Richard Williams (deganwy) Limited HULL


Richard Williams (deganwy) started in year 1938 as Private Limited Company with registration number 00343107. The Richard Williams (deganwy) company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Hull at C/o M.k.m. Building Supplies Limited. Postal code: HU8 8DE.

The company has 3 directors, namely Neil C., David K. and Kate T.. Of them, David K., Kate T. have been with the company the longest, being appointed on 1 April 2021 and Neil C. has been with the company for the least time - from 12 July 2021. 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 - Helen S. who worked with the the company until 9 March 2010.

This company operates within the LL31 9DX postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0092769 . It is located at Bron Heulog, Conway Road, Llandudno Junction with a total of 14 cars. It has two locations in the UK.

Richard Williams (deganwy) Limited Address / Contact

Office Address C/o M.k.m. Building Supplies Limited
Office Address2 Stoneferry Road
Town Hull
Post code HU8 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00343107
Date of Incorporation Wed, 3rd Aug 1938
Industry Other retail sale in non-specialised stores
End of financial Year 30th September
Company age 86 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Neil C.

Position: Director

Appointed: 12 July 2021

David K.

Position: Director

Appointed: 01 April 2021

Kate T.

Position: Director

Appointed: 01 April 2021

Helen S.

Position: Secretary

Resigned: 09 March 2010

William S.

Position: Director

Resigned: 06 September 2020

Mark S.

Position: Director

Appointed: 01 April 2021

Resigned: 12 July 2021

Susannah W.

Position: Director

Appointed: 08 December 2015

Resigned: 01 April 2021

Wendy D.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 April 2021

Wendy D.

Position: Director

Appointed: 01 January 2003

Resigned: 01 April 2021

Susannah W.

Position: Director

Appointed: 01 January 2003

Resigned: 24 March 2014

Robert S.

Position: Director

Appointed: 01 October 1999

Resigned: 01 April 2021

William S.

Position: Director

Appointed: 17 October 1994

Resigned: 01 April 2021

Helen S.

Position: Director

Appointed: 30 December 1991

Resigned: 01 July 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As BizStats found, there is M.k.m. Building Supplies Limited from Hull, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Susannah W. This PSC has significiant influence or control over the company,. Moving on, there is Robert S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

M.K.M. Building Supplies Limited

C/O M.K.M. Building Supplies Limited Stoneferry Road, Hull, East Yorkshire, HU8 8DE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3100815
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susannah W.

Notified on 30 December 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Robert S.

Notified on 30 December 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

William S.

Notified on 30 December 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Wendy S.

Notified on 30 December 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

William S.

Notified on 30 December 2016
Ceased on 6 September 2020
Nature of control: significiant influence or control

Transport Operator Data

Bron Heulog
Address Conway Road
City Llandudno Junction
Post code LL31 9DX
Vehicles 9
Park Road
City Ruthin
Post code LL15 1NT
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-09-30
filed on: 30th, June 2023
Free Download (24 pages)

Company search