jul 2015 Download PDF
4 Pages
76 Capital - Allotment Shares 23 Jul 2015 Download PDF
4 Pages
77 Accounts - Change Account Reference Date Company Current Shortened 17 Jul 2015 Download PDF
1 Pages
78 Resolution 3 Jun 2015 Download PDF
23 Pages
79 Resolution 12 May 2015 Download PDF
3 Pages
80 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 May 2015 Download PDF
11 Pages
81 Resolution 23 Apr 2015 Download PDF
2 Pages
82 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Apr 2015 Download PDF
11 Pages
83 Incorporation - Memorandum Articles 23 Apr 2015 Download PDF
21 Pages
84 Resolution 17 Apr 2015 Download PDF
23 Pages
85 Incorporation - Company 18 Mar 2015 Download PDF
48 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Williams Trade Supplies Limited
Mutual People: Martin Alexander Brown , Rachel Anne Moore , Ramon Stafford , Stephen Clinton Elliott , Ian Lewis Preedy , Michael Alan Mann , Elizabeth Sandra Lakin
Active
2 England Fencing Ltd
Mutual People: Ramon Stafford
Active
3 Luxury Garden Offices Ltd
Mutual People: Ian Lewis Preedy
Active
4 Woodley (Lymington) Management Company Limited
Mutual People: Michael Alan Mann
Active
5 Auk Realisations Limited
Mutual People: Michael Alan Mann
In Administration
6 Portsmouth Community Football Club Limited
Mutual People: Michael Terence Williams
Active
7 Portsmouth Fc Women Limited
Mutual People: Michael Terence Williams
Active
8 Eternal Collection Limited
Mutual People: Michael Terence Williams
Liquidation
9 Certifi Training Limited
Mutual People: Michael Terence Williams
dissolved
10 Megaflo Limited
Mutual People: Elizabeth Sandra Lakin
Active
11 Newmond Employees Trustees Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
12 Baxi Finance Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
13 Baxi Global Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
14 Baxi Potterton Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
15 Baxi Group Limited
Mutual People: Elizabeth Sandra Lakin
Active
16 Baxi Heating Uk Limited
Mutual People: Elizabeth Sandra Lakin
Active
17 Baxi Holdings Limited
Mutual People: Elizabeth Sandra Lakin
Active
18 Broag Limited
Mutual People: Elizabeth Sandra Lakin
Active
19 Elsy & Gibbons,Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
20 Fires Number 1 Limited
Mutual People: Elizabeth Sandra Lakin
Active
21 Ghp Midco Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
22 Heating Finance Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
23 Heatrae Sadia Heating Limited
Mutual People: Elizabeth Sandra Lakin
Active
24 Baxi Overseas Holdings Limited
Mutual People: Elizabeth Sandra Lakin
Active
25 Rsa Waterheating Limited
Mutual People: Elizabeth Sandra Lakin
Active
26 Key Unlocking Futures Limited
Mutual People: Elizabeth Sandra Lakin
Active
27 Inspiring Healthy Lifestyles
Mutual People: Elizabeth Sandra Lakin
Active
28
Mutual People: Elizabeth Sandra Lakin