Company Information for I GWILLIAM & SONS LIMITED
SUNNYSIDE VICARAGE LANE, WESTON RHYN, OSWESTRY, SHROPSHIRE, SY10 7RE,
|
Company Registration Number
04098802
Private Limited Company
Active |
Company Name | |
---|---|
I GWILLIAM & SONS LIMITED | |
Legal Registered Office | |
SUNNYSIDE VICARAGE LANE WESTON RHYN OSWESTRY SHROPSHIRE SY10 7RE Other companies in SY10 | |
Company Number | 04098802 | |
---|---|---|
Company ID Number | 04098802 | |
Date formed | 2000-10-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB162710289 |
Last Datalog update: | 2024-02-06 23:38:37 |
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 |
---|---|---|
NEIL EDWARD GWILLIAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN ELIZABETH GWILLIAM |
Company Secretary | ||
IVOR GWILLIAM |
Director | ||
MARK ANTHONY GWILLIAM |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CH01 | Director's details changed for Neil Edward Gwilliam on 2021-05-05 | |
PSC04 | Change of details for Neil Edward Gwilliam as a person with significant control on 2021-05-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/21 FROM 4 Drenewydd Park Hall Oswestry SY11 4AH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
PSC04 | Change of details for Neil Edward Gwilliam as a person with significant control on 2018-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/18 FROM 23 Oaklands Road Chirk Bank Wrexham LL14 5DP Wales | |
CH01 | Director's details changed for Neil Edward Gwilliam on 2018-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM SUNNYSIDE VICARAGE LANE, WESTON RHYN OSWESTRY SALOP SY10 7RE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM SUNNYSIDE VICARAGE LANE, WESTON RHYN OSWESTRY SALOP SY10 7RE | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
CH01 | Director's details changed for Neil Edward Gwilliam on 2015-03-03 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Jean Elizabeth Gwilliam on 2015-02-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVOR GWILLIAM | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD GWILLIAM / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR GWILLIAM / 30/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GWILLIAM | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/10/00--------- £ SI 3@1=3 £ IC 1/4 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1105988 | Expired |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
Creditors Due Within One Year | 2013-11-30 | £ 21,570 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 15,900 |
Creditors and other liabilities
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 I GWILLIAM & SONS LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 6,979 |
Cash Bank In Hand | 2012-11-30 | £ 3,199 |
Current Assets | 2013-11-30 | £ 21,421 |
Current Assets | 2012-11-30 | £ 12,286 |
Debtors | 2013-11-30 | £ 12,042 |
Debtors | 2012-11-30 | £ 9,087 |
Debtors | 2011-11-30 | £ 5,748 |
Shareholder Funds | 2013-11-30 | £ 3,061 |
Shareholder Funds | 2012-11-30 | £ 0 |
Stocks Inventory | 2013-11-30 | £ 2,400 |
Tangible Fixed Assets | 2013-11-30 | £ 3,210 |
Tangible Fixed Assets | 2012-11-30 | £ 4,072 |
Tangible Fixed Assets | 2011-11-30 | £ 4,871 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Current Assets-Government Debtors |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Consultants Fees |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
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.
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. |