GEORGE WILLIAMSON & CO. LIMITED
Status | ACTIVE |
Company No. | 01173126 |
Category | Private Limited Company |
Incorporated | 07 Jun 1974 |
Age | 49 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
GEORGE WILLIAMSON & CO. LIMITED is an active private limited company with number 01173126. It was incorporated 49 years, 11 months, 24 days ago, on 07 June 1974. The company address is The Old Vicarage The Old Vicarage, Wincanton, BA9 8JE, Somerset, England.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Address
Type: AD01
Old address: Fawdon Farm Powburn Nr Alnwick Northumberland NE66 4JQ England
Change date: 2024-03-20
New address: The Old Vicarage Shepton Montague Wincanton Somerset BA9 8JE
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 11 Jul 2023
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Magor
Change date: 2021-09-30
Documents
Change person director company with change date
Date: 11 Jul 2023
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Charles Magor
Change date: 2021-09-30
Documents
Change person director company with change date
Date: 11 Jul 2023
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alexa Catherine Magor
Change date: 2021-09-30
Documents
Change person director company with change date
Date: 10 Jul 2023
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Philip Magor
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Change person director company with change date
Date: 10 Jul 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Mrs Antonia Grace Henley
Documents
Cessation of a person with significant control
Date: 10 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ngong Tea Limited
Cessation date: 2023-07-03
Documents
Notification of a person with significant control
Date: 09 Jul 2023
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-05-21
Psc name: Ngong Tea Limited
Documents
Accounts amended with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 12 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-11
Officer name: Mrs Antonia Grace Henley
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Change person director company with change date
Date: 30 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Magor
Change date: 2022-03-29
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
Old address: Faw Powburn Nr Alnwick Northumberland NE66 4JQ England
New address: Fawdon Farm Powburn Nr Alnwick Northumberland NE66 4JQ
Documents
Change to a person with significant control
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-29
Psc name: Ngong Tea Ltd
Documents
Change person director company with change date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-29
Officer name: Mr Philip Magor
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Address
Type: AD01
Old address: Fawdon Farm Powburn Nr Alnwick Northumberland NE66 5RF England
New address: Faw Powburn Nr Alnwick Northumberland NE66 4JQ
Change date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 25 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ngong Tea Ltd
Change date: 2021-10-25
Documents
Change person director company with change date
Date: 26 Oct 2021
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Magor
Change date: 2021-10-25
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
New address: Fawdon Farm Powburn Nr Alnwick Northumberland NE66 5RF
Old address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England
Change date: 2021-10-25
Documents
Change to a person with significant control
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ngong Tea Ltd
Change date: 2021-07-28
Documents
Change person director company with change date
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Magor
Change date: 2021-07-28
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-28
Old address: C/O Little Bedwyn Estate Little Bedwyn Marlborough Wiltshire SN8 3JR
New address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Resolution
Date: 20 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Cessation of a person with significant control
Date: 19 Jun 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-21
Psc name: Philip Magor
Documents
Notification of a person with significant control
Date: 19 Jun 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-05-21
Psc name: Ngong Tea Ltd
Documents
Capital return purchase own shares
Date: 19 Dec 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 17 Dec 2019
Action Date: 22 Nov 2019
Category: Capital
Type: SH06
Capital : 19,000.00 GBP
Date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change to a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-16
Psc name: Mr Philip Magor
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Magor
Change date: 2018-10-16
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Change person director company with change date
Date: 03 Jul 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-13
Officer name: Philip Magor
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Magor
Notification date: 2016-04-06
Documents
Accounts with accounts type group
Date: 11 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type group
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type group
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Change registered office address company with date old address
Date: 05 Jun 2014
Action Date: 05 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-05
Old address: 5 West Mills Newbury Berkshire RG14 5HG
Documents
Accounts with accounts type group
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Charles Magor
Documents
Accounts with accounts type group
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Change person director company with change date
Date: 26 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-13
Officer name: Mrs Alexa Catherine Magor
Documents
Change person director company with change date
Date: 26 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-13
Officer name: Philip Magor
Documents
Change person secretary company with change date
Date: 26 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-13
Officer name: Philip Magor
Documents
Accounts with accounts type group
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Resolution
Date: 05 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 19 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Magor
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-13
Officer name: Mrs Julia Margaret Tooth Magor
Documents
Accounts with accounts type group
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type group
Date: 05 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Accounts with accounts type group
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 28/04/07 from: phoenix house bartholomew street newbury berkshire RG14 5QA
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Capital
Type: 169
Description: £ ic 40000/21000 18/12/06 £ sr 19000@1=19000
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 21 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; full list of members; amend
Documents
Accounts with accounts type group
Date: 09 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; no change of members
Documents
Accounts with accounts type group
Date: 09 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 24/08/05 from: 5 west mills newbury berkshire RG14 5HG
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type group
Date: 15 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; no change of members
Documents
Accounts with accounts type group
Date: 31 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Accounts with accounts type group
Date: 20 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 10 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Some Companies
18 PLANE TREE CROFT,WEST YORKSHIRE,LS17 8UQ
Number: | 05307300 |
Status: | ACTIVE |
Category: | Private Limited Company |
CGR INTEGRATED SERVICES LIMITED
24 SALCOMBE ROAD,ASHFORD,TW15 3BS
Number: | 04812274 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFFORD CHANCE TECHNOLOGY LIMITED
10 UPPER BANK STREET,LONDON,E14 5JJ
Number: | 11476186 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BAXTER AVENUE,NEWCASTLE UPON TYNE,NE4 9QD
Number: | 07603448 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O PRYDIS,SOUTHERNHAY GARDENS,EX1 1NT
Number: | 07541032 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADLYN PARK MAINTENANCE LIMITED
22 VICTORIA AVENUE,HARROGATE,HG1 5PR
Number: | 01684251 |
Status: | ACTIVE |
Category: | Private Limited Company |