H. Williams Export Limited

General information

Name:

H. Williams Export Ltd

Office Address:

Minerva 29 East Parade LS1 5PS Leeds

Number: 01728582

Incorporation date: 1983-06-02

Dissolution date: 2023-05-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Minerva 29, Leeds LS1 5PS H. Williams Export Limited was a Private Limited Company and issued a 01728582 registration number. This firm had been set up 41 years ago before was dissolved on 2023/05/24.

Mark W., Harold W. and Pamela W. were the firm's directors and were running the company from 1992 to 2023.

Executives who controlled this firm include: Pamela W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. T D Whitfield & Sons Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Leeds at Kelcliffe Lane, Guiseley, LS20 9DD, West Yorkshire and was registered as a PSC under the registration number 00643945. Harold W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Pamela W.

Role: Secretary

Appointed: 16 June 2011

Latest update: 13 March 2023

Mark W.

Role: Director

Appointed: 04 December 1992

Latest update: 13 March 2023

Harold W.

Role: Director

Appointed: 30 November 1991

Latest update: 13 March 2023

Pamela W.

Role: Director

Appointed: 30 November 1991

Latest update: 13 March 2023

People with significant control

Pamela W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
T D Whitfield & Sons Ltd
Address: Flatfield Cottage Kelcliffe Lane, Guiseley, Leeds, West Yorkshire, LS20 9DD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 00643945
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harold W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 20 November 2021
Confirmation statement last made up date 06 November 2020
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 August 2014
Annual Accounts 5 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 July 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2020-07-31 (AA)
filed on: 20th, October 2020
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Florence Street Leeds Road

Post code:

BD3 8EX

City / Town:

Bradford

HQ address,
2014

Address:

Florence Street Leeds Road

Post code:

BD3 8EX

City / Town:

Bradford

HQ address,
2015

Address:

Florence Street Leeds Road

Post code:

BD3 8EX

City / Town:

Bradford

HQ address,
2016

Address:

Florence Street Leeds Road

Post code:

BD3 8EX

City / Town:

Bradford

Accountant/Auditor,
2015 - 2014

Name:

Walkers Accountants Limited

Address:

16-18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
39
Company Age

Closest Companies - by postcode