Watch this company for free updates

We require your email address in order to send you alerts by email. You can unsubscribe at any time.

Thank you, you are now watching this company.

You can choose which alerts you receive and can unsubscribe at any time.

Unlock this Credit Report

£20+VAT

  • Unlimited access for 12 months
  • Includes FREE report updates
  • Free email alerts when report changes
  • Includes 5 company documents
Buy Now
BUY 5 SAVE 50%

5 Credit Reports

£50+VAT

Upgrade to Lite

  • 5 credit reports
  • 100 accounts downloads
  • 100 accounts exports

Your plan will start immediately and the time remaining on your existing plan will be refunded

Yes, upgrade to Lite

WILLIAMS GRAND PRIX ENGINEERING LIMITED

UK Flag Grove, Wantage, Oxfordshire, OX12 0DQ


Credit Score

29
High Risk
Score Date Credit Score Date Score Advice
2021-10-14T05:57:23Z 29 High Risk
2020-11-17T17:39:58Z 80 Very Low Risk
2020-11-03T20:44:51Z 50 Moderate Risk
2020-06-27T05:45:05Z 80 Very Low Risk
2019-12-06T05:00:00Z 93 Very Low Risk

Credit Limit

Company Credit Limit Example
  • Credit Limit
    N/A
  • Previous Limit
    3m


Limit date Limit(£)
0
3,600,000
1,150,000
3,600,000
5,150,000

County Court Judgements

There are no county court judgements registered against WILLIAMS GRAND PRIX ENGINEERING LIMITED.

Mortgages and Charges

Total Outstanding

1

Total Satisfied

17

Type Created Registered Persons Entitled Status
Latrus Racing Corp SATISFIED
Hsbc Uk Bank PLC As Security Agent SATISFIED
Hsbc Uk Bank PLC OUTSTANDING
Hsbc Asset Finance (Uk) Ltd, Hsbc Equipment Finance (Uk) Ltd SATISFIED
Hsbc Bank PLC As Security Agent SATISFIED
Legal Charge Barclays Bank PLC SATISFIED
Legal Charge Barclays Bank PLC SATISFIED
Legal Charge Barclays Bank PLC SATISFIED
Legal Charge Barclays Bank PLC SATISFIED
Legal Charge Barclays Bank PLC SATISFIED
Debenture Barclays Bank PLC (In Its Capacity As Security Agent) SATISFIED
Deed Of Assignment And Aircraft Mortgage Barclays Bank PLC SATISFIED
Legal Charge Barclays Bank PLC SATISFIED
Legal Charge Barclays Bank PLC SATISFIED
Chattel Mortgage Commercial Financial Services Limited. SATISFIED
Legal Charge Barclays Bank PLC SATISFIED
Mortgage Commercial Credit Services Limited. SATISFIED
Legal Charge Commercial Credit Services Limited SATISFIED

Current Directors & Secretaries

For a full in-depth analysis on each of these directors, click any of the links below

Name Role Date Of Birth Appointed
Mr Mark Biddle Company Secretary
Mr James Spencer Matthews Director
Mr Matthew Louis Charles Savage Director

Previous Directors & Secretaries

Payment Data

Invoices
Paid (Before 30 days) 184
Paid (After 30 days) 21
Outstanding (Before 30 days) 8
Outstanding (After 30 days) 0

Shareholders & Ownership

  • Shareholders Equity Figure
    67m
  • Issued Share Capital
    271m
Top Shareholders Top Shareholders Number of Shares Number of Shares (at Value) Share Type Ownership (%)
BCE LLC 271m at £ ORDINARY 100.00%

Group Structure

Ultimate Parent Company Company Number
BCE LLC
Subsidiary Companies Company Number
WILLIAMS F1 LIMITED 06586926

Event History

Visit the Documents Tab to purchase official Companies House Documents related to the events below

