HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00746272

Incorporation date

08/01/1963

Size

Dormant

Contacts

Registered address

Registered address

4 King Edwards Court, Sutton Coldfield, West Midlands B73 6APCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon15/04/2026
Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director
dot icon09/01/2026
Termination of appointment of Jane Dunlop as a secretary on 2026-01-09
dot icon24/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon23/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon22/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-11
dot icon21/07/2025
Appointment of Mrs Jane Dunlop as a secretary on 2025-07-11
dot icon15/07/2025
Appointment of Mrs Emily Tate as a director on 2025-07-11
dot icon14/07/2025
Termination of appointment of Stephen Anthony Long as a director on 2025-07-11
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-27
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon31/12/2024
Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-29
dot icon21/06/2024
Termination of appointment of Nicholas John Edwards as a director on 2024-06-01
dot icon20/06/2024
Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01
dot icon28/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon27/03/2024
Appointment of Mr Nicholas John Edwards as a director on 2024-01-31
dot icon27/03/2024
Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31
dot icon26/03/2024
Appointment of Mr Stephen Anthony Long as a director on 2024-01-31
dot icon24/10/2023
Termination of appointment of Darren Ogden as a director on 2023-10-01
dot icon11/08/2023
Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31
dot icon08/08/2023
Termination of appointment of Timothy Francis George as a secretary on 2023-07-31
dot icon04/07/2023
Appointment of Mr Darren Ogden as a director on 2023-06-28
dot icon04/07/2023
Termination of appointment of Angela Eames as a director on 2023-06-28
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-30
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon02/12/2022
Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16
dot icon16/11/2022
Appointment of Angela Eames as a director on 2022-11-10
dot icon12/10/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29
dot icon17/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Termination of appointment of Andrew Judd as a director on 2022-04-01
dot icon12/04/2022
Appointment of Mr Gary Andrew Channon as a director on 2022-04-01
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon18/02/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18
dot icon17/02/2022
Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06
dot icon10/02/2022
Termination of appointment of Alan Lathbury as a director on 2022-02-06
dot icon25/07/2021
Accounts for a dormant company made up to 2020-12-25
dot icon26/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon08/04/2021
Termination of appointment of Richard Harry Portman as a director on 2020-12-14
dot icon28/12/2020
Appointment of Alan Lathbury as a director on 2020-12-14
dot icon17/12/2020
Termination of appointment of Stephen Lee Whittern as a director on 2020-12-14
dot icon15/12/2020
Appointment of Andrew Judd as a director on 2020-12-14
dot icon07/07/2020
Accounts for a dormant company made up to 2019-12-27
dot icon27/04/2020
Appointment of Mr Richard Harry Portman as a director on 2020-04-03
dot icon06/04/2020
Termination of appointment of Michael Kinloch Mccollum as a director on 2020-04-03
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon02/05/2019
Accounts for a dormant company made up to 2018-12-28
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon17/12/2018
Appointment of Mr Timothy Francis George as a secretary on 2018-11-08
dot icon07/12/2018
Termination of appointment of Richard Harry Portman as a secretary on 2018-11-08
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-29
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-30
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2015-12-25
dot icon14/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2014-12-26
dot icon26/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon16/05/2014
Accounts for a dormant company made up to 2013-12-27
dot icon01/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon10/05/2013
Accounts for a dormant company made up to 2012-12-28
dot icon11/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon24/08/2012
Accounts for a dormant company made up to 2011-12-30
dot icon17/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon29/03/2012
Secretary's details changed for Mr Richard Harry Portman on 2010-10-11
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon26/10/2010
Director's details changed for Stephen Lee Whittern on 2010-10-11
dot icon26/10/2010
Director's details changed for Mr Michael Kinloch Mccollum on 2010-10-11
dot icon11/10/2010
Registered office address changed from 4 King Edwards Court Sutton Coldfield West Midlands B73 6AP United Kingdom on 2010-10-11
dot icon08/10/2010
Registered office address changed from Plantsbrook House 94 the Parade Sutton Coldfield West Midlands B72 1PH on 2010-10-08
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-25
dot icon21/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Michael Kinloch Mccollum on 2010-03-02
dot icon01/03/2010
Secretary's details changed for Mr Richard Harry Portman on 2010-02-24
dot icon26/02/2010
Director's details changed for Stephen Lee Whittern on 2010-02-23
dot icon01/06/2009
Accounts for a dormant company made up to 2008-12-26
dot icon25/03/2009
Return made up to 19/03/09; full list of members
dot icon10/02/2009
Director appointed stephen lee whittern
dot icon15/01/2009
Appointment terminated director peter hindley
dot icon30/05/2008
Accounts for a dormant company made up to 2007-12-28
dot icon01/04/2008
Return made up to 19/03/08; full list of members
dot icon18/06/2007
Accounts for a dormant company made up to 2006-12-29
dot icon21/03/2007
