George Williamson & Co. Limited NR ALNWICK


George Williamson & started in year 1974 as Private Limited Company with registration number 01173126. The George Williamson & company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Nr Alnwick at Fawdon Farm. Postal code: NE66 4JQ.

At present there are 4 directors in the the company, namely Antonia H., Edward M. and Alexa M. and others. In addition one secretary - Philip M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian B. who worked with the the company until 10 August 2005.

George Williamson & Co. Limited Address / Contact

Office Address Fawdon Farm
Office Address2 Powburn
Town Nr Alnwick
Post code NE66 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01173126
Date of Incorporation Fri, 7th Jun 1974
Industry Activities of agricultural holding companies
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Antonia H.

Position: Director

Appointed: 11 October 2022

Edward M.

Position: Director

Appointed: 26 April 2013

Alexa M.

Position: Director

Appointed: 19 February 2007

Philip M.

Position: Secretary

Appointed: 10 August 2005

Philip M.

Position: Director

Appointed: 13 June 1991

Susan E.

Position: Director

Appointed: 30 April 1998

Resigned: 18 December 2006

Jennifer G.

Position: Director

Appointed: 10 May 1996

Resigned: 18 December 2006

Julia M.

Position: Director

Appointed: 13 June 1991

Resigned: 14 September 2010

Richard M.

Position: Director

Appointed: 13 June 1991

Resigned: 26 October 2003

Ian B.

Position: Secretary

Appointed: 13 June 1991

Resigned: 10 August 2005

Patrick S.

Position: Director

Appointed: 13 June 1991

Resigned: 20 July 1998

Christopher S.

Position: Director

Appointed: 13 June 1991

Resigned: 02 August 1993

Victor C.

Position: Director

Appointed: 13 June 1991

Resigned: 18 December 2006

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Ngong Tea Ltd from Nr Alnwick, 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 one in the PSC register is Ngong Tea Limited that entered Nr Alnwick, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Philip M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ngong Tea Ltd

Fawdon Farm Powburn, Greenham Business Park, Nr Alnwick, Northumberland, NE66 4JQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12506088
Notified on 21 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ngong Tea Limited

Fawdon Farm Powburn, Nr Alnwick, Northumberland, NE66 4JQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 12506088
Notified on 21 May 2020
Ceased on 3 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip M.

Notified on 6 April 2016
Ceased on 21 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 080 758688 547
Current Assets9 672 2489 152 067
Debtors8 591 4908 463 520
Net Assets Liabilities9 635 3489 154 220
Other Debtors230 889117 457
Other
Accrued Liabilities10 8149 287
Amounts Owed By Related Parties8 205 3708 208 010
Amounts Owed To Related Parties41 4805 023
Average Number Employees During Period66
Creditors84 66645 613
Dividend Per Share Final 0
Dividends Paid On Shares Final 2 000 000
Investments Fixed Assets47 76647 766
Investments In Group Undertakings Participating Interests47 76647 766
Investments In Subsidiaries2 7662 766
Net Current Assets Liabilities9 587 5829 106 454
Other Creditors7 9086 997
Prepayments155 231138 053
Taxation Social Security Payable24 46418 342
Trade Creditors Trade Payables 5 964

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, October 2023
Free Download (11 pages)

Company search