WILLIAMS SHIPPING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WILLIAMS SHIPPING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00376891

Incorporation date

27/10/1942

Size

Group

Contacts

Registered address

Registered address

Manor House Avenue, Millbrook, Southampton, Hampshire SO15 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1942)
dot icon10/03/2026
Memorandum and Articles of Association
dot icon10/03/2026
Resolutions
dot icon06/02/2026
Appointment of Richard Brooks as a director on 2026-01-01
dot icon18/11/2025
Resolutions
dot icon14/11/2025
Change of share class name or designation
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon03/11/2025
Registration of charge 003768910014, created on 2025-10-31
dot icon22/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/08/2025
Termination of appointment of Betty Dorothy Williams as a director on 2025-07-31
dot icon02/06/2025
Registration of charge 003768910013, created on 2025-05-28
dot icon17/02/2025
Appointment of Lee Andrew Tybinkowski as a secretary on 2025-02-07
dot icon10/01/2025
Appointment of Mr Lee Andrew Tybinkowski as a director on 2025-01-01
dot icon08/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon15/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/04/2022
Resolutions
dot icon26/04/2022
Change of share class name or designation
dot icon21/03/2022
Director's details changed for Mr Christopher Colin Williams on 2022-03-01
dot icon22/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon12/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon20/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon30/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon04/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/05/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon19/09/2017
Auditor's resignation
dot icon08/08/2017
Satisfaction of charge 003768910010 in full
dot icon22/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/11/2015
Registration of charge 003768910012, created on 2015-11-25
dot icon25/11/2015
Registration of charge 003768910011, created on 2015-11-23
dot icon25/11/2015
Registration of charge 003768910010, created on 2015-11-23
dot icon25/11/2015
Satisfaction of charge 003768910007 in full
dot icon25/11/2015
Satisfaction of charge 003768910008 in full
dot icon13/11/2015
Registration of charge 003768910009, created on 2015-11-12
dot icon09/10/2015
Appointment of Mr Christopher Colin Williams as a director on 2015-10-01
dot icon11/06/2015
Director's details changed for Mr. Colin Raymond Williams on 2015-06-11
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon14/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon20/12/2014
Director's details changed for Mr. Colin Raymond Williams on 2014-12-10
dot icon24/04/2014
Auditor's resignation
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon10/02/2014
Statement of capital following an allotment of shares on 2013-11-28
dot icon03/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon09/12/2013
Memorandum and Articles of Association
dot icon09/12/2013
Resolutions
dot icon19/11/2013
Satisfaction of charge 6 in full
dot icon19/11/2013
Satisfaction of charge 4 in full
dot icon19/11/2013
Satisfaction of charge 5 in full
dot icon19/09/2013
Registration of charge 003768910007
dot icon19/09/2013
Registration of charge 003768910008
dot icon30/04/2013
Change of share class name or designation
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Memorandum and Articles of Association
dot icon11/04/2013
Resolutions
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon13/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon10/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon21/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon03/10/2011
Director's details changed for Jonathan Raymond Maunsell Williams on 2011-09-26
dot icon11/04/2011
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 2011-04-11
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon24/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon20/05/2010
Statement by directors
dot icon20/05/2010
Statement of capital on 2010-05-20
dot icon20/05/2010
Solvency statement dated 11/05/10
dot icon20/05/2010
Resolutions
dot icon18/05/2010
Director's details changed for Jonathan Raymond Maunsell Williams on 2010-05-18
dot icon18/05/2010
Director's details changed for Mr James Eric Williams on 2010-05-18
dot icon18/05/2010
Director's details changed for Mr. Colin Raymond Williams on 2010-05-18
dot icon18/05/2010
Secretary's details changed for Mr. Colin Raymond Williams on 2010-05-18
dot icon18/05/2010
Director's details changed for Philip James Debonnaire Maunsell Williams on 2010-05-18
dot icon18/05/2010
Director's details changed for Mrs Betty Dorothy Williams on 2010-05-18
dot icon04/05/2010
Director's details changed for Jonathan Raymond Maunsell Williams on 2010-04-29
dot icon02/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Termination of appointment of Raymond Williams as a director
dot icon13/05/2009
Gbp ic 103515/103021\07/04/09\gbp sr 494@1=494\
dot icon13/05/2009
Resolutions
