General information

Name:

Williams & Hylton Limited

Office Address:

The Old Pop Factory 88-90 High Street Dodworth S75 3RQ Barnsley

Number: 04760376

Incorporation date: 2003-05-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in The Old Pop Factory 88-90 High Street, Barnsley S75 3RQ Williams & Hylton Ltd is categorised as a Private Limited Company registered under the 04760376 registration number. This company was established 21 years ago. The Williams & Hylton Ltd firm was known under three other names before it adapted the current name. The company was started under the name of 1st Horizon 3d Scanner Store to be changed to 1st Horizon Entertainment on 2018-05-04. The third registered name was current name until 2003. This enterprise's Standard Industrial Classification Code is 41100 which stands for Development of building projects. Williams & Hylton Limited filed its account information for the financial year up to 2022-04-30. The company's latest confirmation statement was submitted on 2023-05-07.

At present, there’s only a single managing director in the company: James G. (since 2003-06-09). That limited company had been overseen by Helen H. up until twenty one years ago. To find professional help with legal documentation, this limited company has been utilizing the expertise of Ailsa G. as a secretary for the last ten years.

  • Previous company's names
  • Williams & Hylton Ltd 2018-05-04
  • 1st Horizon 3d Scanner Store Ltd 2014-05-08
  • 1st Horizon Entertainment Limited 2003-06-19
  • Abundant Technologies Limited 2003-05-12

Financial data based on annual reports

Company staff

Ailsa G.

Role: Secretary

Appointed: 01 May 2014

Latest update: 5 March 2024

James G.

Role: Director

Appointed: 09 June 2003

Latest update: 5 March 2024

People with significant control

Executives with significant control over the firm are: James G. owns over 1/2 to 3/4 of company shares . Ailsa G. owns 1/2 or less of company shares.

James G.
Notified on 12 May 2017
Nature of control:
over 1/2 to 3/4 of shares
Ailsa G.
Notified on 12 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts 31 May 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 31 May 2012
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Bridge Suite, The Old Corn Mill Bullhouse Mill Lee Lane, Millhouse Green

Post code:

S36 9NN

City / Town:

Sheffield

HQ address,
2015

Address:

Bridge Suite, The Old Corn Mill Bullhouse Mill Lee Lane, Millhouse Green

Post code:

S36 9NN

City / Town:

Sheffield

Accountant/Auditor,
2016 - 2014

Name:

Cameron Alexander Accountants Limited

Address:

42 Huddersfield Road

Post code:

S75 1DW

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Similar companies nearby

Closest companies