W. & J. WILLIAMS (HAULAGE) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD12 0RG

Company number 02532405
Status Active
Incorporation Date 17 August 1990
Company Type Private Limited Company
Address 100 DEALBURN ROAD, LOW MOOR, BRADFORD, BD12 0RG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 30 March 2016; Confirmation statement made on 17 August 2016 with updates; Registration of charge 025324050020, created on 30 June 2016. The most likely internet sites of W. & J. WILLIAMS (HAULAGE) LIMITED are www.wjwilliamshaulage.co.uk, and www.w-j-williams-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Bradford Forster Square Rail Station is 3.4 miles; to Huddersfield Rail Station is 7 miles; to Bingley Rail Station is 7.7 miles; to Crossflatts Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Williams Haulage Limited is a Private Limited Company. The company registration number is 02532405. W J Williams Haulage Limited has been working since 17 August 1990. The present status of the company is Active. The registered address of W J Williams Haulage Limited is 100 Dealburn Road Low Moor Bradford Bd12 0rg. . CLARKE, David is a Secretary of the company. CLARKE, David is a Director of the company. CLARKE, Joan is a Director of the company. Director CLARKE, Diane has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary

Director
CLARKE, David

61 years old

Director
CLARKE, Joan
Appointed Date: 06 March 1996
59 years old

Resigned Directors

Director
CLARKE, Diane
Resigned: 06 March 1996
59 years old

Persons With Significant Control

Mr David Clarke
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Clarke
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W. & J. WILLIAMS (HAULAGE) LIMITED Events

31 Aug 2016
Full accounts made up to 30 March 2016
24 Aug 2016
Confirmation statement made on 17 August 2016 with updates
06 Jul 2016
Registration of charge 025324050020, created on 30 June 2016
19 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

15 Jul 2015
Full accounts made up to 30 March 2015
...
... and 97 more events
16 Oct 1990
Memorandum and Articles of Association
13 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Sep 1990
Registered office changed on 13/09/90 from: 12 york place, leeds, LS1 2DS

05 Sep 1990
Company name changed groupescort LIMITED\certificate issued on 06/09/90
17 Aug 1990
Incorporation

W. & J. WILLIAMS (HAULAGE) LIMITED Charges

30 June 2016
Charge code 0253 2405 0020
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H part of adjoining site 3 pion dealburn road low moor…
1 October 2008
Fixed & floating charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 100 dealburn road low moor b radford t/nos WYK599353…
5 August 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 8 December 2012
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Chattel mortgage
Delivered: 4 June 2008
Status: Satisfied on 8 December 2012
Persons entitled: Davenham Trust PLC
Description: Daf ftg XF95-430 super space cab 6X2 tractor unit reg no…
25 June 2007
Legal charge
Delivered: 13 July 2007
Status: Satisfied on 9 October 2008
Persons entitled: Sme Invoice Finance Limited
Description: Site 3 pioneer point dealburn road low moor braford t/n…
15 May 2007
Debenture
Delivered: 24 May 2007
Status: Satisfied on 9 October 2008
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 8 December 2012
Persons entitled: Rdm Asset Finance Limited
Description: L/H 3 pioneer point, dealburn road, low moor and all that…
1 June 2004
Legal charge
Delivered: 8 June 2004
Status: Satisfied on 7 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property being site 3 pioneer point dealburn road low…
1 June 2004
Debenture
Delivered: 2 June 2004
Status: Satisfied on 7 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Fixed and floating charge
Delivered: 30 January 2003
Status: Satisfied on 23 May 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 October 2001
Legal charge
Delivered: 27 October 2001
Status: Satisfied on 15 May 2004
Persons entitled: National Westminster Bank PLC
Description: Sites 3 and 4 pioneer point dealburn road bradford. By way…
16 October 2001
Debenture
Delivered: 19 October 2001
Status: Satisfied on 15 May 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2001
Legal charge
Delivered: 23 October 2001
Status: Satisfied on 12 July 2007
Persons entitled: Halifax PLC
Description: L/Hold property known as site 3 and site 4 pioneer point…
15 October 2001
Deed of floating charge
Delivered: 17 October 2001
Status: Satisfied on 13 July 2007
Persons entitled: Halifax PLC
Description: By way of floating charge the whole undertaking of the…
19 July 2000
Legal mortgage
Delivered: 21 July 2000
Status: Satisfied on 18 January 2003
Persons entitled: Yorkshire Bank PLC
Description: L/H site 3 pioneer point dealburn road low road -…
27 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Satisfied on 18 January 2003
Persons entitled: Yorkshire Bank PLC
Description: All that property k/a site 3 pioneer point dealburn road…
25 March 1996
Legal charge
Delivered: 15 April 1996
Status: Satisfied on 18 January 2003
Persons entitled: Yorkshire Bank PLC
Description: Site 4 pioneer point off dealburn road bradford by way of…
25 July 1995
Debenture
Delivered: 11 August 1995
Status: Satisfied on 18 January 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…