UKBizDB.co.uk

WILLIS WESTCOTT LIMITED

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

This company is commonly known as Willis Westcott Limited. The company was founded 53 years ago and was given the registration number 00985931. The firm's registered office is in MALVERN. You can find them at 2nd Floor, Clarburgh House, 32 Church Street, Malvern, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:WILLIS WESTCOTT LIMITED
Company Number:00985931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1970
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ

Secretary01 January 2008Active
2nd Floor Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ

Director31 July 2002Active
2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ

Director31 July 2002Active
2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ

Director31 July 2002Active
2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ

Director31 July 2002Active
The Steppings Bosbury Road, Cradley, Malvern, WR13 5JA

Secretary31 July 2002Active
The Garth, Monksfield Lane, Newland, Malvern, WR13 5BB

Secretary-Active
The Steppings Bosbury Road, Cradley, Malvern, WR13 5JA

Director31 July 2002Active
Bevere Green Cottage, Bevere, Worcester, WR3 7RG

Director-Active
The Bungalow The Garth, Monksfield Lane, Newland Malvern, WR13 5BB

Director-Active

People with Significant Control

Clarke Roxburgh Properties Limited
Notified on:12 January 2023
Status:Active
Country of residence:England
Address:2nd Floor Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Colin Raymond Clarke
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ
Nature of control:
  • Significant influence or control
Mr Giles Barclay Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Officers

Change person secretary company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-12Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.