Date Description
05 Nov 2024 New Board Member Mr J.S. Matthews appointed
30 Oct 2024 Confirmation Statement
11 Oct 2024 New Accounts Filed
11 Oct 2024 New Accounts Filed
22 Oct 2023 Confirmation Statement
07 Oct 2023 New Accounts Filed
07 Oct 2023 New Accounts Filed
16 Nov 2022 Mr D.A. Fultz has left the board
25 Oct 2022 Confirmation Statement
13 Oct 2022 New Accounts Filed
13 Oct 2022 New Accounts Filed
03 Nov 2021 Confirmation Statement
14 Oct 2021 New Accounts Filed
14 Oct 2021 New Accounts Filed
30 Sep 2021 Ms S.E. Dattilo has resigned as company secretary
30 Sep 2021 New Company Secretary Mr M. Biddle appointed
18 Nov 2020 Payment Data Update Received
04 Nov 2020 Payment Data Update Received
03 Nov 2020 Confirmation Statement
12 Oct 2020 New Company Secretary Ms S.E. Dattilo appointed
08 Sep 2020 Mr M. Biddle has resigned as company secretary
07 Sep 2020 New Board Member Mr M.L. Savage appointed
07 Sep 2020 Sir F.O. Williams has left the board
07 Sep 2020 New Board Member Mr J.S. Matthews appointed
07 Sep 2020 New Board Member Mr D.A. Fultz appointed
07 Sep 2020 Mr M.P. Odriscoll has left the board
07 Sep 2020 Mr D.J. Lafferty has left the board
07 Sep 2020 Mr M. Biddle has left the board
07 Sep 2020 Miss C.V. Williams has left the board
26 Jun 2020 New Accounts Filed
26 Jun 2020 New Accounts Filed
28 Oct 2019 Confirmation Statement
09 Jul 2019 Mr P.A. Lowe has left the board
26 Apr 2019 New Accounts Filed
26 Apr 2019 New Accounts Filed
01 Nov 2018 Confirmation Statement
28 Aug 2018 Payment Data Update Received
27 Aug 2018 New Accounts Filed
02 Nov 2017 Confirmation Statement
25 Sep 2017 New Board Member Mr D.J. Lafferty appointed
12 May 2017 Payment Data Update Received
11 May 2017 New Accounts Filed
11 May 2017 New Accounts Filed
23 Mar 2017 New Board Member Mr P.A. Lowe appointed
01 Mar 2017 Mr A.R. Kinch has left the board
04 Jan 2017 Payment Data Update Received
28 Dec 2016 Payment Data Update Received
15 Dec 2016 Payment Data Update Received
02 Nov 2016 Annual Returns
06 Jun 2016 New Accounts Filed
06 Jun 2016 New Accounts Filed
24 May 2016 Payment Data Update Received
27 Apr 2016 Payment Data Update Received
12 Apr 2016 Payment Data Update Received
07 Apr 2016 Payment Data Update Received
07 Nov 2015 Annual Returns
30 Sep 2015 Payment Data Update Received
30 Sep 2015 New Accounts Filed
30 Sep 2015 New Accounts Filed
07 Jul 2015 Payment Data Update Received
06 Jan 2015 New Board Member Mr A.R. Kinch appointed
15 Dec 2014 Miss L.M. Evans has left the board
08 Nov 2014 Annual Returns
17 May 2014 New Accounts Filed
17 May 2014 New Accounts Filed
15 Nov 2013 Annual Returns
18 Jun 2013 Mr A.M. Burns has left the board
18 Jun 2013 New Board Member Mr M.P. Odriscoll appointed
18 May 2013 New Accounts Filed
18 May 2013 New Accounts Filed
28 Jan 2013 T.C. Wolff has left the board
21 Nov 2012 Annual Returns
10 Aug 2012 New Board Member Miss C.V. Williams appointed
18 Apr 2012 Mr A.S. Parr has left the board
24 Mar 2012 New Accounts Filed
18 Jan 2012 Mr P.M. Head has left the board
11 Nov 2011 New Board Member Miss L.M. Evans appointed
08 Nov 2011 Annual Returns
20 May 2011 New Accounts Filed
20 May 2011 New Accounts Filed
16 May 2011 Mr S.D. Michael has left the board
23 Oct 2010 Annual Returns
02 Oct 2010 Annual Returns
14 Jun 2010 New Accounts Filed
14 Jun 2010 New Accounts Filed
27 Nov 2009 New Board Member T.C. Wolff appointed
05 Oct 2009 New Accounts Filed
05 Oct 2009 New Accounts Filed
30 Sep 2009 Annual Returns
26 Mar 2009 Ms J.V. Moffat has resigned as company secretary
26 Mar 2009 Ms J.V. Moffat has left the board
26 Mar 2009 New Company Secretary Mr M. Biddle appointed
26 Mar 2009 New Board Member Mr M. Biddle appointed
14 Oct 2008 Annual Returns
09 Oct 2008 New Board Member Ms J.V. Moffat appointed
09 Oct 2008 New Board Member Mr A. Parr appointed
09 Oct 2008 New Board Member Mr A.M. Burns appointed
09 Oct 2008 New Board Member Mr S.D. Michael appointed
07 Oct 2008 New Accounts Filed
07 Oct 2008 New Accounts Filed
10 Oct 2007 New Accounts Filed
02 Oct 2007 Annual Returns
12 Oct 2006 New Accounts Filed
15 Aug 2006 New Company Secretary (JOHN HEALEY) appointed
15 Aug 2006 CAVENDISH SECRETARIAL LIMITED has resigned as company secretary
20 Oct 2005 New Accounts Filed
13 May 2005 DUNCAN MAYALL has left the board
22 Dec 2004 Annual Returns
30 Oct 2004 New Accounts Filed
04 Jun 2004 Annual Returns
18 Jan 2004 New Board member