DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED

Register to unlock more data on OkredoRegister

DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01255908

Incorporation date

26/04/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Nicholas Street, Chester CH1 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1976)
dot icon03/02/2026
Cancellation of shares. Statement of capital on 2026-01-02
dot icon03/02/2026
Purchase of own shares.
dot icon09/01/2026
Termination of appointment of Stuart Ronald Williams as a director on 2026-01-02
dot icon09/01/2026
Cessation of Adele Williams as a person with significant control on 2026-01-02
dot icon09/01/2026
Change of details for Mr Andrew Hubert Williams as a person with significant control on 2026-01-02
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Satisfaction of charge 3 in full
dot icon30/09/2025
Satisfaction of charge 5 in full
dot icon30/09/2025
Satisfaction of charge 4 in full
dot icon30/09/2025
Satisfaction of charge 6 in full
dot icon30/09/2025
Satisfaction of charge 012559080008 in full
dot icon30/09/2025
Satisfaction of charge 012559080007 in full
dot icon30/09/2025
Satisfaction of charge 012559080010 in full
dot icon30/09/2025
Satisfaction of charge 012559080011 in full
dot icon30/09/2025
Satisfaction of charge 012559080012 in full
dot icon30/09/2025
Satisfaction of charge 012559080013 in full
dot icon30/09/2025
Satisfaction of charge 012559080014 in full
dot icon30/09/2025
Satisfaction of charge 012559080015 in full
dot icon30/09/2025
Satisfaction of charge 012559080009 in full
dot icon09/07/2025
Change of details for Mrs Adele Williams as a person with significant control on 2025-07-01
dot icon09/07/2025
Secretary's details changed for Mr Andrew Hubert Williams on 2025-07-01
dot icon09/07/2025
Change of details for Mr Andrew Hubert Williams as a person with significant control on 2025-07-09
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon09/07/2025
Director's details changed for Mr Stuart Ronald Williams on 2025-07-01
dot icon09/07/2025
Change of details for a person with significant control
dot icon09/07/2025
Director's details changed for Mr Andrew Hubert Williams on 2025-07-01
dot icon03/07/2025
Change of details for Mrs Adele Williams as a person with significant control on 2025-05-23
dot icon27/05/2025
Notification of Adele Williams as a person with significant control on 2025-05-23
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Director's details changed for Mr Stuart Ronald Williams on 2024-07-11
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Secretary's details changed for Mr Andrew Hubert Williams on 2023-06-01
dot icon12/07/2023
Director's details changed for Mr Andrew Hubert Williams on 2023-06-01
dot icon12/07/2023
Director's details changed for Mr Stuart Ronald Williams on 2023-06-01
dot icon12/07/2023
Change of details for Mr Andrew Hubert Williams as a person with significant control on 2023-06-01
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Registration of charge 012559080014, created on 2022-08-17
dot icon25/08/2022
Registration of charge 012559080015, created on 2022-08-17
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon22/06/2022
Resolutions
dot icon22/06/2022
Memorandum and Articles of Association
dot icon21/06/2022
Change of share class name or designation
dot icon26/05/2022
Termination of appointment of Adele Williams as a director on 2021-08-30
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Registered office address changed from The Old School College Lane Bunbury Tarporley Cheshire CW6 9PG England to 24 Nicholas Street Chester CH1 2AU on 2021-11-24
dot icon02/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/03/2021
Registration of charge 012559080012, created on 2021-03-11
dot icon11/03/2021
Registration of charge 012559080013, created on 2021-03-11
dot icon31/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon18/04/2019
Registration of charge 012559080011, created on 2019-04-12
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Registered office address changed from 19 King Street Chester CH1 2AH to The Old School College Lane Bunbury Tarporley Cheshire CW6 9PG on 2018-11-13
dot icon28/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Registration of charge 012559080010, created on 2017-07-25
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon02/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon11/07/2015
Director's details changed for Mr Stuart Ronald Williams on 2014-09-15
dot icon11/07/2015
Director's details changed for Mrs Adele Williams on 2014-09-15
dot icon11/07/2015
Director's details changed for Mr Andrew Hubert Williams on 2015-03-10
dot icon11/07/2015
Secretary's details changed for Mr Andrew Hubert Williams on 2015-03-10
dot icon22/05/2015
Registration of charge 012559080009, created on 2015-05-21
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Registered office address changed from Waters Edge 12 Dee Bank Great Boughton Chester Cheshire CH3 5UX to 19 King Street Chester CH1 2AH on 2014-09-01
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/04/2014
Registration of charge 012559080008
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/06/2013
Registration of charge 012559080007
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/07/2011
Director's details changed for Adele Williams on 2011-07-20
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Stuart Ronald Williams on 2010-06-30
dot icon27/07/2010
Director's details changed for Mr Andrew Hubert Williams on 2010-06-30
dot icon27/07/2010
Director's details changed for Adele Williams on 2010-06-30
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 30/06/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 30/06/08; full list of members
dot icon07/07/2008
Director's change of particulars / stuart williams / 30/06/2008
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2007
Registered office changed on 17/10/07 from: 39 liverpool road chester cheshire CH2 1AB
dot icon06/07/2007
Return made up to 30/06/07; full list of members
dot icon06/07/2007
Secretary's particulars changed;director's particulars changed
dot icon06/07/2007
Registered office changed on 06/07/07 from: 153 christleton road chester CH3 5TA
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Secretary's particulars changed;director's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/07/2006
Return made up to 30/06/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon14/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 30/06/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Director resigned
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/07/2003
Return made up to 30/06/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/07/2002
Return made up to 30/06/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 30/06/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/07/2000
Return made up to 30/06/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/07/1999
Return made up to 30/06/99; no change of members
dot icon05/10/1998
Return made up to 30/06/98; no change of members
dot icon07/08/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon15/07/1997
Return made up to 30/06/97; full list of members
dot icon16/04/1997
Accounts for a small company made up to 1996-09-30
dot icon10/07/1996
Return made up to 30/06/96; no change of members
dot icon10/07/1996
Accounts for a small company made up to 1995-09-30
dot icon04/08/1995
Return made up to 30/06/95; change of members
dot icon29/03/1995
Ad 01/03/95--------- £ si 170000@1=170000 £ ic 64798/234798
dot icon07/03/1995
Accounts for a small company made up to 1994-09-30
dot icon04/02/1995
Resolutions
dot icon04/02/1995
Resolutions
dot icon04/02/1995
£ nc 100000/600000 20/01/95
dot icon20/06/1994
Return made up to 30/06/94; full list of members
dot icon16/03/1994
Accounts for a small company made up to 1993-09-30
dot icon08/03/1994
Registered office changed on 08/03/94 from: north lodge cobblers cross portal,tarporley cheshire CW6 0JB
dot icon04/10/1993
Registered office changed on 04/10/93 from: gowy bank farm cotton edmunds near christleton chester CH3 7PZ
dot icon20/07/1993
Return made up to 30/06/93; no change of members
dot icon09/04/1993
Particulars of mortgage/charge
dot icon01/03/1993
Particulars of mortgage/charge
dot icon22/02/1993
Accounts for a small company made up to 1992-09-30
dot icon09/09/1992
Return made up to 10/08/92; no change of members
dot icon03/03/1992
Resolutions
dot icon03/03/1992
Resolutions
dot icon03/03/1992
Resolutions
dot icon02/03/1992
Accounts for a small company made up to 1991-09-30
dot icon04/09/1991
Return made up to 10/08/91; full list of members
dot icon11/07/1991
Ad 24/06/91--------- £ si 1@1=1 £ ic 64797/64798
dot icon04/06/1991
Accounts for a small company made up to 1990-09-30
dot icon28/09/1990
Accounts for a small company made up to 1989-09-30
dot icon28/09/1990
Return made up to 10/08/90; full list of members
dot icon15/01/1990
Return made up to 10/10/89; full list of members
dot icon06/09/1989
Return made up to 14/11/88; full list of members
dot icon22/11/1988
Accounts for a small company made up to 1987-09-30
dot icon20/09/1987
Registered office changed on 20/09/87 from: 12 keristal ave chester cheshire
dot icon20/09/1987
Director's particulars changed
dot icon30/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon18/05/1987
Return made up to 29/04/87; full list of members
dot icon25/04/1987
Accounts for a small company made up to 1986-09-30
dot icon02/05/1986
Return made up to 10/04/86; full list of members
dot icon26/04/1976
Miscellaneous
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
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
2
1.65M
-
0.00
280.47K
-
2022
2
1.65M
-
0.00
268.39K
-
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

0

No officers data available.

Persons with Significant Control

3
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 DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED

DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED is an(a) Active company incorporated on 26/04/1976 with the registered office located at 24 Nicholas Street, Chester CH1 2AU. There is currently no 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 DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED?

toggle

DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED is currently Active. It was registered on 26/04/1976 .

Where is DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED located?

toggle

DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED is registered at 24 Nicholas Street, Chester CH1 2AU.

What does DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED do?

toggle

DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED?

toggle

The latest filing was on 03/02/2026: Cancellation of shares. Statement of capital on 2026-01-02.