WILLMOT PERTWEE LIMITED

WILLMOT PERTWEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWILLMOT PERTWEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03206948
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLMOT PERTWEE LIMITED?

    • Support activities for crop production (01610) / Agriculture, Forestry and Fishing

    Where is WILLMOT PERTWEE LIMITED located?

    Registered Office Address
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLMOT PERTWEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELANDOR LIMITEDJun 03, 1996Jun 03, 1996

    What are the latest accounts for WILLMOT PERTWEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for WILLMOT PERTWEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Feb 18, 2022

    • Capital: GBP 0.50
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jul 31, 2021

    18 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    17 pagesAA

    Termination of appointment of Christopher Stephen Matthews as a director on Feb 27, 2021

    1 pagesTM01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2019

    18 pagesAA

    Appointment of Mr Neil Reid as a director on Nov 19, 2019

    2 pagesAP01

    Termination of appointment of Peter Michael Dunne as a director on Nov 19, 2019

    1 pagesTM01

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2018

    17 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr James Marshall Rennie as a director on Feb 20, 2018

    2 pagesAP01

    Appointment of Mr Peter Dunne as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of Imelda Hurley as a director on Feb 28, 2018

    1 pagesTM01

    Full accounts made up to Jul 31, 2017

    17 pagesAA

    Termination of appointment of Declan Patrick Giblin as a director on Jul 21, 2017

    1 pagesTM01

    Termination of appointment of David Stewart Downie as a director on Jul 24, 2017

    1 pagesTM01

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of WILLMOT PERTWEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Spencer Gareth
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    EnglandBritish227570820001
    HUGHES, Ronan Andrew
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    EnglandIrish164466890001
    REID, Neil
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    D24 Dcw0
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    D24 Dcw0
    Ireland
    IrelandIrish266176680001
    RENNIE, James Marshall
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United KingdomBritish245275770001
    BADBERG, Sue Ellen
    1245 North 13th Street
    68410 Nebraska City
    Nebraska
    Usa
    Secretary
    1245 North 13th Street
    68410 Nebraska City
    Nebraska
    Usa
    British47974150003
    BRENNAN, Thomas Patrick
    1 Penrwyn Court
    PE19 2SU St Neots
    Cambridgeshire
    Secretary
    1 Penrwyn Court
    PE19 2SU St Neots
    Cambridgeshire
    British202542640001
    MURRAY, David Souter
    .
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    United Kingdom
    Secretary
    .
    GL54 4LZ Cheltenham
    Andoversford
    Gloucestershire
    United Kingdom
    164578240001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    BOLDING, Jay Douglas
    3325 North 134 Circle
    Omaha
    Nebraska 68164
    Usa
    Director
    3325 North 134 Circle
    Omaha
    Nebraska 68164
    Usa
    American65252730002
    BROWN, Richard
    Manor Farmhouse
    Manor Farm, Eddlethorpe
    YO17 9QT Malton
    North Yorkshire
    Director
    Manor Farmhouse
    Manor Farm, Eddlethorpe
    YO17 9QT Malton
    North Yorkshire
    United KingdomBritish111686890001
    CASEY, Walter
    414 Martin Drive North
    Bellevue
    68005 Nebraska
    Usa
    Director
    414 Martin Drive North
    Bellevue
    68005 Nebraska
    Usa
    Amercian50862220001
    DERBYSHIRE, Stephen
    The Gables
    Pump Lane, Fenton
    NG23 5DF Newark
    Nottinghamshire
    Director
    The Gables
    Pump Lane, Fenton
    NG23 5DF Newark
    Nottinghamshire
    EnglandBritish64532980001
    DIFONZO, Kenneth Wayne
    16646 Howard Circle
    Omaha
    68118 Nebraska
    Usa
    Director
    16646 Howard Circle
    Omaha
    68118 Nebraska
    Usa
    Us Citizen40453120001
    DOWNIE, David Stewart
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    EnglandBritish101857040001
    DUNNE, Peter Michael
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish296556910001
    FITZGERALD, Brendan
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    IrelandIrish142986030014
    GIBLIN, Declan Patrick
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    EnglandIrish33529010002
    HECKMAN, Gregory Allen
    6711 Davenport Street
    Omaha
    Nebraska 681342
    Usa
    Director
    6711 Davenport Street
    Omaha
    Nebraska 681342
    Usa
    American90638610004
    HURLEY, Imelda
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    4-6
    Ireland
    IrelandIrish190470420004
    JOHNSON, Owen Charles
    1117 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    Director
    1117 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    U S Citizen98512790001
    MATTHEWS, Christopher Stephen
    Dale Farm
    Collingham Road
    LN6 9JB Swinderby
    Lincolnshire
    Director
    Dale Farm
    Collingham Road
    LN6 9JB Swinderby
    Lincolnshire
    EnglandBritish104573600001
    MCKINNERNEY, Floyd
    9309 Fm 462 North
    Hondo
    Texas 78861
    Usa
    Director
    9309 Fm 462 North
    Hondo
    Texas 78861
    Usa
    American48604900002
    MESSEL, Scott Edward
    1124 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    Director
    1124 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    UsaU S Citizen98512890001
    MURRAY, David
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    EnglandBritish25241430001
    O'DONNELL, James Patrick
    1126 S 181 Plaza
    Omaha
    Nebraska 68130
    U.S.A
    Director
    1126 S 181 Plaza
    Omaha
    Nebraska 68130
    U.S.A
    Us Citizen57520090002
    PRIESTLEY, Richard Paul
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United KingdomBritish138721210001
    ROBERTS, Jamie
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    EnglandBritish176036360001
    SHARP, Barry John
    The Old Orchard
    Bekesbourne Lane Bekesbourne
    CT4 5DY Canterbury
    Kent
    Director
    The Old Orchard
    Bekesbourne Lane Bekesbourne
    CT4 5DY Canterbury
    Kent
    EnglandBritish35545820002
    THOMAS, Lawrence Bruce
    7813 Pierce
    Omaha 68124
    Nebraska
    United States Of America
    Director
    7813 Pierce
    Omaha 68124
    Nebraska
    United States Of America
    United States75675670003
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001
    RB DIRECTORS TWO LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006250001

    Who are the persons with significant control of WILLMOT PERTWEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii
    England
    Apr 06, 2016
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05300865
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WILLMOT PERTWEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 18, 2008
    Delivered On Apr 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 2008Registration of a charge (395)
    • Nov 22, 2013Satisfaction of a charge (MR04)
    All assets debenture
    Created On Apr 28, 2005
    Delivered On May 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 28, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being land and buildings on the east side of gorse lane harlaxton linciolnshire t/no LL59771 all book and other debts, any amounts owing by way of rent licence fee service charge or dilapidations. By way of floating charge all stock goods moveable plant machinery implements utensils furniture and equipment. By way of assignment the goodwill, the benefit of all guarantees and the intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 28, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being land and buildings on the west side of asperton road wigtoft lincolnshire t/no LL117979. All book and other debts, any amounts owing by way of rent licence fee service charge or dilapidations. By way of floating charge all stock goods moveable plant machinery implements utensils furniture and equipment. By way of assignment the goodwill, the benefit of all guarantees and the intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0