Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM WIGHT,LIMITED
Company Information for

WILLIAM WIGHT,LIMITED

C/O NORTHPOINT, COBALT BUSINESS EXCHANGE, COBALT PARK WAY, WALLSEND, TYNE AND WEAR, NE28 9NZ,
Company Registration Number
00218480
Private Limited Company
Liquidation

Company Overview

About William Wight,limited
WILLIAM WIGHT,LIMITED was founded on 1926-12-24 and has its registered office in Wallsend. The organisation's status is listed as "Liquidation". William Wight,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLIAM WIGHT,LIMITED
 
Legal Registered Office
C/O NORTHPOINT, COBALT BUSINESS EXCHANGE
COBALT PARK WAY
WALLSEND
TYNE AND WEAR
NE28 9NZ
Other companies in NE30
 
Filing Information
Company Number 00218480
Company ID Number 00218480
Date formed 1926-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 05:41:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM WIGHT,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM WIGHT,LIMITED

Current Directors
Officer Role Date Appointed
HELEN LISLE BRAMALD
Director 2017-07-25
GORDON PATERSON
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PONTON
Company Secretary 2004-07-01 2017-10-30
MARTIN PONTON
Director 1991-07-14 2017-10-30
HELEN LISLE BRAMALD
Director 2014-03-25 2015-01-12
DIANE PONTON
Director 2006-06-19 2012-08-31
GORDON PATERSON
Director 1991-07-14 2010-12-31
WILLIAM PONTON
Director 1991-07-14 2006-06-19
GORDON PATERSON
Company Secretary 1991-07-14 2004-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LISLE BRAMALD CITY OF NEWCASTLE GYMNASTICS ACADEMY LIMITED Director 2014-02-01 CURRENT 2001-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-18
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ
2019-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-18
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom
2018-01-17600Appointment of a voluntary liquidator
2018-01-17LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-19
2018-01-17LIQ01Voluntary liquidation declaration of solvency
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PONTON
2017-10-30TM02Termination of appointment of Martin Ponton on 2017-10-30
2017-10-18MR05
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM 1 Quay View Fish Quay North Shields Tyne and Wear NE30 1HJ
2017-07-26AP01DIRECTOR APPOINTED MR GORDON PATERSON
2017-07-26AP01DIRECTOR APPOINTED MRS HELEN LISLE BRAMALD
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-06-07RES09Resolution of authority to purchase a number of shares
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 12465
2017-06-07SH06Cancellation of shares. Statement of capital on 2017-05-12 GBP 12,465
2017-06-07SH03Purchase of own shares
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 12765
2015-08-02AR0114/07/15 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BRAMALD
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 12765
2014-07-15AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/14 FROM 1 Union Quay, North Shields NE30 1HJ
2014-04-04AP01DIRECTOR APPOINTED MRS HELEN BRAMALD
2013-09-03AR0114/07/13 FULL LIST
2013-07-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANE PONTON
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PATERSON
2012-07-31AR0114/07/12 FULL LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PONTON / 14/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PATERSON / 01/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE PONTON / 02/07/2012
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PONTON / 14/07/2012
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-14RP04SECOND FILING WITH MUD 14/07/11 FOR FORM AR01
2011-09-14ANNOTATIONClarification
2011-08-18AR0114/07/11 NO CHANGES
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-13AR0114/07/10 NO CHANGES
2009-11-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-11288bDIRECTOR RESIGNED
2006-07-11288aNEW DIRECTOR APPOINTED
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-08-18288aNEW SECRETARY APPOINTED
2004-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-18363(288)SECRETARY RESIGNED
2003-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-07363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-15363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-09363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-21363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-01-05363aRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1998-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-25353LOCATION OF REGISTER OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-21363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1995-10-12AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-20363sRETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS
1994-11-22395PARTICULARS OF MORTGAGE/CHARGE
1994-09-23AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-15363sRETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS
1993-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to WILLIAM WIGHT,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-04-30
Appointmen2017-12-27
Resolution2017-12-27
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM WIGHT,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-11-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 32,859
Creditors Due Within One Year 2011-12-31 £ 37,058

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM WIGHT,LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 12,765
Called Up Share Capital 2011-12-31 £ 12,765
Cash Bank In Hand 2012-12-31 £ 47,583
Cash Bank In Hand 2011-12-31 £ 22,565
Current Assets 2012-12-31 £ 64,223
Current Assets 2011-12-31 £ 52,766
Debtors 2012-12-31 £ 1,640
Debtors 2011-12-31 £ 17,060
Shareholder Funds 2012-12-31 £ 67,013
Shareholder Funds 2011-12-31 £ 53,394
Stocks Inventory 2012-12-31 £ 15,000
Stocks Inventory 2011-12-31 £ 13,141
Tangible Fixed Assets 2012-12-31 £ 35,649
Tangible Fixed Assets 2011-12-31 £ 37,686

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLIAM WIGHT,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM WIGHT,LIMITED
Trademarks
We have not found any records of WILLIAM WIGHT,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM WIGHT,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as WILLIAM WIGHT,LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM WIGHT,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWILLIAM WIGHT,LIMITEDEvent Date2018-04-30
 
Initiating party Event TypeAppointmen
Defending partyWILLIAM WIGHT,LIMITEDEvent Date2017-12-27
Name of Company: WILLIAM WIGHT,LIMITED Company Number: 00218480 Nature of Business: Retail sale in non specialised stores with food, beverages or tobacco Registered office: 246 Park View, Whitley Bay,…
 
Initiating party Event TypeResolution
Defending partyWILLIAM WIGHT,LIMITEDEvent Date2017-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM WIGHT,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM WIGHT,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.