About

Registered Number: 02189417
Date of Incorporation: 05/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: West Carr Farm, Wroot Road Epworth, Doncaster, South Yorkshire, DN9 1LF

 

I E Willey Ltd was founded on 05 November 1987 and has its registered office in Doncaster, South Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Willey, Ian Edward, Willey, Gail Mary, Willey, Mark Edward for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLEY, Ian Edward N/A - 1
WILLEY, Gail Mary N/A 30 November 2012 1
WILLEY, Mark Edward 06 April 1998 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 28 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2013
TM01 - Termination of appointment of director 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 September 2000
288c - Notice of change of directors or secretaries or in their particulars 18 September 2000
288c - Notice of change of directors or secretaries or in their particulars 18 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 25 May 1997
AA - Annual Accounts 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 24 May 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 13 April 1994
RESOLUTIONS - N/A 13 April 1994
CERTNM - Change of name certificate 09 November 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 28 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1991
395 - Particulars of a mortgage or charge 29 May 1991
395 - Particulars of a mortgage or charge 22 May 1991
363b - Annual Return 20 May 1991
363(287) - N/A 20 May 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 09 June 1989
CERTNM - Change of name certificate 23 March 1988
MEM/ARTS - N/A 17 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1988
288 - N/A 27 January 1988
287 - Change in situation or address of Registered Office 27 January 1988
NEWINC - New incorporation documents 05 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 May 1991 Fully Satisfied

N/A

Legal mortgage 13 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.