Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLETT INTERNATIONAL LIMITED
Company Information for

WILLETT INTERNATIONAL LIMITED

4-5 ERMINE CENTRE, LANCASTER WAY, HUNTINGDON, CAMBS, PE29 6XX,
Company Registration Number
01689892
Private Limited Company
Active

Company Overview

About Willett International Ltd
WILLETT INTERNATIONAL LIMITED was founded on 1983-01-06 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Willett International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLETT INTERNATIONAL LIMITED
 
Legal Registered Office
4-5 ERMINE CENTRE
LANCASTER WAY
HUNTINGDON
CAMBS
PE29 6XX
Other companies in PE29
 
Filing Information
Company Number 01689892
Company ID Number 01689892
Date formed 1983-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:46:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLETT INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILLETT INTERNATIONAL LIMITED
The following companies were found which have the same name as WILLETT INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Willett International Inc Maryland Unknown

Company Officers of WILLETT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PAVAN KHANNA
Company Secretary 2006-03-24
PAVAN KHANNA
Director 2006-03-24
FRANK TALBOT MCFADEN
Director 2009-01-01
KEITH GRAHAM WARD
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOLYON WILLETT
Director 1997-01-23 2008-11-05
MICHAEL JAMES FOX
Director 1995-07-26 2006-08-31
SIMON EDWARD ALLFREE
Company Secretary 2000-10-13 2006-03-24
SIMON EDWARD ALLFREE
Director 2003-10-10 2006-03-24
DAVID WILLIAM LEWIN
Director 1994-01-17 2003-10-31
ALLAN ROBERT WILLETT
Director 1991-08-23 2003-01-02
DAVID WILLIAM LEWIN
Company Secretary 1994-01-17 2000-10-13
CHRISTOPHER JOHN MAY
Director 1991-08-23 1999-03-31
ALAN WALTER BARRELL
Director 1992-09-01 1997-12-31
ADRIAN MICHAEL BEVAN
Company Secretary 1991-08-23 1994-01-17
ADRIAN MICHAEL BEVAN
Director 1991-08-23 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAVAN KHANNA VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Company Secretary 2006-03-24 CURRENT 1999-12-20 Active
PAVAN KHANNA VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-03-24 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11Notification of Veralto Corporation as a person with significant control on 2023-09-30
2023-10-11CESSATION OF DANAHER CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02DIRECTOR APPOINTED MR SAMEER RALHAN
2023-10-02APPOINTMENT TERMINATED, DIRECTOR FRANK TALBOT MCFADEN
2023-09-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution to adopt memorandum and artciles</ul>
2023-09-04Memorandum articles filed
2023-08-29Statement of company's objects
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-08-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07AP01DIRECTOR APPOINTED MR HARINDER SINGH SANDHU
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-08-12CH01Director's details changed for Frank Talbot Mcfaden on 2019-09-02
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29AD02Register inspection address changed from 4&5 Ermine Centre Hurricane Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XX United Kingdom to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
2019-04-26TM02Termination of appointment of Pavan Khanna on 2019-02-01
2019-04-26AD03Registers moved to registered inspection location of 4&5 Ermine Centre Hurricane Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XX
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-10-10PSC05Change of details for Danaher Corporation as a person with significant control on 2016-04-06
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0107/10/14 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-01AR0107/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0107/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0107/10/11 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0107/10/10 ANNUAL RETURN FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AUDAUDITOR'S RESIGNATION
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-21AR0107/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK TALBOT MCFADEN / 21/10/2009
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-21AD02SAIL ADDRESS CREATED
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM WARD / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAVAN KHANNA / 21/10/2009
2009-01-21SH20STATEMENT BY DIRECTORS
2009-01-19288aDIRECTOR APPOINTED FRANK TALBOT MCFADEN
2009-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-18122GBP NC 1500000/493901 08/12/08
2008-12-12CAP-SSSOLVENCY STATEMENT DATED 08/12/08
2008-12-12RES01ALTER MEMORANDUM 08/12/2008
2008-12-12RES06REDUCE ISSUED CAPITAL 08/12/2008
2008-12-12CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 12/12/08
2008-12-12RES13SHARE PREMIUM ACCOUNT CANCELLED 08/12/2008
2008-12-08363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WILLETT
2008-07-24363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2008-07-24288aDIRECTOR APPOINTED KEITH GRAHAM WARD
2008-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-07288bDIRECTOR RESIGNED
2006-11-06363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-02-02287REGISTERED OFFICE CHANGED ON 02/02/06 FROM: HYDREX HOUSE 22-23 GARDEN ROAD RICHMOND SURREY TW9 4NR
2006-01-03363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-09-21244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-22ELRESS386 DISP APP AUDS 03/11/04
2004-11-22ELRESS366A DISP HOLDING AGM 03/11/04
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-30225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-1488(2)RAD 31/12/03--------- £ SI 1000@.1=100 £ IC 1006000/1006100
2003-11-13363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-11-05288bDIRECTOR RESIGNED
2003-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-17288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2003-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 3,CRONIN ROAD WELDON SOUTH INDUSTRIAL ESTATE CORBY NORTHANTS. NN18 8AQ
2002-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-26MEM/ARTSARTICLES OF ASSOCIATION
2002-11-04363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-09363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-04-09AUDAUDITOR'S RESIGNATION
2001-04-09AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WILLETT INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLETT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-11-18 Satisfied BRITISH STEEL CORPORATION (INDUSTRY) LTD
LEGAL CHARGE 1984-04-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-08-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLETT INTERNATIONAL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by WILLETT INTERNATIONAL LIMITED

WILLETT INTERNATIONAL LIMITED has registered 15 patents

GB2312955 , GB2393234 , GB2283455 , GB2337961 , GB2392873 , GB2318356 , GB2392872 , GB2298713 , GB2312954 , GB2288810 , GB2358252 , GB2392871 , GB2386234 , GB2280149 , GB2328181 ,

Domain Names
We do not have the domain name information for WILLETT INTERNATIONAL LIMITED
Trademarks

Trademark applications by WILLETT INTERNATIONAL LIMITED

WILLETT INTERNATIONAL LIMITED is the Owner at publication for the trademark WILLETT ™ (74492389) through the USPTO on the 1994-02-18
printing inks, marking inks for industrial use, ink solvents, pigments and dyes for use in the manufacture of inks, and metals in foil and powder form for printing
WILLETT INTERNATIONAL LIMITED is the 1st New Owner entered after registration for the trademark LABELJET ™ (73466096) through the USPTO on the 1984-02-17
Labeling Machines
Income
Government Income
We have not found government income sources for WILLETT INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WILLETT INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WILLETT INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLETT INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLETT INTERNATIONAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.