G.C. & I.G. WILLIAMS LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6UA
Company number 00793547
Status Active
Incorporation Date 27 February 1964
Company Type Private Limited Company
Address UNIT 5 CREWEHALL ENTERPRISE PARK, WESTON ROAD, CREWE, CHESHIRE, CW1 6UA
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production, 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Director's details changed for Mr Mathew Nichols on 27 May 2016. The most likely internet sites of G.C. & I.G. WILLIAMS LIMITED are www.gcigwilliams.co.uk, and www.g-c-i-g-williams.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-one years and twelve months. G C I G Williams Limited is a Private Limited Company. The company registration number is 00793547. G C I G Williams Limited has been working since 27 February 1964. The present status of the company is Active. The registered address of G C I G Williams Limited is Unit 5 Crewehall Enterprise Park Weston Road Crewe Cheshire Cw1 6ua. The company`s financial liabilities are £501.1k. It is £62.69k against last year. The cash in hand is £473.75k. It is £203.71k against last year. And the total assets are £933.68k, which is £203.94k against last year. WILLIAMS, David Vaughan is a Secretary of the company. NICHOLS, Mathew is a Director of the company. WILLIAMS, Carol Ann is a Director of the company. WILLIAMS, David Vaughan is a Director of the company. Secretary WILLIAMS, Godfrey Conan has been resigned. Director WILLIAMS, Godfrey Conan has been resigned. Director WILLIAMS, Maureen Elizabeth has been resigned. The company operates in "Butter and cheese production".


g.c. & i.g. williams Key Finiance

LIABILITIES £501.1k
+14%
CASH £473.75k
+75%
TOTAL ASSETS £933.68k
+27%
All Financial Figures

Current Directors

Secretary
WILLIAMS, David Vaughan
Appointed Date: 13 January 2006

Director
NICHOLS, Mathew
Appointed Date: 01 August 2013
39 years old

Director
WILLIAMS, Carol Ann
Appointed Date: 13 January 2006
64 years old

Director

Resigned Directors

Secretary
WILLIAMS, Godfrey Conan
Resigned: 13 January 2006

Director
WILLIAMS, Godfrey Conan
Resigned: 13 January 2006
92 years old

Director
WILLIAMS, Maureen Elizabeth
Resigned: 13 January 2006
90 years old

Persons With Significant Control

Mr David Vaughan Williams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

G.C. & I.G. WILLIAMS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 18 November 2016 with updates
06 Jul 2016
Director's details changed for Mr Mathew Nichols on 27 May 2016
20 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,000

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
28 Jul 1987
Return made up to 06/07/87; full list of members

12 May 1987
Accounts for a small company made up to 31 March 1986

12 May 1987
Return made up to 31/12/86; full list of members

16 Jul 1986
Accounting reference date shortened from 03/03 to 31/03

27 Feb 1964
Incorporation

G.C. & I.G. WILLIAMS LIMITED Charges

15 November 1997
Debenture
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…