C.R. WILLCOCKS AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

C.R. WILLCOCKS AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01825309

Incorporation date

15/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon11/09/2025
Liquidators' statement of receipts and payments to 2025-07-15
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Appointment of a voluntary liquidator
dot icon22/07/2024
Statement of affairs
dot icon22/07/2024
Registered office address changed from Heltor Business Park Old Newton Road Heathfield, Newton Abbot Devon TQ12 6RW to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-07-22
dot icon22/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon26/09/2023
Termination of appointment of Andrew Peter Joll as a director on 2023-09-26
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/04/2021
Change of details for C.R. Willcocks (Holdings) Limited as a person with significant control on 2020-07-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/04/2021
Termination of appointment of Susannah Ruth Retallick as a director on 2020-07-31
dot icon20/04/2021
Termination of appointment of Susannah Ruth Retallick as a secretary on 2020-07-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon05/07/2018
Change of details for C R Willcocks (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon21/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon20/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon20/07/2017
Termination of appointment of Michael William Ford as a director on 2017-04-29
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/02/2015
Registration of charge 018253090014, created on 2015-02-12
dot icon22/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/12/2013
Satisfaction of charge 11 in full
dot icon04/12/2013
Satisfaction of charge 10 in full
dot icon19/11/2013
Satisfaction of charge 9 in full
dot icon08/11/2013
Registration of charge 018253090013
dot icon26/07/2013
Director's details changed for Mrs Susannah Ruth Retallick on 2013-07-25
dot icon26/07/2013
Secretary's details changed for Mrs Susannah Ruth Retallick on 2013-07-25
dot icon26/07/2013
Director's details changed for Mr Michael William Ford on 2013-07-25
dot icon26/07/2013
Appointment of Mr Andrew Peter Joll as a director
dot icon26/07/2013
Appointment of Mr Stephen Paul Retallick as a director
dot icon26/07/2013
Termination of appointment of Bernard Saunders as a director
dot icon25/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon19/07/2013
Registration of charge 018253090012
dot icon12/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-11
dot icon23/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon22/07/2011
Director's details changed for Mr Michael William Ford on 2010-12-04
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/12/2010
Director's details changed for Mr Michael William Ford on 2010-12-04
dot icon02/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon02/08/2010
Director's details changed for Susannah Ruth Retallick on 2010-07-11
dot icon02/08/2010
Director's details changed for Michael William Ford on 2010-07-11
dot icon02/08/2010
Director's details changed for Bernard Allan Saunders on 2010-07-11
dot icon07/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon05/08/2009
Return made up to 11/07/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon15/07/2008
Return made up to 11/07/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/12/2007
New director appointed
dot icon13/07/2007
Return made up to 11/07/07; full list of members
dot icon15/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon05/01/2007
Registered office changed on 05/01/07 from: 10 newton road, kingsteignton, newton abbot, devon TQ12 3AH
dot icon14/09/2006
Resolutions
dot icon11/08/2006
Return made up to 11/07/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon25/07/2005
Return made up to 11/07/05; full list of members
dot icon25/07/2005
Secretary's particulars changed
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
Secretary resigned;director resigned
dot icon07/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon28/07/2004
Return made up to 11/07/04; full list of members
dot icon19/03/2004
Full accounts made up to 2003-09-30
dot icon22/07/2003
Return made up to 11/07/03; full list of members
dot icon25/01/2003
Full accounts made up to 2002-09-30
dot icon30/07/2002
Return made up to 11/07/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-09-30
dot icon18/07/2001
Return made up to 11/07/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-09-30
dot icon14/08/2000
Return made up to 11/07/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-09-30
dot icon26/07/1999
Return made up to 11/07/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-09-30
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon04/08/1998
Return made up to 11/07/98; full list of members; amend
dot icon25/07/1998
Return made up to 11/07/98; full list of members
dot icon13/01/1998
Full accounts made up to 1997-09-30
dot icon25/07/1997
Return made up to 11/07/97; full list of members
dot icon16/01/1997
Full accounts made up to 1996-09-30
dot icon04/08/1996
Return made up to 11/07/96; full list of members
dot icon09/02/1996
Full accounts made up to 1995-09-30
dot icon08/12/1995
Particulars of mortgage/charge
dot icon04/10/1995
Memorandum and Articles of Association
dot icon22/08/1995
Resolutions
dot icon22/08/1995
Resolutions
dot icon26/07/1995
Return made up to 11/07/95; change of members
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon27/01/1995
Declaration of satisfaction of mortgage/charge
dot icon02/11/1994
Director resigned;new director appointed
dot icon02/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1994
Declaration of assistance for shares acquisition
dot icon19/10/1994
New director appointed
dot icon19/10/1994
New director appointed
dot icon19/10/1994
New director appointed
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon08/10/1994
Particulars of mortgage/charge
dot icon06/10/1994
Particulars of mortgage/charge
dot icon21/09/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon18/07/1994
Return made up to 11/07/94; no change of members
dot icon27/11/1993
Particulars of mortgage/charge
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Return made up to 11/07/93; full list of members
dot icon14/08/1992
Full accounts made up to 1991-12-31
dot icon14/08/1992
Return made up to 11/07/92; full list of members
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon02/08/1991
Return made up to 11/07/91; full list of members
dot icon02/08/1991
Registered office changed on 02/08/91
dot icon27/07/1990
Full accounts made up to 1989-12-31
dot icon27/07/1990
Return made up to 11/07/90; full list of members
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 29/06/89; full list of members
dot icon14/07/1988
Full accounts made up to 1987-12-31
dot icon14/07/1988
Return made up to 29/06/88; full list of members
dot icon25/03/1988
Declaration of satisfaction of mortgage/charge
dot icon21/08/1987
Full accounts made up to 1986-12-31
dot icon21/08/1987
Return made up to 15/07/87; full list of members
dot icon11/09/1986
Full accounts made up to 1985-12-31
dot icon11/09/1986
Return made up to 06/08/86; full list of members
dot icon05/06/1986
Return made up to 06/08/85; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
20/04/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
255.27K
-
0.00
600.00
-
2022
28
273.74K
-
0.00
500.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Retallick, Stephen Paul
Director
25/07/2013 - Present
1
Joll, Andrew Peter
Director
25/07/2013 - 26/09/2023
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.R. WILLCOCKS AND COMPANY LIMITED

C.R. WILLCOCKS AND COMPANY LIMITED is an(a) Liquidation company incorporated on 15/06/1984 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.R. WILLCOCKS AND COMPANY LIMITED?

toggle

C.R. WILLCOCKS AND COMPANY LIMITED is currently Liquidation. It was registered on 15/06/1984 .

Where is C.R. WILLCOCKS AND COMPANY LIMITED located?

toggle

C.R. WILLCOCKS AND COMPANY LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does C.R. WILLCOCKS AND COMPANY LIMITED do?

toggle

C.R. WILLCOCKS AND COMPANY LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for C.R. WILLCOCKS AND COMPANY LIMITED?

toggle

The latest filing was on 11/09/2025: Liquidators' statement of receipts and payments to 2025-07-15.