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.