ALAN WILLMORE (BUILDERS) LIMITED

Register to unlock more data on OkredoRegister

ALAN WILLMORE (BUILDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00838460

Incorporation date

22/02/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Hayfield Hill, Rugeley, Staffordshire WS15 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1965)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon25/11/2025
Change of details for Mr Peter Willmore as a person with significant control on 2025-06-05
dot icon25/11/2025
Director's details changed for Mr Peter Willmore on 2025-06-05
dot icon25/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Registration of charge 008384600026, created on 2020-02-11
dot icon13/02/2020
Registration of charge 008384600027, created on 2020-02-11
dot icon31/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Satisfaction of charge 008384600023 in full
dot icon04/07/2018
Satisfaction of charge 008384600024 in full
dot icon04/07/2018
Satisfaction of charge 008384600025 in full
dot icon14/03/2018
Registration of charge 008384600024, created on 2018-03-07
dot icon14/03/2018
Registration of charge 008384600025, created on 2018-03-07
dot icon12/03/2018
Registration of charge 008384600023, created on 2018-03-07
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon22/01/2018
Satisfaction of charge 21 in full
dot icon22/01/2018
Satisfaction of charge 20 in full
dot icon22/01/2018
Satisfaction of charge 22 in full
dot icon22/01/2018
All of the property or undertaking has been released from charge 20
dot icon22/01/2018
All of the property or undertaking has been released and no longer forms part of charge 21
dot icon22/01/2018
All of the property or undertaking has been released and no longer forms part of charge 22
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2015
Registered office address changed from 113 Sweetbriar Way Heath Hayes Staffordshire WS12 2UL to 17 Hayfield Hill Rugeley Staffordshire WS15 4RP on 2015-09-21
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon04/08/2015
Director's details changed for Peter Willmore on 2015-08-01
dot icon20/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2014
Registered office address changed from 5 Beacon Street Lichfield Staffordshire WS13 7AA to 113 Sweetbriar Way Heath Hayes Staffordshire WS12 2UL on 2014-09-08
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2011-10-20
dot icon15/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 22
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 21
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 20
dot icon11/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 02/08/09; full list of members
dot icon19/06/2009
Registered office changed on 19/06/2009 from marston house 5 elmdon lane marston green solihull west midlands B37 7DL
dot icon01/12/2008
Return made up to 02/08/08; full list of members
dot icon01/12/2008
Registered office changed on 01/12/2008 from sephton & company marston house 5 elmdon lane marston green solihull B37 7DL
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 02/08/07; full list of members
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
New secretary appointed
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/08/2006
Return made up to 02/08/06; full list of members
dot icon24/02/2006
Resolutions
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Secretary resigned
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/10/2005
New secretary appointed
dot icon23/08/2005
Return made up to 02/08/05; full list of members
dot icon03/08/2005
Registered office changed on 03/08/05 from: trafalgar house 261 alcester road south kings heath birmingham B14 6DT
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
Particulars of mortgage/charge
dot icon30/11/2004
Particulars of mortgage/charge
dot icon30/11/2004
Particulars of mortgage/charge
dot icon30/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon19/10/2004
Return made up to 02/08/04; full list of members
dot icon13/12/2003
Accounts for a small company made up to 2003-03-31
dot icon25/10/2003
Return made up to 02/08/03; full list of members
dot icon09/04/2003
New secretary appointed
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon19/10/2002
Particulars of mortgage/charge
dot icon19/10/2002
Particulars of mortgage/charge
dot icon05/09/2002
Return made up to 02/08/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon12/12/2001
Registered office changed on 12/12/01 from: wenham major 89 cornwall street birmingham west midlands B3 3BY
dot icon17/09/2001
