Background WavePink WaveYellow Wave

D P WILLIAMS GROUP LIMITED (08932822)

D P WILLIAMS GROUP LIMITED (08932822) is an active UK company. incorporated on 11 March 2014. with registered office in Mold. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). D P WILLIAMS GROUP LIMITED has been registered for 12 years. Current directors include WILLIAMS, Bradley James, WILLIAMS, Darrell Patrick.

Company Number
08932822
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
Brookside Works Denbigh Road, Mold, CH7 5QA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
WILLIAMS, Bradley James, WILLIAMS, Darrell Patrick
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D P WILLIAMS GROUP LIMITED

D P WILLIAMS GROUP LIMITED is an active company incorporated on 11 March 2014 with the registered office located in Mold. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). D P WILLIAMS GROUP LIMITED was registered 12 years ago.(SIC: 08120)

Status

active

Active since 12 years ago

Company No

08932822

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Brookside Works Denbigh Road Hendre Mold, CH7 5QA,

Previous Addresses

Brookside Works the Nant Rhydymwyn Mold CH7 5QA United Kingdom
From: 11 March 2014To: 13 March 2014
Timeline

15 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 15
Director Joined
Apr 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Jan 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILLIAMS, Bradley James

Active
Denbigh Road, MoldCH7 5QA
Born August 1985
Director
Appointed 06 Apr 2018

WILLIAMS, Darrell Patrick

Active
Denbigh Road, MoldCH7 5QA
Born February 1957
Director
Appointed 11 Mar 2014

WILLIAMS, Hazel

Resigned
Denbigh Road, MoldCH7 5QA
Born May 1958
Director
Appointed 11 Mar 2014
Resigned 26 Oct 2018

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
Notified 26 Oct 2018

Mr Darrell Patrick Williams

Ceased
Denbigh Road, MoldCH7 5QA
Born February 1957

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
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Release With Charge Number
4 September 2018
MR05Certification of Charge
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Incorporation Company
11 March 2014
NEWINCIncorporation