Company NameChaincourt Limited
DirectorAlison Dawn Booth
Company StatusActive
Company Number00403768
CategoryPrivate Limited Company
Incorporation Date28 January 1946(78 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Alison Dawn Booth
NationalityBritish
StatusCurrent
Appointed23 June 2008(62 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMrs Alison Dawn Booth
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(76 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr John Anthony Draper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Director NameAndrew Stewart Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 23 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 June 2003)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Grange Lea
Middlewich
Cheshire
CW10 9FA
Director NameMrs Madge Willan
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 10 months after company formation)
Appointment Duration10 years (resigned 09 December 2001)
RoleCompany Director
Correspondence Address37 Taunton Road
Sale
Cheshire
M33 5DD
Director NameRobert Matthew Willan
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 May 2002)
RoleBuilder
Correspondence Address37 Taunton Road
Sale
Cheshire
M33 5DD
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 December 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameMr John Anthony Draper
NationalityBritish
StatusResigned
Appointed22 November 1991(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed01 October 1993(47 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Adrian Paul Stewart
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(68 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS

Contact

Websitewillangroup.co.uk

Location

Registered Address2 Brooklands Road
Sale
Cheshire
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

912.1k at £2.5Willan Uk LTD
90.91%
Ordinary A
912.1k at £0.2Willan Uk LTD
9.09%
Ordinary B

Financials

Year2014
Net Worth£3,697,678
Current Liabilities£261,893

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

25 February 1965Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1988Delivered 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 1964Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1964Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1962Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1961Delivered 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 1983Delivered on: 15 December 1983
Satisfied on: 19 December 1991
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
25 November 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1977Delivered 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 1967Delivered 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 1966Delivered 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 1965Delivered 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 1951Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1966Delivered 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

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Adrian Paul Stewart as a director on 31 January 2022 (1 page)
3 February 2022Appointment of Mrs Alison Dawn Booth as a director on 31 January 2022 (2 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 January 2021Satisfaction of charge 2 in full (1 page)
11 January 2021Satisfaction of charge 1 in full (1 page)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 October 2018Notification of Willan Uk Limited as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Notification of Julia Elizabeth Willan as a person with significant control on 12 December 2017 (2 pages)
1 February 2018Notification of Richard James Willan as a person with significant control on 12 December 2017 (2 pages)
10 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
10 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,508,355.702944
(4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,508,355.702944
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,508,355.702944
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,508,355.702944
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Termination of appointment of Robert Willan as a director (1 page)
25 April 2014Appointment of Mr Adrian Paul Stewart as a director (2 pages)
25 April 2014Appointment of Mr Adrian Paul Stewart as a director (2 pages)
25 April 2014Termination of appointment of Robert Willan as a director (1 page)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,508,355.702944
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,508,355.702944
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 2 April 2011 (7 pages)
24 August 2011Accounts for a dormant company made up to 2 April 2011 (7 pages)
24 August 2011Accounts for a dormant company made up to 2 April 2011 (7 pages)
4 January 2011Accounts for a dormant company made up to 3 April 2010 (7 pages)
4 January 2011Accounts for a dormant company made up to 3 April 2010 (7 pages)
4 January 2011Accounts for a dormant company made up to 3 April 2010 (7 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Robert Peter Anthony Willan on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Alison Dawn Booth on 17 November 2009 (1 page)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Robert Peter Anthony Willan on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Alison Dawn Booth on 17 November 2009 (1 page)
24 July 2009Accounts for a dormant company made up to 4 April 2009 (7 pages)
24 July 2009Accounts for a dormant company made up to 4 April 2009 (7 pages)
24 July 2009Accounts for a dormant company made up to 4 April 2009 (7 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 5 April 2008 (7 pages)
19 August 2008Accounts for a dormant company made up to 5 April 2008 (7 pages)
19 August 2008Accounts for a dormant company made up to 5 April 2008 (7 pages)
30 June 2008Secretary appointed mrs alison dawn booth (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Appointment terminated director andrew lawson (1 page)
30 June 2008Appointment terminated director andrew lawson (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Secretary appointed mrs alison dawn booth (1 page)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (7 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (7 pages)
3 October 2006Accounts for a dormant company made up to 1 April 2006 (7 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (7 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (7 pages)
21 September 2005Total exemption full accounts made up to 2 April 2005 (7 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 3 April 2004 (7 pages)
8 November 2004Total exemption full accounts made up to 3 April 2004 (7 pages)
8 November 2004Total exemption full accounts made up to 3 April 2004 (7 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
11 November 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
11 November 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Full accounts made up to 30 March 2002 (9 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Full accounts made up to 30 March 2002 (9 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
14 November 2001Full accounts made up to 31 March 2001 (11 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
14 November 2001Full accounts made up to 31 March 2001 (11 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
13 November 2000Full accounts made up to 2 May 2000 (11 pages)
13 November 2000Full accounts made up to 2 May 2000 (11 pages)
13 November 2000Full accounts made up to 2 May 2000 (11 pages)
13 November 2000Return made up to 31/10/00; full list of members (7 pages)
13 November 2000Return made up to 31/10/00; full list of members (7 pages)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 July 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
26 July 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
8 November 1999Full accounts made up to 4 April 1999 (10 pages)
8 November 1999Full accounts made up to 4 April 1999 (10 pages)
8 November 1999Return made up to 31/10/99; full list of members (7 pages)
8 November 1999Return made up to 31/10/99; full list of members (7 pages)
8 November 1999Full accounts made up to 4 April 1999 (10 pages)
6 November 1998Return made up to 31/10/98; full list of members (13 pages)
6 November 1998Return made up to 31/10/98; full list of members (13 pages)
6 November 1998Full accounts made up to 5 April 1998 (12 pages)
6 November 1998Full accounts made up to 5 April 1998 (12 pages)
6 November 1998Full accounts made up to 5 April 1998 (12 pages)
11 September 1998Section 394 (1 page)
11 September 1998Section 394 (1 page)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
17 November 1997Full accounts made up to 30 March 1997 (17 pages)
17 November 1997Full accounts made up to 30 March 1997 (17 pages)
17 November 1997Return made up to 31/10/97; no change of members (13 pages)
17 November 1997Return made up to 31/10/97; no change of members (13 pages)
4 April 1997Company name changed willan group LIMITED\certificate issued on 04/04/97 (2 pages)
4 April 1997Company name changed willan group LIMITED\certificate issued on 04/04/97 (2 pages)
17 January 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 January 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 January 1997Director's particulars changed (2 pages)
2 January 1997Director's particulars changed (2 pages)
14 November 1996Full group accounts made up to 31 March 1996 (31 pages)
14 November 1996Full group accounts made up to 31 March 1996 (31 pages)
10 November 1995Full group accounts made up to 2 April 1995 (29 pages)
10 November 1995Return made up to 31/10/95; full list of members (18 pages)
10 November 1995Full group accounts made up to 2 April 1995 (29 pages)
10 November 1995Full group accounts made up to 2 April 1995 (29 pages)
10 November 1995Return made up to 31/10/95; full list of members (18 pages)
10 July 1995Company name changed chaincourt LIMITED\certificate issued on 11/07/95 (2 pages)
10 July 1995Company name changed chaincourt LIMITED\certificate issued on 11/07/95 (2 pages)
24 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 April 1995Company name changed willan group LIMITED\certificate issued on 21/04/95 (4 pages)
20 April 1995Company 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 1995Declaration of assistance for shares acquisition (6 pages)
7 April 1995Declaration of assistance for shares acquisition (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
23 November 1993Memorandum and Articles of Association (9 pages)
23 November 1993Memorandum and Articles of Association (9 pages)
28 January 1946Incorporation (20 pages)
28 January 1946Incorporation (20 pages)