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

WILLIAMSONS SOLICITORS LIMITED

45 LOWGATE, HULL, HU1 1EN,
Company Registration Number
07091845
Private Limited Company
Active

Company Overview

About Williamsons Solicitors Ltd
WILLIAMSONS SOLICITORS LIMITED was founded on 2009-12-01 and has its registered office in Hull. The organisation's status is listed as "Active". Williamsons Solicitors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIAMSONS SOLICITORS LIMITED
 
Legal Registered Office
45 LOWGATE
HULL
HU1 1EN
Other companies in HU1
 
Filing Information
Company Number 07091845
Company ID Number 07091845
Date formed 2009-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB168039351  
Last Datalog update: 2024-01-09 17:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAMSONS SOLICITORS 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 WILLIAMSONS SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN COOK
Company Secretary 2009-12-02
SARAH JANE CLUBLEY
Director 2009-12-01
BRIAN GEORGE COOK
Director 2015-01-13
JANE FRANCES COUSINS
Director 2016-08-01
NICHOLAS WILLIAM GRAY
Director 2016-08-01
JAMES EDMUND SUTHERS
Director 2016-08-01
BILL WADDINGTON
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DUNCAN COLLAR
Director 2009-12-01 2015-02-02
SARAH CLUBLEY
Company Secretary 2009-12-01 2009-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE CLUBLEY PINDAR PROPERTIES LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
SARAH JANE CLUBLEY DRIFFIELD PROPERTIES LIMITED Director 2003-10-03 CURRENT 1983-10-11 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
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070918450003
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070918450002
2024-04-05CESSATION OF SARAH JANE CLUBLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05CESSATION OF JANE FRANCES COUSINS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05Notification of Williamsons Holdings Limited as a person with significant control on 2021-02-01
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-10-24FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE FRANCES COUSINS
2023-03-30CESSATION OF WILLIAMSONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30Change of details for Miss Sarah Jane Clubley as a person with significant control on 2023-01-31
2023-03-03DIRECTOR APPOINTED MISS AMANDA MAY LOUISE HEWSON
2023-03-03DIRECTOR APPOINTED MRS REBECCA BISBY
2023-02-02DIRECTOR APPOINTED MR WAYNE MICHAEL WALKER
2023-02-01Termination of appointment of Brian Cook on 2023-01-31
2023-02-01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEORGE COOK
2023-02-01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM GRAY
2023-01-17Appointment of Mr Neil Waterhouse as company secretary on 2023-01-01
2023-01-17AP03Appointment of Mr Neil Waterhouse as company secretary on 2023-01-01
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-10-17AP01DIRECTOR APPOINTED MR NEIL WATERHOUSE
2022-10-10DIRECTOR APPOINTED MR JOHN WILLS-RUST AULD
2022-10-10AP01DIRECTOR APPOINTED MR JOHN WILLS-RUST AULD
2022-09-06FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-05-25MEM/ARTSARTICLES OF ASSOCIATION
2022-05-25RES01ADOPT ARTICLES 25/05/22
2022-05-24Change of share class name or designation
2022-05-24SH08Change of share class name or designation
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDMUND SUTHERS
2021-12-15CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-04-16RES12Resolution of varying share rights or name
2021-04-16SH10Particulars of variation of rights attached to shares
2021-04-01PSC02Notification of Williamsons Holdings Limited as a person with significant control on 2021-03-02
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 070918450005
2021-03-13RES12Resolution of varying share rights or name
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13SH10Particulars of variation of rights attached to shares
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-16PSC07CESSATION OF WILLIAM OGDEN WADDINGTON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-06-30SH03Purchase of own shares
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLAM OGDEN WADDINGTON
2020-03-17SH06Cancellation of shares. Statement of capital on 2020-03-10 GBP 15,000
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-23CH01Director's details changed for Mr Bill Waddington on 2018-11-23
2018-07-20CH01Director's details changed for Miss Sarah Jane Clubley on 2018-07-09
2018-07-20PSC04Change of details for Miss Sarah Jane Clubley as a person with significant control on 2018-07-09
2018-07-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070918450004
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM OGDEN WADDINGTON
2018-03-12PSC09Withdrawal of a person with significant control statement on 2018-03-12
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE CLUBLEY
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-07-05AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-27SH0101/05/16 STATEMENT OF CAPITAL GBP 25000
2016-08-12SH08Change of share class name or designation
2016-08-11AP01DIRECTOR APPOINTED JANE FRANCES COUSINS
2016-08-11AP01DIRECTOR APPOINTED JAMES EDMUND SUTHERS
2016-08-11AP01DIRECTOR APPOINTED NICHOLAS WILLIAM GRAY
2016-08-11RES12VARYING SHARE RIGHTS AND NAMES
2016-08-11RES01ADOPT ARTICLES 11/08/16
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 070918450003
2016-02-10CH01Director's details changed for Mr Bill Waddington on 2015-09-24
2015-12-23CH01Director's details changed for Brian George Cook on 2015-11-19
2015-12-11AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE CLUBLEY / 12/06/2015
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 070918450002
2015-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15
2015-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-25SH0602/02/15 STATEMENT OF CAPITAL GBP 20000
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLAR
2015-02-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-26AP01DIRECTOR APPOINTED BRIAN GEORGE COOK
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-02AR0101/12/14 FULL LIST
2014-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 30000
2013-12-04AR0101/12/13 FULL LIST
2013-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2012-12-03AR0101/12/12 FULL LIST
2012-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2011-12-05AR0101/12/11 FULL LIST
2011-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2010-12-22AR0101/12/10 FULL LIST
2010-03-25AA01CURREXT FROM 31/12/2010 TO 31/01/2011
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-25RES01ALTER ARTICLES 19/01/2010
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY SARAH CLUBLEY
2009-12-02AP03SECRETARY APPOINTED MR BRIAN COOK
2009-12-02SH0102/12/09 STATEMENT OF CAPITAL GBP 30000
2009-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to WILLIAMSONS SOLICITORS 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 WILLIAMSONS SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-15 Outstanding LLOYDS BANK PLC
2015-09-02 Outstanding LLOYDS BANK PLC
DEBENTURE 2010-03-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 WILLIAMSONS SOLICITORS LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAMSONS SOLICITORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMSONS SOLICITORS LIMITED
Trademarks

