Company NameS.C. Williams Limited
DirectorSimon Christopher Williams
Company StatusActive
Company Number04838067
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Simon Christopher Williams
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Wilson Drive
Wakefield
West Yorkshire
WF1 3DP
Secretary NameKirsty Williams
NationalityBritish
StatusCurrent
Appointed26 May 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address16 Wilson Drive
Wakefield
West Yorkshire
WF1 3DP
Secretary NameHelen Shillito
NationalityBritish
StatusResigned
Appointed22 July 2003(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 2007)
RoleOffice Secretary
Correspondence Address6 Hazelwood Avenue
Garforth
Leeds
West Yorkshire
LS25 2AW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.scwilliamsltd.co.uk
Email address[email protected]

Location

Registered Address16 Wilson Drive
Wakefield
West Yorkshire
WF1 3DP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardStanley and Outwood East
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£5,975
Cash£41,950
Current Liabilities£48,499

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

22 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2017Registered office address changed from Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England to 16 Wilson Drive Wakefield West Yorkshire WF1 3DP on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England to 16 Wilson Drive Wakefield West Yorkshire WF1 3DP on 7 September 2017 (1 page)
28 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
11 January 2017Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 11 January 2017 (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016 (1 page)
9 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(4 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(4 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(4 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
29 August 2013Registered office address changed from C/O Certax Accounting Unit 18 Royds Hall Road Leeds West Yorkshire LS12 6AJ England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from C/O Certax Accounting Unit 18 Royds Hall Road Leeds West Yorkshire LS12 6AJ England on 29 August 2013 (1 page)
8 January 2013Registered office address changed from C/O Certax Accounting Rouse House, 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Certax Accounting Rouse House, 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Certax Accounting Rouse House, 2 Wyther Lane Leeds West Yorkshire LS5 3BT England on 8 January 2013 (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
23 January 2012Registered office address changed from Rouse House 2 Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT England on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Rouse House 2 Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT England on 23 January 2012 (1 page)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
9 March 2010Registered office address changed from Certax House Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Certax House Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Certax House Winchester Close Wrenthorpe Wakefield West Yorkshire WF2 0DT on 9 March 2010 (1 page)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2008Return made up to 18/07/08; full list of members (3 pages)
23 July 2008Return made up to 18/07/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 February 2008Secretary's change of particulars / kirsty williams / 01/12/2007 (1 page)
25 February 2008Director's change of particulars / simon williams / 01/12/2007 (1 page)
25 February 2008Secretary's change of particulars / kirsty williams / 01/12/2007 (1 page)
25 February 2008Director's change of particulars / simon williams / 01/12/2007 (1 page)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2007Return made up to 18/07/07; full list of members (3 pages)
20 July 2007Return made up to 18/07/07; full list of members (3 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2006Return made up to 18/07/06; full list of members (2 pages)
19 July 2006Return made up to 18/07/06; full list of members (2 pages)
22 August 2005Return made up to 18/07/05; full list of members (2 pages)
22 August 2005Return made up to 18/07/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 September 2004Return made up to 18/07/04; full list of members (6 pages)
9 September 2004Return made up to 18/07/04; full list of members (6 pages)
6 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (1 page)
2 September 2003New director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 July 2003Registered office changed on 30/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (6 pages)
18 July 2003Incorporation (6 pages)