Company number 02956405
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address HELTOR BUSINESS PARK, OLD NEWTON ROAD, HEATHFIELD, NEWTON ABBOT, DEVON, TQ12 6RW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Statement of capital on 31 March 2016
GBP 292,500.00
; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C.R. WILLCOCKS (HOLDINGS) LIMITED are www.crwillcocksholdings.co.uk, and www.c-r-willcocks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Torquay Rail Station is 9.4 miles; to Totnes Rail Station is 9.8 miles; to Paignton Rail Station is 10.6 miles; to Exeter St Thomas Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R Willcocks Holdings Limited is a Private Limited Company.
The company registration number is 02956405. C R Willcocks Holdings Limited has been working since 08 August 1994.
The present status of the company is Active. The registered address of C R Willcocks Holdings Limited is Heltor Business Park Old Newton Road Heathfield Newton Abbot Devon Tq12 6rw. The company`s financial liabilities are £12.17k. It is £10k against last year. And the total assets are £37.83k, which is £-10k against last year. RETALLICK, Susannah Ruth is a Secretary of the company. FORD, Michael William is a Director of the company. JOLL, Andrew Peter is a Director of the company. RETALLICK, Stephen Paul is a Director of the company. RETALLICK, Susannah Ruth is a Director of the company. Secretary BRIDGMAN, Barbara has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRIDGMAN, Barbara has been resigned. Director EASTLEY, Norman James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAUNDERS, Bernard Allan has been resigned. Director THORN, Roy James has been resigned. The company operates in "Activities of head offices".
c.r. willcocks (holdings) Key Finiance
LIABILITIES
£12.17k
+460%
CASH
n/a
TOTAL ASSETS
£37.83k
-21%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 September 1994
Appointed Date: 08 August 1994
Director
BRIDGMAN, Barbara
Resigned: 31 March 2005
Appointed Date: 08 September 1994
78 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 September 1994
Appointed Date: 08 August 1994
Director
THORN, Roy James
Resigned: 10 February 2004
Appointed Date: 08 September 1994
87 years old
Persons With Significant Control
Mr Michael William Ford
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
C.R. WILLCOCKS (HOLDINGS) LIMITED Events
9 July 2013
Charge code 0295 6405 0005
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 September 1998
Legal charge
Delivered: 19 October 1998
Status: Satisfied
on 19 November 2013
Persons entitled: Barclays Bank PLC
Description: Storage depot at 72A gestridge road kingsteignton newton…
28 September 1998
Legal charge
Delivered: 19 October 1998
Status: Satisfied
on 19 November 2013
Persons entitled: Barclays Bank PLC
Description: Unit 10 newton road kingsteignton newton abbot devon.
21 July 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied
on 19 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1994
Fixed and floating charge
Delivered: 6 October 1994
Status: Satisfied
on 15 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…