About

Registered Number: 00694592
Date of Incorporation: 05/06/1961 (62 years and 11 months ago)
Company Status: Active
Registered Address: The Coach House Wallingwells Lane, Wallingwells, Worksop, S81 8BX,

 

Willett Brothers (Chesterfield) Ltd was established in 1961. The current directors of this business are listed as Jones, Steven Glyn, Willett, Basil Roy, Willett, Jon Martin, Willett, Ronald, Willett, Sally-ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLETT, Basil Roy N/A 04 April 2014 1
WILLETT, Jon Martin N/A 26 October 2012 1
WILLETT, Ronald N/A 24 October 2011 1
WILLETT, Sally-Ann N/A 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
JONES, Steven Glyn 26 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 16 May 2019
AD01 - Change of registered office address 16 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 30 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 May 2014
TM01 - Termination of appointment of director 24 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 29 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
AP01 - Appointment of director 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AP03 - Appointment of secretary 13 November 2012
AP01 - Appointment of director 13 November 2012
CH01 - Change of particulars for director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 May 2012
TM01 - Termination of appointment of director 10 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 23 September 2005
287 - Change in situation or address of Registered Office 24 June 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 05 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 July 1994
363s - Annual Return 21 April 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 25 May 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 07 February 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
395 - Particulars of a mortgage or charge 30 November 1987
288 - N/A 11 April 1987
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
288 - N/A 07 October 1986
AA - Annual Accounts 09 April 1981
AA - Annual Accounts 22 August 1980
AA - Annual Accounts 21 August 1980
AA - Annual Accounts 24 August 1978
AA - Annual Accounts 31 May 1977
AA - Annual Accounts 25 October 1976
AA - Annual Accounts 07 October 1973
NEWINC - New incorporation documents 05 June 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2011 Fully Satisfied

N/A

Debenture 26 October 2011 Fully Satisfied

N/A

Legal mortgage 24 November 1987 Outstanding

N/A

Mortgage debenture 18 October 1984 Outstanding

N/A

Legal mortgage 09 July 1982 Outstanding

N/A

Legal mortgage 07 January 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.