About

Registered Number: 02006829
Date of Incorporation: 04/04/1986 (39 years ago)
Company Status: Active
Registered Address: Beufre Farm, Bucklers Hard Road, Beaulieu, Brockenhurst, Hampshire, SO42 7XA

 

D J Willrich Ltd was founded on 04 April 1986, it's status is listed as "Active". The current directors of this business are Miller, Josh, Willrich, Christopher, Ensing, Maris Jacob, Willrich, John William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Josh 04 April 2009 - 1
WILLRICH, Christopher 24 May 2018 - 1
ENSING, Maris Jacob 01 May 1998 07 October 2007 1
WILLRICH, John William N/A 14 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 19 October 2018
AP01 - Appointment of director 25 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 19 October 2016
AR01 - Annual Return 14 October 2015
MR04 - N/A 14 October 2015
AA - Annual Accounts 03 August 2015
AA01 - Change of accounting reference date 31 July 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 11 August 2014
MR04 - N/A 24 June 2014
MR01 - N/A 19 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 17 October 2011
SH01 - Return of Allotment of shares 26 August 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AA - Annual Accounts 29 July 2011
AA01 - Change of accounting reference date 14 January 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 October 2008
395 - Particulars of a mortgage or charge 30 July 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
363a - Annual Return 15 February 2008
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 15 March 2007
225 - Change of Accounting Reference Date 05 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 20 October 2003
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 16 December 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 01 November 2001
287 - Change in situation or address of Registered Office 22 November 2000
363s - Annual Return 30 October 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 31 October 1998
AA - Annual Accounts 03 September 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
363s - Annual Return 22 December 1997
AUD - Auditor's letter of resignation 18 September 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 11 December 1996
395 - Particulars of a mortgage or charge 17 May 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 24 November 1994
287 - Change in situation or address of Registered Office 05 October 1994
AA - Annual Accounts 06 July 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 03 December 1993
AUD - Auditor's letter of resignation 28 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1993
395 - Particulars of a mortgage or charge 14 July 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 19 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1992
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 22 May 1992
363b - Annual Return 24 February 1992
363a - Annual Return 14 May 1991
395 - Particulars of a mortgage or charge 16 April 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 31 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2014 Outstanding

N/A

All assets debenture 11 August 2011 Fully Satisfied

N/A

Debenture 25 July 2008 Fully Satisfied

N/A

Assignation of keyman life policy 03 August 2003 Fully Satisfied

N/A

Debenture 14 February 2003 Fully Satisfied

N/A

Charge over book debts 09 May 1996 Fully Satisfied

N/A

Debenture 07 July 1993 Fully Satisfied

N/A

Fixed and floating charge 10 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.