ANTHONY WILLIAMS & CO. LIMITED

Register to unlock more data on OkredoRegister

ANTHONY WILLIAMS & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765719

Incorporation date

18/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trevenson House Church Road, Pool, Redruth, Cornwall TR15 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1992)
dot icon09/04/2026
Cessation of David Geoffrey Stephens as a person with significant control on 2026-03-31
dot icon09/04/2026
Notification of Kelast Ltd as a person with significant control on 2026-03-31
dot icon09/04/2026
Notification of Karnview Limited as a person with significant control on 2026-03-31
dot icon09/04/2026
Termination of appointment of Linda Theresa Stephens as a secretary on 2026-03-31
dot icon09/04/2026
Termination of appointment of David Geoffrey Stephens as a director on 2026-03-31
dot icon09/04/2026
Resolutions
dot icon08/04/2026
Change of share class name or designation
dot icon06/11/2025
Confirmation statement made on 2025-10-15 with updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon05/07/2023
Director's details changed for Mr Dominic Derek Geoffrey Stephens on 2023-07-05
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/02/2023
Change of share class name or designation
dot icon21/02/2023
Resolutions
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Appointment of Mr Keiron David Stephens as a director on 2021-07-01
dot icon08/06/2021
Change of details for Mr David Geoffrey Stephens as a person with significant control on 2021-06-01
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon05/10/2020
Change of details for Mr David Geoffrey Stephens as a person with significant control on 2020-09-16
dot icon14/09/2020
Resolutions
dot icon11/09/2020
Change of share class name or designation
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon25/10/2019
Change of details for Mr David Geoffrey Stephens as a person with significant control on 2018-10-08
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon09/10/2018
Director's details changed for Mr David Geoffrey Stephens on 2018-10-08
dot icon09/10/2018
Secretary's details changed for Mrs Linda Theresa Stephens on 2018-10-08
dot icon08/10/2018
Appointment of Mr Dominic Derek Geoffrey Stephens as a director on 2018-10-08
dot icon08/10/2018
Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL to Trevenson House Church Road Pool Redruth Cornwall TR15 3PT on 2018-10-08
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon16/10/2017
Resolutions
dot icon15/05/2017
Satisfaction of charge 2 in full
dot icon15/05/2017
Satisfaction of charge 1 in full
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon21/10/2010
Director's details changed for David Geoffrey Stephens on 2010-10-21
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon10/11/2009
Director's details changed for David Geoffrey Stephens on 2009-11-09
dot icon10/11/2009
Secretary's details changed for Mrs Linda Theresa Stephens on 2009-11-09
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2009
Resolutions
dot icon26/02/2009
Gbp ic 100004/67290\31/01/09\gbp sr 32714@1=32714\
dot icon16/02/2009
Resolutions
dot icon16/02/2009
Appointment terminated director michael vickers
dot icon16/02/2009
Secretary appointed mrs linda theresa stephens
dot icon16/02/2009
Appointment terminated secretary david stephens
dot icon20/10/2008
Return made up to 17/10/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 17/10/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 17/10/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 17/10/05; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 17/10/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/02/2004
Director's particulars changed
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Secretary's particulars changed;director's particulars changed
dot icon08/01/2004
Declaration of mortgage charge released/ceased
dot icon22/10/2003
Return made up to 17/10/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/05/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon12/12/2002
Nc inc already adjusted 04/12/02
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon27/11/2002
Return made up to 09/11/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon10/12/2001
Return made up to 09/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 09/11/00; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
New director appointed
dot icon19/11/1999
Full accounts made up to 1998-12-31
dot icon15/11/1999
Return made up to 09/11/99; full list of members
dot icon12/11/1998
Return made up to 09/11/98; no change of members
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon29/01/1998
Full accounts made up to 1996-12-31
dot icon12/11/1997
Return made up to 09/11/97; no change of members
dot icon18/02/1997
Resolutions
dot icon31/01/1997
Full accounts made up to 1995-12-31
dot icon23/12/1996
Return made up to 18/11/96; full list of members
dot icon23/12/1996
Secretary resigned;director resigned
dot icon23/12/1996
New secretary appointed
dot icon09/02/1996
Particulars of mortgage/charge
dot icon03/01/1996
Return made up to 18/11/95; full list of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon29/09/1995
Ad 01/09/95--------- £ si 100000@1=100000 £ ic 4/100004
dot icon29/09/1995
Nc inc already adjusted 01/09/95
dot icon29/09/1995
Resolutions
dot icon21/04/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 18/11/94; no change of members
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon18/01/1994
Return made up to 18/11/93; full list of members
dot icon18/01/1994
Director resigned
dot icon11/02/1993
Particulars of mortgage/charge
dot icon18/01/1993
Ad 18/11/92--------- £ si 3@1=3 £ ic 2/5
dot icon18/01/1993
Accounting reference date notified as 31/12
dot icon18/11/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
568.68K
-
0.00
263.24K
-
2022
11
608.31K
-
0.00
374.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Michael John
Director
17/11/1992 - 30/01/2009
10
Stephens, David Geoffrey
Director
01/01/2000 - 31/03/2026
6
Vickers, Linda Jane
Secretary
02/09/1996 - 31/03/2002
1
Stephens, Keiron David
Director
01/07/2021 - Present
5
Cartwright, John Ernest Charles
Secretary
17/11/1992 - 02/09/1996
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY WILLIAMS & CO. LIMITED

ANTHONY WILLIAMS & CO. LIMITED is an(a) Active company incorporated on 18/11/1992 with the registered office located at Trevenson House Church Road, Pool, Redruth, Cornwall TR15 3PT. 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 ANTHONY WILLIAMS & CO. LIMITED?

toggle

ANTHONY WILLIAMS & CO. LIMITED is currently Active. It was registered on 18/11/1992 .

Where is ANTHONY WILLIAMS & CO. LIMITED located?

toggle

ANTHONY WILLIAMS & CO. LIMITED is registered at Trevenson House Church Road, Pool, Redruth, Cornwall TR15 3PT.

What does ANTHONY WILLIAMS & CO. LIMITED do?

toggle

ANTHONY WILLIAMS & CO. LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ANTHONY WILLIAMS & CO. LIMITED?

toggle

The latest filing was on 09/04/2026: Cessation of David Geoffrey Stephens as a person with significant control on 2026-03-31.