Background WavePink WaveYellow Wave

WILLIAMS TRADE SUPPLIES LIMITED (01864711)

WILLIAMS TRADE SUPPLIES LIMITED (01864711) is an active UK company. incorporated on 19 November 1984. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). WILLIAMS TRADE SUPPLIES LIMITED has been registered for 41 years. Current directors include BARNETSON, Graham, BROWN, Martin Alexander, MOORE, Rachel Anne and 5 others.

Company Number
01864711
Status
active
Type
ltd
Incorporated
19 November 1984
Age
41 years
Address
Unit 13 Standard Way, Fareham, PO16 8XB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BARNETSON, Graham, BROWN, Martin Alexander, MOORE, Rachel Anne, MOSS, Paul Thomas, PREEDY, Ian Lewis, SKILTON, Patrick Ross, STAFFORD, Ramon, WILLIAMS, Michael Terence
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS TRADE SUPPLIES LIMITED

WILLIAMS TRADE SUPPLIES LIMITED is an active company incorporated on 19 November 1984 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). WILLIAMS TRADE SUPPLIES LIMITED was registered 41 years ago.(SIC: 46740)

Status

active

Active since 41 years ago

Company No

01864711

LTD Company

Age

41 Years

Incorporated 19 November 1984

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

MIKE WILLIAMS LIMITED
From: 17 December 1984To: 13 March 1985
VITILIN LIMITED
From: 19 November 1984To: 17 December 1984
Contact
Address

Unit 13 Standard Way Fareham Industrial Park Fareham, PO16 8XB,

Previous Addresses

7 Standard Way Fareham Industrial Park Fareham Hants PO16 8XB
From: 19 November 1984To: 28 October 2014
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
May 11
Capital Reduction
Feb 15
Share Buyback
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
Apr 15
Director Left
Jul 15
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Jan 19
Loan Secured
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Jan 20
Director Joined
Apr 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Cleared
May 21
Director Left
Nov 21
Loan Cleared
Dec 21
Director Joined
Oct 22
Loan Secured
May 23
Director Left
Feb 24
Director Joined
Nov 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

BARNETSON, Graham

Active
Standard Way, FarehamPO16 8XB
Secretary
Appointed 31 Oct 2024

BARNETSON, Graham

Active
Standard Way, FarehamPO16 8XB
Born November 1968
Director
Appointed 31 Oct 2024

BROWN, Martin Alexander

Active
Standard Way, FarehamPO16 8XB
Born May 1972
Director
Appointed 29 Mar 2019

MOORE, Rachel Anne

Active
Standard Way, FarehamPO16 8XB
Born August 1970
Director
Appointed 01 Dec 1995

MOSS, Paul Thomas

Active
Standard Way, FarehamPO16 8XB
Born August 1958
Director
Appointed 01 Aug 2019

PREEDY, Ian Lewis

Active
Standard Way, FarehamPO16 8XB
Born July 1972
Director
Appointed 01 Aug 2019

SKILTON, Patrick Ross

Active
Standard Way, FarehamPO16 8XB
Born September 1987
Director
Appointed 29 Sept 2022

STAFFORD, Ramon

Active
Standard Way, FarehamPO16 8XB
Born August 1962
Director
Appointed 01 Dec 1994

WILLIAMS, Michael Terence

Active
Standard Way, FarehamPO16 8XB
Born September 1948
Director
Appointed N/A

CAMPBELL, Lucy Jane

Resigned
Standard Way, FarehamPO16 8XB
Secretary
Appointed 09 Jan 2017
Resigned 04 Oct 2017

CHEWTER, Martin Ronald

Resigned
194 Highlands Road, FarehamPO15 5BJ
Secretary
Appointed 27 Jan 1993
Resigned 30 Jun 1996

MOORE, Rachel

Resigned
Standard Way, FarehamPO16 8XB
Secretary
Appointed 01 Dec 1995
Resigned 09 Jan 2017

TRAWALLY, Janice

Resigned
Standard Way, FarehamPO16 8XB
Secretary
Appointed 11 Oct 2013
Resigned 23 Apr 2015

WILLIAMS, Janice Helen

Resigned
56 Winnham Drive, FarehamPO16 8QG
Secretary
Appointed N/A
Resigned 27 Jan 1993

CAMPBELL, Lucy Jane

Resigned
Standard Way, FarehamPO16 8XB
Born June 1969
Director
Appointed 09 Jan 2017
Resigned 04 Oct 2017

CHEWTER, Martin Ronald

Resigned
194 Highlands Road, FarehamPO15 5BJ
Born November 1956
Director
Appointed N/A
Resigned 30 Jun 1996

ELLIOTT, Stephen Clinton

Resigned
Standard Way, FarehamPO16 8XB
Born September 1958
Director
Appointed 29 Mar 2019
Resigned 17 Sept 2021

MANN, Michael Alan

Resigned
Standard Way, FarehamPO16 8XB
Born March 1968
Director
Appointed 01 Apr 2020
Resigned 01 Mar 2024

TARRANT, Stephen Michael

Resigned
Standard Way, FarehamPO16 8XB
Born January 1968
Director
Appointed 14 Apr 2017
Resigned 03 Jan 2019

WILLIAMS, Ann

Resigned
Standard Way, FarehamPO16 8XB
Born August 1972
Director
Appointed 01 May 2011
Resigned 23 Apr 2015

WILLIAMS, Janice Helen

Resigned
16 Gosport Road, Lee On The SolentPO13 9EL
Born January 1950
Director
Appointed N/A
Resigned 31 Mar 2004

Persons with significant control

1

Standard Way, FarehamPO16 8XB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 November 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 December 2020
RP04AP01RP04AP01
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Second Filing Of Form With Form Type
4 February 2016
RP04RP04
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Resolution
12 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Capital Cancellation Shares
3 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2015
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Medium
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Secretary Company With Change Date
5 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 September 2011
RP04RP04
Accounts With Accounts Type Medium
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Legacy
23 September 2010
MG02MG02
Accounts With Accounts Type Medium
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
21 July 2009
AAAnnual Accounts
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 July 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 September 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
23 August 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288bResignation of Director or Secretary
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Memorandum Articles
21 December 2004
MEM/ARTSMEM/ARTS
Resolution
21 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
17 June 1999
169169
Resolution
17 June 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
288cChange of Particulars
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
363aAnnual Return
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
25 April 1997
169169
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1996
AAAnnual Accounts
Legacy
20 September 1996
288288
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
403aParticulars of Charge Subject to s859A
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Legacy
12 February 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363b363b
Legacy
13 July 1992
363(287)363(287)
Accounts With Accounts Type Small
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Legacy
8 February 1990
363363
Legacy
8 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
8 February 1990
AAAnnual Accounts
Accounts With Made Up Date
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Legacy
17 April 1989
287Change of Registered Office
Legacy
25 May 1988
PUC 2PUC 2
Resolution
25 April 1988
RESOLUTIONSResolutions
Legacy
25 April 1988
123Notice of Increase in Nominal Capital
Legacy
14 April 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
287Change of Registered Office
Accounts With Made Up Date
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
24 March 1988
363363
Resolution
23 March 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
28 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Certificate Change Of Name Company
13 March 1985
CERTNMCertificate of Incorporation on Change of Name