UKBizDB.co.uk

WM.LILLICO & SON LIMITED

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

This company is commonly known as Wm.lillico & Son Limited. The company was founded 86 years ago and was given the registration number 00332458. The firm's registered office is in AYLESFORD. You can find them at Forstal, Beddow Way, Aylesford, Nr Maidstone Kent. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:WM.LILLICO & SON LIMITED
Company Number:00332458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1937
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:Forstal, Beddow Way, Aylesford, Nr Maidstone Kent, ME20 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forstal, Beddow Way, Aylesford, United Kingdom, ME20 7BT

Director07 September 2018Active
The Forstal, Beddow Way, Aylesford, United Kingdom, ME20 7BT

Director07 September 2018Active
The Forstal, Beddow Way, Aylesford, United Kingdom, ME20 7BT

Director01 March 2023Active
Forstal, Beddow Way, Aylesford, ME20 7BT

Secretary-Active
Forstal, Beddow Way, Aylesford, ME20 7BT

Secretary01 January 2016Active
Forstal, Beddow Way, Aylesford, ME20 7BT

Director17 August 2006Active
Windrush 4 Grange Drive, Pratts Bottom, Orpington, BR6 7NA

Director-Active
Ford Place, Wrotham, Sevenoaks,

Director-Active
Shepherds Church Lane, Bury, Pulborough, RH20 1PB

Director-Active
7 Elmfield Road, Bromley, BR1 1LT

Director17 August 2006Active
Forstal, Beddow Way, Aylesford, ME20 7BT

Director17 August 2006Active
Forstal, Beddow Way, Aylesford, ME20 7BT

Director05 June 2006Active
Highlands Oast, Church Street, Old Heathfield, Heathfield, TN21 9AJ

Director-Active
The Forstal, Beddow Way, Aylesford, United Kingdom, ME20 7BT

Director-Active

People with Significant Control

Wls (2017) Limited
Notified on:22 March 2022
Status:Active
Country of residence:United Kingdom
Address:The Forstal, Beddow Way, Aylesford, United Kingdom, ME20 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wls (2020) Limited
Notified on:22 March 2022
Status:Active
Country of residence:United Kingdom
Address:The Forstal, Beddow Way, Aylesford, United Kingdom, ME20 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wm. Lillico & Son (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Forstal, Beddow Way, Aylesford, England, ME20 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-19Officers

Change person director company with change date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-07-21Accounts

Accounts with accounts type small.

Download
2021-07-21Miscellaneous

Court order.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Address

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

Download

Copyright © 2024. All rights reserved.