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/02/2009
Return made up to 15/02/09; full list of members
dot icon06/01/2009
Accounts for a medium company made up to 2008-09-30
dot icon22/04/2008
Gbp ic 104010/103515\07/04/08\gbp sr 495@1=495\
dot icon22/04/2008
Resolutions
dot icon11/03/2008
Return made up to 15/02/08; full list of members
dot icon10/01/2008
Accounts for a medium company made up to 2007-09-30
dot icon17/12/2007
Director's particulars changed
dot icon16/05/2007
£ ic 104505/104010 07/04/07 £ sr 495@1=495
dot icon19/04/2007
Resolutions
dot icon13/03/2007
Return made up to 15/02/07; full list of members
dot icon06/03/2007
£ ic 105000/104505 21/12/06 £ sr 495@1=495
dot icon28/02/2007
Accounts for a medium company made up to 2006-09-30
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Memorandum and Articles of Association
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon20/03/2006
Return made up to 15/02/06; full list of members
dot icon28/02/2006
New director appointed
dot icon31/01/2006
Memorandum and Articles of Association
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon17/01/2006
Full accounts made up to 2005-09-30
dot icon09/03/2005
Return made up to 15/02/05; full list of members
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Full accounts made up to 2004-09-30
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Memorandum and Articles of Association
dot icon12/03/2004
Return made up to 15/02/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-09-30
dot icon02/03/2003
Return made up to 15/02/03; full list of members
dot icon10/01/2003
Full accounts made up to 2002-09-30
dot icon26/03/2002
Full accounts made up to 2001-09-30
dot icon13/03/2002
Return made up to 15/02/02; full list of members
dot icon19/03/2001
Return made up to 15/02/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-09-30
dot icon06/10/2000
Certificate of change of name
dot icon07/07/2000
Auditor's resignation
dot icon27/06/2000
Return made up to 15/02/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-09-30
dot icon15/03/1999
Return made up to 15/02/99; full list of members
dot icon24/02/1999
Full group accounts made up to 1998-09-30
dot icon29/12/1998
New director appointed
dot icon13/02/1998
Full accounts made up to 1997-09-30
dot icon12/02/1998
Return made up to 15/02/98; no change of members
dot icon07/03/1997
Full group accounts made up to 1996-09-30
dot icon07/03/1997
Return made up to 15/02/97; full list of members
dot icon18/02/1996
Full group accounts made up to 1995-09-30
dot icon18/02/1996
Return made up to 15/02/96; full list of members
dot icon15/03/1995
Full group accounts made up to 1994-09-30
dot icon03/02/1995
Return made up to 15/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Full group accounts made up to 1993-09-30
dot icon16/03/1994
Return made up to 15/02/94; no change of members
dot icon28/09/1993
Registered office changed on 28/09/93 from: town quay southampton SO1 1LX
dot icon15/04/1993
Return made up to 15/02/93; full list of members
dot icon10/03/1993
Full group accounts made up to 1992-09-30
dot icon14/08/1992
Full group accounts made up to 1991-09-30
dot icon14/04/1992
Return made up to 15/02/92; no change of members
dot icon27/02/1991
Full group accounts made up to 1990-09-30
dot icon27/02/1991
Return made up to 15/02/91; no change of members
dot icon16/11/1990
Auditor's resignation
dot icon04/10/1990
Auditor's resignation
dot icon24/04/1990
Accounts for a medium company made up to 1989-09-30
dot icon24/04/1990
Return made up to 30/03/90; full list of members
dot icon20/04/1989
Full accounts made up to 1988-09-30
dot icon20/04/1989
Return made up to 12/04/89; full list of members
dot icon12/04/1988
Full accounts made up to 1987-09-30
dot icon12/04/1988
Return made up to 02/03/88; full list of members
dot icon22/06/1987
Particulars of mortgage/charge
dot icon06/05/1987
Group of companies' accounts made up to 1986-09-30
dot icon06/05/1987
Return made up to 03/04/87; full list of members
dot icon24/06/1986
Full accounts made up to 1985-09-30
dot icon24/06/1986
Return made up to 23/05/86; full list of members
dot icon27/10/1942
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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
18
1.55M
-
0.00
1.60M
-
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SHIPPING HOLDINGS LIMITED

WILLIAMS SHIPPING HOLDINGS LIMITED is an(a) Active company incorporated on 27/10/1942 with the registered office located at Manor House Avenue, Millbrook, Southampton, Hampshire SO15 0LF. There are currently 6 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 SHIPPING HOLDINGS LIMITED?

toggle

WILLIAMS SHIPPING HOLDINGS LIMITED is currently Active. It was registered on 27/10/1942 .

Where is WILLIAMS SHIPPING HOLDINGS LIMITED located?

toggle

WILLIAMS SHIPPING HOLDINGS LIMITED is registered at Manor House Avenue, Millbrook, Southampton, Hampshire SO15 0LF.

What does WILLIAMS SHIPPING HOLDINGS LIMITED do?

toggle

WILLIAMS SHIPPING HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WILLIAMS SHIPPING HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Memorandum and Articles of Association.