WILLACY (CONTRACTORS) LIMITED
Overview
| Company Name | WILLACY (CONTRACTORS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04299880 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLACY (CONTRACTORS) LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WILLACY (CONTRACTORS) LIMITED located?
| Registered Office Address | 1 Quarry Lane, Sandside Milnthorpe LA7 7HN Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLACY (CONTRACTORS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| P.D. WILLACY (CONTRACTORS) LIMITED | Oct 05, 2001 | Oct 05, 2001 |
What are the latest accounts for WILLACY (CONTRACTORS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for WILLACY (CONTRACTORS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2025 |
| Overdue | No |
What are the latest filings for WILLACY (CONTRACTORS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated May 31, 2017 | 7 pages | RP04CS01 | ||||||||||
Appointment of Mr Peter Willacy as a director on Jul 28, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 7 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of WILLACY (CONTRACTORS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORMAN, Judith | Secretary | 4 Station Lane LA6 1HT Burton In Kendal Carnforth | British | 91489730001 | ||||||
| NORMAN, Judith | Director | 4 Station Lane LA6 1HT Burton In Kendal Carnforth | United Kingdom | British | 91489730001 | |||||
| WILLACY, Peter | Director | 1 Quarry Lane, Sandside Milnthorpe LA7 7HN Cumbria | England | British | 298479750001 | |||||
| WINN, Julie Anne | Director | 6 Holme Houses Burneside LA9 6RA Kendal Cumbria | United Kingdom | British | 94484150001 | |||||
| MITCHELL, Dorothy | Secretary | Yew Tree Court Far Close Drive Arnside LA5 0BG Carnforth | British | 79257770001 | ||||||
| MITCHELL, Dorothy | Secretary | Yew Tree Court Far Close Drive Arnside LA5 0BG Carnforth | British | 79257770001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| ALLEN, Christopher Ralph | Director | Preesall Park Garage Hallgate Lane Preesall FY6 0PJ Poulton Le Fylde Lancashire | United Kingdom | British | 10993330001 | |||||
| BENN, David Richard | Director | 9 Firs Close LA7 7QG Milnthorpe Cumbria | British | 88161520001 | ||||||
| BENSON, Jeremy Charles Stilling | Director | Alpine Cottage Newland LA12 7PY Ulverston Cumbria | United Kingdom | British | 94484240001 | |||||
| HACKETT, Jeremy Stuart | Director | 56 Leighton Beck Road LA7 7AZ Milnthorpe Cumbria | British | 79258710001 | ||||||
| LUSTED, Ann | Director | Grayrigg Hill Crest Drive, Slack Head LA7 7BB Milnthorpe Cumbria | United Kingdom | British | 91735030001 | |||||
| MITCHELL, Dorothy | Director | Yew Tree Court Far Close Drive Arnside LA5 0BG Carnforth | British | 79257770001 | ||||||
| WILLACY, Peter David | Director | 4 Station Lane LA6 1HT Burton In Kendal Cumbria | British | 79258570001 | ||||||
| WILLACY, Robert James | Director | 5 Meadow Bank Beetham LA7 7AW Milnthorpe Cumbria | British | 79258620001 | ||||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of WILLACY (CONTRACTORS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Judith Norman | Apr 06, 2016 | Station Lane Burton In Kendal LA6 1HT Carnforth 4 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Julie Anne Winn | Apr 06, 2016 | 1 Quarry Lane, Sandside Milnthorpe LA7 7HN Cumbria | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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