About

Registered Number: 02348830
Date of Incorporation: 16/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 2 Brooklands Road, Sale, Cheshire, M33 3SS

 

Based in Cheshire, Willan Developments Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Fogg, Ian, Jones, Philip Neil for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOGG, Ian 14 April 2003 31 January 2005 1
JONES, Philip Neil 02 May 2006 19 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 15 November 2018
PSC02 - N/A 10 October 2018
AA - Annual Accounts 30 July 2018
RP04PSC01 - N/A 27 February 2018
PSC01 - N/A 31 January 2018
PSC01 - N/A 31 January 2018
PSC01 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 05 August 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 05 November 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
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 18 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 03 January 2007
363a - Annual Return 13 November 2006
395 - Particulars of a mortgage or charge 23 September 2006
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
363a - Annual Return 08 November 2005
395 - Particulars of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 17 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
395 - Particulars of a mortgage or charge 06 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
395 - Particulars of a mortgage or charge 10 December 2002
AA - Annual Accounts 07 November 2002
363s - Annual Return 07 November 2002
395 - Particulars of a mortgage or charge 16 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
363s - Annual Return 14 November 2001
AA - Annual Accounts 14 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
395 - Particulars of a mortgage or charge 20 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 July 2001
395 - Particulars of a mortgage or charge 08 May 2001
225 - Change of Accounting Reference Date 07 March 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 14 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2000
225 - Change of Accounting Reference Date 26 July 2000
395 - Particulars of a mortgage or charge 17 May 2000
395 - Particulars of a mortgage or charge 09 May 2000
395 - Particulars of a mortgage or charge 09 March 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 09 November 1999
395 - Particulars of a mortgage or charge 05 July 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 06 November 1998
MISC - Miscellaneous document 11 September 1998
AUD - Auditor's letter of resignation 11 September 1998
395 - Particulars of a mortgage or charge 05 June 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 14 November 1997
395 - Particulars of a mortgage or charge 22 September 1997
395 - Particulars of a mortgage or charge 04 June 1997
395 - Particulars of a mortgage or charge 15 April 1997
395 - Particulars of a mortgage or charge 15 April 1997
395 - Particulars of a mortgage or charge 10 January 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 15 November 1996
RESOLUTIONS - N/A 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
123 - Notice of increase in nominal capital 25 July 1996
395 - Particulars of a mortgage or charge 26 January 1996
AA - Annual Accounts 03 November 1995
288 - N/A 03 November 1995
363s - Annual Return 03 November 1995
CERTNM - Change of name certificate 17 October 1995
395 - Particulars of a mortgage or charge 15 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1995
395 - Particulars of a mortgage or charge 23 November 1994
363s - Annual Return 11 November 1994
AA - Annual Accounts 11 November 1994
395 - Particulars of a mortgage or charge 03 May 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 23 November 1993
288 - N/A 22 November 1993
288 - N/A 20 October 1993
395 - Particulars of a mortgage or charge 08 July 1993
395 - Particulars of a mortgage or charge 23 June 1993
395 - Particulars of a mortgage or charge 10 May 1993
395 - Particulars of a mortgage or charge 07 May 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 17 November 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 21 January 1992
395 - Particulars of a mortgage or charge 12 August 1991
395 - Particulars of a mortgage or charge 16 July 1991
395 - Particulars of a mortgage or charge 28 June 1991
395 - Particulars of a mortgage or charge 28 June 1991
AA - Annual Accounts 23 May 1991
363a - Annual Return 26 February 1991
395 - Particulars of a mortgage or charge 05 September 1990
395 - Particulars of a mortgage or charge 05 September 1990
395 - Particulars of a mortgage or charge 05 September 1990
400 - Particulars of a mortgage or charge subject to which property has been acquired 30 May 1990
400 - Particulars of a mortgage or charge subject to which property has been acquired 30 May 1990
400 - Particulars of a mortgage or charge subject to which property has been acquired 30 May 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
288 - N/A 03 October 1989
395 - Particulars of a mortgage or charge 27 July 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
395 - Particulars of a mortgage or charge 05 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1989
287 - Change in situation or address of Registered Office 22 March 1989
288 - N/A 22 March 1989
NEWINC - New incorporation documents 16 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2006 Fully Satisfied

N/A

Legal mortgage 15 September 2006 Fully Satisfied

N/A

Legal charge 13 September 2005 Fully Satisfied

N/A

Legal charge 13 September 2005 Fully Satisfied

N/A

Legal charge 05 January 2005 Fully Satisfied

N/A

Legal charge 05 December 2002 Fully Satisfied

N/A

Legal charge 13 May 2002 Fully Satisfied

N/A

Legal mortgage 17 August 2001 Fully Satisfied

N/A

Legal mortgage 01 May 2001 Fully Satisfied

N/A

Legal mortgage 16 May 2000 Fully Satisfied

N/A

Legal mortgage 20 April 2000 Fully Satisfied

N/A

Legal mortgage 03 March 2000 Fully Satisfied

N/A

Legal mortgage 25 June 1999 Fully Satisfied

N/A

Legal charge 03 June 1998 Fully Satisfied

N/A

Legal mortgage 12 September 1997 Fully Satisfied

N/A

Charge over a building agreement dated 7 february 1997 (made between trafford park development corporation and the company) 20 May 1997 Fully Satisfied

N/A

Legal mortgage 03 April 1997 Fully Satisfied

N/A

Legal mortgage 03 April 1997 Fully Satisfied

N/A

Charge over a building agreement dated 7TH october 1996 made between trafford park development corporation and the company 23 December 1996 Fully Satisfied

N/A

Legal charge 12 January 1996 Fully Satisfied

N/A

Legal mortgage 04 September 1995 Fully Satisfied

N/A

Legal charge 04 November 1994 Fully Satisfied

N/A

Legal mortgage 19 April 1994 Fully Satisfied

N/A

Legal charge 02 July 1993 Fully Satisfied

N/A

Legal charge 07 June 1993 Fully Satisfied

N/A

Legal mortgage 22 April 1993 Fully Satisfied

N/A

Legal mortgage 19 April 1993 Fully Satisfied

N/A

Legal mortgage 25 July 1991 Fully Satisfied

N/A

Legal charge 12 July 1991 Fully Satisfied

N/A

Legal mortgage 18 June 1991 Fully Satisfied

N/A

Legal mortgage 18 June 1991 Fully Satisfied

N/A

Legal mortgage 03 September 1990 Fully Satisfied

N/A

Legal mortgage 03 September 1990 Fully Satisfied

N/A

Legal mortgage 03 September 1990 Fully Satisfied

N/A

Mortgage debenture 20 July 1989 Fully Satisfied

N/A

Mortgage deed 02 May 1989 Fully Satisfied

N/A

Legal mortgage 21 April 1989 Fully Satisfied

N/A

Legal mortgage 21 April 1989 Fully Satisfied

N/A

Legal mortgage 21 April 1989 Fully Satisfied

N/A

Legal mortgage 21 April 1989 Fully Satisfied

N/A

Legal mortgage 21 April 1989 Fully Satisfied

N/A

Legal mortgage 21 April 1989 Fully Satisfied

N/A

Mortgage deed registered pursuant to an order of court d/d 24/5/90 12 December 1988 Fully Satisfied

N/A

Mortgage deed registered pursuant to an order of court d/d 24/5/90 01 August 1988 Fully Satisfied

N/A

Mortgage deed registered pursuant to an order of courts d/d 24/5/90 08 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.