Company NameWilliams & Wilcock Estates Limited
DirectorsPeter John Wilcock and Philip Williams
Company StatusActive
Company Number06049657
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePeter John Wilcock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressFox Wenlock 35 Albemarle Avenue
Hartford
Northwich
CW8 1HU
Director NamePhilip Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleInterior Design
Country of ResidenceEngland
Correspondence AddressFox Wenlock 35 Albemarle Avenue
Hartford
Northwich
CW8 1HU
Secretary NamePeter John Wilcock
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Wenlock 35albemarle Avenue
Hartford
Northwich
CW8 1HU

Contact

Websitewww.rhodesluxuryvilla.net

Location

Registered AddressC/O Emmerson Accountancy Ltd Atlantic Business Centre, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,995
Cash£663
Current Liabilities£341,746

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

13 February 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
17 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
7 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 September 2018Change of details for Mr Philip Williams as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Secretary's details changed for Peter John Wilcock on 26 September 2018 (1 page)
26 September 2018Change of details for Mr Peter John Willcock as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Philip Williams on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Peter John Wilcock on 26 September 2018 (2 pages)
16 January 2018Change of details for Mr Peter John Willcock as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Change of details for Mr Philip Williams as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Change of details for Mr Peter John Willcock as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Change of details for Mr Philip Williams as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Change of details for Mr Peter John Willcock as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 January 2018Change of details for Mr Philip Williams as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Peter John Wilcock on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Philip Williams on 15 January 2018 (2 pages)
15 January 2018Secretary's details changed for Peter John Wilcock on 15 January 2018 (1 page)
15 January 2018Change of details for Mr Peter John Willcock as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Peter John Wilcock on 15 January 2018 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 January 2018Director's details changed for Philip Williams on 15 January 2018 (2 pages)
15 January 2018Change of details for Mr Philip Williams as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Secretary's details changed for Peter John Wilcock on 15 January 2018 (1 page)
23 October 2017Registered office address changed from 128 Church Street Connah's Quay Deeside Flintshire CH5 4AR United Kingdom to C/O Emmerson Accountancy Ltd Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 128 Church Street Connah's Quay Deeside Flintshire CH5 4AR United Kingdom to C/O Emmerson Accountancy Ltd Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 23 October 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 September 2017Registered office address changed from Mallard Cottage, Dark Lane Higher Whitley Cheshire WA4 4QG to 128 Church Street Connah's Quay Deeside Flintshire CH5 4AR on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Mallard Cottage, Dark Lane Higher Whitley Cheshire WA4 4QG to 128 Church Street Connah's Quay Deeside Flintshire CH5 4AR on 1 September 2017 (1 page)
20 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(5 pages)
25 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Peter John Wilcock on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Peter John Wilcock on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Peter John Wilcock on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Philip Williams on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Philip Williams on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Philip Williams on 1 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2009Return made up to 12/01/09; full list of members (4 pages)
2 March 2009Return made up to 12/01/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 February 2008Return made up to 12/01/08; full list of members (7 pages)
20 February 2008Return made up to 12/01/08; full list of members (7 pages)
12 January 2007Incorporation (14 pages)
12 January 2007Incorporation (14 pages)