AD WILLIAMS LYDD LTD

Register to unlock more data on OkredoRegister

AD WILLIAMS LYDD LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03753359

Incorporation date

15/04/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1999)
dot icon18/02/2026
Notice of extension of period of Administration
dot icon22/10/2025
Administrator's progress report
dot icon14/05/2025
Statement of administrator's proposal
dot icon30/04/2025
Notice of deemed approval of proposals
dot icon02/04/2025
Appointment of an administrator
dot icon02/04/2025
Registered office address changed from Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT England to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2025-04-02
dot icon08/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon08/03/2023
Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT on 2023-03-08
dot icon31/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon31/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon31/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/10/2022
Registration of charge 037533590002, created on 2022-10-04
dot icon22/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-02
dot icon23/07/2021
Registration of charge 037533590001, created on 2021-07-22
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon13/05/2021
Notification of Adw Arc Group Limited as a person with significant control on 2021-05-07
dot icon13/05/2021
Cessation of Marc Fishburn as a person with significant control on 2021-05-07
dot icon13/05/2021
Cessation of Stuart Bacchus as a person with significant control on 2021-05-07
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon09/06/2020
Registered office address changed from 139 Furlong Road Bolton-upon-Dearne Rotherham S63 8HD England to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 2020-06-09
dot icon18/05/2020
Termination of appointment of Accountancy Payroll & Taxation Ltd as a secretary on 2020-05-18
dot icon12/12/2019
Resolutions
dot icon02/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon29/11/2019
Registered office address changed from 143 South Undercliff Rye East Sussex TN31 7HW to 139 Furlong Road Bolton-upon-Dearne Rotherham S63 8HD on 2019-11-29
dot icon19/06/2019
Termination of appointment of Sandra Carolynne Kelly as a secretary on 2019-05-31
dot icon19/06/2019
Appointment of Mr Stuart Bacchus as a director on 2019-06-01
dot icon19/06/2019
Notification of Marc Fishburn as a person with significant control on 2019-06-01
dot icon19/06/2019
Notification of Stuart Bacchus as a person with significant control on 2019-06-01
dot icon19/06/2019
Appointment of Accountancy Payroll & Taxation Ltd as a secretary on 2019-06-01
dot icon19/06/2019
Cessation of Sandra Carolynne Kelly as a person with significant control on 2019-05-31
dot icon19/06/2019
Cessation of Paul Kelly as a person with significant control on 2019-05-31
dot icon19/06/2019
Appointment of Mr Marc Fishburn as a director on 2019-06-01
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon19/06/2019
Termination of appointment of Sandra Carolynne Kelly as a director on 2019-05-31
dot icon19/06/2019
Termination of appointment of Paul Kelly as a director on 2019-05-31
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon18/12/2018
Director's details changed for Mr Paul Kelly on 2018-12-14
dot icon17/12/2018
Secretary's details changed for Mrs Sandra Carolynne Kelly on 2018-12-14
dot icon17/12/2018
Change of details for Mr Paul Kelly as a person with significant control on 2018-12-14
dot icon17/12/2018
Director's details changed for Mr Paul Kelly on 2018-12-14
dot icon17/12/2018
Director's details changed for Mrs Sandra Carolynne Kelly on 2018-12-14
dot icon17/12/2018
Change of details for Mrs Sandra Carolynne Kelly as a person with significant control on 2018-12-14
dot icon17/12/2018
Director's details changed for Mr Paul Kelly on 2018-12-14
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon23/04/2010
Register inspection address has been changed
dot icon23/04/2010
Director's details changed for Paul Kelly on 2010-04-15
dot icon23/04/2010
Director's details changed for Sandra Carolynne Kelly on 2010-04-15
dot icon08/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 15/04/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 15/04/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 15/04/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 15/04/06; full list of members
dot icon11/11/2005
New director appointed
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 15/04/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/10/2004
Certificate of change of name
dot icon08/05/2004
Return made up to 15/04/04; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 15/04/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 15/04/02; full list of members
dot icon11/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/04/2001
Return made up to 15/04/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/04/2000
Return made up to 15/04/00; full list of members
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon17/05/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon28/04/1999
Ad 20/04/99--------- £ si 99@1=99 £ ic 1/100
dot icon15/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacchus, Stuart James
Director
01/06/2019 - Present
48
Fishburn, Marc
Director
01/06/2019 - Present
31

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

115
4U FRESH PRODUCE LTDC/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Processing and preserving of potatoes

Comp. code:

10799609

Reg. date:

02/06/2017

Turnover:

-

No. of employees:

7
ATOM BREWING CO LIMITEDSuite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB
In Administration

Category:

Manufacture of beer

Comp. code:

08118137

Reg. date:

25/06/2012

Turnover:

-

No. of employees:

5
CRS DISPLAY LTD1 Hardman Street, Spinningfields, Manchester M3 3HF
In Administration

Category:

Printing n.e.c.

Comp. code:

07459824

Reg. date:

03/12/2010

Turnover:

-

No. of employees:

6
IMV PACKAGING LIMITEDUnit 8b Marina Court, Castle Street, Hull HU1 1TJ
In Administration

Category:

Printing n.e.c.

Comp. code:

07076608

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

7
MARTINS CHOCOLATIER LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

06961394

Reg. date:

14/07/2009

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About AD WILLIAMS LYDD LTD

AD WILLIAMS LYDD LTD is an(a) In Administration company incorporated on 15/04/1999 with the registered office located at C/O Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD WILLIAMS LYDD LTD?

toggle

AD WILLIAMS LYDD LTD is currently In Administration. It was registered on 15/04/1999 .

Where is AD WILLIAMS LYDD LTD located?

toggle

AD WILLIAMS LYDD LTD is registered at C/O Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BD.

What does AD WILLIAMS LYDD LTD do?

toggle

AD WILLIAMS LYDD LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AD WILLIAMS LYDD LTD?

toggle

The latest filing was on 18/02/2026: Notice of extension of period of Administration.