Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAMS AUTOMOBILES LIMITED
Company Information for

WILLIAMS AUTOMOBILES LIMITED

TOTTEROAK COURTYARD HORTON, CHIPPING SODBURY, BRISTOL, BS37 6QG,
Company Registration Number
00408695
Private Limited Company
Active

Company Overview

About Williams Automobiles Ltd
WILLIAMS AUTOMOBILES LIMITED was founded on 1946-04-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Williams Automobiles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLIAMS AUTOMOBILES LIMITED
 
Legal Registered Office
TOTTEROAK COURTYARD HORTON
CHIPPING SODBURY
BRISTOL
BS37 6QG
Other companies in BS3
 
Telephone0117-311-5000
 
Filing Information
Company Number 00408695
Company ID Number 00408695
Date formed 1946-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB137765245  
Last Datalog update: 2024-03-05 10:01:50
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name WILLIAMS AUTOMOBILES LIMITED
The following companies were found which have the same name as WILLIAMS AUTOMOBILES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAMS AUTOMOBILES HOLDINGS LIMITED TOTTEROAK COURTYARD HORTON CHIPPING SODBURY BRISTOL BS37 6QG Active Company formed on the 2007-11-05

Company Officers of WILLIAMS AUTOMOBILES LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY WILLIAMS
Company Secretary 2007-07-13
JOHN HENRY WILLIAMS
Director 2007-09-14
RICHARD FRANCIS GERALD WILLIAMS
Director 1991-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONES
Director 1991-06-28 2012-03-31
TERRENCE JOHN WILLIAMS
Company Secretary 1991-06-28 2007-07-13
TERRENCE JOHN WILLIAMS
Director 1991-06-28 2007-07-13
CLIFFORD HENRY WILLIAMS
Director 1991-06-28 2004-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY WILLIAMS WILLIAMS AUTOMOBILES HOLDINGS LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
JOHN HENRY WILLIAMS CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE) Director 2017-04-04 CURRENT 1974-11-13 Active
JOHN HENRY WILLIAMS WILLIAMS AUTOMOBILES HOLDINGS LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
JOHN HENRY WILLIAMS OUTLAW MUSIC LIMITED Director 2003-08-19 CURRENT 1979-07-16 Active
RICHARD FRANCIS GERALD WILLIAMS WILLIAMS AUTOMOBILES HOLDINGS LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
RICHARD FRANCIS GERALD WILLIAMS NEARLYNEWCARS.COM LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Driver/General Assistant/Car DetailerBristolWilliams Automobiles (Morgan, Lotus, Caterham), based just north of Bristol in a stunning rural location, are looking for a full time driver/ car detailer and2016-06-24
Car Parts AdvisorBristolWe also offer 20 days holiday plus the bank holidays, overtime subject to availability at standard rate, manufacturer training, a company pension and benefits...2016-06-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2023-10-06CESSATION OF GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06Director's details changed for Mr John Henry Williams on 2023-10-06
2023-10-06SECRETARY'S DETAILS CHNAGED FOR JOHN HENRY WILLIAMS on 2023-10-06
2023-10-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HENRY WILLIAMS
2023-10-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRANCIS WILLIAMS
2023-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HENRY WILLIAMS
2023-10-06CH03SECRETARY'S DETAILS CHNAGED FOR JOHN HENRY WILLIAMS on 2023-10-06
2023-10-06CH01Director's details changed for Mr John Henry Williams on 2023-10-06
2023-10-06PSC07CESSATION OF GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-30AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004086950013
2023-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004086950013
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM Monarch House Smyth Road Ashton Bristol BS3 2BX
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-12-04AD02Register inspection address changed to Totteroak Courtyard Totteroak Horton Bristol BS37 6QG
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-01-08CH01Director's details changed for Mr John Henry Williams on 2019-01-08
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 2600
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004086950013
2017-08-03PSC02Notification of Gregg Latchams Wrh Executor & Trustee Company as a person with significant control on 2016-04-06
2017-07-25PSC02Notification of Gregg Latchams Wrh Executor & Trustee Company as a person with significant control on 2016-04-06
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 2600
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2600
