R & C WILLIAMS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 8NP

Company number 01857915
Status Active
Incorporation Date 23 October 1984
Company Type Private Limited Company
Address SPAGHETTI JUNCTION, 1 TYBURN ROAD ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 8NP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 97,828 . The most likely internet sites of R & C WILLIAMS LIMITED are www.rcwilliams.co.uk, and www.r-c-williams.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. R C Williams Limited is a Private Limited Company. The company registration number is 01857915. R C Williams Limited has been working since 23 October 1984. The present status of the company is Active. The registered address of R C Williams Limited is Spaghetti Junction 1 Tyburn Road Erdington Birmingham West Midlands B24 8np. . WILLIAMS, Charles James is a Secretary of the company. BRAYBROOKE, Duncan Peter is a Director of the company. DREW, Nigel David is a Director of the company. WILLIAMS, Charles James is a Director of the company. Secretary WILLIAMS, Ronald Roy has been resigned. Director TAYLOR, Samantha Jayne has been resigned. Director WILLIAMS, Ronald Roy has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WILLIAMS, Charles James
Appointed Date: 20 May 2005

Director
BRAYBROOKE, Duncan Peter
Appointed Date: 19 November 2008
61 years old

Director
DREW, Nigel David

64 years old

Director

Resigned Directors

Secretary
WILLIAMS, Ronald Roy
Resigned: 20 May 2005

Director
TAYLOR, Samantha Jayne
Resigned: 07 June 2005
Appointed Date: 11 July 2002
58 years old

Director
WILLIAMS, Ronald Roy
Resigned: 20 May 2005
93 years old

Persons With Significant Control

R&C Williams (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R & C WILLIAMS LIMITED Events

25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
07 Jun 2016
Accounts for a medium company made up to 30 September 2015
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 97,828

15 Apr 2015
Accounts for a small company made up to 30 September 2014
09 Sep 2014
Statement of capital following an allotment of shares on 31 August 2014
  • GBP 97,828

...
... and 92 more events
17 Sep 1987
Return made up to 20/04/87; full list of members

05 Sep 1986
Accounts for a small company made up to 31 December 1985

05 Sep 1986
Return made up to 20/04/86; full list of members
05 Sep 1986
Return made up to 20/04/86; full list of members

23 Oct 1984
Incorporation

R & C WILLIAMS LIMITED Charges

9 June 2005
Debenture
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Debenture
Delivered: 3 January 2001
Status: Satisfied on 27 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south side of graveley hill erdington t/no:…
4 February 1993
A credit agreement
Delivered: 10 February 1993
Status: Satisfied on 13 November 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
2 July 1992
Legal mortgage
Delivered: 6 July 1992
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of gravelly hill,erdington west…
2 July 1992
Legal mortgage
Delivered: 6 July 1992
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west side of tyburn road erdington…
2 July 1992
Legal mortgage
Delivered: 6 July 1992
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of tyburn road…
2 June 1992
Mortgage debenture
Delivered: 8 June 1992
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 February 1992
Credit agreement
Delivered: 19 February 1992
Status: Satisfied on 13 November 1995
Persons entitled: Close Brothers Limited
Description: All the companies right title and interest in and to all…
1 July 1991
Legal charge
Delivered: 17 July 1991
Status: Satisfied on 16 November 2002
Persons entitled: Heart of England Building Society
Description: F/H property being land to the south side of tyburn rd…
9 November 1990
Legal charge
Delivered: 16 November 1990
Status: Satisfied on 13 June 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a salford bridge wharf, tyburn road…
5 July 1985
Charge
Delivered: 10 July 1985
Status: Satisfied on 13 June 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts now & from time to…