Company NameRichard Williams (Deganwy) Limited
Company StatusActive
Company Number00343107
CategoryPrivate Limited Company
Incorporation Date3 August 1938(85 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Richard Kilburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(82 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
East Yorkshire
HU8 8DE
Director NameMs Kate Helena Tinsley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(82 years, 8 months after company formation)
Appointment Duration3 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
East Yorkshire
HU8 8DE
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(82 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
East Yorkshire
HU8 8DE
Director NameMrs Helen Rita Stewart
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(53 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2003)
RoleSecretary
Correspondence AddressCoediog
Mynydd Lane
Colwyn Bay
LL28 5YW
Wales
Director NameMr William Martin Stewart
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(53 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 06 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Heulog
Conway Road Llandudno Junction
Conwy
LL31 9DX
Wales
Secretary NameMrs Helen Rita Stewart
NationalityBritish
StatusResigned
Appointed30 December 1991(53 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 09 March 2010)
RoleCompany Director
Correspondence AddressBron Heulog
Conway Road Llandudno Junction
Conwy
LL31 9DX
Wales
Director NameMr William Nigel Stewart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(56 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Heulog
Conway Road Llandudno Junction
Conwy
LL31 9DX
Wales
Director NameMr Robert Llewelyn Stewart
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(61 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 April 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBron Heulog
Conway Road Llandudno Junction
Conwy
LL31 9DX
Wales
Director NameMrs Susannah Clare Williams
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(64 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Heulog
Conway Road Llandudno Junction
Conwy
LL31 9DX
Wales
Director NameMrs Wendy Marita Dorset
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(64 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Heulog
Conway Road Llandudno Junction
Conwy
LL31 9DX
Wales
Secretary NameMrs Wendy Marita Dorset
NationalityBritish
StatusResigned
Appointed01 July 2003(64 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressBron Heulog
Conway Road Llandudno Junction
Conwy
LL31 9DX
Wales
Director NameMrs Susannah Clare Williams
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(77 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBron Heulog
Conway Road Llandudno Junction
Conwy
LL31 9DX
Wales
Director NameMr Mark Jonathan Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(82 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBron Heulog
Conway Road Llandudno Junction
Conwy
LL31 9DX
Wales

Contact

Websitewww.richardwilliams.co.uk/
Telephone01492 583423
Telephone regionColwyn Bay

Location

Registered AddressC/O M.K.M. Building Supplies Limited
Stoneferry Road
Hull
East Yorkshire
HU8 8DE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£10,016,404
Gross Profit£2,973,604
Net Worth£1,991,579
Cash£39,064
Current Liabilities£1,824,542

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

7 October 1994Delivered on: 13 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cambrian works heol y park ruthin clwyd.
Outstanding
3 February 1992Delivered on: 19 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former bookers cash and carry premises conwy road llandudno junction gwynedd, as comprised in a transfer 19/12/1991.
Outstanding
28 March 1988Delivered on: 13 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land with buildings and other structures at 1.9 acres or thereabouts at front of conway rd, llandudno junction gwynedd.
Outstanding
14 October 1981Delivered on: 22 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, bron meulog, conway road, llandudno junction, gwynedd.
Outstanding

