WILLIAMS LEA GROUP LIMITED

WILLIAMS LEA GROUP LIMITED

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

    Company NameWILLIAMS LEA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01627560
    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 LEA GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WILLIAMS LEA GROUP LIMITED located?

    Registered Office Address
    Darwin House Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAMS LEA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSTAT EIGHT LIMITEDApr 07, 1982Apr 07, 1982

    What are the latest accounts for WILLIAMS LEA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WILLIAMS LEA GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2027
    Next Confirmation Statement DueMar 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2026
    OverdueNo

    What are the latest filings for WILLIAMS LEA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Eric Hess on Dec 03, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Second filing of Confirmation Statement dated Feb 17, 2025

    3 pagesRP04CS01

    17/02/25 Statement of Capital gbp 500765.14159

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 08, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 8/08/2025

    Register(s) moved to registered office address Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB

    1 pagesAD04

    Appointment of Mr Eric Hess as a director on Jan 31, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Appointment of Deborah Louise Steiner as a director on Jan 31, 2025

    2 pagesAP01

    Satisfaction of charge 016275600007 in full

    4 pagesMR04

    Satisfaction of charge 016275600009 in full

    4 pagesMR04

    Notification of Rrd Uk Corporation Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC02

    Cessation of Wertheimer Uk Limited as a person with significant control on Jan 31, 2025

    1 pagesPSC07

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

    • Capital: GBP 48,500,765.14
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2024

    • Capital: GBP 485,007.65
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Standing to the credit of the company's profit and loss account be and is hereby capitalised 18/12/2024
    RES14

    Appointment of Mrs Jenni Nicola Hardy as a director on Nov 25, 2024

    2 pagesAP01

    Termination of appointment of Thomas Mark Walsh as a director on Nov 08, 2024

    1 pagesTM01

    Appointment of Thomas Mark Walsh as a director on Oct 24, 2024

    2 pagesAP01

    Who are the officers of WILLIAMS LEA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDY, Jenni Nicola
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    Director
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    EnglandBritish325437240001
    HESS, Eric
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    Director
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    United StatesAmerican332344630001
    MORGAN, Nicholas
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    Director
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    United KingdomBritish300650740001
    STEINER, Deborah Louise
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    Director
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    United StatesAmerican332213960001
    WIGGINS, Erin Allen
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    Director
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    United StatesAmerican326774540001
    BARTON, Justin Glenn
    2 Stevenage Road
    SW6 6ER London
    Secretary
    2 Stevenage Road
    SW6 6ER London
    British42636200002
    BARTON, Justin Glenn
    2 Stevenage Road
    SW6 6ER London
    Secretary
    2 Stevenage Road
    SW6 6ER London
    British42636200002
    DUNCAN, William Grant
    St John's Lane
    EC1M 4NA London
    29
    England
    Secretary
    St John's Lane
    EC1M 4NA London
    29
    England
    British75956440002
    LEVERICK, Christopher
    6 Nelsons Yard
    NW1 7RN London
    Secretary
    6 Nelsons Yard
    NW1 7RN London
    English71047970001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    202696950001
    WILLIAMS, Sean Mountford Graham
    31 Sterndale Road
    W14 0HT London
    Secretary
    31 Sterndale Road
    W14 0HT London
    British29952810001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    AGHOGHOVBIA, Frank
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    Director
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    United KingdomBritish261215990001
    APPEL, Frank
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    German125774440001
    BARRY, Thomas
    29 Ashchurch Park Villas
    W12 9SP London
    Director
    29 Ashchurch Park Villas
    W12 9SP London
    British56618350003
    BARTON, Justin Glenn
    2 Stevenage Road
    SW6 6ER London
    Director
    2 Stevenage Road
    SW6 6ER London
    EnglandBritish42636200002
    CATCHPOLE, Elizabeth Margaret
    4 Penhale Close
    BR6 9XS Orpington
    Kent
    Director
    4 Penhale Close
    BR6 9XS Orpington
    Kent
    British82534740001
    COWARD, Richard Stanley
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    United KingdomBritish199946190001
    DAVEY, Conor James
    Poland Street
    W1F 8PR London
    1-5
    United Kingdom
    Director
    Poland Street
    W1F 8PR London
    1-5
    United Kingdom
    United KingdomBritish168716980001
    DAVEY, Conor James
    9 Donovan Avenue
    Muswell Hill
    N10 2JU London
    Director
    9 Donovan Avenue
    Muswell Hill
    N10 2JU London
    British103028760001
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritish92784240001
    EDWARDS, Bruce Allan
    St John's Lane
    EC1M 4NA London
    29
    England
    Director
    St John's Lane
    EC1M 4NA London
    29
    England
    United KingdomAmerican130277240002
    ELLERTON, Daniel Robin
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    United KingdomBritish190567050001
    GERDES, Juergen
    Am Berghang 11a
    FOREIGN Bonn
    53229
    Germany
    Director
    Am Berghang 11a
    FOREIGN Bonn
    53229
    Germany
    German116247450001
    GRAHAM, Paul Harry
    Poland Street
    W1F 8PR London
    1-5
    United Kingdom
    Director
    Poland Street
    W1F 8PR London
    1-5
    United Kingdom
    United KingdomAustralian135634790002
    GRIFFITHS, Timothy Philip
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    EnglandBritish9091580003
    HANKS, Richard
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    Director
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    United StatesBritish,American298484960001
    HOOK, Jeremy Hamilton
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    EnglandBritish80045690001
    INNES KER, Katherine Christina Mary, Lady
    Battlesden House
    MK17 9HW Battlesden
    Bedfordshire
    Director
    Battlesden House
    MK17 9HW Battlesden
    Bedfordshire
    British60329150001
    KASSLER, David Nicholas
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    EnglandBritish,American139908820007
    KNAPPIK, Klaus Michael
    Am Agnesstift 13
    FOREIGN Bonn
    53117
    Germany
    Director
    Am Agnesstift 13
    FOREIGN Bonn
    53117
    Germany
    German110714840001
    LANE, Angela Claire
    Old Manor Farmhouse
    London Lane, Avon
    BH23 7BL Christchurch
    Dorset
    Director
    Old Manor Farmhouse
    London Lane, Avon
    BH23 7BL Christchurch
    Dorset
    EnglandBritish72210150001
    LANGE, Juergen
    Von Stauffenberg Weg 5
    Meckenheim
    53340
    Germany
    Director
    Von Stauffenberg Weg 5
    Meckenheim
    53340
    Germany
    German116247910001
    LEVERICK, Christopher
    6 Nelsons Yard
    NW1 7RN London
    Director
    6 Nelsons Yard
    NW1 7RN London
    EnglandEnglish71047970001
    MACKIE, Brian Robert
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    ScotlandBritish173446330002

    Who are the persons with significant control of WILLIAMS LEA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rrd Uk Corporation Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Jan 31, 2025
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number6143259
    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.
    Wertheimer Uk Limited
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    Nov 01, 2021
    Leeds Valley Park
    Savannah Way
    LS10 1AB Leeds
    Darwin House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10888457
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Nicholas Kassler
    Lowther Road
    SW13 9NW London
    86
    England
    Dec 01, 2017
    Lowther Road
    SW13 9NW London
    86
    England
    Yes
    Nationality: British,American
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Williams Lea Holdings Limited
    Wells Street
    W1A 3AE London
    55
    England
    Apr 06, 2016
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05696914
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Richard Stanley Coward
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart Dudley Trood
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Daniel Robin Ellerton
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Williams Lea Holdings Limited
    Wells Street
    W1A 3AE London
    55
    England
    Apr 06, 2016
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05696914
    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.

    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