Company NameWillan Developments Limited
DirectorsAlison Dawn Booth and Toby Giles Holmes
Company StatusActive
Company Number02348830
CategoryPrivate Limited Company
Incorporation Date16 February 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Alison Dawn Booth
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(18 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameMrs Alison Dawn Booth
NationalityBritish
StatusCurrent
Appointed23 June 2008(19 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Toby Giles Holmes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 December 2008)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Grange Lea
Middlewich
Cheshire
CW10 9FA
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 9 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(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Peter Edward Soper
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1998)
RoleMarketing Consultant
Correspondence AddressBarr House
Pilgrims Way
Chew Stoke
Avon
BS18 8TZ
Director NameMr Adrian Paul Stewart
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 January 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMr Barrie Mills
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2005)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address21a Riversleigh Avenue
Lytham
Lytham St Anne'S
Lancashire
FY8 5QZ
Director NameIan Fogg
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleLand & Planning Director
Correspondence Address50 Green Avenue
Davenham
Northwich
Cheshire
CW9 8HZ
Director NamePhilip Neil Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2009)
RoleChartered Surveyor
Correspondence Address78 Ambleside Road
Flixton
Manchester
M41 6QP

Contact

Websitewillan.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

1.000k at £1Willan Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£88,728
Gross Profit£34,487
Net Worth£840,906
Cash£18,449
Current Liabilities£158,491

Accounts

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

Returns

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

Charges

8 June 1988Delivered on: 30 May 1990
Satisfied on: 23 March 2007
Persons entitled: Halifax Building Society

Classification: Mortgage deed registered pursuant to an order of courts d/d 24/5/90
Secured details: All monies due or to become due.
Particulars: All that f/h land at parcel 11 carr brook, wood end, chorley lancashire.
Fully Satisfied
20 July 1989Delivered on: 27 July 1989
Satisfied on: 23 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 May 1989Delivered on: 5 May 1989
Satisfied on: 23 March 2007
Persons entitled: Halifax Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All that land and buildings contained in a transfer dated 30.3.89 situate at reddish road whaley bridge stockport, derbyshire together with other land title no dy 180724.
Fully Satisfied
21 April 1989Delivered on: 5 May 1989
Satisfied on: 23 March 2007
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: Leasehold property k/a 41 mayflower mews grundy street westhoughton greater manchester title no gm 462265. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1989Delivered on: 5 May 1989
Satisfied on: 23 March 2007
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: Leasehold property k/a 11 mayflower mews grundy street westhoughton greater manchester title no : gm 462306. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 2006Delivered on: 3 January 2007
Satisfied on: 17 November 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of fairhills road, irlam, greater manchester. T/n GM348181 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
15 September 2006Delivered on: 23 September 2006
Satisfied on: 17 November 2007
Persons entitled: Hsbc 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: F/H - land and buildings on the bailey brook industrial estate high street loscoe derbyshire.
Fully Satisfied
13 September 2005Delivered on: 17 September 2005
Satisfied on: 17 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to the vine inn public house, rope lane, shavington, crewe with the exception of that part of the property transferred out of the title by virtue of a transfer dated 10 may 2005 t/no. CH521770. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 September 2005Delivered on: 17 September 2005
Satisfied on: 17 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to the vine inn public house, rope lane, shavington, crewe t/no. CH538667. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 January 2005Delivered on: 6 January 2005
Satisfied on: 23 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4A gadbrook park rudheath northwich vale royal cheshire t/no: CH522844. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 December 2002Delivered on: 10 December 2002
Satisfied on: 23 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land on the west side of broadway, chadderton, oldham, greater manchester t/no. GM861981. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 May 2002Delivered on: 16 May 2002
Satisfied on: 23 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land on the west side of hough lane, bolton, t/no: GM826176 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 April 1989Delivered on: 5 May 1989
Satisfied on: 23 March 2007
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: Leasehold property k/a 9 mayflower mews grundy street westhoughton greater manchester title no gm 462340. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 2001Delivered on: 20 August 2001
Satisfied on: 23 March 2007
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: The f/h property k/a jepsons potatoe site brookhouse green smallwood congleton cheshire (being part of land lying to the north west of back lane brookhouse green smallwood congleton) t/n part of CHS6S691, CH285140 & CH443013. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 May 2001Delivered on: 8 May 2001
Satisfied on: 23 March 2007
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: L/H manor lane holmes chapel cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 May 2000Delivered on: 17 May 2000
Satisfied on: 23 March 2007
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: The f/h property k/a 67 brooklands road. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 April 2000Delivered on: 9 May 2000
Satisfied on: 23 March 2007
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: F/H property k/a land at rear of victoria house victoria lane swinton greater manchester t/no: LA287912. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 2000Delivered on: 9 March 2000
Satisfied on: 23 March 2007
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: L/H property k/a botraco house & st charles hall victoria lane swinton t/no's LA336721 & LA365228. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 June 1999Delivered on: 5 July 1999
Satisfied on: 23 March 2007
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: F/H property k/a victoria house victoria lane swinton greater manchester t/no: GM80866. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 June 1998Delivered on: 5 June 1998
Satisfied on: 23 March 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bailey lane wythenshawe manchester t/n GM466133. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1997Delivered on: 22 September 1997
Satisfied on: 23 March 2007
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: F/H property k/a plot h fifth street third avenue and westinghouse village trafford park manchestert/n GM720902. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 May 1997Delivered on: 4 June 1997
Satisfied on: 23 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over a building agreement dated 7 february 1997 (made between trafford park development corporation and the company)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of the company's benefit of the building agreement referred to on the form M395 relating to property situate at northbank industrial park irlam salford together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1989Delivered on: 5 May 1989
Satisfied on: 23 March 2007
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: Freehold property k/a bell cottage, whitegate northwich cheshire title no ch 305260. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1997Delivered on: 15 April 1997
Satisfied on: 23 March 2007
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: F/H property k/a land on the south west side of chester road middlewich cheshire t/no;-CH407655 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
3 April 1997Delivered on: 15 April 1997
Satisfied on: 23 March 2007
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: F/H property k/a 'ravenscraig' 89 chester road middlewich cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 10 January 1997
Satisfied on: 23 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over a building agreement dated 7TH october 1996 made between trafford park development corporation and the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benefit of the building agreement referred to relating to property situate 1.09 acres at the village trafford park greater manchester together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1996Delivered on: 26 January 1996
Satisfied on: 19 February 1998
Persons entitled: Clarence Fiander and Florence Fiander

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargees.
Particulars: F/H land at heatley lymm cheshire.
Fully Satisfied
4 September 1995Delivered on: 15 September 1995
Satisfied on: 23 March 2007
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: F/H property k/a 20 spinney close winsford cheshire t/n ch 341002 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 November 1994Delivered on: 23 November 1994
Satisfied on: 23 March 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Timmins yard,sandbach,congleton,cheshire and by way of assignment the goodwill of the business and the benefit of the juplease see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1994Delivered on: 3 May 1994
Satisfied on: 23 March 2007
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: F/H property k/a land to the rear of 73-85 chester road middlewich congleton cheshire t/no's CH216916 (part) CH334305 (part) CH274125 (part) and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 July 1993Delivered on: 8 July 1993
Satisfied on: 23 March 2007
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed.
Particulars: Dwellinghouse k/a 5 lisburne ave, offerton stockport greater manchester t/no CH11904.
Fully Satisfied
7 June 1993Delivered on: 23 June 1993
Satisfied on: 1 February 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property formerly k/a aysgarth 9 oakfield sale cheshire and the f/h property being part of 110 washway road sale cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1993Delivered on: 10 May 1993
Satisfied on: 23 March 2007
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: F/H property k/a 1 shadewood road macclesfield cheshire t/no CH278341 & the procthe goodwill of the business & the fullbenefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1989Delivered on: 5 May 1989
Satisfied on: 23 March 2007
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: Leasehold porperty k/a 3 mayflower, mews grundy street, westhoughton greater manchester title no gm 462360. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1993Delivered on: 7 May 1993
Satisfied on: 23 March 2007
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: F/H property k/a land at milly street urmston trafford greater manchester & thethe goodwill of the business & the full. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 July 1991Delivered on: 12 August 1991
Satisfied on: 23 March 2007
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: 104/106 northenden road sale greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1991Delivered on: 28 June 1991
Satisfied on: 23 March 2007
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: Land at north side of ribble drive whitefield t/n la 162792 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1991Delivered on: 28 June 1991
Satisfied on: 23 March 2007
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: 102 northenden road and 1 church road sale t/n gm 493406 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1991Delivered on: 16 June 1991
Satisfied on: 23 March 2007
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 2.5.89.
Particulars: The dwellinghouse k/as 1 ashbourne lane, chapel-en-le-frith, derbyshire.
Fully Satisfied
3 September 1990Delivered on: 5 September 1990
Satisfied on: 26 July 2000
Persons entitled: Halifax Building Society.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the legal charge dated 2/5/89 ("the principal deed") together with any re-advance or further advance or other monies due under the principal deed.
Particulars: A first floating charge over all the undertaking and property of the company upon the land to the east side of reddish lane wharley bridge derbyshire. T/no. Dy 190893.
Fully Satisfied
3 September 1990Delivered on: 5 September 1990
Satisfied on: 30 November 2001
Persons entitled: Halifax Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 1/8/88 (the principal deed) together with any re-advance or further advance or other monies due under the principal deed.
Particulars: A first floating charge over all undertaking & property of the company in the f/hold land at stockport title no. Gm 480182 being land at the north east of stanley road heaton moor.
Fully Satisfied
3 September 1990Delivered on: 5 September 1990
Satisfied on: 30 November 2001
Persons entitled: Halifax Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 12/12/88 (principal deed) together with any re-advance or further advance or other monies due under the principal deed.
Particulars: A first floating charge over all the undertaking & property of the company in the f/hold land at congleton cheshire. Title no. Ch 304442 being land at the south east side of rood lane.
Fully Satisfied
1 August 1988Delivered on: 30 May 1990
Satisfied on: 30 November 2001
Persons entitled: Halifax Building Society

