Background WavePink WaveYellow Wave

WILLIAMS MEDICAL SUPPLIES LIMITED (04240054)

WILLIAMS MEDICAL SUPPLIES LIMITED (04240054) is an active UK company. incorporated on 22 June 2001. with registered office in Rhymney, Tredegar. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). WILLIAMS MEDICAL SUPPLIES LIMITED has been registered for 24 years. Current directors include BAKER, Louise Michelle, MORAN, Caroline, STAPLES, Rhian Mary.

Company Number
04240054
Status
active
Type
ltd
Incorporated
22 June 2001
Age
24 years
Address
Craiglas House, Rhymney, Tredegar, NP22 5PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
BAKER, Louise Michelle, MORAN, Caroline, STAPLES, Rhian Mary
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS MEDICAL SUPPLIES LIMITED

WILLIAMS MEDICAL SUPPLIES LIMITED is an active company incorporated on 22 June 2001 with the registered office located in Rhymney, Tredegar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). WILLIAMS MEDICAL SUPPLIES LIMITED was registered 24 years ago.(SIC: 47749)

Status

active

Active since 24 years ago

Company No

04240054

LTD Company

Age

24 Years

Incorporated 22 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

WILLIAMS MEDICAL SUPPLIES PLC
From: 22 June 2001To: 17 May 2007
Contact
Address

Craiglas House Maerdy Industrial Estate Rhymney, Tredegar, NP22 5PY,

Timeline

25 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jul 11
Director Left
Feb 12
Director Joined
Feb 12
Loan Cleared
Jun 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
May 15
Director Joined
May 20
Director Left
May 20
Director Left
Jul 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Loan Secured
Jan 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BAKER, Louise Michelle

Active
Rock Road, BarryCF62 4PG
Born November 1981
Director
Appointed 30 Sept 2025

MORAN, Caroline

Active
Craiglas House, Rhymney, TredegarNP22 5PY
Born February 1970
Director
Appointed 15 May 2020

STAPLES, Rhian Mary

Active
Maes Y Gwenyn, BarryCF62 3LA
Born December 1976
Director
Appointed 30 Sept 2025

ARMSTRONG, William

Resigned
Craiglas House, Rhymney, TredegarNP22 5PY
Secretary
Appointed 20 Jul 2011
Resigned 31 May 2014

JONES, Huw Wyndham Lloyd

Resigned
Larchfield House, CrickhowellNP8 1SE
Secretary
Appointed 01 Mar 2005
Resigned 22 May 2007

KERR, Vincent Brian

Resigned
The Folly, MonmouthNP25 4TU
Secretary
Appointed 22 May 2007
Resigned 04 Sept 2007

MULCAHY, Patrick John

Resigned
2 Trinity Lane, NewportNP18 3SZ
Secretary
Appointed 04 Sept 2007
Resigned 08 Jun 2011

WILLIAMS, Robin Vaughan

Resigned
Craiglas House, BreconLD3 7YU
Secretary
Appointed 22 Jun 2001
Resigned 01 Mar 2005

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 22 Jun 2001
Resigned 22 Jun 2001

ARMSTRONG, David Frank

Resigned
Brewery Road, Stillorgan
Born May 1967
Director
Appointed 31 May 2014
Resigned 30 Sept 2014

BARKER, John Kirk

Resigned
Isotron Plc, SwindonSN2 6BA
Born February 1948
Director
Appointed 29 Sept 2005
Resigned 22 May 2007

COSTIGAN, Conor Francis

Resigned
Leopardstown Road, Dublin 18
Born January 1971
Director
Appointed 31 May 2014
Resigned 30 Sept 2025

COX, David James

Resigned
Kantega, WringtonBS40 5NF
Born March 1960
Director
Appointed 17 Mar 2005
Resigned 22 May 2007

DEACON, Leslie

Resigned
Leopardstown Road, Dublin 18
Born March 1963
Director
Appointed 31 May 2014
Resigned 29 May 2020

