WILLIAMSON MANUFACTURING CO. LIMITED
Overview
Company Name | WILLIAMSON MANUFACTURING CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03467832 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WILLIAMSON MANUFACTURING CO. LIMITED?
- Manufacture of pumps (28131) / Manufacturing
Where is WILLIAMSON MANUFACTURING CO. LIMITED located?
Registered Office Address | Unit 2 Centenary Ind Est Hughes Road BN2 4AW Brighton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WILLIAMSON MANUFACTURING CO. LIMITED?
Company Name | From | Until |
---|---|---|
ALLFLO (UK) LIMITED | Nov 18, 1997 | Nov 18, 1997 |
What are the latest accounts for WILLIAMSON MANUFACTURING CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WILLIAMSON MANUFACTURING CO. LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for WILLIAMSON MANUFACTURING CO. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Registered office address changed from Unit 5 Lady Bee Industrial Estate Southwick Brighton BN42 4EP England to Unit 2 Centenary Ind Est Hughes Road Brighton BN2 4AW on Dec 05, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Oct 26, 2021
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Confirmation statement made on Nov 18, 2021 with updates | 5 pages | CS01 | ||||||||||
Cessation of Helen Claire Hunter as a person with significant control on Oct 26, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Andrew Ian Hunter as a person with significant control on Oct 26, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Clement Neville Hunter as a person with significant control on Oct 26, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Harvey Ian Hunter as a person with significant control on Oct 26, 2021 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Clement Neville Hunter as a secretary on Oct 26, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Claire Hunter as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Ian Hunter as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Claire Hunter as a secretary on Oct 26, 2021 | 1 pages | TM02 | ||||||||||
Sub-division of shares on Oct 26, 2021 | 5 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WILLIAMSON MANUFACTURING CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNTER, Clement Neville | Secretary | Hughes Road BN2 4AW Brighton Unit 2 Centenary Ind Est England | 289765080001 | |||||||
HUNTER, Clement Neville | Director | 6a Tongdean Road BN3 6QB Hove Colebrook East Sussex United Kingdom | United Kingdom | British | Director | 209003110001 | ||||
HUNTER, Harvey Ian | Director | 6a Tongdean Road BN3 6QB Hove Colebrook East Sussex United Kingdom | United Kingdom | British | Director | 209002900001 | ||||
HUNTER, Helen Claire | Secretary | Lady Bee Industrial Estate Southwick BN42 4EP Brighton Unit 5 England | British | 76807450001 | ||||||
HUNTER, Ian Gordon | Secretary | 14 Elmleigh GU29 9HA Midhurst West Sussex | British | 30195040001 | ||||||
ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
BARNES, Michael | Director | 7 Sir Lancelot Close SO53 4HJ Chandlers Ford Hampshire | British | Executive | 76095720001 | |||||
HUNTER, Andrew Ian | Director | Lady Bee Industrial Estate Southwick BN42 4EP Brighton Unit 5 England | England | British | Executive | 77605800001 | ||||
HUNTER, Helen Claire | Director | Lady Bee Industrial Estate Southwick BN42 4EP Brighton Unit 5 England | England | British | Company Secretary | 135093220001 | ||||
ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Who are the persons with significant control of WILLIAMSON MANUFACTURING CO. LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Clement Neville Hunter | Oct 26, 2021 | Hughes Road BN2 4AW Brighton Unit 2 Centenary Ind Est England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Harvey Ian Hunter | Oct 26, 2021 | Hughes Road BN2 4AW Brighton Unit 2 Centenary Ind Est England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Helen Claire Hunter | Apr 06, 2016 | Lady Bee Industrial Estate Southwick BN42 4EP Brighton Unit 5 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Ian Hunter | Apr 06, 2016 | Lady Bee Industrial Estate Southwick BN42 4EP Brighton Unit 5 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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