2016-07-21AR0128/06/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14CH01Director's details changed for John Henry Williams on 2015-07-14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2600
2015-07-13AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004086950012
2015-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004086950011
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2600
2014-07-10AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0128/06/13 ANNUAL RETURN FULL LIST
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004086950010
2013-02-08MG01Particulars of a mortgage or charge / charge no: 9
2012-07-03AR0128/06/12 FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0128/06/11 FULL LIST
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0128/06/10 FULL LIST
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 6 CLANAGE RD BOWER ASHTON BRISTOL BS3 2JX
2008-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19288bSECRETARY RESIGNED
2007-07-19363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-19288aNEW SECRETARY APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-12363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-02363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-13288bDIRECTOR RESIGNED
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-11363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-14363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-08-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-07-05363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-07-07363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1998-11-12288cDIRECTOR'S PARTICULARS CHANGED
1998-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-08-01395PARTICULARS OF MORTGAGE/CHARGE
1998-07-03363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1997-07-10395PARTICULARS OF MORTGAGE/CHARGE
1997-07-06363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-06-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-05363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1995-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-07363sRETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to WILLIAMS AUTOMOBILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAMS AUTOMOBILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-21 Outstanding CHANNACK PENSION TRUSTEES LIMITED
LEGAL CHARGE 2013-02-08 Outstanding TRUSTEES OF WILLIAMS AUTOMOBILES RETIREMENT BENEFITS SCHEME
LEGAL CHARGE 2012-02-10 Outstanding TRUSTEES OF WILLIAMS AUTOMOBILES RETIREMENT BENEFITS SCHEME
CHARGE OVER STOCK 2009-09-28 Satisfied SANTANDER CONSUMER (UK) PLC
CHARGE ON VEHICLE STOCKS 2004-03-18 Satisfied FCE BANK PLC
MORTGAGE DEED 1998-08-01 Satisfied LLOYDS BANK PLC
DEBENTURE 1997-07-08 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL MORTGAGE 1994-01-14 Outstanding LLOYDS BANK PLC
DEBENTURE 1989-04-04 Satisfied SAAB-SCANIR FINANCE LIMITED
DEBENTURE 1989-02-28 Satisfied LLOYDS BOWMAKER LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 134,968
Creditors Due After One Year 2011-12-31 £ 101,982
Creditors Due Within One Year 2012-12-31 £ 653,061
Creditors Due Within One Year 2011-12-31 £ 333,274
Provisions For Liabilities Charges 2012-12-31 £ 8,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WILLIAMS AUTOMOBILES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,600
Called Up Share Capital 2011-12-31 £ 2,600
Cash Bank In Hand 2012-12-31 £ 6,915
Cash Bank In Hand 2011-12-31 £ 171,741
Current Assets 2012-12-31 £ 1,148,622
Current Assets 2011-12-31 £ 785,861
Debtors 2012-12-31 £ 129,452
Debtors 2011-12-31 £ 91,848
Secured Debts 2012-12-31 £ 260,330
Secured Debts 2011-12-31 £ 146,601
Shareholder Funds 2012-12-31 £ 3,616,430
Shareholder Funds 2011-12-31 £ 3,271,048
Stocks Inventory 2012-12-31 £ 1,012,255
Stocks Inventory 2011-12-31 £ 522,272
Tangible Fixed Assets 2012-12-31 £ 3,264,041
Tangible Fixed Assets 2011-12-31 £ 2,920,443

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLIAMS AUTOMOBILES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WILLIAMS AUTOMOBILES LIMITED owns 1 domain names.

williamsautomobiles.com  

Trademarks
We have not found any records of WILLIAMS AUTOMOBILES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLIAMS AUTOMOBILES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 0000-00-00 GBP £9,795

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS AUTOMOBILES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMS AUTOMOBILES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAMS AUTOMOBILES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS37 6QG