DUNN, Steve

Resigned
39 Leam Terrace, Royal Leamington SpaCV31 1BQ
Born December 1952
Director
Appointed 20 May 2009
Resigned 29 Feb 2012

HAMER, Hugh Lloyd

Resigned
Craiglas House, Rhymney, TredegarNP22 5PY
Born February 1972
Director
Appointed 05 Feb 2015
Resigned 20 Nov 2025

HAMER, Hugh Lloyd

Resigned
Craiglas House, Rhymney, TredegarNP22 5PY
Born February 1972
Director
Appointed 29 Feb 2012
Resigned 31 May 2014

JONES, Huw Wyndham Lloyd

Resigned
Larchfield House, CrickhowellNP8 1SE
Born August 1957
Director
Appointed 22 Jun 2001
Resigned 22 May 2007

KEENAN, Harry

Resigned
Craiglas House, Rhymney, TredegarNP22 5PY
Born September 1959
Director
Appointed 01 May 2015
Resigned 01 Aug 2025

KERR, Vincent Brian

Resigned
Folly House, MonmouthNP25 4TU
Born March 1960
Director
Appointed 22 Jun 2001
Resigned 20 May 2009

KNIGHT, Nigel

Resigned
36 Bushbys Park, LiverpoolL37 2EF
Born April 1960
Director
Appointed 08 Sept 2006
Resigned 01 Sept 2008

MCEVOY, Redmond

Resigned
Leopardstown Road, Dublin 18
Born November 1964
Director
Appointed 31 May 2014
Resigned 30 Sept 2025

MULCAHY, Patrick John

Resigned
2 Trinity Lane, NewportNP18 3SZ
Born January 1958
Director
Appointed 04 Sept 2007
Resigned 08 Jun 2011

WILLIAMS, Robin Vaughan

Resigned
Craiglas House, BreconLD3 7YU
Born April 1958
Director
Appointed 22 Jun 2001
Resigned 22 May 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 22 Jun 2001
Resigned 22 Jun 2001

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 22 Jun 2001
Resigned 22 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025
Maerdy Industrial Estate North, TredegarNP22 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Apr 2016
Ceased 08 Sept 2025
Fundings
Financials
Latest Activities

Filing History

157

Memorandum Articles
4 February 2026
MAMA
Resolution
4 February 2026
RESOLUTIONSResolutions
Resolution
14 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Resolution
10 April 2018
RESOLUTIONSResolutions
Resolution
10 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Auditors Resignation Company
20 August 2015
AUDAUD
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Auditors Resignation Company
22 June 2015
AUDAUD
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Miscellaneous
18 July 2014
MISCMISC
Auditors Resignation Company
26 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts Amended With Accounts Type Group
26 April 2013
AAMDAAMD
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Group
2 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Auditors Resignation Company
9 June 2008
AUDAUD
Accounts With Accounts Type Group
4 June 2008
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
190190
Legacy
31 August 2007
353353
Legacy
31 August 2007
287Change of Registered Office
Resolution
17 June 2007
RESOLUTIONSResolutions
Auditors Resignation Company
12 June 2007
AUDAUD
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)a155(6)a
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
17 May 2007
CERT10CERT10
Legacy
17 May 2007
5353
Re Registration Memorandum Articles
17 May 2007
MARMAR
Resolution
17 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Legacy
28 June 2006
88(2)R88(2)R
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 February 2006
AAAnnual Accounts
Legacy
15 February 2006
287Change of Registered Office
Memorandum Articles
7 December 2005
MEM/ARTSMEM/ARTS
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 December 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2004
AAAnnual Accounts
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 June 2003
AAAnnual Accounts
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
88(2)R88(2)R
Legacy
11 March 2002
88(2)R88(2)R
Memorandum Articles
15 January 2002
MEM/ARTSMEM/ARTS
Resolution
15 January 2002
RESOLUTIONSResolutions
Legacy
24 October 2001
88(2)R88(2)R
Legacy
20 September 2001
88(2)R88(2)R
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
287Change of Registered Office
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
287Change of Registered Office
Incorporation Company
22 June 2001
NEWINCIncorporation