Return made up to 19/03/07; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2005-12-30
dot icon24/03/2006
Return made up to 19/03/06; full list of members
dot icon24/03/2006
Director's particulars changed
dot icon25/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/04/2005
Return made up to 19/03/05; full list of members
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
New secretary appointed
dot icon04/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/04/2004
Return made up to 19/03/04; full list of members
dot icon30/04/2004
Location of register of members address changed
dot icon10/12/2003
Secretary's particulars changed
dot icon20/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/04/2003
Return made up to 19/03/03; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 19/03/02; full list of members
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon21/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/04/2001
Return made up to 19/03/01; full list of members
dot icon23/05/2000
Return made up to 19/03/00; full list of members
dot icon03/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/05/1999
Return made up to 19/03/99; no change of members
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
New secretary appointed
dot icon07/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/11/1998
Secretary resigned
dot icon02/11/1998
New secretary appointed
dot icon25/09/1998
Director's particulars changed
dot icon16/04/1998
Return made up to 19/03/98; no change of members
dot icon22/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/04/1997
Return made up to 19/03/97; full list of members
dot icon02/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/03/1997
New director appointed
dot icon07/03/1997
Director resigned
dot icon21/03/1996
Return made up to 19/03/96; no change of members
dot icon10/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/09/1995
Secretary resigned;new secretary appointed
dot icon09/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon30/03/1995
Return made up to 19/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Return made up to 19/03/94; full list of members
dot icon07/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon07/03/1994
Resolutions
dot icon25/06/1993
Full accounts made up to 1992-12-31
dot icon26/03/1993
Return made up to 19/03/93; no change of members
dot icon26/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon23/10/1992
Resolutions
dot icon16/06/1992
Return made up to 19/03/92; no change of members
dot icon04/06/1992
Director resigned;new director appointed
dot icon14/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon14/10/1991
Resolutions
dot icon07/09/1991
Registered office changed on 07/09/91 from: the oaklands 2 holyhead road handsworth birmingham B21 0LT
dot icon07/09/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Secretary resigned;new secretary appointed
dot icon07/04/1991
Return made up to 19/03/91; full list of members
dot icon07/03/1991
New director appointed
dot icon19/02/1991
Director resigned
dot icon05/11/1990
Return made up to 19/03/90; full list of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon29/03/1990
New director appointed
dot icon16/02/1990
Director resigned
dot icon19/01/1990
Registered office changed on 19/01/90 from: the grange 15 high street hoddesdon hertfordshire en 118
dot icon11/01/1990
New secretary appointed;new director appointed
dot icon04/01/1990
Full accounts made up to 1989-03-31
dot icon04/01/1990
Return made up to 15/08/89; full list of members; amend
dot icon25/10/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon13/10/1989
Auditor's resignation
dot icon26/09/1989
Return made up to 15/08/89; full list of members
dot icon11/04/1989
Director resigned
dot icon23/01/1989
Full accounts made up to 1988-03-31
dot icon31/10/1988
Return made up to 02/08/88; full list of members
dot icon22/03/1988
Registered office changed on 22/03/88 from: 132-138 freston road london W1O 6TR
dot icon22/03/1988
Secretary resigned;new secretary appointed
dot icon22/02/1988
Full accounts made up to 1987-03-31
dot icon27/10/1987
Return made up to 26/06/87; full list of members
dot icon12/10/1987
Declaration of satisfaction of mortgage/charge
dot icon17/09/1987
Registered office changed on 17/09/87 from: 9 victoria park cambridge
dot icon17/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon15/09/1987
New director appointed
dot icon03/09/1987
New director appointed
dot icon28/07/1987
Declaration of satisfaction of mortgage/charge
dot icon04/04/1987
Full accounts made up to 1986-03-31
dot icon12/03/1987
Return made up to 01/08/86; full list of members
dot icon30/04/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittern, Stephen Lee
Director
29/12/2008 - 14/12/2020
362
Channon, Gary Andrew Scott
Director
01/04/2022 - 16/11/2022
374
Ogden, Darren
Director
28/06/2023 - 01/10/2023
365
Tate, Emily
Director
11/07/2025 - Present
246
Edwards, Nicholas John
Director
31/01/2024 - 01/06/2024
370

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 HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED

HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED is an(a) Active company incorporated on 08/01/1963 with the registered office located at 4 King Edwards Court, Sutton Coldfield, West Midlands B73 6AP. 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 HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED?

toggle

HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED is currently Active. It was registered on 08/01/1963 .

Where is HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED located?

toggle

HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED is registered at 4 King Edwards Court, Sutton Coldfield, West Midlands B73 6AP.

What does HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED do?

toggle

HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HARRY WILLIAMS & SONS (CAMBRIDGE) LIMITED?

toggle

The latest filing was on 15/04/2026: Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director.