Company Information for AD WILLIAMS LYDD LTD
UNIT E1 FORT WALLINGTON INDUSTRIAL ESTATE, MILITARY ROAD, FAREHAM, PO16 8TT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AD WILLIAMS LYDD LTD | ||
Legal Registered Office | ||
UNIT E1 FORT WALLINGTON INDUSTRIAL ESTATE MILITARY ROAD FAREHAM PO16 8TT Other companies in TN31 | ||
Previous Names | ||
|
Company Number | 03753359 | |
---|---|---|
Company ID Number | 03753359 | |
Date formed | 1999-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB683609211 |
Last Datalog update: | 2025-01-05 11:11:25 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA CAROLYNNE KELLY |
||
PAUL KELLY |
||
SANDRA CAROLYNNE KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET MARY WATKINS |
Nominated Secretary | ||
ANGELA JEAN MCCOLLUM |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 08/03/23 FROM C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037533590002 | |
CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037533590001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES | |
PSC02 | Notification of Adw Arc Group Limited as a person with significant control on 2021-05-07 | |
PSC07 | CESSATION OF STUART BACCHUS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/20 FROM 139 Furlong Road Bolton-upon-Dearne Rotherham S63 8HD England | |
TM02 | Termination of appointment of Accountancy Payroll & Taxation Ltd on 2020-05-18 | |
RES15 | CHANGE OF COMPANY NAME 12/12/19 | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/19 FROM 143 South Undercliff Rye East Sussex TN31 7HW | |
AP01 | DIRECTOR APPOINTED MR STUART BACCHUS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES | |
AP04 | Appointment of Accountancy Payroll & Taxation Ltd as company secretary on 2019-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY | |
TM02 | Termination of appointment of Sandra Carolynne Kelly on 2019-05-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BACCHUS | |
PSC07 | CESSATION OF SANDRA CAROLYNNE KELLY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Kelly on 2018-12-14 | |
PSC04 | Change of details for Mr Paul Kelly as a person with significant control on 2018-12-14 | |
CH01 | Director's details changed for Mrs Sandra Carolynne Kelly on 2018-12-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA CAROLYNNE KELLY on 2018-12-14 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CAROLYNNE KELLY / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KELLY / 15/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED CAR CRAFT USED CAR CENTRE LIMITE D CERTIFICATE ISSUED ON 11/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 | |
88(2)R | AD 20/04/99--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1043019 | Active | Licenced property: DENGEMARSH ROAD BMS INDUSTRIAL ESTATE - UNIT 2 & 3 LYDD ROMNEY MARSH LYDD GB TN29 9JH. Correspondance address: 143 SOUTH UNDERCLIFF RYE GB TN31 7HW |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AD WILLIAMS LYDD LTD
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as AD WILLIAMS LYDD LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 85408900 | Electronic valves and tubes (excl. receiver or amplifier valves and tubes, microwave tubes, photo-cathode tubes, cathode ray tubes, black and white or other monochrome data-graphic display tubes and colour data-graphic display tubes with a phosphor dot screen pitch of < 0,4 mm) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |