Sale
Cheshire
M33 3SS
Secretary Name | Mrs Alison Dawn Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2008(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mrs Alison Dawn Booth |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | David Ayre Kaplan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Chantry Close Mickleover Derby Derbyshire DE3 5TG |
Director Name | Sally Elizabeth Smith |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 113 Davies Road West Bridgford Nottingham Nottinghamshire NG2 5HZ |
Secretary Name | Sally Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 113 Davies Road West Bridgford Nottingham Nottinghamshire NG2 5HZ |
Secretary Name | Sharon Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Treetops 116 Nottingham Road Ravenshead Nottingham Nottinghamshire NG15 9HL |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Grange Lea Middlewich Cheshire CW10 9FA |
Secretary Name | Mr Francis John Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Grange Lea Middlewich Cheshire CW10 9FA |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(1 year after company formation) |
Appointment Duration | 7 years, 6 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 Clive Moreton Richards |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Adrian Paul Stewart |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Website | willan.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 |
400k at £1 | Glen Robert Hayes 50.00% Ordinary A |
---|---|
400k at £1 | Willan Group LTD 50.00% Ordinary B |
1 at £1 | Executors Of Robert Peter Anthony Willan 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £374,668 |
Net Worth | £3,386,500 |
Cash | £131,032 |
Current Liabilities | £174,479 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
2 June 2000 | Delivered on: 14 June 2000 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 on the south of brookhill road and west side of plymouth avenue pinxton bolsover t/n's DY176824, DY129559, DY134311 and DY190757. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). 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. Outstanding |
---|
2 August 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
---|---|
15 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
1 October 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
3 February 2022 | Termination of appointment of Adrian Paul Stewart as a director on 1 February 2022 (1 page) |
3 February 2022 | Appointment of Mrs Alison Dawn Booth as a director on 31 January 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
6 August 2021 | Full accounts made up to 31 March 2021 (15 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
13 August 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
19 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 March 2019 (14 pages) |
14 December 2018 | Confirmation statement made on 10 December 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) |
10 October 2018 | Change of details for Willan Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
30 July 2018 | Full accounts made up to 31 March 2018 (14 pages) |
10 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
16 October 2017 | Satisfaction of charge 1 in full (2 pages) |
16 October 2017 | Satisfaction of charge 1 in full (2 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (14 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (14 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (8 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (8 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
9 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 June 2015 | Appointment of Mr Adrian Paul Stewart as a director on 28 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Adrian Paul Stewart as a director on 28 May 2015 (2 pages) |
19 June 2015 | Termination of appointment of Clive Moreton Richards as a director on 29 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Clive Moreton Richards as a director on 29 May 2015 (1 page) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
5 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
25 June 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 June 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Full accounts made up to 2 April 2011 (13 pages) |
27 July 2011 | Full accounts made up to 2 April 2011 (13 pages) |
27 July 2011 | Full accounts made up to 2 April 2011 (13 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (13 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (13 pages) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 3 April 2010 (13 pages) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Glen Robert Hayes on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Clive Moreton Richards on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Mrs Alison Dawn Booth on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Mrs Alison Dawn Booth on 14 December 2009 (1 page) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Glen Robert Hayes on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Clive Moreton Richards on 14 December 2009 (2 pages) |
24 July 2009 | Full accounts made up to 4 April 2009 (13 pages) |
24 July 2009 | Full accounts made up to 4 April 2009 (13 pages) |
24 July 2009 | Full accounts made up to 4 April 2009 (13 pages) |
16 January 2009 | Director appointed mr clive moreton richards (2 pages) |
16 January 2009 | Director appointed mr clive moreton richards (2 pages) |
16 January 2009 | Appointment terminated director francis turnbull (1 page) |
16 January 2009 | Appointment terminated director francis turnbull (1 page) |
11 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
19 August 2008 | Full accounts made up to 5 April 2008 (13 pages) |
19 August 2008 | Full accounts made up to 5 April 2008 (13 pages) |
19 August 2008 | Full accounts made up to 5 April 2008 (13 pages) |
30 June 2008 | Secretary appointed mrs alison dawn booth (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 secretary andrew lawson (1 page) |
11 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 1 April 2006 (13 pages) |
11 August 2006 | Full accounts made up to 1 April 2006 (13 pages) |
11 August 2006 | Full accounts made up to 1 April 2006 (13 pages) |
12 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
18 August 2005 | Full accounts made up to 2 April 2005 (15 pages) |
18 August 2005 | Full accounts made up to 2 April 2005 (15 pages) |
18 August 2005 | Full accounts made up to 2 April 2005 (15 pages) |
15 December 2004 | Full accounts made up to 3 April 2004 (15 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
15 December 2004 | Full accounts made up to 3 April 2004 (15 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
15 December 2004 | Full accounts made up to 3 April 2004 (15 pages) |
18 December 2003 | Full accounts made up to 5 April 2003 (15 pages) |
18 December 2003 | Full accounts made up to 5 April 2003 (15 pages) |
18 December 2003 | Full accounts made up to 5 April 2003 (15 pages) |
18 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
13 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (19 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (19 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
14 June 2000 | Particulars of mortgage/charge (4 pages) |
14 June 2000 | Particulars of mortgage/charge (4 pages) |
12 June 2000 | Ad 31/05/00--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages) |
12 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed;new director appointed (3 pages) |
12 June 2000 | New secretary appointed;new director appointed (3 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Ad 31/05/00--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: plymouth avenue brookhill industrial estate pinxton, nottingham nottinghamshire NG16 6NS (1 page) |
12 June 2000 | £ nc 1000/800000 31/05/00 (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 June 2000 | £ nc 1000/800000 31/05/00 (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | Registered office changed on 12/06/00 from: plymouth avenue brookhill industrial estate pinxton, nottingham nottinghamshire NG16 6NS (1 page) |
21 March 2000 | Memorandum and Articles of Association (8 pages) |
21 March 2000 | Memorandum and Articles of Association (8 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Company name changed nottcor 126 LIMITED\certificate issued on 15/03/00 (3 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Company name changed nottcor 126 LIMITED\certificate issued on 15/03/00 (3 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
10 December 1999 | Incorporation (25 pages) |
10 December 1999 | Incorporation (25 pages) |