Sale
Cheshire
M33 3SS
Director Name | Mr Adrian Paul Stewart |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mrs Alison Dawn Booth |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(76 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr John Anthony Draper |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Bankside Halebarns Altrincham Cheshire WA15 0SP |
Director Name | Andrew Stewart Lawson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 23 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 June 2003) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Grange Lea Middlewich Cheshire CW10 9FA |
Director Name | Mrs Madge Willan |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 09 December 2001) |
Role | Company Director |
Correspondence Address | 37 Taunton Road Sale Cheshire M33 5DD |
Director Name | Robert Matthew Willan |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 May 2002) |
Role | Builder |
Correspondence Address | 37 Taunton Road Sale Cheshire M33 5DD |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 22 December 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Secretary Name | Mr John Anthony Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside Halebarns Altrincham Cheshire WA15 0SP |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(47 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Adrian Paul Stewart |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(68 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Website | willangroup.co.uk |
---|
Registered Address | 2 Brooklands Road Sale Cheshire M33 3SS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
912.1k at £2.5 | Willan Uk LTD 90.91% Ordinary A |
---|---|
912.1k at £0.2 | Willan Uk LTD 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,697,678 |
Current Liabilities | £261,893 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 3 weeks from now) |
25 February 1965 | Delivered on: 26 February 1965 Satisfied on: 19 December 1991 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Halls cottages, moss lane, timperley, altrincham, ches. Fully Satisfied |
---|---|
18 May 1964 | Delivered on: 2 June 1964 Satisfied on: 19 December 1991 Persons entitled: District Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 19 rent charges totalling £299-5-0D per annum issuing out of 228-244 (even) parkrd. Timperley and 1-9 (odd) and 2-10 (even) luidsgate drive, timperley in the county of chester. Fully Satisfied |
18 May 1964 | Delivered on: 2 June 1964 Satisfied on: 19 December 1991 Persons entitled: District Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 24 rent charges totalling £548-12-0D perannum issuing out of 18-32 (even) 17-27 (odd) 33 and 35 fountain rd. Sale and 2-8 (even) 3-9 (odd) winchester drive, sale, in the county of chester. Fully Satisfied |
16 April 1964 | Delivered on: 23 April 1964 Satisfied on: 19 December 1991 Persons entitled: District Bank LTD. Classification: Equitable charge Secured details: All moneys due etc. Particulars: Land at goosbray chester with all buildings erected in cause of erection or to be erected thereon. (See doc 67). Fully Satisfied |
18 October 1988 | Delivered on: 20 October 1988 Satisfied on: 19 December 1991 Persons entitled: Robert Fraser & Partners Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at whatcroft hall, whatcroft cheshire. Fully Satisfied |
19 March 1964 | Delivered on: 3 April 1964 Satisfied on: 19 December 1991 Persons entitled: District Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Rent charges 25 in all issuing out of 7 a /31 odd no.s inc and 6/28 even inc heathfield close sale cheshire. Fully Satisfied |
18 August 1988 | Delivered on: 24 August 1988 Satisfied on: 8 August 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carute court knutsford cheshire. T/no ch 291524 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1988 | Delivered on: 23 August 1988 Satisfied on: 19 December 1991 Persons entitled: Henry Book Developments Limited. Classification: Equitable assignment. Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement d/d 2/8/88. Particulars: Land at sharston, manchester. Fully Satisfied |
28 April 1988 | Delivered on: 5 August 1988 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, mayflower mews west houghton bolton lancs t/n gm 462253 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1988 | Delivered on: 10 June 1988 Satisfied on: 19 December 1991 Persons entitled: Halifax Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land parcel 11 carr brook/wood end chorley lancashire. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41, mayflower mews, westhaughton, bolton lancs t/n gm 462265 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, mayflower mews, west houghton bolton, lancs, t/n gm 462360 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, mayflower mews west houghton bolton lancs. T/n gm 462266 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, mayflower mews west houghton bolton lanc t/n gm 462359 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9, mayflower mews west houghton balton lancs, t/n gm 462340 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1964 | Delivered on: 5 March 1964 Satisfied on: 19 December 1991 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Various rent charges on properties in aston-upon-mersey, sale, cheshire. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, mayflower mews, west houghton bolton lancs t/n gm 462306 and the proceeds ofsale threof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 mayflower mews westhaughton balton lancs t/n gm 462342 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29, mayflower mews west houghton bolton lancs t/n gm 462361 and the proceeds of sale and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, mayflawer mews west houghton balton lancs t/n gm 462339 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 29 March 1988 Satisfied on: 8 August 1991 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a canute court toft road, knutsford in the macclesfield district of cheshire. Fully Satisfied |
15 December 1987 | Delivered on: 21 December 1987 Satisfied on: 19 December 1991 Persons entitled: Halifax Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h land on the south west side of back lane clayton le moors. Fully Satisfied |
25 September 1987 | Delivered on: 2 October 1987 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land cerificate title number gm 424099 relating to land at sharston hotel almircham road sharston wythenshawe manchester and the proceedsof sale thereof. Fully Satisfied |
25 September 1987 | Delivered on: 2 October 1987 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate title no gm 424098 relating to land at sharston hotel almincham road sharston wythemshawe manchester and the proceeds of sale thereof. Fully Satisfied |
25 September 1987 | Delivered on: 2 October 1987 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate title no gm 424097 relating to land and buildings at sharston hotel altmircham road sharston wythenshaw manchester and the proceeds of sale thereof. Fully Satisfied |
27 July 1987 | Delivered on: 28 July 1987 Satisfied on: 19 December 1991 Persons entitled: The British Linen Bank Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the right title and interest in and benefit of R.R. & j willar limited in an agreement d/D. 16.3.87. Fully Satisfied |
27 November 1962 | Delivered on: 10 December 1962 Satisfied on: 19 December 1991 Persons entitled: District Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 182 rent charges issuing out of various properties in ashton upon mersey sale cheshire see doc 60. Fully Satisfied |
20 February 1987 | Delivered on: 21 February 1987 Satisfied on: 19 December 1991 Persons entitled: The British Linen Bank Limited. Classification: Equitable charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 1986 | Delivered on: 1 December 1986 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6-20 frobisher court, old hall road, warrington, cheshire and the proceeds of sale thereof tn. Ch 242903. Fully Satisfied |
19 November 1986 | Delivered on: 1 December 1986 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land or east side of trafford rd and on north side of robert hall street, salford gtr manchester and the proceeds of sale thereof. Tn: gm 324112. Fully Satisfied |
19 November 1986 | Delivered on: 1 December 1986 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-4 frobisher court old hall road, warrington, cheshire and the proceeds of salethereof tn: ch 242904. Fully Satisfied |
9 May 1986 | Delivered on: 14 May 1986 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certifiate title no:- gm 406079 relating to brooksbottom mill, bury, greater manchester and the proceeds of sale thereof. Fully Satisfied |
11 February 1986 | Delivered on: 25 February 1986 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29/31 and 33 wardle road, trafford, greater manchester, and the proceeds of sale thereof. T.N. gm 393099. Fully Satisfied |
20 December 1985 | Delivered on: 6 January 1986 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a building agreements d/d 13/9/85. Particulars: An assignment of all the company's benefit of the building agreement including compensation and insurance monies arising therefrom and its estate or interest from time to time in the hereditaments and property together with A.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1985 | Delivered on: 5 April 1985 Persons entitled: Brambard Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the building contract of even date. Particulars: Account number 01 01081047 in the name of R.R.& j willon limited at national westminster bank PLC 19 school road sale cheshire. Fully Satisfied |
15 June 1984 | Delivered on: 3 July 1984 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds and douments including a conveyance d/d 17 feb 1984 relating to all that land fronting upper brook street, stockport and the proceeds of sale thereof. Fully Satisfied |
5 December 1961 | Delivered on: 18 December 1961 Satisfied on: 11 January 2021 Persons entitled: District Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Rent charges arising out of various properties in ashton upon mersey sale (for details see doc 52). Fully Satisfied |
15 December 1983 | Delivered on: 15 December 1983 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
25 November 1982 | Delivered on: 3 December 1982 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a building agreement d/d 25/11/82. Particulars: All assignment of all the company's benefit of the building agreement (see doc. M121 for further details). Fully Satisfied |