Filing History

2 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 September 2022 (24 pages)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
4 July 2022Full accounts made up to 30 September 2021 (18 pages)
20 May 2022Registered office address changed from Bron Heulog Conway Road Llandudno Junction Conwy LL31 9DX to C/O M.K.M. Building Supplies Limited Stoneferry Road Hull East Yorkshire HU8 8DE on 20 May 2022 (1 page)
9 May 2022Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages)
4 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
6 December 2021Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages)
13 July 2021Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages)
13 July 2021Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page)
18 May 2021Statement of company's objects (2 pages)
11 May 2021Cessation of Wendy Marita Stewart as a person with significant control on 1 April 2021 (1 page)
4 May 2021Cessation of A Person with Significant Control as a person with significant control on 1 April 2021 (1 page)
2 May 2021Memorandum and Articles of Association (13 pages)
2 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 April 2021Appointment of Mr Mark Jonathan Smith as a director on 1 April 2021 (2 pages)
30 April 2021Termination of appointment of Susannah Clare Williams as a director on 1 April 2021 (1 page)
30 April 2021Appointment of Mr David Richard Kilburn as a director on 1 April 2021 (2 pages)
30 April 2021Cessation of Robert Llewelyn Stewart as a person with significant control on 1 April 2021 (1 page)
30 April 2021Cessation of William Nigel Stewart as a person with significant control on 1 April 2021 (1 page)
30 April 2021Termination of appointment of Wendy Marita Dorset as a director on 1 April 2021 (1 page)
30 April 2021Termination of appointment of William Nigel Stewart as a director on 1 April 2021 (1 page)
30 April 2021Notification of M.K.M. Building Supplies Limited as a person with significant control on 1 April 2021 (2 pages)
30 April 2021Termination of appointment of Wendy Marita Dorset as a secretary on 1 April 2021 (1 page)
30 April 2021Termination of appointment of Robert Llewelyn Stewart as a director on 1 April 2021 (1 page)
30 April 2021Cessation of Susannah Clare Williams as a person with significant control on 1 April 2021 (1 page)
30 April 2021Appointment of Ms Kate Helena Tinsley as a director on 1 April 2021 (2 pages)
21 April 2021Full accounts made up to 30 September 2020 (19 pages)
11 March 2021Satisfaction of charge 4 in full (1 page)
11 March 2021Satisfaction of charge 1 in full (1 page)
11 March 2021Satisfaction of charge 2 in full (1 page)
11 March 2021Satisfaction of charge 3 in full (1 page)
12 January 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
12 January 2021Cessation of William Martin Stewart as a person with significant control on 6 September 2020 (1 page)
19 October 2020Termination of appointment of William Martin Stewart as a director on 6 September 2020 (1 page)
17 March 2020Full accounts made up to 30 September 2019 (22 pages)
9 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 30 September 2018 (20 pages)
30 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 30 September 2017 (20 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
15 June 2017Accounts for a medium company made up to 30 September 2016 (21 pages)
15 June 2017Accounts for a medium company made up to 30 September 2016 (21 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (9 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (9 pages)
15 February 2016Accounts for a medium company made up to 30 September 2015 (18 pages)
15 February 2016Accounts for a medium company made up to 30 September 2015 (18 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,660
(6 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,660
(6 pages)
18 January 2016Appointment of Mrs Susannah Clare Williams as a director on 8 December 2015 (2 pages)
18 January 2016Appointment of Mrs Susannah Clare Williams as a director on 8 December 2015 (2 pages)
30 April 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
30 April 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
14 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,660
(6 pages)
14 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,660
(6 pages)
26 March 2014Termination of appointment of Susannah Williams as a director (1 page)
26 March 2014Termination of appointment of Susannah Williams as a director (1 page)
20 February 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
20 February 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,660
(6 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,660
(6 pages)
25 April 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
25 April 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
10 January 2013Termination of appointment of Helen Stewart as a secretary (1 page)
10 January 2013Termination of appointment of Helen Stewart as a secretary (1 page)
27 January 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
27 January 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
7 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,660
(4 pages)
7 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,660
(4 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 March 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
8 March 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
10 August 2010Memorandum and Articles of Association (10 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Memorandum and Articles of Association (10 pages)
10 March 2010Director's details changed for William Nigel Stewart on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Mr William Martin Stewart on 9 March 2010 (2 pages)
10 March 2010Secretary's details changed for Wendy Marita Dorset on 9 March 2010 (1 page)
10 March 2010Director's details changed for Robert Llewelyn Stewart on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Susannah Clare Williams on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Llewelyn Stewart on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Wendy Marita Dorset on 9 March 2010 (2 pages)
10 March 2010Secretary's details changed for Mrs Helen Rita Stewart on 9 March 2010 (1 page)
10 March 2010Secretary's details changed for Wendy Marita Dorset on 9 March 2010 (1 page)
10 March 2010Director's details changed for Mr William Martin Stewart on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Mr William Martin Stewart on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Llewelyn Stewart on 9 March 2010 (2 pages)
10 March 2010Director's details changed for William Nigel Stewart on 9 March 2010 (2 pages)
10 March 2010Secretary's details changed for Mrs Helen Rita Stewart on 9 March 2010 (1 page)
10 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Mrs Wendy Marita Dorset on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Susannah Clare Williams on 9 March 2010 (2 pages)
10 March 2010Secretary's details changed for Wendy Marita Dorset on 9 March 2010 (1 page)
10 March 2010Director's details changed for Mrs Susannah Clare Williams on 9 March 2010 (2 pages)
10 March 2010Director's details changed for William Nigel Stewart on 9 March 2010 (2 pages)
10 March 2010Secretary's details changed for Mrs Helen Rita Stewart on 9 March 2010 (1 page)
10 March 2010Director's details changed for Mrs Wendy Marita Dorset on 9 March 2010 (2 pages)
10 February 2010Annual return made up to 30 December 2008 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 30 December 2008 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Susannah Clare Stewart on 31 May 2008 (2 pages)
9 February 2010Director's details changed for Susannah Clare Stewart on 31 May 2008 (2 pages)
14 January 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
14 January 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
9 January 2009Full accounts made up to 30 September 2008 (15 pages)
9 January 2009Full accounts made up to 30 September 2008 (15 pages)
14 February 2008Return made up to 30/12/07; full list of members (4 pages)
14 February 2008Return made up to 30/12/07; full list of members (4 pages)
11 January 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
11 January 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
25 April 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
25 April 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 30/12/06; full list of members (4 pages)
8 January 2007Return made up to 30/12/06; full list of members (4 pages)
6 March 2006Accounts for a medium company made up to 30 September 2005 (14 pages)
6 March 2006Accounts for a medium company made up to 30 September 2005 (14 pages)
17 February 2006Return made up to 30/12/05; full list of members (4 pages)
17 February 2006Return made up to 30/12/05; full list of members (4 pages)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Accounts for a small company made up to 30 September 2004 (15 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (15 pages)
11 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
25 March 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
26 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
15 April 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
15 April 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
13 January 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(9 pages)
13 January 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(9 pages)
29 March 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
29 March 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
23 January 2002Return made up to 30/12/01; full list of members (8 pages)
23 January 2002Return made up to 30/12/01; full list of members (8 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
16 January 2001Accounts for a medium company made up to 30 September 2000 (27 pages)
16 January 2001Accounts for a medium company made up to 30 September 2000 (27 pages)
10 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
21 February 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Return made up to 30/12/99; full list of members (8 pages)
4 January 2000Return made up to 30/12/99; full list of members (8 pages)
11 February 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
11 February 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
13 January 1999Return made up to 30/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 January 1999Return made up to 30/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 April 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
23 April 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
6 February 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
11 February 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
17 December 1996Return made up to 30/12/96; no change of members (4 pages)
17 December 1996Return made up to 30/12/96; no change of members (4 pages)
31 March 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
31 March 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
25 January 1996Return made up to 30/12/95; full list of members (6 pages)
25 January 1996Return made up to 30/12/95; full list of members (6 pages)
24 March 1995Accounts for a medium company made up to 30 September 1994 (13 pages)
24 March 1995Accounts for a medium company made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)