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

WILLMOTTS CORPORATION LIMITED

12 BLACKS ROAD, LONDON, W6 9EU,
Company Registration Number
04182592
Private Limited Company
Active

Company Overview

About Willmotts Corporation Ltd
WILLMOTTS CORPORATION LIMITED was founded on 2001-03-19 and has its registered office in . The organisation's status is listed as "Active". Willmotts Corporation 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 CORPORATION LIMITED
 
Legal Registered Office
12 BLACKS ROAD
LONDON
W6 9EU
Other companies in W6
 
Filing Information
Company Number 04182592
Company ID Number 04182592
Date formed 2001-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898652550  
Last Datalog update: 2023-08-06 06:44:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLMOTTS CORPORATION 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.
Companies with same name WILLMOTTS CORPORATION LIMITED
The following companies were found which have the same name as WILLMOTTS CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLMOTTS CORPORATION New Jersey Unknown

Company Officers of WILLMOTTS CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN NAISH
Company Secretary 2001-03-19
ANTHONY JOHN SPERRIN
Company Secretary 2015-04-20
GAVIN SORRELL
Director 2014-07-16
ANTHONY JOHN SPERRIN
Director 2001-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
TOM HENRIK BERGLUND
Director 2001-03-19 2004-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-19 2001-03-19
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-19 2001-03-19

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 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 WILLMOTTS HOLDING COMPANY LIMITED Company Secretary 1999-06-01 CURRENT 1993-01-04 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
GAVIN SORRELL WINGDAWN PROPERTY CO. LIMITED Director 2016-06-01 CURRENT 1987-11-02 Active
GAVIN SORRELL DOUBLECOOL LIMITED Director 2015-11-30 CURRENT 2011-11-15 Active
GAVIN SORRELL CLEARBRAVE LIMITED Director 2015-03-10 CURRENT 2011-11-15 Active
GAVIN SORRELL POINTEXPORT LIMITED Director 2013-10-09 CURRENT 2002-04-08 Active
GAVIN SORRELL CLARENDON GAMES LIMITED Director 2011-11-03 CURRENT 2011-07-26 Active
GAVIN SORRELL SIAM RAILWAY SERVICES CO. LTD Director 2006-02-08 CURRENT 2006-01-13 Active
GAVIN SORRELL FASTBUZZ LIMITED Director 2006-02-08 CURRENT 2006-01-17 Active
GAVIN SORRELL SPRINGBUTTON LIMITED Director 2005-06-03 CURRENT 2003-08-19 Active
GAVIN SORRELL RELATERADIO LIMITED Director 2005-06-03 CURRENT 2003-08-19 Active
GAVIN SORRELL PAGECABLE LIMITED Director 2005-06-03 CURRENT 2004-05-14 Active
GAVIN SORRELL PRINT SKILLS GRAPHIC LIMITED Director 2005-06-03 CURRENT 1994-07-14 Active
GAVIN SORRELL PICNICHOUSE LIMITED Director 2005-05-17 CURRENT 2003-08-19 Active
GAVIN SORRELL C.& S. BULL Director 2005-05-17 CURRENT 1982-12-10 Active
GAVIN SORRELL SUPAROT LIMITED Director 2004-12-31 CURRENT 2003-09-23 Active
GAVIN SORRELL MYMCO LIMITED Director 2004-12-31 CURRENT 2003-09-23 Active
GAVIN SORRELL TEXTCORE LIMITED Director 2002-03-11 CURRENT 2001-06-07 Active
ANTHONY JOHN SPERRIN NIT NOI LIMITED Director 2018-06-07 CURRENT 2001-04-03 Active
ANTHONY JOHN SPERRIN WILLMOTTS HOLDING COMPANY LIMITED Director 2017-05-10 CURRENT 1993-01-04 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

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
2023-07-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-07-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24RES09Resolution of authority to purchase a number of shares
2021-11-23SH06Cancellation of shares. Statement of capital on 2021-11-08 GBP 300.00
2021-11-23SH03Purchase of own shares
2021-11-22SH10Particulars of variation of rights attached to shares
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-14PSC07CESSATION OF TOM HENRIK BERGLUND AS A PERSON OF SIGNIFICANT CONTROL
2021-07-14PSC02Notification of Pineapple Asset Management Services Ltd as a person with significant control on 2019-06-30
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SORRELL
2020-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-01-17AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HENRIK BERGLUND
2019-12-02PSC07CESSATION OF GAVIN SORRELL AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27SH08Change of share class name or designation
2019-08-27RES12Resolution of varying share rights or name
2019-08-23SH10Particulars of variation of rights attached to shares
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24SH06Cancellation of shares. Statement of capital on 2018-09-18 GBP 600
2018-10-24SH03Purchase of own shares
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 720
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 700720
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-10SH02Statement of capital on 2016-04-01 GBP720
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-15AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 700720
2015-04-22AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-21AP03Appointment of Mr Anthony John Sperrin as company secretary on 2015-04-20
2014-07-25AP01DIRECTOR APPOINTED MR GAVIN SORRELL
2014-06-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 700720
2014-04-28AR0119/03/14 ANNUAL RETURN FULL LIST
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-25AR0119/03/13 ANNUAL RETURN FULL LIST
2012-06-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-22CH03SECRETARY'S DETAILS CHNAGED FOR JUSTIN NAISH on 2011-12-01
2012-03-20AR0119/03/12 ANNUAL RETURN FULL LIST
2012-03-20CH03SECRETARY'S DETAILS CHNAGED FOR JUSTIN NAISH on 2011-12-01
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-24AR0119/03/11 ANNUAL RETURN FULL LIST
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-09AA31/12/09 TOTAL EXEMPTION FULL
2010-10-25MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-25AR0119/03/10 FULL LIST
2009-10-19AA31/12/08 TOTAL EXEMPTION FULL
2009-07-02123NC INC ALREADY ADJUSTED 26/06/09
2009-07-02RES01ADOPT ARTICLES 26/06/2009
2009-07-02RES04GBP NC 1000/701000 26/06/2009
2009-07-0288(2)AD 26/06/09 GBP SI 700000@1=700000 GBP IC 720/700720
2009-05-01363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION FULL
2008-06-06363sRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08169£ IC 795/720 22/06/07 £ SR 75@1=75
2007-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-11363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-29363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-06-03363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-06-0388(2)RAD 31/01/03--------- £ SI 15@1
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-05-0288(2)RAD 17/04/01--------- £ SI 779@1=779 £ IC 1/780
2001-04-30225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288aNEW SECRETARY APPOINTED
2001-03-21288bDIRECTOR RESIGNED
2001-03-21288bSECRETARY RESIGNED
2001-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WILLMOTTS CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLMOTTS CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-12-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WILLMOTTS CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLMOTTS CORPORATION LIMITED
Trademarks
We have not found any records of WILLMOTTS CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLMOTTS CORPORATION 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 (70229 - Management consultancy activities other than financial management) as WILLMOTTS CORPORATION LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WILLMOTTS CORPORATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLMOTTS CORPORATION 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 CORPORATION 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.