Return made up to 02/08/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon10/08/2000
Return made up to 02/08/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon31/08/1999
Return made up to 02/08/99; full list of members
dot icon27/07/1999
Registered office changed on 27/07/99 from: bank house mill street cannock WS11 3DW
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon31/07/1998
Return made up to 02/08/98; no change of members
dot icon23/10/1997
Accounts for a small company made up to 1997-03-31
dot icon03/09/1997
Return made up to 02/08/97; no change of members
dot icon30/01/1997
Particulars of mortgage/charge
dot icon11/09/1996
Accounts for a small company made up to 1996-03-31
dot icon31/07/1996
Return made up to 02/08/96; full list of members
dot icon11/08/1995
Accounts for a small company made up to 1995-03-31
dot icon11/08/1995
Return made up to 02/08/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Declaration of satisfaction of mortgage/charge
dot icon08/12/1994
Declaration of satisfaction of mortgage/charge
dot icon08/12/1994
Declaration of satisfaction of mortgage/charge
dot icon08/12/1994
Declaration of satisfaction of mortgage/charge
dot icon08/12/1994
Declaration of satisfaction of mortgage/charge
dot icon26/07/1994
Return made up to 02/08/94; no change of members
dot icon26/07/1994
Accounts for a small company made up to 1994-03-31
dot icon01/06/1994
Auditor's resignation
dot icon09/02/1994
Particulars of mortgage/charge
dot icon09/02/1994
Particulars of mortgage/charge
dot icon09/02/1994
Particulars of mortgage/charge
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/08/1993
Return made up to 02/08/93; full list of members
dot icon06/08/1993
Registered office changed on 06/08/93 from: queen drive chasedown walsall staffs. WS7 8QF
dot icon03/09/1992
Particulars of mortgage/charge
dot icon03/09/1992
Particulars of mortgage/charge
dot icon25/08/1992
Return made up to 02/08/92; no change of members
dot icon30/07/1992
Accounts for a small company made up to 1992-03-31
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon08/01/1992
Accounts for a small company made up to 1991-03-31
dot icon09/11/1991
Declaration of satisfaction of mortgage/charge
dot icon16/09/1991
Return made up to 02/08/91; no change of members
dot icon16/05/1991
Particulars of mortgage/charge
dot icon16/05/1991
Particulars of mortgage/charge
dot icon01/10/1990
Return made up to 02/08/90; full list of members
dot icon13/09/1990
Accounts for a small company made up to 1990-03-31
dot icon24/01/1990
Return made up to 05/05/89; full list of members
dot icon30/10/1989
Accounts for a small company made up to 1989-03-31
dot icon16/05/1989
Director resigned
dot icon16/05/1989
Secretary resigned;new secretary appointed
dot icon27/01/1989
Director resigned
dot icon27/01/1989
Director resigned
dot icon16/01/1989
Accounts for a small company made up to 1988-03-31
dot icon16/01/1989
Return made up to 09/11/88; full list of members
dot icon10/02/1988
Accounts for a small company made up to 1987-03-31
dot icon10/02/1988
Return made up to 07/11/87; full list of members
dot icon29/01/1988
Particulars of mortgage/charge
dot icon29/01/1988
Particulars of mortgage/charge
dot icon04/04/1987
Accounts for a small company made up to 1986-03-31
dot icon10/01/1987
Return made up to 31/12/86; full list of members
dot icon01/05/1986
Full accounts made up to 1985-12-31
dot icon01/05/1986
Return made up to 30/08/85; full list of members
dot icon22/02/1965
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
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.14M
-
0.00
57.47K
-
2022
2
750.07K
-
0.00
118.71K
-
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

0

No officers data available.

Persons with Significant Control

2
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 ALAN WILLMORE (BUILDERS) LIMITED

ALAN WILLMORE (BUILDERS) LIMITED is an(a) Active company incorporated on 22/02/1965 with the registered office located at 17 Hayfield Hill, Rugeley, Staffordshire WS15 4RP. There is currently no 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 ALAN WILLMORE (BUILDERS) LIMITED?

toggle

ALAN WILLMORE (BUILDERS) LIMITED is currently Active. It was registered on 22/02/1965 .

Where is ALAN WILLMORE (BUILDERS) LIMITED located?

toggle

ALAN WILLMORE (BUILDERS) LIMITED is registered at 17 Hayfield Hill, Rugeley, Staffordshire WS15 4RP.

What does ALAN WILLMORE (BUILDERS) LIMITED do?

toggle

ALAN WILLMORE (BUILDERS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALAN WILLMORE (BUILDERS) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.