Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLMOTTS HOLDING COMPANY LIMITED
Company Information for

WILLMOTTS HOLDING COMPANY LIMITED

12 BLACKS ROAD, LONDON, W6 9EU,
Company Registration Number
02775332
Private Limited Company
Active

Company Overview

About Willmotts Holding Company Ltd
WILLMOTTS HOLDING COMPANY LIMITED was founded on 1993-01-04 and has its registered office in . The organisation's status is listed as "Active". Willmotts Holding Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLMOTTS HOLDING COMPANY LIMITED
 
Legal Registered Office
12 BLACKS ROAD
LONDON
W6 9EU
Other companies in W6
 
Filing Information
Company Number 02775332
Company ID Number 02775332
Date formed 1993-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:58:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLMOTTS HOLDING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLMOTTS HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN NAISH
Company Secretary 1999-06-01
ANTHONY JOHN SPERRIN
Company Secretary 2015-04-20
SIMON BIRKS HANTON
Director 2017-05-10
JAMES BRIAN JENKINS
Director 2013-12-03
KAY PAULINE MARTIN-YATES
Director 1998-12-31
JUSTIN NAISH
Director 2017-05-10
SHAHID SADIQ
Director 2017-05-10
ANTHONY JOHN SPERRIN
Director 2017-05-10
WILLIAM HENRY OWEN TAPER
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
TOM HENRIK BERGLUND
Director 2000-05-08 2004-08-31
JEREMY DAVID BROWN
Company Secretary 1995-09-25 1999-06-01
JEREMY DAVID BROWN
Director 1998-12-31 1999-06-01
ALAN FARLEY
Director 1993-01-25 1998-12-31
ANTHONY JOHN SPERRIN
Company Secretary 1993-01-25 1995-09-25
ANTHONY JOHN SPERRIN
Director 1993-01-25 1995-09-25
CHRISTOPHER ANTHONY BRYANT
Director 1993-03-19 1993-12-31
KEITH TORQUIL ALLINSON GYNGELL
Director 1993-03-19 1993-12-31
PHILIP RICHARD HARGREAVES
Director 1993-03-19 1993-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-04 1993-01-25
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-04 1993-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN NAISH R.C.GLAZE PROPERTIES LIMITED Company Secretary 2006-10-18 CURRENT 1951-10-01 Dissolved 2018-06-05
JUSTIN NAISH RAPIDBRONZE LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-17 Active
JUSTIN NAISH FASTBUZZ LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-17 Active
JUSTIN NAISH FASTFLASK LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-22 Active
JUSTIN NAISH WILLMOTTS (LONDON) LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-13 Active
JUSTIN NAISH WILLMOTTS MANAGEMENT SERVICES LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-12 Active
JUSTIN NAISH CRANSWICK BUILDERS LIMITED Company Secretary 2004-07-21 CURRENT 1996-01-12 Active
JUSTIN NAISH LAKECASE LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Dissolved 2016-01-12
JUSTIN NAISH PAGECABLE LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Active
JUSTIN NAISH MAPLEBUTTON LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Active
JUSTIN NAISH WORKDUEL LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Dissolved 2016-01-12
JUSTIN NAISH SUPAROT LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH MYMCO LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH TORASUP LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH SPRINGBUTTON LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH RELATERADIO LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH PICNICHOUSE LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH PRINT SKILLS GRAPHIC LIMITED Company Secretary 2003-07-25 CURRENT 1994-07-14 Active
JUSTIN NAISH SPERRY FARBER LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-08 Active - Proposal to Strike off
JUSTIN NAISH POINTEXPORT LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-08 Active
JUSTIN NAISH WILLMOTTS (EALING) LIMITED Company Secretary 2002-03-28 CURRENT 1997-04-04 Active
JUSTIN NAISH AWARDDEAL LIMITED Company Secretary 2001-06-25 CURRENT 2001-06-11 Active
JUSTIN NAISH STONE ICONS LIMITED Company Secretary 2001-06-25 CURRENT 2001-06-11 Active - Proposal to Strike off
JUSTIN NAISH WILLMOTTS CORPORATION LIMITED Company Secretary 2001-03-19 CURRENT 2001-03-19 Active
JUSTIN NAISH PINEAPPLE CORPORATION PLC Company Secretary 2000-11-27 CURRENT 1994-07-29 Active
JUSTIN NAISH FINLAW THIRTY-SIX LIMITED Company Secretary 2000-11-27 CURRENT 1996-06-21 Active
JUSTIN NAISH C.& S. BULL Company Secretary 2000-11-27 CURRENT 1982-12-10 Active
JUSTIN NAISH BASECHANGE LIMITED Company Secretary 2000-08-17 CURRENT 1986-01-30 Active
JUSTIN NAISH WILLMOTT PROPERTY SERVICES LIMITED Company Secretary 1999-06-01 CURRENT 1987-08-18 Active
JUSTIN NAISH WINGDAWN PROPERTY CO. LIMITED Company Secretary 1998-08-25 CURRENT 1987-11-02 Active
