WILLS BROTHERS LIMITED
WADEBRIDGE

Hellopages » Cornwall » Cornwall » PL27 6RJ

Company number 04451880
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address TREVELVER FARM, ST MINVER, WADEBRIDGE, CORNWALL, PL27 6RJ
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 4,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WILLS BROTHERS LIMITED are www.willsbrothers.co.uk, and www.wills-brothers.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-three years and five months. The distance to to St Columb Road Rail Station is 10 miles; to Bugle Rail Station is 10.4 miles; to Quintrell Downs Rail Station is 11.4 miles; to Luxulyan Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wills Brothers Limited is a Private Limited Company. The company registration number is 04451880. Wills Brothers Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of Wills Brothers Limited is Trevelver Farm St Minver Wadebridge Cornwall Pl27 6rj. The company`s financial liabilities are £2727.87k. It is £-405.24k against last year. The cash in hand is £20.34k. It is £-492.77k against last year. And the total assets are £3493.73k, which is £-590.32k against last year. WILLS, William Anthony Richard is a Secretary of the company. WILLS, James David is a Director of the company. WILLS, Victoria Anne is a Director of the company. WILLS, Victoria Helen is a Director of the company. WILLS, William Anthony Richard is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Raising of dairy cattle".


wills brothers Key Finiance

LIABILITIES £2727.87k
-13%
CASH £20.34k
-97%
TOTAL ASSETS £3493.73k
-15%
All Financial Figures

Current Directors

Secretary
WILLS, William Anthony Richard
Appointed Date: 30 May 2002

Director
WILLS, James David
Appointed Date: 30 May 2002
61 years old

Director
WILLS, Victoria Anne
Appointed Date: 01 July 2002
60 years old

Director
WILLS, Victoria Helen
Appointed Date: 01 July 2002
64 years old

Director
WILLS, William Anthony Richard
Appointed Date: 30 May 2002
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 May 2002
Appointed Date: 30 May 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 May 2002
Appointed Date: 30 May 2002

WILLS BROTHERS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Sep 2015
Satisfaction of charge 4 in full
12 Sep 2015
Satisfaction of charge 3 in full
...
... and 47 more events
13 Jun 2002
Director resigned
13 Jun 2002
Secretary resigned
13 Jun 2002
Registered office changed on 13/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Jun 2002
New director appointed
30 May 2002
Incorporation

WILLS BROTHERS LIMITED Charges

17 December 2014
Charge code 0445 1880 0007
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at pawton barton store, st breock…
17 December 2014
Charge code 0445 1880 0006
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at pawton barton store, st breock…
12 December 2014
Charge code 0445 1880 0005
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 March 2007
Legal mortgage
Delivered: 30 March 2007
Status: Satisfied on 12 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Pawton barton store st breock wadebridge,. Assigns the…
1 November 2006
Debenture
Delivered: 11 November 2006
Status: Satisfied on 12 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2002
Legal charge
Delivered: 28 November 2002
Status: Satisfied on 23 January 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land on the east side of a road…
19 June 2002
Debenture
Delivered: 25 June 2002
Status: Satisfied on 12 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…