About

Registered Number: 01170858
Date of Incorporation: 20/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: Bulmer & Lumb Group Ltd, Royds Hall Lane, Buttershaw, Bradford, West Yorkshire, BD6 2NE

 

Established in 1974, Willey & Pearson Ltd are based in Buttershaw, Bradford. Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Whitehead, Matthew Ian, Haigh, Brian, Mouasher, Nadim, Mouasher, Saad, Doctor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Brian N/A 17 February 2014 1
MOUASHER, Nadim N/A 27 January 2005 1
MOUASHER, Saad, Doctor 03 July 1992 05 August 1996 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Matthew Ian 09 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 07 May 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 09 March 2018
RESOLUTIONS - N/A 22 January 2018
RESOLUTIONS - N/A 08 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 August 2017
SH19 - Statement of capital 08 August 2017
CAP-SS - N/A 08 August 2017
CS01 - N/A 08 May 2017
MR04 - N/A 08 May 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 29 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 25 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 20 May 2014
MR04 - N/A 21 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 07 May 2012
TM01 - Termination of appointment of director 07 May 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 08 March 2011
AA01 - Change of accounting reference date 06 September 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AA - Annual Accounts 20 January 2010
TM02 - Termination of appointment of secretary 09 November 2009
AP03 - Appointment of secretary 09 November 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 08 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2006
353 - Register of members 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AUD - Auditor's letter of resignation 04 April 2006
AA - Annual Accounts 12 September 2005
225 - Change of Accounting Reference Date 21 June 2005
363s - Annual Return 01 June 2005
395 - Particulars of a mortgage or charge 14 April 2005
RESOLUTIONS - N/A 12 April 2005
MEM/ARTS - N/A 12 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 07 April 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
AA - Annual Accounts 31 May 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 16 October 1996
288 - N/A 18 August 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 26 June 1995
395 - Particulars of a mortgage or charge 28 November 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 26 August 1993
288 - N/A 26 August 1993
395 - Particulars of a mortgage or charge 17 December 1992
288 - N/A 07 December 1992
AA - Annual Accounts 08 October 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 16 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1991
RESOLUTIONS - N/A 01 July 1991
123 - Notice of increase in nominal capital 01 July 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
288 - N/A 16 February 1989
288 - N/A 14 October 1988
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2005 Fully Satisfied

N/A

Chattels mortgage 28 November 1994 Fully Satisfied

N/A

Mortgage 02 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.