Williams Group Limited LEIGHTON BUZZARD


Williams Group started in year 2005 as Private Limited Company with registration number 05459863. The Williams Group company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leighton Buzzard at 3 West Street. Postal code: LU7 1DA. Since 2005/12/06 Williams Group Limited is no longer carrying the name Baymist Services.

The firm has one director. Ian W., appointed on 2 December 2005. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Williams Group Limited Address / Contact

Office Address 3 West Street
Town Leighton Buzzard
Post code LU7 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05459863
Date of Incorporation Mon, 23rd May 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Ian W.

Position: Director

Appointed: 02 December 2005

Christopher R.

Position: Director

Appointed: 01 September 2008

Resigned: 01 June 2009

Alan S.

Position: Director

Appointed: 01 September 2007

Resigned: 01 January 2014

Christopher R.

Position: Secretary

Appointed: 01 September 2007

Resigned: 30 June 2019

Kevin N.

Position: Director

Appointed: 25 January 2006

Resigned: 01 September 2007

Steven W.

Position: Director

Appointed: 25 January 2006

Resigned: 31 July 2015

Kevin N.

Position: Secretary

Appointed: 02 December 2005

Resigned: 01 September 2007

Harrison Clark (nominees) Limited

Position: Corporate Director

Appointed: 28 October 2005

Resigned: 02 December 2005

Harrison Clark (secretarial) Ltd

Position: Corporate Secretary

Appointed: 28 October 2005

Resigned: 02 December 2005

Stl Directors Ltd

Position: Corporate Director

Appointed: 23 May 2005

Resigned: 28 October 2005

Stl Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 May 2005

Resigned: 28 October 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Ian W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Baymist Services December 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312021-07-312022-07-312023-07-31
Net Worth111111      
Balance Sheet
Net Assets Liabilities      11111-15 590
Net Assets Liabilities Including Pension Asset Liability111111      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve-999-999-999-999-999-999      
Shareholder Funds111111      
Other
Average Number Employees During Period          11
Creditors      1111 1 130 309
Fixed Assets222222222211 114 719
Investments      222   
Investments Fixed Assets222222222211 114 719
Investments In Group Undertakings Participating Interests          11
Net Current Assets Liabilities-1-1-1-1-1-1-1-1-1-1 -1 130 309
Other Creditors      1111 1 130 309
Other Investments Other Than Loans      222211 114 718
Total Assets Less Current Liabilities11111111111-15 590
Creditors Due Within One Year111111      
Number Shares Allotted  1 0001 0001 0001 000      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 14th, December 2023
Free Download (9 pages)

Company search