22 September 1982 | Delivered on: 8 October 1982 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds and documents relating to langley hall farm, langley, near macclesfield, cheshire. Fully Satisfied |
18 February 1982 | Delivered on: 22 February 1982 Satisfied on: 19 December 1991 Persons entitled: The Shrewsbury Roman Catholic Diocesan Trustees Classification: Legal charge Secured details: £45,000 and all other monies due or to become due from the company to the chargee. Particulars: Land on the easterly side of bredbury green together with the building erected thereon k/a harrytown hall bredbury green harrytown romeey greater manchester T.no. Gm 236262. Fully Satisfied |
16 June 1981 | Delivered on: 22 June 1981 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 10 the housers development being land on the east side of werish lane west houghton bolton, greater manchester. Fully Satisfied |
2 June 1977 | Delivered on: 13 June 1977 Satisfied on: 19 December 1991 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on N.E. side of chapel lane, wailacton green, hale, barns. Fully Satisfied |
31 March 1967 | Delivered on: 12 April 1967 Satisfied on: 19 December 1991 Persons entitled: Leek & Westbourne Building Society Classification: Legal charge Secured details: £70,000. Particulars: F/H plot of land at brooklands rd. Saley 7,751 sq yds. 36 flats & 21 garage being erected. Fully Satisfied |
7 June 1966 | Delivered on: 9 June 1966 Satisfied on: 19 December 1991 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 30 rents charges from property in chinley close & derbyshire road, sale, cheshire. Fully Satisfied |
19 October 1965 | Delivered on: 21 October 1965 Satisfied on: 19 December 1991 Persons entitled: District Bank LTD Classification: Builders equitable charge Secured details: All monies due etc. Particulars: F/H, land adjoining the manoe house- goostrey chester together with all buildings now or hereafter erected, & the whole of the interest of the co. (See doc. 78 for further details). Fully Satisfied |
30 May 1951 | Delivered on: 1 June 1951 Satisfied on: 11 January 2021 Persons entitled: District Bank LTD Classification: Mortgage and debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill & all property and assets present & future. Including uncalled capital. Fully Satisfied |
26 January 1989 | Delivered on: 1 February 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bell cottage vale royal abbey whitegate near northwick cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 1988 | Delivered on: 21 December 1988 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee and for securing further advances under the terms of the charge. Particulars: All that f/h plot of land at rood hill congleton cheshire. Outstanding |
1 August 1988 | Delivered on: 3 August 1988 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H plot of land situate on the northerly side of stanley road heaton moor stockport greater manchester. Outstanding |
20 December 1985 | Delivered on: 6 January 1986 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed d/d 30/05/51. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (please see doc M125 for full details). Outstanding |
7 June 1966 | Delivered on: 9 June 1966 Persons entitled: District Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: F/H land at manor house estate goostrey, cheshire. Outstanding |
3 February 2022 | Termination of appointment of Adrian Paul Stewart as a director on 31 January 2022 (1 page) |
---|---|
3 February 2022 | Appointment of Mrs Alison Dawn Booth as a director on 31 January 2022 (2 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 January 2021 | Satisfaction of charge 1 in full (1 page) |
11 January 2021 | Satisfaction of charge 2 in full (1 page) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 October 2018 | Notification of Willan Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Notification of Julia Elizabeth Willan as a person with significant control on 12 December 2017 (2 pages) |
1 February 2018 | Notification of Richard James Willan as a person with significant control on 12 December 2017 (2 pages) |
10 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
10 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Appointment of Mr Adrian Paul Stewart as a director (2 pages) |
25 April 2014 | Termination of appointment of Robert Willan as a director (1 page) |
25 April 2014 | Appointment of Mr Adrian Paul Stewart as a director (2 pages) |
25 April 2014 | Termination of appointment of Robert Willan as a director (1 page) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 2 April 2011 (7 pages) |
24 August 2011 | Accounts for a dormant company made up to 2 April 2011 (7 pages) |
24 August 2011 | Accounts for a dormant company made up to 2 April 2011 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 3 April 2010 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 3 April 2010 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 3 April 2010 (7 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Robert Peter Anthony Willan on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mrs Alison Dawn Booth on 17 November 2009 (1 page) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Robert Peter Anthony Willan on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mrs Alison Dawn Booth on 17 November 2009 (1 page) |
24 July 2009 | Accounts for a dormant company made up to 4 April 2009 (7 pages) |
24 July 2009 | Accounts for a dormant company made up to 4 April 2009 (7 pages) |
24 July 2009 | Accounts for a dormant company made up to 4 April 2009 (7 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 5 April 2008 (7 pages) |
19 August 2008 | Accounts for a dormant company made up to 5 April 2008 (7 pages) |
19 August 2008 | Accounts for a dormant company made up to 5 April 2008 (7 pages) |
30 June 2008 | Secretary appointed mrs alison dawn booth (1 page) |
30 June 2008 | Appointment terminated director andrew lawson (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Secretary appointed mrs alison dawn booth (1 page) |
30 June 2008 | Appointment terminated director andrew lawson (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
23 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (7 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (7 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (7 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (7 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (7 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (7 pages) |
8 November 2004 | Total exemption full accounts made up to 3 April 2004 (7 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
8 November 2004 | Total exemption full accounts made up to 3 April 2004 (7 pages) |
8 November 2004 | Total exemption full accounts made up to 3 April 2004 (7 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
11 November 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 November 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
11 November 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
7 November 2002 | Full accounts made up to 30 March 2002 (9 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (9 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2000 | Full accounts made up to 2 May 2000 (11 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
13 November 2000 | Full accounts made up to 2 May 2000 (11 pages) |
13 November 2000 | Full accounts made up to 2 May 2000 (11 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
8 November 1999 | Full accounts made up to 4 April 1999 (10 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 November 1999 | Full accounts made up to 4 April 1999 (10 pages) |
8 November 1999 | Full accounts made up to 4 April 1999 (10 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
6 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
6 November 1998 | Return made up to 31/10/98; full list of members (13 pages) |
6 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
6 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
6 November 1998 | Return made up to 31/10/98; full list of members (13 pages) |
11 September 1998 | Section 394 (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Section 394 (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
17 November 1997 | Full accounts made up to 30 March 1997 (17 pages) |
17 November 1997 | Return made up to 31/10/97; no change of members (13 pages) |
17 November 1997 | Full accounts made up to 30 March 1997 (17 pages) |
17 November 1997 | Return made up to 31/10/97; no change of members (13 pages) |
4 April 1997 | Company name changed willan group LIMITED\certificate issued on 04/04/97 (2 pages) |
4 April 1997 | Company name changed willan group LIMITED\certificate issued on 04/04/97 (2 pages) |
17 January 1997 | Return made up to 31/10/96; full list of members
|
17 January 1997 | Return made up to 31/10/96; full list of members
|
2 January 1997 | Director's particulars changed (2 pages) |
2 January 1997 | Director's particulars changed (2 pages) |
14 November 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
14 November 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
10 November 1995 | Full group accounts made up to 2 April 1995 (29 pages) |
10 November 1995 | Return made up to 31/10/95; full list of members (18 pages) |
10 November 1995 | Full group accounts made up to 2 April 1995 (29 pages) |
10 November 1995 | Full group accounts made up to 2 April 1995 (29 pages) |
10 November 1995 | Return made up to 31/10/95; full list of members (18 pages) |
10 July 1995 | Company name changed chaincourt LIMITED\certificate issued on 11/07/95 (2 pages) |
10 July 1995 | Company name changed chaincourt LIMITED\certificate issued on 11/07/95 (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
20 April 1995 | Company name changed willan group LIMITED\certificate issued on 21/04/95 (4 pages) |
20 April 1995 | Company name changed willan group LIMITED\certificate issued on 21/04/95 (4 pages) |
12 April 1995 | £ ic 512368/456066 22/03/95 £ sr [email protected]=56302 (1 page) |
12 April 1995 | £ ic 512368/456066 22/03/95 £ sr [email protected]=56302 (1 page) |
7 April 1995 | Declaration of assistance for shares acquisition (6 pages) |
7 April 1995 | Declaration of assistance for shares acquisition (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
23 November 1993 | Memorandum and Articles of Association (9 pages) |
23 November 1993 | Memorandum and Articles of Association (9 pages) |
28 January 1946 | Incorporation (20 pages) |
28 January 1946 | Incorporation (20 pages) |