Classification: Mortgage deed registered pursuant to an order of court d/d 24/5/90
Secured details: All monies due or to become due.
Particulars: All that f/h plot of land situate on the northerly side of stanley road heaton moor stockport greater manchester.
Fully Satisfied
12 December 1988Delivered on: 30 May 1990
Satisfied on: 30 November 2001
Persons entitled: Halifax Building Society

Classification: Mortgage deed registered pursuant to an order of court d/d 24/5/90
Secured details: All monies due or to become due.
Particulars: All that plot of land at road hill, congleton cheshire (f/h).
Fully Satisfied
21 April 1989Delivered on: 5 May 1989
Satisfied on: 23 March 2007
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: Leasehold property k/a 7 mayflower mews, ground street, westhoughton greater manchester title no gm 462359. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 August 2020Accounts for a small company made up to 31 March 2020 (19 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
12 August 2019Full accounts made up to 31 March 2019 (16 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)
30 July 2018Full accounts made up to 31 March 2018 (16 pages)
27 February 2018Second filing for the notification of Julia Elizabeth Willan as a person with significant control (7 pages)
31 January 2018Notification of Julia Elizabeth Willan as a person with significant control on 12 December 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 27/02/2018.
(3 pages)
31 January 2018Notification of Richard James Willan as a person with significant control on 12 December 2017 (2 pages)
10 January 2018Notification of Gary Robert Newton 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)
10 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
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)
20 July 2017Full accounts made up to 31 March 2017 (16 pages)
20 July 2017Full accounts made up to 31 March 2017 (16 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 August 2016Full accounts made up to 31 March 2016 (18 pages)
9 August 2016Full accounts made up to 31 March 2016 (18 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 1,000,000
(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 1,000,000
(4 pages)
29 July 2015Full accounts made up to 31 March 2015 (16 pages)
29 July 2015Full accounts made up to 31 March 2015 (16 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 1,000,000
(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 1,000,000
(4 pages)
5 August 2014Full accounts made up to 31 March 2014 (16 pages)
5 August 2014Full accounts made up to 31 March 2014 (16 pages)
25 April 2014Termination of appointment of Robert Willan as a director (1 page)
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 1,000,000
(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 1,000,000
(4 pages)
25 June 2013Full accounts made up to 31 March 2013 (14 pages)
25 June 2013Full accounts made up to 31 March 2013 (14 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 2012Full accounts made up to 31 March 2012 (15 pages)
1 August 2012Full accounts made up to 31 March 2012 (15 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)
27 July 2011Full accounts made up to 2 April 2011 (14 pages)
27 July 2011Full accounts made up to 2 April 2011 (14 pages)
27 July 2011Full accounts made up to 2 April 2011 (14 pages)
4 January 2011Full accounts made up to 3 April 2010 (14 pages)
4 January 2011Full accounts made up to 3 April 2010 (14 pages)
4 January 2011Full accounts made up to 3 April 2010 (14 pages)
10 November 2010Director's details changed for Mrs Alison Dawn Booth on 10 October 2010 (2 pages)
10 November 2010Director's details changed for Mrs Alison Dawn Booth on 10 October 2010 (2 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mrs Alison Dawn Booth on 23 November 2009 (1 page)
23 November 2009Secretary's details changed for Mrs Alison Dawn Booth on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mr Adrian Paul Stewart on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Alison Dawn Booth on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Adrian Paul Stewart on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Alison Dawn Booth on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 July 2009Full accounts made up to 4 April 2009 (14 pages)
24 July 2009Full accounts made up to 4 April 2009 (14 pages)
24 July 2009Full accounts made up to 4 April 2009 (14 pages)
3 February 2009Appointment terminated director francis turnbull (1 page)
3 February 2009Appointment terminated director francis turnbull (1 page)
19 January 2009Appointment terminated director philip jones (1 page)
19 January 2009Appointment terminated director philip jones (1 page)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 August 2008Full accounts made up to 5 April 2008 (14 pages)
19 August 2008Full accounts made up to 5 April 2008 (14 pages)
19 August 2008Full accounts made up to 5 April 2008 (14 pages)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Secretary appointed mrs alison dawn booth (1 page)
30 June 2008Secretary appointed mrs alison dawn booth (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007New director appointed (1 page)
18 July 2007Full accounts made up to 31 March 2007 (14 pages)
18 July 2007Full accounts made up to 31 March 2007 (14 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
11 August 2006Full accounts made up to 1 April 2006 (14 pages)
11 August 2006Full accounts made up to 1 April 2006 (14 pages)
11 August 2006Full accounts made up to 1 April 2006 (14 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
18 August 2005Full accounts made up to 2 April 2005 (14 pages)
18 August 2005Full accounts made up to 2 April 2005 (14 pages)
18 August 2005Full accounts made up to 2 April 2005 (14 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
9 November 2004Full accounts made up to 3 April 2004 (15 pages)
9 November 2004Full accounts made up to 3 April 2004 (15 pages)
9 November 2004Return made up to 31/10/04; full list of members (8 pages)
9 November 2004Full accounts made up to 3 April 2004 (15 pages)
9 November 2004Return made up to 31/10/04; full list of members (8 pages)
11 November 2003Full accounts made up to 5 April 2003 (15 pages)
11 November 2003Full accounts made up to 5 April 2003 (15 pages)
11 November 2003Return made up to 31/10/03; full list of members (8 pages)
11 November 2003Full accounts made up to 5 April 2003 (15 pages)
11 November 2003Return made up to 31/10/03; full list of members (8 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
7 November 2002Full accounts made up to 30 March 2002 (14 pages)
7 November 2002Full accounts made up to 30 March 2002 (14 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Return made up to 31/10/01; full list of members (6 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
14 November 2001Return made up to 31/10/01; full list of members (6 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Secretary's particulars changed (1 page)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
7 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 November 2000Full accounts made up to 2 May 2000 (14 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 November 2000Full accounts made up to 2 May 2000 (14 pages)
14 November 2000Full accounts made up to 2 May 2000 (14 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
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)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 November 1999Full accounts made up to 4 April 1999 (13 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Full accounts made up to 4 April 1999 (13 pages)
9 November 1999Full accounts made up to 4 April 1999 (13 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
6 November 1998Return made up to 31/10/98; no change of members (6 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)
6 November 1998Return made up to 31/10/98; no change of members (6 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Section 394 (1 page)
11 September 1998Section 394 (1 page)
11 September 1998Auditor's resignation (1 page)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Return made up to 31/10/97; full list of members (8 pages)
14 November 1997Full accounts made up to 30 March 1997 (12 pages)
14 November 1997Return made up to 31/10/97; full list of members (8 pages)
14 November 1997Full accounts made up to 30 March 1997 (12 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
15 November 1996Full accounts made up to 31 March 1996 (14 pages)
15 November 1996Return made up to 31/10/96; full list of members (8 pages)
15 November 1996Full accounts made up to 31 March 1996 (14 pages)
15 November 1996Return made up to 31/10/96; full list of members (8 pages)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1996£ nc 100000/1000000 16/07/96 (1 page)
25 July 1996Ad 16/07/96--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
25 July 1996Ad 16/07/96--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
25 July 1996£ nc 100000/1000000 16/07/96 (1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
17 October 1995Company name changed willan homes LIMITED\certificate issued on 18/10/95 (4 pages)
17 October 1995Company name changed willan homes LIMITED\certificate issued on 18/10/95 (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
16 February 1989Incorporation (13 pages)
16 February 1989Incorporation (13 pages)