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

N.l. Williams Group Limited MERSEYSIDE


N.l. Williams Group started in year 1973 as Private Limited Company with registration number 01136318. The N.l. Williams Group company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Merseyside at Jackson Street. Postal code: WA9 3AT. Since Thu, 7th Aug 1997 N.l. Williams Group Limited is no longer carrying the name N.l. Williams Engineering.

The firm has 2 directors, namely Blair W., Barry W.. Of them, Barry W. has been with the company the longest, being appointed on 17 June 1996 and Blair W. has been with the company for the least time - from 10 October 2023. As of 11 May 2024, there were 2 ex directors - Enid W., Norman W. and others listed below. There were no ex secretaries.

N.l. Williams Group Limited Address / Contact

Office Address Jackson Street
Office Address2 St. Helens
Town Merseyside
Post code WA9 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01136318
Date of Incorporation Wed, 26th Sep 1973
Industry Treatment and coating of metals
Industry Production of abrasive products
End of financial Year 31st May
Company age 51 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Blair W.

Position: Director

Appointed: 10 October 2023

Barry W.

Position: Director

Appointed: 17 June 1996

Enid W.

Position: Director

Resigned: 10 January 2020

Norman W.

Position: Director

Appointed: 31 May 1991

Resigned: 08 July 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Barry W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Enid W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Barry W.

Notified on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Enid W.

Notified on 1 June 2016
Ceased on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

N.l. Williams Engineering August 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth280 836282 085309 088330 216357 511369 539       
Balance Sheet
Cash Bank In Hand1 8512627 57534 2113 11540 490       
Cash Bank On Hand     40 49083 67527 051128 959224 73724 628105 946303 299
Current Assets353 604439 774417 520427 960388 347382 837449 298435 217437 209472 758462 215575 696639 521
Debtors300 008386 815345 314332 283353 321306 598329 783363 502275 607221 235372 316436 486299 020
Net Assets Liabilities     369 539413 555446 771481 679456 400495 586581 652664 394
Net Assets Liabilities Including Pension Asset Liability280 836282 085309 088330 216357 511369 539       
Property Plant Equipment     285 863278 294268 388254 537561 856565 075568 729 
Stocks Inventory51 74552 93344 63161 46631 91135 749       
Tangible Fixed Assets272 373247 739245 780263 400276 817285 863       
Total Inventories     35 74935 84044 66432 64326 78665 27133 26437 202
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve280 736281 985308 988330 116357 411369 439       
Shareholder Funds280 836282 085309 088330 216357 511369 539       
Other
Accounting Period Subsidiary2 0112 0122 013 2 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment     601 188618 563643 277665 957622 312618 219645 377677 530
Average Number Employees During Period     1823211717161621
Bank Borrowings     50 10046 88643 45340 104335 194360 262330 247298 252
Creditors     58 42249 61845 19541 101315 457333 840298 812287 531
Creditors Due After One Year75 7048 65564 09760 68563 40858 422       
Creditors Due Within One Year269 441396 777290 119300 463244 249240 743       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 149   32 239  
Disposals Property Plant Equipment      9 000   32 741  
Dividends Paid            2 000
Fixed Assets272 377247 743245 784263 404276 821285 867278 298268 392254 541561 860565 079568 733591 070
Increase From Depreciation Charge For Year Property Plant Equipment      25 52424 71422 68024 37028 14627 15832 153
Investments Fixed Assets4444444444444
Net Current Assets Liabilities84 16342 997127 401127 497144 098142 094184 875223 574268 239268 997264 347311 731351 990
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid         50505050
Par Value Share 11111   1111
Profit Loss         23 026-19 81486 06684 742
Property Plant Equipment Gross Cost     887 051896 857911 665920 4941 184 1681 183 2941 214 1061 268 596
Secured Debts16 20045 56358 70055 99277 35062 771       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  17 72636 65336 29432 889       
Tangible Fixed Assets Cost Or Valuation776 491769 415787 141818 294854 588887 051       
Tangible Fixed Assets Depreciation504 118521 676541 361554 894577 771601 188       
Tangible Fixed Assets Depreciation Charged In Period 20 52319 68518 84122 87723 766       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 965 5 308 349       
Tangible Fixed Assets Disposals 7 076 5 500 426       
Total Additions Including From Business Combinations Property Plant Equipment      18 80614 8088 82920 99431 86730 81254 490
Total Assets Less Current Liabilities356 540290 740373 185390 901420 919427 961463 173491 966522 780830 857829 426880 464943 060
Total Borrowings     62 77151 94943 70840 104  330 247314 279
Provisions For Liabilities Balance Sheet Subtotal         59 000   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment         -68 015   
Total Increase Decrease From Revaluations Property Plant Equipment         242 680   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
Free Download (7 pages)

Company search

Advertisements