Company number 03048815
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address UNIT 2 THE POUND, COATE, DEVIZES, WILTSHIRE, SN10 3LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 665,000
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WILLSWELL LIMITED are www.willswell.co.uk, and www.willswell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Warminster Rail Station is 14.6 miles; to Swindon Rail Station is 15.8 miles; to Salisbury Rail Station is 20.7 miles; to Tisbury Rail Station is 21.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willswell Limited is a Private Limited Company.
The company registration number is 03048815. Willswell Limited has been working since 24 April 1995.
The present status of the company is Active. The registered address of Willswell Limited is Unit 2 The Pound Coate Devizes Wiltshire Sn10 3lg. . GOODMAN, Margaret Elizabeth is a Secretary of the company. GOODMAN, Graham Lionel is a Director of the company. Secretary TITMUSS, Gillian has been resigned. Director MATTHEWS, David Charles has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
WILLSWELL LIMITED Events
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Secretary's details changed for Margaret Elizabeth Goodman on 28 April 2015
08 May 2015
Director's details changed for Graham Lionel Goodman on 28 April 2015
...
... and 62 more events
05 Jun 1995
Secretary resigned;new secretary appointed
05 Jun 1995
Director resigned;new director appointed
05 Jun 1995
Nc inc already adjusted 25/05/95
05 Jun 1995
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
24 Apr 1995
Incorporation
7 March 1997
Mortgage deed
Delivered: 8 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land on the south-west side of…
11 January 1996
Legal charge
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: Wentworth Building Development PLC
Description: All the f/h property k/a whitehall nursery whitehall lane…
11 January 1996
Legal charge
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whitehall nursery whitehall lane wraysbury part t/no…
20 July 1995
Debenture
Delivered: 29 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 July 1995
Legal charge
Delivered: 26 July 1995
Status: Satisfied
on 17 July 1997
Persons entitled: Wentworth Building Development PLC
Description: F/H-3 warwick close hampton t/n-MX119992.
20 July 1995
Legal charge
Delivered: 26 July 1995
Status: Satisfied
on 11 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 warwick close hampton t/no.MX119992 and all buildings and…