SIMON BIRKS HANTON WILLMOTT PROPERTY SERVICES LIMITED Director 2017-06-20 CURRENT 1987-08-18 Active
SIMON BIRKS HANTON WILLMOTTS (LONDON) LIMITED Director 2007-05-21 CURRENT 2006-01-13 Active
SIMON BIRKS HANTON WILLMOTTS (EALING) LIMITED Director 1997-06-02 CURRENT 1997-04-04 Active
JAMES BRIAN JENKINS WILLMOTTS (EALING) LIMITED Director 2017-05-10 CURRENT 1997-04-04 Active
JAMES BRIAN JENKINS WILLMOTT PROPERTY SERVICES LIMITED Director 2017-05-10 CURRENT 1987-08-18 Active
JAMES BRIAN JENKINS WILLMOTTS (LONDON) LIMITED Director 2015-10-15 CURRENT 2006-01-13 Active
KAY PAULINE MARTIN-YATES WILLMOTTS (EALING) LIMITED Director 2017-05-10 CURRENT 1997-04-04 Active
KAY PAULINE MARTIN-YATES WILLMOTT PROPERTY SERVICES LIMITED Director 1993-03-31 CURRENT 1987-08-18 Active
JUSTIN NAISH WILLMOTT PROPERTY SERVICES LIMITED Director 2017-05-10 CURRENT 1987-08-18 Active
SHAHID SADIQ WILLMOTT PROPERTY SERVICES LIMITED Director 2017-06-20 CURRENT 1987-08-18 Active
SHAHID SADIQ WILLMOTTS (EALING) LIMITED Director 2017-05-10 CURRENT 1997-04-04 Active
ANTHONY JOHN SPERRIN NIT NOI LIMITED Director 2018-06-07 CURRENT 2001-04-03 Active
ANTHONY JOHN SPERRIN SFI CORPORATION LIMITED Director 2017-02-14 CURRENT 2003-08-19 Active
ANTHONY JOHN SPERRIN ROTORFOCAL LIMITED Director 2015-09-21 CURRENT 2002-04-08 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN DUNEFLIGHT LIMITED Director 2013-07-19 CURRENT 2006-01-17 Active
ANTHONY JOHN SPERRIN FINLAW THIRTY-SIX LIMITED Director 2012-10-30 CURRENT 1996-06-21 Active
ANTHONY JOHN SPERRIN PAPERFRAME LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN CLEARBRAVE LIMITED Director 2012-10-23 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ROUNDBELL LIMITED Director 2012-10-23 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN RAPIDBRONZE LIMITED Director 2012-10-18 CURRENT 2006-01-17 Active
ANTHONY JOHN SPERRIN FASTFLASK LIMITED Director 2012-10-18 CURRENT 2006-01-22 Active
ANTHONY JOHN SPERRIN DOUBLECOOL LIMITED Director 2012-10-18 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SILKSTORM LIMITED Director 2012-10-18 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN EARTHGRAIN LIMITED Director 2012-07-11 CURRENT 2004-05-20 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN PAGECABLE LIMITED Director 2012-05-09 CURRENT 2004-05-14 Active
ANTHONY JOHN SPERRIN WINGDAWN PROPERTY CO. LIMITED Director 2012-04-12 CURRENT 1987-11-02 Active
ANTHONY JOHN SPERRIN BASECHANGE LIMITED Director 2012-04-12 CURRENT 1986-01-30 Active
ANTHONY JOHN SPERRIN LOGICSPIRIT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN DELTA HOUSE STUDIOS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN EARTHSTRING LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ASPECTVISTA LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SPIRITFRAME LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SAVERTEAM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SHAPEMENU LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN GREENEXPERT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ASPECTSAVER LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN DRILLSCENE LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN TEXTCORE LIMITED Director 2011-11-04 CURRENT 2001-06-07 Active
ANTHONY JOHN SPERRIN TORASUP LIMITED Director 2011-09-14 CURRENT 2003-09-23 Active
ANTHONY JOHN SPERRIN SIAM RAILWAY SERVICES CO. LTD Director 2011-03-25 CURRENT 2006-01-13 Active
ANTHONY JOHN SPERRIN MAPLEBUTTON LIMITED Director 2011-01-24 CURRENT 2004-05-14 Active
ANTHONY JOHN SPERRIN 30 GORDON PLACE FREEHOLD LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
ANTHONY JOHN SPERRIN TRUELINE PROPERTIES LIMITED Director 2009-04-23 CURRENT 1998-07-28 Active
ANTHONY JOHN SPERRIN FASTBULB LIMITED Director 2009-04-23 CURRENT 2006-01-12 Active
ANTHONY JOHN SPERRIN AWARDDEAL LIMITED Director 2009-02-04 CURRENT 2001-06-11 Active
ANTHONY JOHN SPERRIN DECKCOIN LIMITED Director 2008-06-26 CURRENT 2004-05-20 Active
ANTHONY JOHN SPERRIN WORKDUEL LIMITED Director 2008-05-08 CURRENT 2003-09-23 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN POINTEXPORT LIMITED Director 2008-05-08 CURRENT 2002-04-08 Active
ANTHONY JOHN SPERRIN SPERRY FARBER LIMITED Director 2007-11-26 CURRENT 2002-04-08 Active - Proposal to Strike off
ANTHONY JOHN SPERRIN R.C.GLAZE PROPERTIES LIMITED Director 2007-07-13 CURRENT 1951-10-01 Dissolved 2018-06-05
ANTHONY JOHN SPERRIN PINEAPPLE CORPORATION PLC Director 2006-08-01 CURRENT 1994-07-29 Active
ANTHONY JOHN SPERRIN CRANSWICK BUILDERS LIMITED Director 2006-08-01 CURRENT 1996-01-12 Active
