A.H. WILLIS AND SONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A.H. WILLIS AND SONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09657977

Incorporation date

25/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11, White Horse Business Park Ware Road, Stanford In The Vale, Faringdon, Oxfordshire SN7 8NYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2015)
dot icon13/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon18/11/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon18/03/2025
Confirmation statement made on 2024-11-08 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Particulars of variation of rights attached to shares
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon07/11/2024
Cessation of Brenda Loraine Willis as a person with significant control on 2024-10-04
dot icon07/11/2024
Notification of Steven Hugh Willis as a person with significant control on 2024-10-04
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Memorandum and Articles of Association
dot icon22/10/2024
Change of share class name or designation
dot icon22/10/2024
Purchase of own shares.
dot icon22/10/2024
Cancellation of shares. Statement of capital on 2024-09-27
dot icon02/10/2024
Termination of appointment of Andrew James Willis as a director on 2024-09-27
dot icon02/10/2024
Termination of appointment of Mark Andrew Willis as a director on 2024-09-27
dot icon09/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Change of details for Mrs Brenda Loraine Willis as a person with significant control on 2021-06-25
dot icon08/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon08/06/2021
Director's details changed for Mr Andrew James Willis on 2021-06-08
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon21/03/2018
Change of share class name or designation
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon19/07/2017
Notification of Brenda Loraine Willis as a person with significant control on 2016-04-06
dot icon19/07/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon19/07/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon19/07/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon19/07/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon15/06/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon22/01/2016
Correction of a Director's date of birth incorrectly stated on incorporation / mrs brenda loraine willis
dot icon25/06/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.58K
-
0.00
89.78K
-
2022
0
89.40K
-
0.00
89.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Brenda Loraine
Director
25/06/2015 - Present
5
Willis, Andrew James
Director
25/06/2015 - 27/09/2024
5
Willis, Mark Andrew
Director
25/06/2015 - 27/09/2024
4
Mr Steven Hugh Willis
Director
25/06/2015 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.H. WILLIS AND SONS HOLDINGS LIMITED

A.H. WILLIS AND SONS HOLDINGS LIMITED is an(a) Active company incorporated on 25/06/2015 with the registered office located at Unit 11, White Horse Business Park Ware Road, Stanford In The Vale, Faringdon, Oxfordshire SN7 8NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.H. WILLIS AND SONS HOLDINGS LIMITED?

toggle

A.H. WILLIS AND SONS HOLDINGS LIMITED is currently Active. It was registered on 25/06/2015 .

Where is A.H. WILLIS AND SONS HOLDINGS LIMITED located?

toggle

A.H. WILLIS AND SONS HOLDINGS LIMITED is registered at Unit 11, White Horse Business Park Ware Road, Stanford In The Vale, Faringdon, Oxfordshire SN7 8NY.

What does A.H. WILLIS AND SONS HOLDINGS LIMITED do?

toggle

A.H. WILLIS AND SONS HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for A.H. WILLIS AND SONS HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-06-30.