Company number 04567876
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address CARRBECK HOUSE, GILLING WEST, RICHMOND, NORTH YORKSHIRE, DL10 5LN
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes, 01610 - Support activities for crop production, 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 50,010
. The most likely internet sites of D.H. WILLIS & SONS LIMITED are www.dhwillissons.co.uk, and www.d-h-willis-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. D H Willis Sons Limited is a Private Limited Company.
The company registration number is 04567876. D H Willis Sons Limited has been working since 21 October 2002.
The present status of the company is Active. The registered address of D H Willis Sons Limited is Carrbeck House Gilling West Richmond North Yorkshire Dl10 5ln. . WILLIS, Mark William is a Director of the company. WILLIS, Timothy David is a Director of the company. Secretary WILLIS, Audrey Mary has been resigned. Secretary WILLIS, Janet Ann has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director WILLIS, Audrey Mary has been resigned. The company operates in "Raising of other cattle and buffaloes".
Current Directors
Resigned Directors
Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002
Persons With Significant Control
Mr Timothy David Willis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mark William Willis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
D.H. WILLIS & SONS LIMITED Events
03 Nov 2016
Confirmation statement made on 21 October 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 January 2016
04 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
20 May 2015
Total exemption small company accounts made up to 31 January 2015
03 Nov 2014
Annual return made up to 21 October 2014
Statement of capital on 2014-11-03
...
... and 40 more events
27 Oct 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
27 Oct 2002
Nc inc already adjusted 21/10/02
27 Oct 2002
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
27 Oct 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
21 Oct 2002
Incorporation
25 June 2013
Charge code 0456 7876 0001
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
24 June 2013
Charge code 0456 7876 0002
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land at scurragh house farm, moulton, richmond…