ANTHONY JOHN SPERRIN LAKECASE LIMITED Director 2005-09-06 CURRENT 2004-05-14 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN WILLMOTTS CORPORATION LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active
WILLIAM HENRY OWEN TAPER WILLMOTTS (EALING) LIMITED Director 2017-06-08 CURRENT 1997-04-04 Active
WILLIAM HENRY OWEN TAPER WILLMOTT PROPERTY SERVICES LIMITED Director 2017-06-08 CURRENT 1987-08-18 Active
WILLIAM HENRY OWEN TAPER WNT INVESTMENTS LTD Director 2017-05-02 CURRENT 2017-05-02 Active
WILLIAM HENRY OWEN TAPER WILLMOTTS (LONDON) LIMITED Director 2015-10-15 CURRENT 2006-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRY DAVIS
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AP01DIRECTOR APPOINTED MR MEL MCMULTAN
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04TM02Termination of appointment of Anthony John Sperrin on 2020-02-03
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SPERRIN
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-08-29AP01DIRECTOR APPOINTED MR JONATHAN HARRY DAVIS
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16RES12Resolution of varying share rights or name
2019-01-15SH10Particulars of variation of rights attached to shares
2019-01-15SH08Change of share class name or designation
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-09-28AP01DIRECTOR APPOINTED MR GRAEME FISHER
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23AP01DIRECTOR APPOINTED MR ANTHONY JOHN SPERRIN
2017-05-12AP01DIRECTOR APPOINTED MR WILLIAM HENRY OWEN TAPER
2017-05-12CH01Director's details changed for Mr James Brian Jenkins on 2017-05-01
2017-05-12AP01DIRECTOR APPOINTED MR SIMON BIRKS HANTON
2017-05-12AP01DIRECTOR APPOINTED MR JUSTIN NAISH
2017-05-12AP01DIRECTOR APPOINTED MR SHAHID SADIQ
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 773186
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Mr James Brian Jenkins on 2015-11-06
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-21AP03Appointment of Mr Anthony John Sperrin as company secretary on 2015-04-20
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 773186
2015-01-27AR0104/01/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 773186
2014-02-20AR0104/01/14 ANNUAL RETURN FULL LIST
2014-02-20CH03SECRETARY'S DETAILS CHNAGED FOR JUSTIN NAISH on 2014-01-01
2013-12-20AP01DIRECTOR APPOINTED MR JAMES BRIAN JENKINS
2013-07-12AA31/12/12 TOTAL EXEMPTION FULL
2013-02-14AR0104/01/13 FULL LIST
2012-07-05AA31/12/11 TOTAL EXEMPTION FULL
2012-03-05AR0104/01/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION FULL
2011-03-24AR0104/01/11 FULL LIST
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11AA31/12/09 TOTAL EXEMPTION FULL
2011-01-11GAZ1FIRST GAZETTE
2010-11-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-11-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-10-25MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-24AR0104/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY PAULINE MARTIN-YATES / 04/01/2010
2010-01-05AA31/12/08 TOTAL EXEMPTION FULL
2009-02-19363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-01-29363sRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-12363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-15288aNEW DIRECTOR APPOINTED
2000-01-13363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-06288aNEW SECRETARY APPOINTED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-06-01287REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 27 JOHN STREET LONDON WC1N 2BL
1999-06-01363sRETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1999-06-01288aNEW DIRECTOR APPOINTED
1999-02-09288bDIRECTOR RESIGNED
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-20SRES13RE CON AND RE DES OF SH 08/08/97
1997-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-20SRES01ADOPT MEM AND ARTS 08/08/97
1997-02-06363sRETURN MADE UP TO 04/01/97; CHANGE OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WILLMOTTS HOLDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against WILLMOTTS HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-12-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WILLMOTTS HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLMOTTS HOLDING COMPANY LIMITED
Trademarks
We have not found any records of WILLMOTTS HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLMOTTS HOLDING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WILLMOTTS HOLDING COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WILLMOTTS HOLDING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWILLMOTTS HOLDING COMPANY LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLMOTTS HOLDING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLMOTTS HOLDING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.