Background WavePink WaveYellow Wave

DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED (01255908)

DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED (01255908) is an active UK company. incorporated on 26 April 1976. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED has been registered for 49 years. Current directors include WILLIAMS, Andrew Hubert.

Company Number
01255908
Status
active
Type
ltd
Incorporated
26 April 1976
Age
49 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILLIAMS, Andrew Hubert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED

DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED is an active company incorporated on 26 April 1976 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOUGLAS WILLIAMS AND CO. (ELECTRONICS) LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01255908

LTD Company

Age

49 Years

Incorporated 26 April 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

The Old School College Lane Bunbury Tarporley Cheshire CW6 9PG England
From: 13 November 2018To: 24 November 2021
19 King Street Chester CH1 2AH
From: 1 September 2014To: 13 November 2018
Waters Edge 12 Dee Bank Great Boughton Chester Cheshire CH3 5UX
From: 26 April 1976To: 1 September 2014
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Jun 13
Loan Secured
Apr 14
Loan Secured
May 15
Loan Secured
Jul 17
Loan Secured
Apr 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
New Owner
May 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Owner Exit
Jan 26
Director Left
Jan 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WILLIAMS, Andrew Hubert

Active
Nicholas Street, ChesterCH1 2AU
Secretary
Appointed N/A

WILLIAMS, Andrew Hubert

Active
Nicholas Street, ChesterCH1 2AU
Born August 1963
Director
Appointed N/A

WILLIAMS, Adele

Resigned
King Street, ChesterCH1 2AH
Born October 1970
Director
Appointed 01 Mar 1998
Resigned 30 Aug 2021

WILLIAMS, Freda Elizabeth

Resigned
Beech House, MalpasSY14 8NN
Born June 1963
Director
Appointed 01 Mar 1998
Resigned 21 Dec 2004

WILLIAMS, Stuart Ronald

Resigned
Nicholas Street, ChesterCH1 2AU
Born September 1955
Director
Appointed N/A
Resigned 02 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Adele Williams

Ceased
Nicholas Street, ChesterCH1 2AU
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2025
Ceased 02 Jan 2026

Mr Andrew Hubert Williams

Active
9 Strathalyn, WrexhamLL12 0GB
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Capital Cancellation Shares
3 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2026
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
9 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Resolution
22 June 2022
RESOLUTIONSResolutions
Memorandum Articles
22 June 2022
MAMA
Capital Name Of Class Of Shares
21 June 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Change Person Director Company With Change Date
11 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 June 2013
MR01Registration of a Charge
Legacy
29 January 2013
MG01MG01
Legacy
3 January 2013
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
18 December 2012
MG01MG01
Legacy
18 December 2012
MG01MG01
Legacy
18 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
17 October 2007
287Change of Registered Office
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288cChange of Particulars
Legacy
6 July 2007
287Change of Registered Office
Legacy
6 July 2007
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
88(2)R88(2)R
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Resolution
4 February 1995
RESOLUTIONSResolutions
Resolution
4 February 1995
RESOLUTIONSResolutions
Legacy
4 February 1995
123Notice of Increase in Nominal Capital
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
8 March 1994
287Change of Registered Office
Legacy
4 October 1993
287Change of Registered Office
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
9 April 1993
395Particulars of Mortgage or Charge
Legacy
1 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 February 1993
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Resolution
3 March 1992
RESOLUTIONSResolutions
Resolution
3 March 1992
RESOLUTIONSResolutions
Resolution
3 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 March 1992
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
11 July 1991
88(2)R88(2)R
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
15 January 1990
363363
Legacy
6 September 1989
363363
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Legacy
20 September 1987
287Change of Registered Office
Legacy
20 September 1987
288288
Legacy
30 June 1987
288288
Legacy
18 May 1987
363363
Accounts With Accounts Type Small
25 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 May 1986
363363
Miscellaneous
26 April 1976
MISCMISC