Williams Brothers (Sheffield) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-05-31

WILLIAMS BROTHERS (SHEFFIELD) LIMITED

Details

Company type Private Limited Company, Active
Company Number 12633582
Universal Entity Code2323-0263-2312-2432
Record last updated Tuesday, April 22, 2025 4:27:05 PM UTC
Official Address Bnm Building White Lea Road Swinton South Yorkshire United Kingdom S648bh
There are 2 companies registered at this street
Locality Swinton
Region Rotherham, England
Postal Code S648BH
Sector Manufacture of fasteners and screw machine products

Charts

Visits

WILLIAMS BROTHERS (SHEFFIELD) LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-92024-72024-82025-10123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 1, 2024 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Oct 1, 2024 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Oct 1, 2024 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry May 29, 2020 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Notices Oct 10, 2016 Appointment of administrators Appointment of administrators
Registry Feb 5, 2016 Registration of a charge / charge code Registration of a charge / charge code
Financials Jan 4, 2016 Annual accounts Annual accounts
Registry Dec 23, 2015 Annual return Annual return
Financials Jan 12, 2015 Annual accounts Annual accounts
Registry Dec 23, 2014 Annual return Annual return
Registry Jan 3, 2014 Annual return 2592473... Annual return 2592473...
Financials Dec 18, 2013 Annual accounts Annual accounts
Registry Sep 27, 2013 Resignation of one Director Resignation of one Director
Registry Jul 27, 2013 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Jan 17, 2013 Annual return Annual return
Financials Jan 7, 2013 Annual accounts Annual accounts
Registry Mar 30, 2012 Appointment of a man as Director and Logistics Director Appointment of a man as Director and Logistics Director
Registry Mar 30, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jan 18, 2012 Resignation of one Warehouse Manager and one Director (a man) Resignation of one Warehouse Manager and one Director (a man)
Registry Jan 18, 2012 Resignation of one Director Resignation of one Director
Registry Dec 23, 2011 Annual return Annual return
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Feb 3, 2011 Annual return Annual return
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry Jan 9, 2010 Annual return Annual return
Registry Jan 8, 2010 Change of particulars for director Change of particulars for director
Registry Jan 8, 2010 Change of particulars for director 2647446... Change of particulars for director 2647446...
Registry Jan 8, 2010 Change of particulars for director Change of particulars for director
Registry Jan 8, 2010 Change of particulars for director 2647445... Change of particulars for director 2647445...
Registry Jan 8, 2010 Change of particulars for director Change of particulars for director
Registry Jan 8, 2010 Change of particulars for director 2647445... Change of particulars for director 2647445...
Registry Jan 8, 2010 Change of particulars for director Change of particulars for director
Registry Jan 8, 2010 Change of particulars for director 2647445... Change of particulars for director 2647445...
Financials Dec 12, 2009 Annual accounts Annual accounts
Registry Apr 1, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 30, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Mar 30, 2009 Appointment of a person Appointment of a person
Registry Mar 30, 2009 Appointment of a person 2590881... Appointment of a person 2590881...
Registry Mar 30, 2009 Appointment of a person Appointment of a person
Registry Mar 27, 2009 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Mar 27, 2009 Appointment of a person Appointment of a person
Registry Mar 27, 2009 Appointment of a person 2590132... Appointment of a person 2590132...
Registry Mar 27, 2009 Appointment of a person Appointment of a person
Financials Jan 31, 2009 Annual accounts Annual accounts
Registry Jan 8, 2009 Annual return Annual return
Registry Mar 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 6, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Jan 9, 2008 Annual return Annual return
Registry Jan 25, 2007 Annual return 1867317... Annual return 1867317...
Financials Jan 23, 2007 Annual accounts Annual accounts
Financials Jan 31, 2006 Annual accounts 1945926... Annual accounts 1945926...
Registry Jan 10, 2006 Annual return Annual return
Registry Aug 2, 2005 Appointment of a person Appointment of a person
Registry Aug 2, 2005 Resignation of a person Resignation of a person
Registry Aug 2, 2005 Resignation of a person 1832008... Resignation of a person 1832008...
Registry Aug 2, 2005 Resolution Resolution
Registry Aug 2, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 28, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 22, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1800809... Declaration of satisfaction in full or in part of a mortgage or charge 1800809...
Registry Jun 16, 2005 Resignation of a person Resignation of a person
Registry Jun 1, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Jan 31, 2005 Annual return Annual return
Financials Jan 21, 2004 Annual accounts Annual accounts
Registry Jan 13, 2004 Annual return Annual return
Registry Dec 30, 2003 Appointment of a person Appointment of a person
Registry Dec 30, 2003 Appointment of a person 1944956... Appointment of a person 1944956...
Registry Dec 30, 2003 Appointment of a person Appointment of a person
Registry Dec 18, 2003 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Sep 8, 2003 Resolution Resolution
Registry Jul 13, 2003 Resignation of a person Resignation of a person
Registry Jun 30, 2003 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Mar 6, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 2003 Particulars of a mortgage or charge 1867322... Particulars of a mortgage or charge 1867322...
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Jan 10, 2003 Annual return Annual return
Registry May 23, 2002 Appointment of a person Appointment of a person
Financials Feb 2, 2002 Annual accounts Annual accounts
Registry Jan 11, 2002 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Dec 28, 2001 Annual return Annual return
Registry Nov 13, 2001 Resignation of a person Resignation of a person
Registry Nov 13, 2001 Appointment of a person Appointment of a person
Registry Nov 13, 2001 Appointment of a person 1879466... Appointment of a person 1879466...
Registry Oct 19, 2001 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Sep 21, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 14, 2001 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 6, 2001 Annual accounts Annual accounts
Registry Mar 26, 2001 Appointment of a person Appointment of a person
Registry Mar 26, 2001 Resignation of a person Resignation of a person
Registry Mar 26, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 14, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 14, 2001 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Dec 22, 2000 Annual return Annual return
Registry Feb 4, 2000 Annual return 1766997... Annual return 1766997...
Financials Dec 23, 1999 Annual accounts Annual accounts
Registry Jul 14, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)