WILLINGALE HOLDINGS LIMITED
IPSWICH WILLINGALE TUBES LIMITED

Hellopages » Suffolk » Ipswich » IP2 0AJ

Company number 00899198
Status Active
Incorporation Date 27 February 1967
Company Type Private Limited Company
Address CRANE COURT, 302 LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WILLINGALE HOLDINGS LIMITED are www.willingaleholdings.co.uk, and www.willingale-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-eight years and eight months. Willingale Holdings Limited is a Private Limited Company. The company registration number is 00899198. Willingale Holdings Limited has been working since 27 February 1967. The present status of the company is Active. The registered address of Willingale Holdings Limited is Crane Court 302 London Road Ipswich Suffolk Ip2 0aj. The company`s financial liabilities are £744.45k. It is £62.45k against last year. The cash in hand is £404.01k. It is £-96.75k against last year. And the total assets are £790.21k, which is £73.63k against last year. HEARD, Michael Andrew is a Secretary of the company. HEARD, James Andrew is a Director of the company. HEARD, Michael Andrew is a Director of the company. Secretary SEARS, John Edmund has been resigned. Director FITCH, Christopher Terence has been resigned. Director HEARD, Olive Audrey has been resigned. Director NEWNHAM, Michael John has been resigned. Director PHIPPS, Dennis John has been resigned. Director PITTS, Roger James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


willingale holdings Key Finiance

LIABILITIES £744.45k
+9%
CASH £404.01k
-20%
TOTAL ASSETS £790.21k
+10%
All Financial Figures

Current Directors

Secretary
HEARD, Michael Andrew
Appointed Date: 01 February 1999

Director
HEARD, James Andrew
Appointed Date: 30 June 2000
49 years old

Director

Resigned Directors

Secretary
SEARS, John Edmund
Resigned: 31 January 1999

Director
FITCH, Christopher Terence
Resigned: 01 January 2005
Appointed Date: 20 December 2004
77 years old

Director
HEARD, Olive Audrey
Resigned: 30 June 2000
98 years old

Director
NEWNHAM, Michael John
Resigned: 26 June 1997
Appointed Date: 01 April 1997
74 years old

Director
PHIPPS, Dennis John
Resigned: 01 July 1997
Appointed Date: 01 July 1995
78 years old

Director
PITTS, Roger James
Resigned: 01 July 1997
79 years old

Persons With Significant Control

Mr Michael Andrew Heard
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

WILLINGALE HOLDINGS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Nov 2016
Confirmation statement made on 15 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Dec 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 70 more events
08 Dec 1987
Registered office changed on 08/12/87 from: 5 museum street ipswich suffolk IP1 1HQ

09 Sep 1987
Accounts for a medium company made up to 30 June 1987

09 Sep 1987
Return made up to 14/08/87; full list of members

15 Nov 1986
Full accounts made up to 30 June 1986

15 Nov 1986
Return made up to 12/11/86; full list of members

WILLINGALE HOLDINGS LIMITED Charges

30 December 2004
Legal charge
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of windham road chilton industrial…
10 January 1997
Legal mortgage
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-situate at curzon road chilton industrial estate…