Company Information for WILLIAMSONS SOLICITORS LIMITED
45 LOWGATE, HULL, HU1 1EN,
|
Company Registration Number
07091845
Private Limited Company
Active |
Company Name | |
---|---|
WILLIAMSONS SOLICITORS LIMITED | |
Legal Registered Office | |
45 LOWGATE HULL HU1 1EN Other companies in HU1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN COOK |
||
SARAH JANE CLUBLEY |
||
BRIAN GEORGE COOK |
||
JANE FRANCES COUSINS |
||
NICHOLAS WILLIAM GRAY |
||
JAMES EDMUND SUTHERS |
||
BILL WADDINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL DUNCAN COLLAR |
Director | ||
SARAH CLUBLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINDAR PROPERTIES LIMITED | Director | 2011-06-15 | CURRENT | 2011-06-15 | Active | |
DRIFFIELD PROPERTIES LIMITED | Director | 2003-10-03 | CURRENT | 1983-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070918450003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070918450002 | ||
CESSATION OF SARAH JANE CLUBLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JANE FRANCES COUSINS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Williamsons Holdings Limited as a person with significant control on 2021-02-01 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/01/23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE FRANCES COUSINS | ||
CESSATION OF WILLIAMSONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Miss Sarah Jane Clubley as a person with significant control on 2023-01-31 | ||
DIRECTOR APPOINTED MISS AMANDA MAY LOUISE HEWSON | ||
DIRECTOR APPOINTED MRS REBECCA BISBY | ||
DIRECTOR APPOINTED MR WAYNE MICHAEL WALKER | ||
Termination of appointment of Brian Cook on 2023-01-31 | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN GEORGE COOK | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM GRAY | ||
Appointment of Mr Neil Waterhouse as company secretary on 2023-01-01 | ||
AP03 | Appointment of Mr Neil Waterhouse as company secretary on 2023-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL WATERHOUSE | |
DIRECTOR APPOINTED MR JOHN WILLS-RUST AULD | ||
AP01 | DIRECTOR APPOINTED MR JOHN WILLS-RUST AULD | |
FULL ACCOUNTS MADE UP TO 31/01/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/01/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/05/22 | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDMUND SUTHERS | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/21 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
PSC02 | Notification of Williamsons Holdings Limited as a person with significant control on 2021-03-02 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070918450005 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
PSC07 | CESSATION OF WILLIAM OGDEN WADDINGTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLAM OGDEN WADDINGTON | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-10 GBP 15,000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Bill Waddington on 2018-11-23 | |
CH01 | Director's details changed for Miss Sarah Jane Clubley on 2018-07-09 | |
PSC04 | Change of details for Miss Sarah Jane Clubley as a person with significant control on 2018-07-09 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070918450004 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM OGDEN WADDINGTON | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE CLUBLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
SH01 | 01/05/16 STATEMENT OF CAPITAL GBP 25000 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED JANE FRANCES COUSINS | |
AP01 | DIRECTOR APPOINTED JAMES EDMUND SUTHERS | |
AP01 | DIRECTOR APPOINTED NICHOLAS WILLIAM GRAY | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/08/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070918450003 | |
CH01 | Director's details changed for Mr Bill Waddington on 2015-09-24 | |
CH01 | Director's details changed for Brian George Cook on 2015-11-19 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE CLUBLEY / 12/06/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070918450002 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 02/02/15 STATEMENT OF CAPITAL GBP 20000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLAR | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AP01 | DIRECTOR APPOINTED BRIAN GEORGE COOK | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 01/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 01/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13 | |
AR01 | 01/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 | |
AR01 | 01/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 | |
AR01 | 01/12/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2010 TO 31/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ALTER ARTICLES 19/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH CLUBLEY | |
AP03 | SECRETARY APPOINTED MR BRIAN COOK | |
SH01 | 02/12/09 STATEMENT OF CAPITAL GBP 30000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Hull City Council | |
|
Adults Social Care |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Essex County Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
Town Clerk's Service |
Sheffield City Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Oxfordshire County Council | |
|
|
Hull City Council | |
|
Town Clerk's Service |
Essex County Council | |
|
|
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Community Safety |
Newcastle City Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
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.
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. |