Company NameG. Williamson Garages Limited
DirectorNeil John Nicholson
Company StatusActive
Company Number04934055
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Neil John Nicholson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 North Street
Driffield
East Yorkshire
YO25 6AS
Secretary NameBeth Melissa Nicholson
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 North Street
Driffield
East Yorkshire
YO25 6AS
Director NameBeth Melissa Nicholson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2008)
RoleCompany Director
Correspondence Address22 North Street
Driffield
East Yorkshire
YO25 6AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.gwilliamson.co.uk/
Telephone01377 253130
Telephone regionDriffield

Location

Registered AddressUnit 84 Pexton Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Shareholders

100 at £1Neil John Nicholson
100.00%
Ordinary

Financials

Year2014
Net Worth£49,261
Cash£451
Current Liabilities£48,363

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
14 May 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
17 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 May 2009Total exemption full accounts made up to 28 February 2009 (18 pages)
16 May 2009Total exemption full accounts made up to 28 February 2009 (18 pages)
12 February 2009Appointment terminated director and secretary beth nicholson (1 page)
12 February 2009Appointment terminated director and secretary beth nicholson (1 page)
20 October 2008Return made up to 16/10/08; full list of members (4 pages)
20 October 2008Return made up to 16/10/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
13 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
26 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 October 2007Return made up to 16/10/07; full list of members (3 pages)
25 October 2007Return made up to 16/10/07; full list of members (3 pages)
31 October 2006Return made up to 16/10/06; full list of members (3 pages)
31 October 2006Return made up to 16/10/06; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Secretary's particulars changed (1 page)
17 October 2005Return made up to 16/10/05; no change of members (2 pages)
17 October 2005Return made up to 16/10/05; no change of members (2 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 February 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
24 February 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
8 October 2004Return made up to 16/10/04; full list of members (6 pages)
8 October 2004Return made up to 16/10/04; full list of members (6 pages)
2 December 2003Registered office changed on 02/12/03 from: 82-87 middle street south driffield east yorkshire YO25 7PY (1 page)
2 December 2003Registered office changed on 02/12/03 from: 82-87 middle street south driffield east yorkshire YO25 7PY (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New director appointed (2 pages)
16 October 2003Incorporation (16 pages)
16 October 2003Incorporation (16 pages)