T.& R.WILLIAMSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Change of details for Uk Coatings Group Ltd as a person with significant control on 2023-02-22

View Document

23/02/2323 February 2023 Director's details changed for Mr Omar Ahmed Abdullah Al-Sheibani on 2023-02-22

View Document

23/02/2323 February 2023 Change of details for Uk Coatings Group Limited as a person with significant control on 2023-02-22

View Document

23/02/2323 February 2023 Change of details for Uk Coatings Group Ltd as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

22/02/2322 February 2023 Change of details for Uk Coatings Group Limited as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mr Abubaker Ahmed Sheibani on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mr Omar Ahmed Abdullah Al-Shaibani on 2023-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Director's details changed for Mr Amr Abubaker Ahmed Sheibani on 2021-06-10

View Document

14/06/2114 June 2021 Registered office address changed from T & R Williamson 36 Stonebridgegate Ripon North Yorkshire HG4 1TP England to Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Omar Ahmed Abdullah Al-Shaibani on 2021-06-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, SECRETARY MARSELEEN ZEB

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR AHMED ABDULLA AL-SHAIBANI / 15/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR AHMED ABDULLA SAEED AL-SHAIBANI / 15/04/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR AHMED SHEIBANI / 27/03/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMR ABUBAKER SHEIBANI / 27/03/2020

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR AMR ABUBAKER SHEIBANI / 27/03/2020

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR AHMED ABDULLA SHEIBANI / 27/03/2020

View Document

03/02/203 February 2020 SECOND FILING OF AP01 FOR MR AMR ABUBAKER SHEIBANI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

29/09/1829 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED ABDULLA SHEIBANI

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ABUBAKER AHMED SHEIBANI

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMR ABUBAKER SHEIBANI

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 36 STONEBRIDGEGATE RIPON NORTH YORKSHIRE HG4 1TP

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMR ABUBAKER SHEIBANI / 06/04/2016

View Document

15/11/1615 November 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

08/07/168 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

07/12/157 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

13/03/1513 March 2015 SECRETARY APPOINTED MR MARSELEEN ZEB

View Document

13/01/1513 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR WALID SHEIBANI

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD HAYTER

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGETTS

View Document

13/01/1113 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYTER

View Document

13/11/0913 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALID SAEED SHEIBANI / 12/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMAR AHMED SHEIBANI / 12/11/2009

View Document

06/11/096 November 2009 SECRETARY APPOINTED MR RICHARD JAMES HAYTER

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD HEROD

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW HODGETTS

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR RICHARD JAMES HAYTER

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR AMR ABUBAKER SHEIBANI

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/01/0721 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

31/01/0631 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 AUDITOR'S RESIGNATION

View Document

20/04/0420 April 2004 DELIVERY EXT'D 3 MTH 30/09/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/06/0225 June 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/07/9928 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/08/976 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994

View Document

28/09/9428 September 1994

View Document

28/09/9428 September 1994

View Document

28/09/9428 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 Accounts for a small company made up to 1993-09-30

View Document

01/08/941 August 1994 Accounts for a small company made up to 1993-09-30

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9317 August 1993

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 5 SALEM STREET BRADFORD BD1 4QH

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 25/09/92

View Document

06/06/936 June 1993 Full accounts made up to 1992-09-25

View Document

06/06/936 June 1993 Full accounts made up to 1992-09-25

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 27/09/91

View Document

11/09/9211 September 1992 Full accounts made up to 1991-09-27

View Document

11/09/9211 September 1992 Full accounts made up to 1991-09-27

View Document

28/02/9228 February 1992

View Document

28/02/9228 February 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992

View Document

17/02/9217 February 1992

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9216 February 1992

View Document

16/02/9216 February 1992

View Document

01/05/911 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: NOTTINGHAM ROAD DERBY DE2 6AR

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991

View Document

28/04/9128 April 1991 Auditor's resignation

View Document

28/04/9128 April 1991 AUDITOR'S RESIGNATION

View Document

28/04/9128 April 1991 Auditor's resignation

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

22/01/9122 January 1991 Full accounts made up to 1990-09-28

View Document

22/01/9122 January 1991 Full accounts made up to 1990-09-28

View Document

24/12/9024 December 1990

View Document

24/12/9024 December 1990

View Document

24/12/9024 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

04/12/904 December 1990

View Document

29/10/9029 October 1990

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990

View Document

08/10/908 October 1990

View Document

12/09/9012 September 1990

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990

View Document

15/08/9015 August 1990

View Document

08/08/908 August 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/08/908 August 1990 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/908 August 1990

View Document

08/08/908 August 1990

View Document

08/08/908 August 1990

View Document

08/08/908 August 1990

View Document

08/08/908 August 1990

View Document

08/08/908 August 1990

View Document

08/08/908 August 1990 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/9025 July 1990 366A 252(1) 386 17/07/90

View Document

25/07/9025 July 1990 Resolutions

View Document

25/07/9025 July 1990 Resolutions

View Document

18/05/9018 May 1990

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990

View Document

11/12/8911 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989

View Document

11/12/8911 December 1989

View Document

27/11/8927 November 1989 Full accounts made up to 1989-09-29

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

27/11/8927 November 1989 Full accounts made up to 1989-09-29

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/01/8912 January 1989 Full accounts made up to 1988-09-30

View Document

12/01/8912 January 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 Full accounts made up to 1988-09-30

View Document

12/01/8912 January 1989

View Document

12/01/8912 January 1989

View Document

22/11/8822 November 1988

View Document

22/11/8822 November 1988

View Document

22/11/8822 November 1988

View Document

22/11/8822 November 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/11/8822 November 1988

View Document

22/11/8822 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/8828 September 1988

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988

View Document

07/06/887 June 1988 £ NC 80000/1000000

View Document

07/06/887 June 1988 WD 25/04/88 AD 14/04/88--------- £ SI 520000@1=520000

View Document

07/06/887 June 1988

View Document

07/06/887 June 1988 Resolutions

View Document

07/06/887 June 1988 Resolutions

View Document

07/06/887 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/04/88

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 25/09/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 DIRECTOR RESIGNED

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/12/8612 December 1986 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 DIRECTOR RESIGNED

View Document

01/09/861 September 1986 NEW DIRECTOR APPOINTED

View Document

28/06/3728 June 1937 ALTER MEM AND ARTS

View Document

06/03/946 March 1894 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company