DAVID WILLIAMS I F A LIMITED

Register to unlock more data on OkredoRegister

DAVID WILLIAMS I F A LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04638076

Incorporation date

15/01/2003

Size

Full

Contacts

Registered address

Registered address

5 Waterside Way, Northampton NN4 7XDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon10/04/2026
Cessation of David Williams Ifa Holdings Limited as a person with significant control on 2026-03-23
dot icon10/04/2026
Notification of Dwifa Holdings 234 Limited as a person with significant control on 2026-03-23
dot icon02/01/2026
Appointment of Mrs Rachel Valerie Coowar as a director on 2026-01-01
dot icon02/01/2026
Appointment of Mr Mark James Sparrow as a director on 2026-01-01
dot icon02/01/2026
Appointment of Mr Daniel Lewis Slack as a director on 2026-01-01
dot icon02/01/2026
Appointment of Mr John Daniel Freeman as a director on 2026-01-01
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon29/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon11/12/2023
Full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon03/04/2023
Termination of appointment of Gillian Elaine Sparrow as a director on 2023-03-31
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/12/2022
Director's details changed for Mrs Joanna Charlotte Beal on 2019-12-18
dot icon07/12/2022
Director's details changed for Mr Nicholas David Beal on 2019-12-18
dot icon07/12/2022
Director's details changed for Mr Stephen John Watson Womack on 2019-12-18
dot icon21/07/2022
Change of details for David Williams Ifa Holdings Limited as a person with significant control on 2021-03-16
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon09/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon02/06/2021
Termination of appointment of Karin Lowe as a director on 2021-05-27
dot icon28/05/2021
Termination of appointment of Ian James Lowe as a director on 2021-05-27
dot icon20/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon18/12/2019
Registered office address changed from Redlands Cliftonville Northampton Northamptonshire NN1 5BE United Kingdom to 5 Waterside Way Northampton NN4 7XD on 2019-12-18
dot icon01/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon01/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/07/2019
Termination of appointment of Debra Cox as a director on 2019-05-10
dot icon25/06/2019
Termination of appointment of Phillip Brian Cox as a director on 2019-05-10
dot icon05/06/2019
Appointment of Mrs Lucy Jane Womack as a director on 2019-06-01
dot icon03/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon11/04/2018
Appointment of Mrs Gillian Elaine Sparrow as a director on 2018-04-01
dot icon11/04/2018
Appointment of Mr David Antony Sparrow as a director on 2018-04-01
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon05/04/2017
Appointment of Mrs Debra Cox as a director on 2017-04-01
dot icon08/03/2017
Second filing for the appointment of Stephen Womack as a director
dot icon08/03/2017
Second filing for the appointment of Karin Lowe as a director
dot icon08/03/2017
Second filing for the appointment of Joanna Beal as a director
dot icon01/03/2017
Registered office address changed from Redlands, Cliftonville Northampton Northamptonshire NN1 5BE to Redlands Cliftonville Northampton Northamptonshire NN1 5BE on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Nicholas David Beal on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Stephen John Watson Womack on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Phillip Brian Cox on 2017-03-01
dot icon01/03/2017
Director's details changed for Mrs Karin Lowe on 2017-03-01
dot icon01/03/2017
Director's details changed for Mrs Joanna Charlotte Beal on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Nicholas David Beal on 2017-03-01
dot icon23/02/2017
Appointment of Mr Stephen John Watson Womack as a director on 2016-04-28
dot icon23/02/2017
Appointment of Mrs Joanna Charlotte Beal as a director on 2016-04-28
dot icon23/02/2017
Appointment of Mrs Karin Lowe as a director on 2016-04-28
dot icon20/09/2016
Consolidation of shares on 2010-09-26
dot icon20/09/2016
Statement of capital following an allotment of shares on 2013-01-15
dot icon20/09/2016
Statement of capital following an allotment of shares on 2010-09-27
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Termination of appointment of Nicholas David Beal as a secretary on 2016-08-01
dot icon17/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon05/07/2016
Termination of appointment of David Antony Sparrow as a director on 2016-04-28
dot icon05/07/2016
Termination of appointment of Gillian Elaine Sparrow as a director on 2016-04-28
dot icon05/07/2016
Termination of appointment of Gillian Elaine Sparrow as a director on 2016-04-28
dot icon07/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Appointment of Mrs Gillian Elaine Sparrow as a director on 2015-01-01
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon03/01/2013
Appointment of Mr Nicholas David Beal as a secretary
dot icon03/01/2013
Termination of appointment of David Knight as a secretary
dot icon03/01/2013
Termination of appointment of David Knight as a director
dot icon03/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon02/03/2012
Appointment of David John Knight as a director
dot icon31/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Termination of appointment of David Knight as a director
dot icon29/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon25/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon27/09/2010
Appointment of Mr Phillip Cox as a director
dot icon27/09/2010
Appointment of Mr Nicholas David Beal as a director
dot icon27/09/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon06/05/2010
Accounts for a dormant company made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon05/02/2010
Director's details changed for David John Knight on 2010-02-05
dot icon05/02/2010
Director's details changed for Ian James Lowe on 2010-02-05
dot icon30/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon12/02/2009
Return made up to 15/01/09; full list of members
dot icon08/01/2009
Accounts for a dormant company made up to 2008-01-31
dot icon06/02/2008
Return made up to 15/01/08; full list of members
dot icon15/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon17/01/2007
Return made up to 15/01/07; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon17/01/2006
Return made up to 15/01/06; full list of members
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon28/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon17/02/2005
Return made up to 15/01/05; full list of members
dot icon15/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon25/02/2004
Return made up to 15/01/04; full list of members
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New secretary appointed
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
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
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
2.71M
-
0.00
1.98M
-
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
Sparrow, David Antony
Director
01/04/2018 - Present
11
Slack, Daniel Lewis
Director
01/01/2026 - Present
1
Sparrow, Mark James
Director
01/01/2026 - Present
1
Coowar, Rachel Valerie
Director
01/01/2026 - Present
4
Womack, Stephen John Watson
Director
01/04/2016 - Present
7

Persons with Significant Control

0

No PSC data available.

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 DAVID WILLIAMS I F A LIMITED

DAVID WILLIAMS I F A LIMITED is an(a) Active company incorporated on 15/01/2003 with the registered office located at 5 Waterside Way, Northampton NN4 7XD. There are currently 9 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 DAVID WILLIAMS I F A LIMITED?

toggle

DAVID WILLIAMS I F A LIMITED is currently Active. It was registered on 15/01/2003 .

Where is DAVID WILLIAMS I F A LIMITED located?

toggle

DAVID WILLIAMS I F A LIMITED is registered at 5 Waterside Way, Northampton NN4 7XD.

What does DAVID WILLIAMS I F A LIMITED do?

toggle

DAVID WILLIAMS I F A LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for DAVID WILLIAMS I F A LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with updates.