Active
Company Information for WILLIAMSON, CLIFF LIMITED
10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
|
Company Registration Number
00101668
Private Limited Company
Active |
Company Name | |
---|---|
WILLIAMSON, CLIFF LIMITED | |
Legal Registered Office | |
10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EE Other companies in EC1M | |
Company Number | 00101668 | |
---|---|---|
Company ID Number | 00101668 | |
Date formed | 1909-02-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 11:09:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES GALLAGHER |
||
NIGEL PETER LINGWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN INGRAM |
Director | ||
STUART GRAHAM BELL |
Director | ||
BRUCE MCKENZIE THOMPSON |
Director | ||
NIGEL PETER LINGWOOD |
Company Secretary | ||
AUBREY JOHN CHRISTOPHER THOMAS |
Director | ||
JOHN MASSEY AINSWORTH |
Director | ||
JAMES HENRY CRABB |
Company Secretary | ||
JAMES HENRY CRABB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECIALTY FASTENERS AND COMPONENTS LIMITED | Director | 2018-07-02 | CURRENT | 1997-07-11 | Active - Proposal to Strike off | |
MICROTHERM UK LIMITED | Director | 2018-07-02 | CURRENT | 2003-06-23 | Active - Proposal to Strike off | |
DIPLOMA CCA LIMITED | Director | 2018-07-02 | CURRENT | 1972-09-12 | Active - Proposal to Strike off | |
CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED | Director | 2018-07-02 | CURRENT | 1988-12-20 | Active | |
ABBEYCHART LIMITED | Director | 2018-07-02 | CURRENT | 1989-03-28 | Active - Proposal to Strike off | |
I.S. GROUP (EUROPE) LIMITED | Director | 2018-07-02 | CURRENT | 1998-12-21 | Active | |
AMFAST LIMITED | Director | 2018-07-02 | CURRENT | 2005-02-21 | Active - Proposal to Strike off | |
H.A. WAINWRIGHT LIMITED | Director | 2018-07-02 | CURRENT | 1963-06-20 | Active - Proposal to Strike off | |
HAWCO REFRIGERATION LIMITED | Director | 2018-07-02 | CURRENT | 1981-01-09 | Active - Proposal to Strike off | |
SPECIALTY FASTENERS LIMITED | Director | 2018-07-02 | CURRENT | 2002-08-22 | Active - Proposal to Strike off | |
EDCO SEAL AND SUPPLY LIMITED | Director | 2017-06-16 | CURRENT | 2005-12-14 | Active - Proposal to Strike off | |
SWAN SEALS (ABERDEEN) LIMITED | Director | 2016-03-31 | CURRENT | 2002-12-04 | Active - Proposal to Strike off | |
A1-CBISS LIMITED | Director | 2016-03-31 | CURRENT | 1989-08-18 | Active | |
CLARENDON SPECIALTY FASTENERS LIMITED | Director | 2016-03-31 | CURRENT | 1991-11-28 | Active | |
FPE SEALS LIMITED | Director | 2016-03-31 | CURRENT | 1999-03-03 | Active | |
IS-RAYFAST LIMITED | Director | 2016-03-31 | CURRENT | 1979-01-11 | Active | |
BIRCH VALLEY PLASTICS LIMITED | Director | 2016-03-08 | CURRENT | 1988-11-11 | Active - Proposal to Strike off | |
KREMPFAST LIMITED | Director | 2016-03-08 | CURRENT | 2009-01-29 | Active | |
CABLECRAFT LIMITED | Director | 2016-03-08 | CURRENT | 1990-03-07 | Active | |
BETADUCT LIMITED | Director | 2016-03-08 | CURRENT | 2009-02-06 | Active - Proposal to Strike off | |
DIPLOMA ONE LIMITED | Director | 2013-06-25 | CURRENT | 2006-11-28 | Active | |
DIPLOMA AUSTRALIA HOLDINGS LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
DIPLOMA OVERSEAS LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-07 | Active | |
DIPLOMA CANADA HOLDINGS LIMITED | Director | 2004-06-15 | CURRENT | 2004-04-30 | Active | |
HAWCO LIMITED | Director | 2003-07-29 | CURRENT | 1981-01-09 | Active | |
DIPLOMA UK HOLDINGS LIMITED | Director | 2001-12-01 | CURRENT | 1986-08-29 | Active | |
NEWLANDGLEBE LIMITED | Director | 2001-07-17 | CURRENT | 1973-06-08 | Active | |
A.G. (ALLOYS) LIMITED | Director | 2001-07-03 | CURRENT | 1993-11-23 | Dissolved 2016-03-01 | |
DIPLOMA HOLDINGS PLC | Director | 2001-07-03 | CURRENT | 1931-05-01 | Active | |
DIPLOMA EUROPE HOLDINGS LIMITED | Director | 2001-07-03 | CURRENT | 1974-05-15 | Active | |
DIPLOMA PLC | Director | 2001-07-03 | CURRENT | 1999-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Wilson Ng | |
APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | ||
DIRECTOR APPOINTED WILSON NG | ||
AP01 | DIRECTOR APPOINTED WILSON NG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES | |
Director's details changed for Mr John Morrison on 2021-05-01 | ||
CH01 | Director's details changed for Mr John Morrison on 2021-05-01 | |
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD | |
AP01 | DIRECTOR APPOINTED MRS BARBARA GIBBES | |
AP03 | Appointment of Mr John Morrison as company secretary on 2020-05-05 | |
TM02 | Termination of appointment of Anthony James Gallagher on 2020-05-05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID THOMSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN INGRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKENZIE THOMPSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN INGRAM | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART GRAHAM BELL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP03 | Appointment of Mr Anthony James Gallagher as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL LINGWOOD | |
CH01 | Director's details changed for Bruce Mckenzie Thompson on 2012-12-12 | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 30/11/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CAP-SS | SOLVENCY STATEMENT DATED 25/03/11 | |
SH19 | 30/03/11 STATEMENT OF CAPITAL GBP 100 | |
SH20 | STATEMENT BY DIRECTORS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 25/03/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 30/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 30/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL PETER LINGWOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE THOMPSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 20 BUNHILL ROW LONDON EC1Y 8UD | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/03/04 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 20 BUNHILL ROW LONDON EC1Y 8UD | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/02 FROM: LITTLE CASTERTON RD STAMFORD LINCS PE9 4DA | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | JOHN HUNT AND OTHERS AS TRUSTEES OF THE DIPLOMA HOLDINGS PLC UK PENSION SCHEME |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAMSON, CLIFF LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WILLIAMSON, CLIFF LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |