Company NameWillis's Limited
Company StatusActive
Company Number10100778
CategoryPrivate Limited Company
Incorporation Date4 April 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Frederick Alan Willis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Yard Office Bradwall Road
Bradwall
Sandbach
CW11 1RG
Director NameMrs Roselle Willis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Yard Office Bradwall Road
Bradwall
Sandbach
CW11 1RG
Director NameMr Stephen Alan Willis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Yard Office Bradwall Road
Bradwall
Sandbach
CW11 1RG
Director NameMr David Thomas Willis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Yard Office Bradwall Road
Bradwall
Sandbach
CW11 1RG

Location

Registered AddressHome Farm Yard Office Bradwall Road
Bradwall
Sandbach
CW11 1RG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBradwall
WardBrereton Rural

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
22 December 2023Registration of charge 101007780001, created on 21 December 2023 (21 pages)
29 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
28 March 2023Termination of appointment of Roselle Willis as a director on 3 January 2023 (1 page)
28 March 2023Termination of appointment of Frederick Alan Willis as a director on 3 January 2023 (1 page)
27 March 2023Cessation of David Thomas Willis as a person with significant control on 3 January 2023 (1 page)
23 March 2023Change of details for Mr Stephen Alan Willis as a person with significant control on 3 January 2023 (2 pages)
17 March 2023Director's details changed for Mrs Roselle Willis on 22 December 2022 (2 pages)
17 March 2023Director's details changed for Mr Frederick Alan Willis on 22 December 2022 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
1 December 2022Cessation of Roselle Willis as a person with significant control on 1 April 2022 (1 page)
1 December 2022Change of details for Mr Stephen Alan Willis as a person with significant control on 1 April 2022 (2 pages)
1 December 2022Cessation of Frederick Alan Willis as a person with significant control on 1 April 2022 (1 page)
25 November 2022Change of details for Mr David Thomas Willis as a person with significant control on 31 May 2017 (2 pages)
25 November 2022Director's details changed for Mr David Thomas Willis on 24 November 2022 (2 pages)
24 November 2022Director's details changed for Mrs Roselle Willis on 24 November 2022 (2 pages)
24 November 2022Director's details changed for Mr Frederick Alan Willis on 24 November 2022 (2 pages)
24 November 2022Registered office address changed from Fields Farm Houndings Lane Sandbach Cheshire CW11 4HJ United Kingdom to Home Farm Yard Office Bradwall Road Bradwall Sandbach CW11 1RG on 24 November 2022 (1 page)
24 November 2022Change of details for Mr Stephen Alan Willis as a person with significant control on 6 April 2016 (2 pages)
24 November 2022Director's details changed for Mr Stephen Alan Willis on 24 November 2022 (2 pages)
24 November 2022Director's details changed for Mr David Thomas Willis on 24 November 2022 (2 pages)
24 November 2022Change of details for Mr Frederick Alan Willis as a person with significant control on 6 April 2016 (2 pages)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
9 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
1 April 2019Director's details changed for Mr David Thomas Willis on 4 July 2018 (2 pages)
1 April 2019Change of details for Mr David Thomas Willis as a person with significant control on 31 May 2017 (2 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 April 2018Sub-division of shares on 31 May 2017 (4 pages)
4 April 2018Change of share class name or designation (2 pages)
22 March 2018Notification of David Thomas Willis as a person with significant control on 31 May 2017 (2 pages)
22 March 2018Notification of Roselle Willis as a person with significant control on 1 June 2017 (2 pages)
22 March 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 99.7
(3 pages)
22 March 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 99.7
(3 pages)
22 March 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 99.7
(3 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (7 pages)
22 March 2018Cessation of Roselle Willis as a person with significant control on 31 May 2017 (1 page)
22 March 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100
(3 pages)
22 March 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100
(3 pages)
22 March 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100
(3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
1 December 2017Current accounting period shortened from 30 April 2017 to 31 May 2016 (1 page)
1 December 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
9 May 2017Director's details changed for David Thomas Willis on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mrs Roselle Willis on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Frederick Alan Willis on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mrs Roselle Willis on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Stephen Alan Willis on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Frederick Alan Willis on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Stephen Alan Willis on 9 May 2017 (2 pages)
9 May 2017Director's details changed for David Thomas Willis on 9 May 2017 (2 pages)
7 July 2016Appointment of David Thomas Willis as a director on 4 April 2016 (3 pages)
7 July 2016Appointment of David Thomas Willis as a director on 4 April 2016 (3 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)