EXCLUSIVELY WILLS LIMITED

Register to unlock more data on OkredoRegister

EXCLUSIVELY WILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03467850

Incorporation date

18/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey KT18 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1997)
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon24/06/2025
Micro company accounts made up to 2025-04-30
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-04-30
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon15/12/2023
Micro company accounts made up to 2023-04-30
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-04-30
dot icon03/08/2022
Change of details for Victor Paul Gachet as a person with significant control on 2022-08-03
dot icon03/08/2022
Change of details for Rosemary Emily Gachet as a person with significant control on 2022-08-03
dot icon03/08/2022
Director's details changed for Victor Paul Gachet on 2022-08-03
dot icon03/08/2022
Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-08-03
dot icon03/08/2022
Director's details changed for Rosemary Emily Gachet on 2022-08-03
dot icon03/08/2022
Secretary's details changed for Rosemary Emily Gachet on 2022-08-03
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon27/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon25/11/2013
Director's details changed for Rosemary Emily Gachet on 2013-11-01
dot icon25/11/2013
Director's details changed for Victor Paul Gachet on 2013-11-01
dot icon25/11/2013
Secretary's details changed for Rosemary Emily Gachet on 2013-11-01
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon03/03/2010
Registered office address changed from Alan James & Co Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 2010-03-03
dot icon03/03/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/11/2009
Registered office address changed from Alan James and Co 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS on 2009-11-12
dot icon09/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/12/2008
Return made up to 18/11/08; full list of members
dot icon10/12/2007
Return made up to 18/11/07; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/12/2006
Return made up to 18/11/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon06/12/2005
Return made up to 18/11/05; full list of members
dot icon13/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon30/11/2004
Return made up to 18/11/04; full list of members
dot icon13/04/2004
New director appointed
dot icon04/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon19/11/2003
Return made up to 18/11/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon04/03/2003
Return made up to 18/11/02; full list of members
dot icon16/01/2003
Registered office changed on 16/01/03 from: c/o glenn gittins the water tower elvetham hall hartley wintney hampshire RG27 8AS
dot icon21/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon12/01/2002
Particulars of mortgage/charge
dot icon04/12/2001
Return made up to 18/11/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-04-30
dot icon21/11/2000
Return made up to 18/11/00; full list of members
dot icon17/11/1999
Return made up to 18/11/99; full list of members
dot icon16/09/1999
Full accounts made up to 1999-04-30
dot icon24/11/1998
Return made up to 18/11/98; full list of members
dot icon29/10/1998
Director resigned
dot icon31/12/1997
Ad 18/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon16/12/1997
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon28/11/1997
New director appointed
dot icon28/11/1997
New director appointed
dot icon28/11/1997
New secretary appointed
dot icon28/11/1997
Secretary resigned
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Registered office changed on 28/11/97 from: international house 31 church road hendon london NW4 4EB
dot icon18/11/1997
Incorporation
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
30/04/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.09K
-
0.00
53.35K
-
2022
0
-
-
0.00
-
-
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
Gachet, Rosemary Emily
Director
01/04/2004 - Present
1
Gachet, Victor Paul
Director
18/11/1997 - Present
2

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 EXCLUSIVELY WILLS LIMITED

EXCLUSIVELY WILLS LIMITED is an(a) Active company incorporated on 18/11/1997 with the registered office located at Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey KT18 6JX. 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 EXCLUSIVELY WILLS LIMITED?

toggle

EXCLUSIVELY WILLS LIMITED is currently Active. It was registered on 18/11/1997 .

Where is EXCLUSIVELY WILLS LIMITED located?

toggle

EXCLUSIVELY WILLS LIMITED is registered at Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey KT18 6JX.

What does EXCLUSIVELY WILLS LIMITED do?

toggle

EXCLUSIVELY WILLS LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for EXCLUSIVELY WILLS LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-16 with updates.