About

Registered Number: 03153968
Date of Incorporation: 01/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Apollo Park, University Way, Crewe, Cheshire, CW1 6HX,

 

Founded in 1996, Willdan Ltd are based in Crewe, Cheshire, it's status at Companies House is "Active". We don't know the number of employees at the company. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFE, Edgar Frederick 31 January 1997 14 April 2000 1
MILLS, Michael William 07 October 2003 24 November 2006 1
Secretary Name Appointed Resigned Total Appointments
CLIFFE, Duncan Edward 01 February 1996 01 March 2003 1
WILLIAMS, Michaela June 01 March 2003 07 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 05 February 2020
AA01 - Change of accounting reference date 25 October 2019
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 08 February 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 21 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AA - Annual Accounts 28 November 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 25 February 2011
AD01 - Change of registered office address 25 February 2011
AD01 - Change of registered office address 25 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 30 March 2010
AD01 - Change of registered office address 01 December 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 28 February 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 02 March 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
RESOLUTIONS - N/A 21 April 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 04 April 2006
395 - Particulars of a mortgage or charge 25 October 2005
MEM/ARTS - N/A 09 September 2005
CERTNM - Change of name certificate 06 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
395 - Particulars of a mortgage or charge 28 September 2004
395 - Particulars of a mortgage or charge 28 September 2004
395 - Particulars of a mortgage or charge 28 September 2004
395 - Particulars of a mortgage or charge 28 September 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 05 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
RESOLUTIONS - N/A 23 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 October 2003
RESOLUTIONS - N/A 21 October 2003
386 - Notice of passing of resolution removing an auditor 21 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 26 November 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 15 February 2001
395 - Particulars of a mortgage or charge 22 July 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 23 January 2000
395 - Particulars of a mortgage or charge 25 May 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 04 December 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
363s - Annual Return 09 April 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
AA - Annual Accounts 20 February 1998
CERTNM - Change of name certificate 27 August 1997
RESOLUTIONS - N/A 19 June 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 28 April 1997
RESOLUTIONS - N/A 06 March 1997
395 - Particulars of a mortgage or charge 20 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
NEWINC - New incorporation documents 01 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2009 Outstanding

N/A

Legal charge 14 October 2005 Outstanding

N/A

Assignment of keyman life policy intimation dated 23/09/2004 16 September 2004 Outstanding

N/A

Assignment of keyman life policy intimation dated 23/09/2004 16 September 2004 Outstanding

N/A

Assignment of keyman life policy intimation dated 24/09/2004 16 September 2004 Outstanding

N/A

Assignment of keyman life policy intimation dated 24/09/2004 16 September 2004 Outstanding

N/A

Debenture 15 October 2003 Outstanding

N/A

Debenture 07 October 2003 Outstanding

N/A

Legal mortgage 15 July 2000 Outstanding

N/A

Legal mortgage 07 May 1999 Outstanding

N/A

Mortgage debenture 12 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.