About

Registered Number: 03692368
Date of Incorporation: 06/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: West View, Levens, Kendal, Cumbria, LA8 8PN

 

D H Willacy & Son Ltd was registered on 06 January 1999 and has its registered office in Kendal, Cumbria. We do not know the number of employees at the business. Willacy, Mark Edward, Grant-willacy, Jan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLACY, Mark Edward 06 January 1999 - 1
GRANT-WILLACY, Jan 06 January 1999 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CH01 - Change of particulars for director 19 May 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 11 November 2014
MR01 - N/A 10 October 2014
AA - Annual Accounts 16 May 2014
SH03 - Return of purchase of own shares 17 April 2014
RESOLUTIONS - N/A 10 February 2014
TM01 - Termination of appointment of director 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AD01 - Change of registered office address 10 January 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 20 November 2007
395 - Particulars of a mortgage or charge 12 September 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 13 July 2005
395 - Particulars of a mortgage or charge 19 March 2005
363s - Annual Return 10 January 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 21 November 2003
395 - Particulars of a mortgage or charge 25 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 15 January 2001
395 - Particulars of a mortgage or charge 23 February 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1999
225 - Change of Accounting Reference Date 22 March 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
NEWINC - New incorporation documents 06 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2014 Outstanding

N/A

Mortgage 06 September 2007 Outstanding

N/A

Mortgage 16 March 2005 Outstanding

N/A

Mortgage 24 April 2003 Outstanding

N/A

Debenture deed 21 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.