Williams Ross Limited CARDIFF


Williams Ross started in year 2003 as Private Limited Company with registration number 04703823. The Williams Ross company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cardiff at 4, Ynys Bridge Court. Postal code: CF15 9SS.

The company has one director. Owen M., appointed on 28 September 2012. There are currently no secretaries appointed. 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 - Geoffrey M. who worked with the the company until 30 June 2015.

Williams Ross Limited Address / Contact

Office Address 4, Ynys Bridge Court
Office Address2 Gwaelod-y-garth
Town Cardiff
Post code CF15 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04703823
Date of Incorporation Wed, 19th Mar 2003
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Owen M.

Position: Director

Appointed: 28 September 2012

Rhian B.

Position: Director

Appointed: 01 May 2023

Resigned: 01 May 2023

Graham B.

Position: Director

Appointed: 01 May 2023

Resigned: 01 May 2023

Sian M.

Position: Director

Appointed: 01 May 2023

Resigned: 01 May 2023

Robin F.

Position: Director

Appointed: 01 April 2006

Resigned: 19 June 2008

John C.

Position: Director

Appointed: 01 July 2003

Resigned: 30 June 2022

Keith J.

Position: Director

Appointed: 19 March 2003

Resigned: 31 July 2019

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 19 March 2003

Geoffrey M.

Position: Director

Appointed: 19 March 2003

Resigned: 30 June 2015

Geoffrey M.

Position: Secretary

Appointed: 19 March 2003

Resigned: 30 June 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 19 March 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Owen M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Keith J., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

Owen M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith J.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand137 383240 94778 326104 872
Current Assets420 712480 064405 804429 869
Debtors214 254161 267227 724191 196
Net Assets Liabilities171 849231 754215 006236 687
Other Debtors42 65331 42449 55435 828
Property Plant Equipment14 1117 1928 1104 210
Total Inventories69 07577 85099 754 
Other
Accumulated Amortisation Impairment Intangible Assets144 000168 000192 000216 000
Accumulated Depreciation Impairment Property Plant Equipment79 84186 76092 68497 169
Average Number Employees During Period17151514
Bank Borrowings Overdrafts67 99188 30957 88325 040
Corporation Tax Payable76 43952 08943 66942 637
Creditors67 99188 30957 88325 040
Dividends Paid On Shares72 000   
Increase From Amortisation Charge For Year Intangible Assets 24 00024 00024 000
Increase From Depreciation Charge For Year Property Plant Equipment 6 9195 9244 485
Intangible Assets72 00048 00024 000 
Intangible Assets Gross Cost216 000216 000216 000 
Net Current Assets Liabilities153 729264 871240 779257 517
Other Taxation Social Security Payable115 92497 41064 74872 006
Property Plant Equipment Gross Cost93 95293 952100 794101 379
Total Additions Including From Business Combinations Property Plant Equipment  6 842585
Total Assets Less Current Liabilities239 840320 063272 889261 727
Trade Creditors Trade Payables24 95018 32621 11222 598
Trade Debtors Trade Receivables171 601129 843178 170155 368

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 23rd, March 2023
Free Download (12 pages)

Company search

Advertisements