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

WILLIAMS MARINE LUBRICANTS LIMITED

MANOR HOUSE AVENUE, MILLBROOK, SOUTHAMPTON, HAMPSHIRE, SO15 0LF,
Company Registration Number
03190482
Private Limited Company
Active

Company Overview

About Williams Marine Lubricants Ltd
WILLIAMS MARINE LUBRICANTS LIMITED was founded on 1996-04-25 and has its registered office in Southampton. The organisation's status is listed as "Active". Williams Marine Lubricants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILLIAMS MARINE LUBRICANTS LIMITED
 
Legal Registered Office
MANOR HOUSE AVENUE
MILLBROOK
SOUTHAMPTON
HAMPSHIRE
SO15 0LF
Other companies in SO15
 
Previous Names
WILLIAMS LUBRICANTS & SUPPLIES LIMITED22/12/2008
Filing Information
Company Number 03190482
Company ID Number 03190482
Date formed 1996-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:34:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAMS MARINE LUBRICANTS 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 WILLIAMS MARINE LUBRICANTS LIMITED

Current Directors
Officer Role Date Appointed
COLIN RAYMOND WILLIAMS
Company Secretary 1996-06-03
CHRISTOPHER COLIN WILLIAMS
Director 2015-10-01
COLIN RAYMOND WILLIAMS
Director 1996-06-03
JAMES ERIC WILLIAMS
Director 1996-06-03
JONATHAN RAYMOND MAUNSELL WILLIAMS
Director 2006-01-20
PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS
Director 2003-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-04-25 1996-06-03
LONDON LAW SERVICES LIMITED
Nominated Director 1996-04-25 1996-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RAYMOND WILLIAMS WILLBOX LIMITED Company Secretary 2000-09-21 CURRENT 2000-09-21 Active
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Company Secretary 2000-09-08 CURRENT 2000-08-02 Active
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING HOLDINGS LIMITED Company Secretary 1991-02-15 CURRENT 1942-10-27 Active
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Company Secretary 1991-02-15 CURRENT 1988-12-01 Active
CHRISTOPHER COLIN WILLIAMS WILLIAMS SHIPPING HOLDINGS LIMITED Director 2015-10-01 CURRENT 1942-10-27 Active
CHRISTOPHER COLIN WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Director 2015-10-01 CURRENT 2000-08-02 Active
CHRISTOPHER COLIN WILLIAMS WILLBOX LIMITED Director 2015-10-01 CURRENT 2000-09-21 Active
CHRISTOPHER COLIN WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Director 2015-10-01 CURRENT 1988-12-01 Active
COLIN RAYMOND WILLIAMS WILLBOX LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Director 2000-09-08 CURRENT 2000-08-02 Active
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING HOLDINGS LIMITED Director 1991-02-15 CURRENT 1942-10-27 Active
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Director 1991-02-15 CURRENT 1988-12-01 Active
JAMES ERIC WILLIAMS WILLBOX LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
JAMES ERIC WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Director 2000-09-08 CURRENT 2000-08-02 Active
JAMES ERIC WILLIAMS WILLIAMS SHIPPING HOLDINGS LIMITED Director 1991-02-15 CURRENT 1942-10-27 Active
JAMES ERIC WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Director 1991-02-15 CURRENT 1988-12-01 Active
JONATHAN RAYMOND MAUNSELL WILLIAMS WILLIAMS SHIPPING HOLDINGS LIMITED Director 2006-01-20 CURRENT 1942-10-27 Active
JONATHAN RAYMOND MAUNSELL WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Director 2006-01-20 CURRENT 2000-08-02 Active
JONATHAN RAYMOND MAUNSELL WILLIAMS WILLBOX LIMITED Director 2006-01-20 CURRENT 2000-09-21 Active
JONATHAN RAYMOND MAUNSELL WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Director 2006-01-20 CURRENT 1988-12-01 Active
PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS WILLBOX LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Director 2000-09-08 CURRENT 2000-08-02 Active
PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Director 1998-10-16 CURRENT 1988-12-01 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
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-19AUDAUDITOR'S RESIGNATION
2017-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 80
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 80
2016-02-17AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031904820002
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031904820005
2015-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031904820004
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031904820003
2015-10-09AP01DIRECTOR APPOINTED MR CHRISTOPHER COLIN WILLIAMS
2015-06-11CH01Director's details changed for Mr. Colin Raymond Williams on 2015-06-11
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 80
2015-02-17AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS / 10/12/2014
2014-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN RAYMOND WILLIAMS / 10/12/2014
2014-04-24AUDAUDITOR'S RESIGNATION
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 80
2014-02-18AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031904820002
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-13AR0115/02/13 FULL LIST
2013-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-02-21AR0115/02/12 FULL LIST
2012-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND MAUNSELL WILLIAMS / 26/09/2011
2011-05-11AR0125/04/11 FULL LIST
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-12AR0125/04/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND MAUNSELL WILLIAMS / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC WILLIAMS / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN RAYMOND WILLIAMS / 01/10/2009
2010-05-20SH20STATEMENT BY DIRECTORS
2010-05-20SH1920/05/10 STATEMENT OF CAPITAL GBP 80
2010-05-20CAP-SSSOLVENCY STATEMENT DATED 11/05/10
2010-05-20RES13REDUCE SHARE PREM A/C TO NIL 11/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC WILLIAMS / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND MAUNSELL WILLIAMS / 18/05/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR. COLIN RAYMOND WILLIAMS / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN RAYMOND WILLIAMS / 18/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND MAUNSELL WILLIAMS / 29/04/2010
2010-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-05-06363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-22CERTNMCOMPANY NAME CHANGED WILLIAMS LUBRICANTS & SUPPLIES LIMITED CERTIFICATE ISSUED ON 22/12/08
2008-05-12363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-13RES1458 AT £1 01/12/06
2006-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-1388(2)RAD 01/12/06--------- £ SI 58@1=58 £ IC 2/60
2006-12-1388(2)RAD 01/12/06--------- £ SI 20@1=20 £ IC 60/80
2006-05-09363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-05-23363aRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-17363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-10CERTNMCOMPANY NAME CHANGED WILLIAMS SHIPPING (LUBRICANTS AN D SUPPLIES) LIMITED CERTIFICATE ISSUED ON 10/03/04
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-22288aNEW DIRECTOR APPOINTED
2003-05-18363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-10CERTNMCOMPANY NAME CHANGED WILLIAMS YOUR-KEY LIMITED CERTIFICATE ISSUED ON 10/12/02
2002-10-07225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2002-10-04CERTNMCOMPANY NAME CHANGED INCBORNE LIMITED CERTIFICATE ISSUED ON 04/10/02
2002-05-17363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-30363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: FIANDER TOVELL & CO STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS
2000-05-31363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to WILLIAMS MARINE LUBRICANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAMS MARINE LUBRICANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-23 Outstanding LLOYDS BANK PLC
2015-11-20 Outstanding LLOYDS BANK PLC
2015-11-12 Outstanding LLOYDS BANK PLC
2013-09-19 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2013-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 WILLIAMS MARINE LUBRICANTS LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAMS MARINE LUBRICANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMS MARINE LUBRICANTS LIMITED
Trademarks
We have not found any records of WILLIAMS MARINE LUBRICANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMS MARINE LUBRICANTS 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 (46719 - Wholesale of other fuels and related products) as WILLIAMS MARINE LUBRICANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS MARINE LUBRICANTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMS MARINE LUBRICANTS 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 WILLIAMS MARINE LUBRICANTS 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.