About

Registered Number: 00070718
Date of Incorporation: 03/07/1901 (122 years and 11 months ago)
Company Status: Active
Registered Address: 72 St Anne Street, Liverpool, Merseyside, L3 3DY

 

Henry Willis & Sons,limited was registered on 03 July 1901 and has its registered office in Merseyside, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 10 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Jonathan 13 December 2001 - 1
PRESTON, Frederick Stacey 02 May 2003 - 1
GARRETT, Michael Stanley 28 November 1997 13 December 2001 1
PURDIN, Cheryl Anne 28 November 1997 13 December 2001 1
PURDIN, Sydney Douglas 28 November 1997 13 December 2001 1
SINCLAIR WILLIS, John N/A 21 July 1997 1
VAN HECK NEE WILLIS, Barbara Elizabeth 20 January 1997 28 November 1997 1
WILLIS, Barbara Joan N/A 20 January 1997 1
WILLIS, Henry N/A 20 January 1997 1
Secretary Name Appointed Resigned Total Appointments
WYLD, David Graham George, Dr 24 October 1997 13 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH03 - Change of particulars for secretary 07 January 2015
AA - Annual Accounts 27 November 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 02 July 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 02 February 2009
395 - Particulars of a mortgage or charge 02 October 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 18 April 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
AA - Annual Accounts 02 March 2004
395 - Particulars of a mortgage or charge 05 February 2004
287 - Change in situation or address of Registered Office 25 January 2004
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
AA - Annual Accounts 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
363s - Annual Return 10 August 2002
169 - Return by a company purchasing its own shares 07 February 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 06 July 2001
225 - Change of Accounting Reference Date 20 February 2001
AA - Annual Accounts 01 September 2000
225 - Change of Accounting Reference Date 04 July 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 25 January 1999
MEM/ARTS - N/A 24 July 1998
RESOLUTIONS - N/A 28 April 1998
MEM/ARTS - N/A 28 April 1998
RESOLUTIONS - N/A 26 January 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1997
AA - Annual Accounts 02 December 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 April 1994
363s - Annual Return 09 March 1994
395 - Particulars of a mortgage or charge 26 January 1994
363s - Annual Return 11 March 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 28 April 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
288 - N/A 24 October 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
288 - N/A 11 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2008 Outstanding

N/A

Legal charge 23 January 2004 Outstanding

N/A

Legal charge 19 January 1994 Fully Satisfied

N/A

Mortgage 12 July 1922 Outstanding

N/A

A registered charge 24 July 1901 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.