About

Registered Number: 02594369
Date of Incorporation: 22/03/1991 (34 years ago)
Company Status: Active
Registered Address: Martin Kaye Llp The Foundry, Euston Way, Telford, Shropshire, TF3 4LY

 

Based in Telford in Shropshire, Willsgrove Developments Ltd was setup in 1991, it has a status of "Active". We don't know the number of employees at this company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLEESON, Anne 10 July 2015 - 1
COLLIER, Natasha Jane 01 July 2006 12 February 2013 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 19 April 2016
CERTNM - Change of name certificate 03 October 2015
RESOLUTIONS - N/A 27 August 2015
MA - Memorandum and Articles 27 August 2015
AA - Annual Accounts 25 August 2015
AP03 - Appointment of secretary 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 18 August 2015
AA01 - Change of accounting reference date 15 May 2015
AR01 - Annual Return 27 March 2015
AUD - Auditor's letter of resignation 24 March 2015
MISC - Miscellaneous document 24 March 2015
MR01 - N/A 13 January 2015
MR01 - N/A 13 January 2015
MR01 - N/A 13 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 25 March 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
AA - Annual Accounts 22 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 23 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2013
MG01 - Particulars of a mortgage or charge 20 September 2012
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 25 July 2012
AD01 - Change of registered office address 08 May 2012
AR01 - Annual Return 23 March 2012
RESOLUTIONS - N/A 30 January 2012
SH01 - Return of Allotment of shares 30 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 30 January 2012
SH08 - Notice of name or other designation of class of shares 30 January 2012
MG01 - Particulars of a mortgage or charge 07 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 03 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AR01 - Annual Return 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
RESOLUTIONS - N/A 30 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
225 - Change of Accounting Reference Date 21 January 2009
395 - Particulars of a mortgage or charge 24 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 08 June 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 23 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
AA - Annual Accounts 27 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 26 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 22 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2006
AA - Annual Accounts 20 December 2005
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
363s - Annual Return 22 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2005
395 - Particulars of a mortgage or charge 12 January 2005
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 03 August 2004
AA - Annual Accounts 04 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 28 April 2004
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 10 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 2003
AAMD - Amended Accounts 01 December 2003
395 - Particulars of a mortgage or charge 28 November 2003
AA - Annual Accounts 22 November 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 30 May 2003
395 - Particulars of a mortgage or charge 10 May 2003
363s - Annual Return 22 April 2003
MEM/ARTS - N/A 23 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 January 2003
CERTNM - Change of name certificate 10 December 2002
395 - Particulars of a mortgage or charge 01 November 2002
287 - Change in situation or address of Registered Office 14 October 2002
395 - Particulars of a mortgage or charge 20 August 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 25 April 2002
395 - Particulars of a mortgage or charge 24 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 January 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 25 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 06 September 2001
395 - Particulars of a mortgage or charge 18 August 2001
395 - Particulars of a mortgage or charge 10 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 24 April 2001
395 - Particulars of a mortgage or charge 14 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 21 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2000
395 - Particulars of a mortgage or charge 24 September 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 31 January 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 27 April 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 01 February 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 03 August 1993
363b - Annual Return 29 July 1993
395 - Particulars of a mortgage or charge 23 December 1992
363b - Annual Return 05 July 1992
288 - N/A 03 July 1991
288 - N/A 08 April 1991
NEWINC - New incorporation documents 22 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2015 Outstanding

N/A

A registered charge 12 January 2015 Outstanding

N/A

A registered charge 12 January 2015 Outstanding

N/A

Debenture 17 September 2012 Outstanding

N/A

Charge over bank account 30 June 2011 Outstanding

N/A

Legal charge 14 September 2009 Outstanding

N/A

Legal charge 17 June 2008 Outstanding

N/A

Legal charge 29 May 2008 Outstanding

N/A

Legal charge 22 April 2008 Outstanding

N/A

Legal charge 03 April 2008 Outstanding

N/A

Legal charge 22 November 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 05 June 2007 Fully Satisfied

N/A

Legal charge 30 March 2007 Outstanding

N/A

Legal charge 16 February 2007 Outstanding

N/A

Legal charge 14 February 2007 Outstanding

N/A

Legal charge 16 January 2007 Outstanding

N/A

Legal charge 23 October 2006 Outstanding

N/A

Legal charge 23 October 2006 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Charge 30 June 2006 Outstanding

N/A

Legal charge 09 August 2005 Outstanding

N/A

Charge 10 June 2005 Outstanding

N/A

Charge 03 June 2005 Outstanding

N/A

A deed of charge 31 May 2005 Outstanding

N/A

Legal charge 31 May 2005 Outstanding

N/A

Legal charge 23 December 2004 Fully Satisfied

N/A

Deed of mortgage and charge 29 November 2004 Outstanding

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal charge 30 July 2004 Outstanding

N/A

Legal charge 26 April 2004 Partially Satisfied

N/A

Legal charge 23 April 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Debenture 13 November 2003 Fully Satisfied

N/A

Debenture 30 June 2003 Outstanding

N/A

Debenture 23 May 2003 Partially Satisfied

N/A

Debenture 02 May 2003 Outstanding

N/A

Legal charge 14 October 2002 Fully Satisfied

N/A

Debenture 12 August 2002 Outstanding

N/A

Legal charge 10 January 2002 Partially Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Legal charge 20 September 2001 Fully Satisfied

N/A

Legal charge 13 September 2001 Outstanding

N/A

Legal charge 31 August 2001 Fully Satisfied

N/A

Legal charge 10 August 2001 Fully Satisfied

N/A

Debenture 30 April 2001 Outstanding

N/A

Debenture 04 April 2001 Fully Satisfied

N/A

Legal charge 10 September 1999 Fully Satisfied

N/A

Charge 18 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.