About

Registered Number: 00652625
Date of Incorporation: 15/03/1960 (64 years and 1 month ago)
Company Status: Active
Registered Address: Phoenix House, 51 Queen Square, Bristol, BS1 4LJ

 

Based in Bristol, Willett & Son (Bristol) Ltd was founded on 15 March 1960, it's status at Companies House is "Active". There are 4 directors listed as Rice, Elizabeth Ann, Dr, Bezzant, David Michael, Wright, John Reginald Victor, Wright, Marilyn Edith for Willett & Son (Bristol) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEZZANT, David Michael 01 November 1995 31 May 2005 1
WRIGHT, John Reginald Victor N/A 26 November 1992 1
WRIGHT, Marilyn Edith 30 June 1995 01 November 1995 1
Secretary Name Appointed Resigned Total Appointments
RICE, Elizabeth Ann, Dr 31 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 June 2014
MR04 - N/A 12 September 2013
AA - Annual Accounts 02 September 2013
MR04 - N/A 23 August 2013
MR04 - N/A 23 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 June 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 23 October 2008
395 - Particulars of a mortgage or charge 26 September 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 28 February 2008
AA - Annual Accounts 18 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 25 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 25 February 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
AA - Annual Accounts 08 October 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
363s - Annual Return 07 June 1999
225 - Change of Accounting Reference Date 08 April 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 28 May 1998
395 - Particulars of a mortgage or charge 29 September 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 06 June 1997
363s - Annual Return 30 June 1996
AA - Annual Accounts 28 June 1996
AA - Annual Accounts 30 January 1996
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 06 July 1995
363s - Annual Return 30 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 21 February 1993
288 - N/A 10 January 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 26 June 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 15 November 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 20 June 1989
AA - Annual Accounts 06 March 1989
RESOLUTIONS - N/A 17 May 1988
288 - N/A 17 May 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 1988
395 - Particulars of a mortgage or charge 28 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 25 February 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 04 July 1986
CERTNM - Change of name certificate 17 September 1979
CERTNM - Change of name certificate 14 December 1962
MISC - Miscellaneous document 15 March 1960
NEWINC - New incorporation documents 15 March 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2011 Outstanding

N/A

Charge of deposit 24 September 2008 Fully Satisfied

N/A

Fixed & floating charge 22 February 2008 Fully Satisfied

N/A

Mortgage debenture 24 September 1997 Fully Satisfied

N/A

Single debenture 25 April 1988 Fully Satisfied

N/A

Single debenture 23 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.