WILLIAMS HOMES (BALA) LIMITED

Register to unlock more data on OkredoRegister

WILLIAMS HOMES (BALA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04680726

Incorporation date

27/02/2003

Size

Full

Contacts

Registered address

Registered address

Unit 18-19 Bala Enterprise Park, Bala, Gwynedd LL23 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon08/03/2026
Registered office address changed from Eagle House 25 Severn Street Welshpool Powys SY21 7AD to Unit 18-19 Bala Enterprise Park Bala Gwynedd LL23 7NL on 2026-03-08
dot icon08/09/2025
Satisfaction of charge 046807260023 in full
dot icon18/07/2025
Registration of charge 046807260025, created on 2025-07-16
dot icon03/07/2025
Resolutions
dot icon03/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Cessation of Owain Kenrick Williams as a person with significant control on 2025-06-30
dot icon01/07/2025
Cessation of Sion Kenrick Williams as a person with significant control on 2025-06-30
dot icon01/07/2025
Notification of Solw Cyf as a person with significant control on 2025-06-30
dot icon23/05/2025
Current accounting period extended from 2025-05-31 to 2025-11-30
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon21/03/2025
Resolutions
dot icon21/03/2025
Sub-division of shares on 2025-03-07
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon27/02/2025
Full accounts made up to 2024-05-31
dot icon20/12/2024
Change of details for Mr Owain Kenrick Williams as a person with significant control on 2024-12-20
dot icon20/12/2024
Change of details for Mr Sion Kenrick Williams as a person with significant control on 2024-12-20
dot icon20/12/2024
Secretary's details changed for Sion Kenrick Williams on 2024-12-20
dot icon20/12/2024
Director's details changed for Mr Anthony Langford Hughes on 2024-12-20
dot icon20/12/2024
Director's details changed for Mr Anthony Langford Hughes on 2024-12-20
dot icon16/12/2024
Resolutions
dot icon16/12/2024
Memorandum and Articles of Association
dot icon11/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon27/02/2024
Full accounts made up to 2023-05-31
dot icon22/05/2023
Full accounts made up to 2022-05-31
dot icon01/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon08/06/2022
Registration of charge 046807260024, created on 2022-06-01
dot icon06/06/2022
Registration of charge 046807260022, created on 2022-06-01
dot icon06/06/2022
Registration of charge 046807260023, created on 2022-06-01
dot icon01/06/2022
Satisfaction of charge 7 in full
dot icon01/06/2022
Satisfaction of charge 8 in full
dot icon01/06/2022
Satisfaction of charge 1 in full
dot icon01/06/2022
Satisfaction of charge 046807260016 in full
dot icon01/06/2022
Satisfaction of charge 046807260020 in full
dot icon01/06/2022
Satisfaction of charge 046807260012 in full
dot icon08/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon08/03/2022
Director's details changed for Mr Sion Kenrick Williams on 2022-02-27
dot icon08/03/2022
Director's details changed for Mr Owain Kenrick Williams on 2022-02-27
dot icon25/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/04/2020
Registration of charge 046807260021, created on 2020-04-28
dot icon10/03/2020
Director's details changed for Sion Kenrick Williams on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr Owain Kenrick Williams on 2020-03-10
dot icon10/03/2020
Secretary's details changed for Sion Kenrick Williams on 2020-03-10
dot icon10/03/2020
Change of details for Mr Sion Kenrick Williams as a person with significant control on 2020-03-10
dot icon10/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon15/02/2019
Appointment of Mr Anthony Langford Hughes as a director on 2019-02-15
dot icon22/12/2018
Satisfaction of charge 046807260017 in full
dot icon22/12/2018
Satisfaction of charge 046807260018 in full
dot icon20/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon04/06/2018
Satisfaction of charge 046807260019 in full
dot icon12/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon27/02/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon05/01/2018
Registration of charge 046807260020, created on 2018-01-03
dot icon06/12/2017
Registration of charge 046807260019, created on 2017-11-24
dot icon01/12/2017
Satisfaction of charge 046807260014 in full
dot icon03/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/11/2017
Satisfaction of charge 046807260013 in full
dot icon03/11/2017
Satisfaction of charge 10 in full
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/08/2016
Registration of charge 046807260018, created on 2016-08-02
dot icon05/08/2016
Registration of charge 046807260017, created on 2016-08-02
dot icon30/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/10/2015
Satisfaction of charge 11 in full
dot icon19/09/2015
Satisfaction of charge 046807260015 in full
dot icon10/04/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon05/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/01/2015
Registration of charge 046807260016, created on 2015-01-12
dot icon20/05/2014
Registration of charge 046807260015
dot icon20/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/12/2013
Registration of charge 046807260014
dot icon08/11/2013
Registration of charge 046807260013
dot icon06/09/2013
Registration of charge 046807260012
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon04/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon31/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon31/03/2010
Director's details changed for Sion Kenrick Williams on 2010-01-01
dot icon31/03/2010
Director's details changed for Owain Kenrick Williams on 2010-01-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/03/2009
Return made up to 27/02/09; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/03/2008
Return made up to 27/02/08; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 27/02/07; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/03/2006
Return made up to 27/02/06; full list of members
dot icon28/10/2005
Particulars of mortgage/charge
dot icon16/03/2005
Return made up to 27/02/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon03/06/2004
Accounting reference date extended from 29/02/04 to 31/05/04
dot icon29/03/2004
Return made up to 27/02/04; full list of members
dot icon15/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon13/06/2003
Ad 27/02/03--------- £ si 118@1=118 £ ic 2/120
dot icon24/05/2003
New secretary appointed
dot icon24/05/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon24/05/2003
Director resigned
dot icon24/05/2003
Secretary resigned
dot icon24/05/2003
Registered office changed on 24/05/03 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon27/02/2003
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
31/05/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
3.89M
-
0.00
1.24M
-
2022
82
5.50M
-
22.60M
5.34M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
26/02/2003 - 26/02/2003
4896
Ar Nominees Limited
Nominee Director
26/02/2003 - 26/02/2003
4784
Williams, Sion Kenrick
Director
27/02/2003 - Present
10
Williams, Owain Kenrick
Director
27/02/2003 - Present
11
Hughes, Anthony Langford
Director
15/02/2019 - Present
4

Persons with Significant Control

5
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 WILLIAMS HOMES (BALA) LIMITED

WILLIAMS HOMES (BALA) LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at Unit 18-19 Bala Enterprise Park, Bala, Gwynedd LL23 7NL. There are currently 4 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 WILLIAMS HOMES (BALA) LIMITED?

toggle

WILLIAMS HOMES (BALA) LIMITED is currently Active. It was registered on 27/02/2003 .

Where is WILLIAMS HOMES (BALA) LIMITED located?

toggle

WILLIAMS HOMES (BALA) LIMITED is registered at Unit 18-19 Bala Enterprise Park, Bala, Gwynedd LL23 7NL.

What does WILLIAMS HOMES (BALA) LIMITED do?

toggle

WILLIAMS HOMES (BALA) LIMITED operates in the Manufacture of veneer sheets and wood-based panels (16.21 - SIC 2007) sector.

What is the latest filing for WILLIAMS HOMES (BALA) LIMITED?

toggle

The latest filing was on 08/03/2026: Registered office address changed from Eagle House 25 Severn Street Welshpool Powys SY21 7AD to Unit 18-19 Bala Enterprise Park Bala Gwynedd LL23 7NL on 2026-03-08.