WILLCOX BROS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 1NE

Company number 01754251
Status Active
Incorporation Date 19 September 1983
Company Type Private Limited Company
Address THE GARDEN HOUSE BECKSPOOL ROAD, FRENCHAY, BRISTOL, BS16 1NE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Purchase of own shares.; Cancellation of shares. Statement of capital on 21 December 2015 GBP 25,002 . The most likely internet sites of WILLCOX BROS LIMITED are www.willcoxbros.co.uk, and www.willcox-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Filton Abbey Wood Rail Station is 1.9 miles; to Lawrence Hill Rail Station is 3.3 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Keynsham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willcox Bros Limited is a Private Limited Company. The company registration number is 01754251. Willcox Bros Limited has been working since 19 September 1983. The present status of the company is Active. The registered address of Willcox Bros Limited is The Garden House Beckspool Road Frenchay Bristol Bs16 1ne. . HAWKER, Samantha Allison is a Director of the company. Secretary WILLCOX, John Cossham has been resigned. Director WILLCOX, Ann Denise has been resigned. Director WILLCOX, Beatrice Edna has been resigned. Director WILLCOX, John Cossham has been resigned. Director WILLCOX, Roger has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HAWKER, Samantha Allison
Appointed Date: 11 February 2002
57 years old

Resigned Directors

Secretary
WILLCOX, John Cossham
Resigned: 28 January 2015

Director
WILLCOX, Ann Denise
Resigned: 30 June 2004
Appointed Date: 11 February 2002
78 years old

Director
WILLCOX, Beatrice Edna
Resigned: 06 March 2014
112 years old

Director
WILLCOX, John Cossham
Resigned: 28 January 2015
84 years old

Director
WILLCOX, Roger
Resigned: 30 June 2004
79 years old

Persons With Significant Control

Mr John Cossham Willcox
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Allison Hawker
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLCOX BROS LIMITED Events

24 Oct 2016
Confirmation statement made on 17 September 2016 with updates
04 Oct 2016
Purchase of own shares.
22 Sep 2016
Cancellation of shares. Statement of capital on 21 December 2015
  • GBP 25,002

21 Sep 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 25,004

...
... and 104 more events
05 Nov 1987
Full accounts made up to 31 December 1986

05 Nov 1987
Return made up to 27/10/87; full list of members

11 Oct 1986
Full accounts made up to 31 December 1985

11 Oct 1986
Return made up to 29/09/86; full list of members

19 Sep 1983
Incorporation

WILLCOX BROS LIMITED Charges

6 January 2009
Legal charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as or being frenchay house, beckspool…
16 April 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a hengrove lodge 29 petherton road…
30 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Belvedere lodge 1 belvedere road redland bristol t/n…
30 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being rosewood house 55 westbury road westbury…
30 June 2004
Debenture
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1998
Debenture
Delivered: 16 November 1998
Status: Satisfied on 29 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 29 June 2004
Persons entitled: Janette Mary Willcox
Description: F/H land k/a crossley house 109 high street winterbourne.
1 October 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 29 June 2004
Persons entitled: Janette Mary Willcox
Description: F/H land k/a 212 stoke lane westbury on trym bristol.
17 June 1997
Debenture
Delivered: 26 June 1997
Status: Satisfied on 29 June 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 November 1994
Debenture
Delivered: 8 December 1994
Status: Satisfied on 29 June 2004
Persons entitled: Janette Mary Willcox
Description: F/H-1 belvedere road redland bristol t/n-AV88460 and 55…
1 June 1990
Legal charge
Delivered: 14 June 1990
Status: Satisfied on 29 June 2004
Persons entitled: Barclays Bank PLC
Description: 1 belvedere road redland bristol avon t/no av 88460.
1 June 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 29 June 2004
Persons entitled: Barclays Bank PLC
Description: Rosewood house 55 westbury road westbury-on-trym bristol…
8 March 1984
Legal mortgage
Delivered: 14 March 1984
Status: Satisfied on 26 January 2000
Persons entitled: National Westminster Bank PLC
Description: Property k/a 1 belvedere road, redland bristol avon and/or…