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.
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 |
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 |
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 |