Trademark applications by WILLIAMSONS SOLICITORS LIMITED

WILLIAMSONS SOLICITORS LIMITED is the Original Applicant for the trademark Williamsons Solicitors ™ (UK00003042050) through the UKIPO on the 2014-02-12
Trademark class: Alternative dispute resolution services [legal services];Attorney services [legal services];Conveyancing services [legal services];Mediation [legal services];Legal services;Providing information relating to legal affairs;Advisory services relating to consumers rights [legal advice];Compilation of legal information;Consultancy services relating to the legal aspects of franchising;Legal advice;Legal consultancy services;Legal enquiry services;Legal information research services;Legal information services;Legal investigation services;Legal mediation services;Legal services relating to wills;Legal support services;Provision of legal information;Provision of legal research;Registration services (legal);Certification of legal documents;Professional legal consultations relating to franchising;Legal research;Legal services relating to intellectual property rights;Legal advice;Legal enquiry services;Legal information services;Legal investigation services;Legal mediation services;Legal services;Legal services relating to wills;Legal support services;Litigation advice;Litigation consultancy;Litigation services;Solicitors' services.
Income
Government Income

Government spend with WILLIAMSONS SOLICITORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-2 GBP £445 CYPS - Childrens Safeguarding
Hull City Council 2015-1 GBP £493 CYPS - Childrens Safeguarding
Hull City Council 2014-12 GBP £621 CYPS - Localities & Safeguarding
Hull City Council 2014-11 GBP £1,805 CAPITAL
Hull City Council 2014-10 GBP £2,386 CYPS - Childrens Safeguarding
Hull City Council 2014-9 GBP £3,810 Adults Social Care
Hull City Council 2014-7 GBP £1,376 CYPS - Childrens Safeguarding
Hull City Council 2014-6 GBP £112 CYPS - Localities & Safeguarding
Essex County Council 2014-5 GBP £403
Hull City Council 2014-5 GBP £1,289 CYPS - Localities & Safeguarding
Hull City Council 2014-3 GBP £663 CYPS - Localities & Safeguarding
Hull City Council 2014-1 GBP £2,530 Town Clerk's Service
Sheffield City Council 2013-11 GBP £2,500
Hull City Council 2013-10 GBP £215 CYPS - Localities & Safeguarding
Oxfordshire County Council 2013-10 GBP £633
Hull City Council 2013-6 GBP £114 Town Clerk's Service
Essex County Council 2013-6 GBP £200
Hull City Council 2013-2 GBP £195 Town Clerk's Service
Hull City Council 2013-1 GBP £194 Town Clerk's Service
Hull City Council 2012-10 GBP £815 CYPS - Localities & Learning
Hull City Council 2012-7 GBP £226 CYPS - Localities & Learning
Hull City Council 2012-5 GBP £1,081 Community Safety
Newcastle City Council 2012-5 GBP £14,295
Hull City Council 2012-3 GBP £1,794 CYPS - Localities & Safeguarding
Hull City Council 2012-2 GBP £150 CYPS - Localities & Safeguarding

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMSONS SOLICITORS 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 WILLIAMSONS SOLICITORS 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 WILLIAMSONS SOLICITORS 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.