You are here: bizstats.co.uk > a-z index > A list

A. D. Williams Coach Works Limited FAREHAM


A. D. Williams Coach Works started in year 1986 as Private Limited Company with registration number 02082726. The A. D. Williams Coach Works company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Fareham at Unit E1 Fort Wallington Industrial Estate. Postal code: PO16 8TT.

The company has 2 directors, namely Marc F., Stuart B.. Of them, Stuart B. has been with the company the longest, being appointed on 1 January 2013 and Marc F. has been with the company for the least time - from 10 December 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jane F. who worked with the the company until 3 October 2011.

A. D. Williams Coach Works Limited Address / Contact

Office Address Unit E1 Fort Wallington Industrial Estate
Office Address2 Military Road
Town Fareham
Post code PO16 8TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02082726
Date of Incorporation Wed, 10th Dec 1986
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Marc F.

Position: Director

Appointed: 10 December 2017

Stuart B.

Position: Director

Appointed: 01 January 2013

Wayne T.

Position: Director

Appointed: 18 April 2016

Resigned: 22 January 2021

Accountancy & Payroll (uk) Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 18 May 2020

Jane F.

Position: Secretary

Appointed: 21 May 1994

Resigned: 03 October 2011

Jane B.

Position: Director

Appointed: 10 September 1991

Resigned: 21 May 1994

Trevor D.

Position: Director

Appointed: 10 September 1991

Resigned: 21 December 2012

Adrian W.

Position: Director

Appointed: 10 September 1991

Resigned: 21 December 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we identified, there is Adw Arc Group Limited from Dorking, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Adw Arc Group Limited that entered Dorking, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stuart B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Adw Arc Group Limited

1 Paper Mews 330 High Street, Dorking, Surrey High Street, Dorking, RH4 2TU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 7 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adw Arc Group Limited

Derry Stud Henfold Lane, Beare Green, Dorking, RH5 4RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12374274
Notified on 22 January 2021
Ceased on 7 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Stuart B.

Notified on 13 January 2017
Ceased on 7 May 2021
Nature of control: 25-50% shares

Wayne T.

Notified on 13 January 2017
Ceased on 22 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-03-312019-03-312020-03-31
Net Worth-69 221-51 98288 667166 417369 856465 623    
Balance Sheet
Cash Bank On Hand     328 716456 400456 400596 036401 127
Current Assets132 178131 440307 780445 101695 344949 1041 098 1051 098 1052 278 2431 783 034
Debtors132 17176 340242 241327 354560 442609 367629 539629 5391 673 5791 343 692
Net Assets Liabilities     465 623613 236613 2361 056 954 
Property Plant Equipment     39 31238 38638 38632 685 
Total Inventories     11 02112 16612 1668 62838 215
Other Debtors        246 58474 017
Cash Bank In Hand745 13350 883105 049121 315     
Intangible Fixed Assets 17 241        
Net Assets Liabilities Including Pension Asset Liability-69 221-51 98288 667166 417369 856465 623    
Stocks Inventory 9 96714 65612 69813 587     
Tangible Fixed Assets 17 24119 27916 69511 511     
Reserves/Capital
Called Up Share Capital524524524524524     
Profit Loss Account Reserve-69 745-52 50688 143165 893369 332     
Shareholder Funds-69 221-51 98288 667166 417369 856465 623    
Other
Accumulated Depreciation Impairment Property Plant Equipment      8 426 29 520 
Average Number Employees During Period       111
Comprehensive Income Expense       306 411597 360 
Creditors     523 770602 075602 0751 274 4131 438 012
Disposals Property Plant Equipment      20 442 2 35062 205
Dividends Paid       158 799174 084 
Fixed Assets 17 24119 27916 69511 51140 289120 23938 38653 127 
Income Expense Recognised Directly In Equity       -158 799-174 084 
Increase Decrease Through Other Changes Intangible Assets        20 442 
Increase From Depreciation Charge For Year Property Plant Equipment      8 426 7 175 
Intangible Assets        20 442 
Intangible Assets Gross Cost        20 442 
Investments Fixed Assets     97781 853   
Net Current Assets Liabilities-69 221-69 22369 388149 722358 345425 334496 030496 0301 003 830345 022
Profit Loss       306 411597 360 
Property Plant Equipment Gross Cost     39 31246 81238 38662 205 
Total Additions Including From Business Combinations Property Plant Equipment      27 942   
Total Assets Less Current Liabilities-69 221-51 98288 667166 417369 856465 623616 269534 4161 036 515345 022
Amount Specific Advance Or Credit Directors         357
Amount Specific Advance Or Credit Made In Period Directors         357
Amounts Owed By Associates        848 590737 133
Disposals Decrease In Depreciation Impairment Property Plant Equipment         29 520
Other Creditors        155 138789 205
Other Taxation Social Security Payable        50 26449 527
Trade Creditors Trade Payables        502 011447 494
Trade Debtors Trade Receivables        578 405532 542
Creditors Due Within One Year201 399200 663238 392367 642336 999523 770    
Current Asset Investments   72 263      
Intangible Fixed Assets Additions 17 241        
Intangible Fixed Assets Cost Or Valuation 17 241        
Tangible Fixed Assets Additions  6 4538443 880     
Tangible Fixed Assets Cost Or Valuation 17 24123 69420 12314 038     
Tangible Fixed Assets Depreciation  4 4153 4282 527     
Tangible Fixed Assets Depreciation Charged In Period  4 4153 4282 527     
Tangible Fixed Assets Disposals    6 537     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 1st, February 2023
Free Download (46 pages)

Company search