Background WavePink WaveYellow Wave

D P WILLIAMS LIMITED (02654178)

D P WILLIAMS LIMITED (02654178) is an active UK company. incorporated on 15 October 1991. with registered office in Hendre Mold. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. D P WILLIAMS LIMITED has been registered for 34 years. Current directors include WILLIAMS, Darrell Patrick.

Company Number
02654178
Status
active
Type
ltd
Incorporated
15 October 1991
Age
34 years
Address
Brookside Works, Hendre Mold, CH7 5QA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMS, Darrell Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D P WILLIAMS LIMITED

D P WILLIAMS LIMITED is an active company incorporated on 15 October 1991 with the registered office located in Hendre Mold. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. D P WILLIAMS LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02654178

LTD Company

Age

34 Years

Incorporated 15 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

NAMERECALL LIMITED
From: 15 October 1991To: 10 December 1991
Contact
Address

Brookside Works Denbigh Road Hendre Mold, CH7 5QA,

Timeline

2 key events • 1991 - 2011

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Apr 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WILLIAMS, Darrell Patrick

Active
Brookside Works, Hendre MoldCH7 5QA
Born February 1957
Director
Appointed 22 Nov 1991

MITCHELL, Raymond

Resigned
Brookside Works, Hendre MoldCH7 5QA
Secretary
Appointed 28 Mar 2011
Resigned 09 May 2019

THOMAS, Edna Esther

Resigned
Hafod Lodge, MoldCH7 5JY
Secretary
Appointed 22 Nov 1991
Resigned 20 Dec 2002

WILLIAMS, Desmond Peter

Resigned
Tabernacle Street, BuckleyCH7 2JT
Secretary
Appointed 18 Dec 2007
Resigned 17 Mar 2011

WILLIAMS, Steven Lloyd

Resigned
56 Alexandra Road, WrexhamLL13 7SH
Secretary
Appointed 20 Dec 2002
Resigned 18 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 1991
Resigned 22 Nov 1991

WILLIAMS, Desmond Peter

Resigned
Tabernacle Street, BuckleyCH7 2JT
Born April 1925
Director
Appointed 22 Nov 1991
Resigned 17 Mar 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Oct 1991
Resigned 22 Nov 1991

Persons with significant control

2

1 Active
1 Ceased
Denbigh Road, MoldCH7 5QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Denbigh Road, MoldCH7 5QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
6 March 2007
287Change of Registered Office
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
190190
Legacy
22 August 2006
353353
Legacy
22 August 2006
287Change of Registered Office
Legacy
22 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
22 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
4 August 2004
287Change of Registered Office
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1993
AAAnnual Accounts
Resolution
7 July 1993
RESOLUTIONSResolutions
Legacy
16 October 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
88(2)R88(2)R
Legacy
3 January 1992
224224
Memorandum Articles
13 December 1991
MEM/ARTSMEM/ARTS
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
287Change of Registered Office
Certificate Change Of Name Company
9 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1991
NEWINCIncorporation