UKBizDB.co.uk

WILLETT FOOD PROJECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Willett Food Projects Limited. The company was founded 22 years ago and was given the registration number 04429484. The firm's registered office is in AXMINSTER. You can find them at Rosemount House, Musbury Road, Axminster, Devon. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WILLETT FOOD PROJECTS LIMITED
Company Number:04429484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Rosemount House, Musbury Road, Axminster, Devon, United Kingdom, EX13 5AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knapp House, Pound Lane, Uplyme, Lyme Regis, United Kingdom, DT7 3TT

Secretary01 May 2018Active
Knapp House, Pound Lane, Uplyme, United Kingdom, DT7 3TT

Director11 December 2017Active
Knapp House, Pound Lane, Uplyme, Lyme Regis, DT7 3TT

Secretary16 April 2003Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary01 May 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director01 May 2002Active
Knapp House, Pound Lane Uplyme, Lyme Regis, DT7 3TT

Director01 May 2002Active

People with Significant Control

Mrs Anne Willett
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Knapp House, Pound Lane,, Lyme Regis, United Kingdom, DT7 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Geoffrey Willett
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Knapp House, Pound Lane, Lyme Regis, United Kingdom, DT7 3TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Change person secretary company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Appoint person secretary company with name date.

Download
2018-03-13Capital

Capital variation of rights attached to shares.

Download
2018-03-12Resolution

Resolution.

Download
2017-12-11Address

Change registered office address company with date old address new address.

Download
2017-12-11Officers

Termination secretary company with name termination date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.