HENRY WILLIS & SONS,LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L3 3DY

Company number 00070718
Status Active
Incorporation Date 3 July 1901
Company Type Private Limited Company
Address 72 ST ANNE STREET, LIVERPOOL, MERSEYSIDE, L3 3DY
Home Country United Kingdom
Nature of Business 32200 - Manufacture of musical instruments
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 66,580 . The most likely internet sites of HENRY WILLIS & SONS,LIMITED are www.henrywillis.co.uk, and www.henry-willis.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and three months. The distance to to Bank Hall Rail Station is 1.7 miles; to Brunswick Rail Station is 2.1 miles; to Kirkby Rail Station is 5.9 miles; to Formby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Willis Sons Limited is a Private Limited Company. The company registration number is 00070718. Henry Willis Sons Limited has been working since 03 July 1901. The present status of the company is Active. The registered address of Henry Willis Sons Limited is 72 St Anne Street Liverpool Merseyside L3 3dy. The company`s financial liabilities are £263.36k. It is £26.33k against last year. The cash in hand is £0.03k. It is £-0.09k against last year. And the total assets are £101.35k, which is £7.94k against last year. BOWDEN, Jonathan is a Secretary of the company. BOWDEN, Jonathan is a Director of the company. PRESTON, Frederick Stacey is a Director of the company. WYLD, David Graham George, Dr is a Director of the company. Secretary VAN HECK, Dick Marius has been resigned. Secretary WYLD, David Graham George, Dr has been resigned. Director COBON, Peter Edmond has been resigned. Director GARRETT, Michael Stanley has been resigned. Director PURDIN, Cheryl Anne has been resigned. Director PURDIN, Sydney Douglas has been resigned. Director SINCLAIR WILLIS, John has been resigned. Director VAN HECK, Dick Marius has been resigned. Director VAN HECK NEE WILLIS, Barbara Elizabeth has been resigned. Director WILLIS, Barbara Joan has been resigned. Director WILLIS, Henry has been resigned. The company operates in "Manufacture of musical instruments".


henry willis & Key Finiance

LIABILITIES £263.36k
+11%
CASH £0.03k
-77%
TOTAL ASSETS £101.35k
+8%
All Financial Figures

Current Directors

Secretary
BOWDEN, Jonathan
Appointed Date: 13 December 2001

Director
BOWDEN, Jonathan
Appointed Date: 13 December 2001
56 years old

Director
PRESTON, Frederick Stacey
Appointed Date: 02 May 2003
74 years old

Director
WYLD, David Graham George, Dr
Appointed Date: 02 October 1997
67 years old

Resigned Directors

Secretary
VAN HECK, Dick Marius
Resigned: 24 October 1997

Secretary
WYLD, David Graham George, Dr
Resigned: 13 December 2001
Appointed Date: 24 October 1997

Director
COBON, Peter Edmond
Resigned: 01 December 1999
91 years old

Director
GARRETT, Michael Stanley
Resigned: 13 December 2001
Appointed Date: 28 November 1997
84 years old

Director
PURDIN, Cheryl Anne
Resigned: 13 December 2001
Appointed Date: 28 November 1997
72 years old

Director
PURDIN, Sydney Douglas
Resigned: 13 December 2001
Appointed Date: 28 November 1997
97 years old

Director
SINCLAIR WILLIS, John
Resigned: 21 July 1997
69 years old

Director
VAN HECK, Dick Marius
Resigned: 02 October 1997
Appointed Date: 20 January 1997
73 years old

Director
VAN HECK NEE WILLIS, Barbara Elizabeth
Resigned: 28 November 1997
Appointed Date: 20 January 1997
70 years old

Director
WILLIS, Barbara Joan
Resigned: 20 January 1997
95 years old

Director
WILLIS, Henry
Resigned: 20 January 1997
98 years old

Persons With Significant Control

Dr David Graham George Wyld
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HENRY WILLIS & SONS,LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 66,580

07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 66,580

07 Jan 2015
Director's details changed for Mr. David Graham George Wyld on 31 December 2014
...
... and 97 more events
05 May 1988
Return made up to 24/03/88; full list of members

24 Oct 1987
New secretary appointed;director resigned;new director appointed

28 Mar 1987
Accounts for a small company made up to 30 June 1986

28 Mar 1987
Return made up to 12/01/87; full list of members

11 Nov 1986
Director resigned

HENRY WILLIS & SONS,LIMITED Charges

30 September 2008
Legal charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south east side of birkett…
23 January 2004
Legal charge
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 72 (even numbers) st annes's street liverpool t/n MS202804.
19 January 1994
Legal charge
Delivered: 26 January 1994
Status: Satisfied on 5 December 1997
Persons entitled: Barclays Bank PLC
Description: 'Saint cecilia',4 broomy hill,hereford,hereford & worcester.
12 July 1922
Mortgage
Delivered: 1 July 1922
Status: Outstanding
Persons entitled: P. B Rogers J. O. Rogers
Description: F/H premises k/a 99A st. George st. Liverpool.
24 July 1901
A registered charge
Delivered: 30 July 1901
Status: Satisfied on 5 December 1997
Persons entitled: J M Courage
Description: All present & future property of the company including…