WILLIAMS GRAND PRIX ENGINEERING LIMITED

WILLIAMS GRAND PRIX ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWILLIAMS GRAND PRIX ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01297497
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLIAMS GRAND PRIX ENGINEERING LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Manufacture of motor vehicles (29100) / Manufacturing
    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is WILLIAMS GRAND PRIX ENGINEERING LIMITED located?

    Registered Office Address
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAMS GRAND PRIX ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LATCADE LIMITEDFeb 08, 1977Feb 08, 1977

    What are the latest accounts for WILLIAMS GRAND PRIX ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WILLIAMS GRAND PRIX ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2025
    Next Confirmation Statement DueNov 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2024
    OverdueNo

    What are the latest filings for WILLIAMS GRAND PRIX ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 283,977,102
    3 pagesSH01

    Second filing for the appointment of Mr James Spencer Matthews as a director

    3 pagesRP04AP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 18, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 11, 2024

    • Capital: GBP 271,537,102
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    34 pagesAA

    Statement of capital following an allotment of shares on Nov 27, 2023

    • Capital: GBP 171,537,102
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 26, 2023

    • Capital: GBP 166,537,102
    3 pagesSH01

    Confirmation statement made on Oct 18, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 146,537,102
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 136,537,102
    3 pagesSH01

    Termination of appointment of Darren Adam Fultz as a director on Nov 09, 2022

    1 pagesTM01

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Confirmation statement made on Oct 18, 2021 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    35 pagesAA

    Appointment of Mr Mark Biddle as a secretary on Sep 27, 2021

    2 pagesAP03

    Termination of appointment of Stephanie Elvira Dattilo as a secretary on Sep 27, 2021

    1 pagesTM02

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Bce Limited as a person with significant control on Aug 21, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 18, 2021

    • Capital: GBP 100,537,102
    3 pagesSH01

    Who are the officers of WILLIAMS GRAND PRIX ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIDDLE, Mark
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Secretary
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    287751900001
    MATTHEWS, James Spencer
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    EnglandBritishDirector46380670016
    SAVAGE, Matthew Louis Charles
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    United StatesAmericanDirector273816370001
    BIDDLE, Mark
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Secretary
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    British137192310002
    DATTILO, Stephanie Elvira
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Secretary
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    275174570001
    HEALEY, John Michael
    9 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Secretary
    9 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    BritishSolicitor114756160001
    MAYALL, Duncan
    Grove House
    High Street
    OX15 0SL Deddington
    Oxfordshire
    Secretary
    Grove House
    High Street
    OX15 0SL Deddington
    Oxfordshire
    British32622290003
    MOFFAT, Jane Victoria
    1 King Street
    OX2 6DF Oxford
    Secretary
    1 King Street
    OX2 6DF Oxford
    AustralianLawyer126638140001
    CAVENDISH SECRETARIAL LIMITED
    72 New Cavendish Street
    W1G 8AU London
    Secretary
    72 New Cavendish Street
    W1G 8AU London
    84182570001
    BIDDLE, Mark
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    United KingdomBritishGeneral Counsel137192310004
    BURNS, Alexander Mark
    The Old George House
    The Green, Leafield
    OX29 9NP Witney
    Oxfordshire
    Director
    The Old George House
    The Green, Leafield
    OX29 9NP Witney
    Oxfordshire
    EnglandBritishChief Executive Officer127158190001
    EVANS, Louise Margaret
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    EnglandBritishAccountant164439180001
    FULTZ, Darren Adam
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    United StatesAmericanDirector273816880001
    HEAD, Patrick Michael
    Old Chelsea Mews
    Danvers Street
    SW3 5AN London
    4
    United Kingdom
    Director
    Old Chelsea Mews
    Danvers Street
    SW3 5AN London
    4
    United Kingdom
    EnglandBritishDesign Engineer51839090002
    KINCH, Alan Royston
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    EnglandBritishAccountant163334420002
    LAFFERTY, Douglas James
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    EnglandBritishNone238097050001
    LOWE, Patrick Allen
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    United KingdomBritishChief Technical Officer195966810001
    MAYALL, Duncan
    Grove House
    High Street
    OX15 0SL Deddington
    Oxfordshire
    Director
    Grove House
    High Street
    OX15 0SL Deddington
    Oxfordshire
    United KingdomBritishAccountant32622290003
    MICHAEL, Samuel David
    Lathbury Road
    OX2 7AU Oxford
    20
    Oxfordshire
    Director
    Lathbury Road
    OX2 7AU Oxford
    20
    Oxfordshire
    EnglandBritishTechnical Director133770820001
    MOFFAT, Jane Victoria
    1 King Street
    OX2 6DF Oxford
    Director
    1 King Street
    OX2 6DF Oxford
    AustralianGeneral Counsel126638140001
    ODRISCOLL, Michael Patrick
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    EnglandBritishAutomotive Consultant179014050002
    PARR, Adam Stephen De Voghelaere, Dr
    41 St. John Street
    OX1 2LH Oxford
    Director
    41 St. John Street
    OX1 2LH Oxford
    EnglandBritish,FrenchChairman117735240002
    THYNNE, Sheridan
    Eastfield Cottage
    Eastfield Lane Whitchurch Pangbourne
    Reading
    Berks
    Director
    Eastfield Cottage
    Eastfield Lane Whitchurch Pangbourne
    Reading
    Berks
    BritishSponsorship Manager32606670001
    WILLIAMS, Claire Victoria, Mrs.
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    United KingdomBritishDirector Of Marketing And Communications168339830005
    WILLIAMS, Frank Owen Garbett, Sir
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    EnglandBritishDirector15486460009
    WOLFF, Torger Christian
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    Director
    Grove
    Wantage
    OX12 0DQ Oxfordshire
    SwitzerlandAustrianEntrepreneur181591940001

    Who are the persons with significant control of WILLIAMS GRAND PRIX ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bce Limited
    7 Reid Street
    Hamilton Hm11
    Suite 102, First Floor, Washington Mall
    Bermuda
    Aug 21, 2020
    7 Reid Street
    Hamilton Hm11
    Suite 102, First Floor, Washington Mall
    Bermuda
    Yes
    Legal FormBermuda Limited Company
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda Register Of Companies
    Registration Number54866
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Williams Grand Prix Holdings Plc
    Grove
    OX12 0DQ Wantage
    Williams
    Oxfordshire
    England
    Apr 06, 2016
    Grove
    OX12 0DQ Wantage
    Williams
    Oxfordshire
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number07475805
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WILLIAMS GRAND PRIX ENGINEERING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0