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

WILLDAN LIMITED

UNIT 5 APOLLO PARK, UNIVERSITY WAY, CREWE, CHESHIRE, CW1 6HX,
Company Registration Number
03153968
Private Limited Company
Active

Company Overview

About Willdan Ltd
WILLDAN LIMITED was founded on 1996-02-01 and has its registered office in Crewe. The organisation's status is listed as "Active". Willdan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLDAN LIMITED
 
Legal Registered Office
UNIT 5 APOLLO PARK
UNIVERSITY WAY
CREWE
CHESHIRE
CW1 6HX
Other companies in ST6
 
Previous Names
CLIFFE INDUSTRIAL PACKAGING LIMITED06/09/2005
Filing Information
Company Number 03153968
Company ID Number 03153968
Date formed 1996-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 06:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLDAN 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 WILLDAN LIMITED
The following companies were found which have the same name as WILLDAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLDAN CAR HAULERS LLC 12015 SW 18TH ST MIAMI FL 33175 Inactive Company formed on the 2019-11-18
WILLDAN CONSULTING LTD PLAZA 9 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW Active - Proposal to Strike off Company formed on the 2018-05-10
WILLDAN ELECTRICAL OF NY, INC. 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 2017-03-23
WILLDAN ENTERPRISE LLC. P.O. BOX 3505 - BOARDMAN OH 44513 Active Company formed on the 2011-12-01
WILLDAN ENGINEERING SDN. BHD. Unknown
WILLDAN ENERGY SOLUTIONS 2401 E KATELLA AVE STE 300 ANAHEIM CA 92806 Active Company formed on the 2012-02-09
WILLDAN ENERGY SOLUTIONS California Unknown
WILLDAN ENGINEERS AND CONSTRUCTORS California Unknown
WILLDAN ENERGY SOLUTIONS INCORPORATED New Jersey Unknown
WILLDAN ENGINEERING California Unknown
Willdan Energy Solutions Inc Connecticut Unknown
Willdan Energy Solutions Inc Indiana Unknown
WILLDAN ENERGY SOLUTIONS INC Arkansas Unknown
WILLDAN ENGINEERING 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2022-04-08
WILLDAN FINANCIAL SERVICES 2401 E KATELLA AVE STE 300 ANAHEIM CA 92806 Active Company formed on the 2008-12-23
WILLDAN FINANCIAL SERVICES California Unknown
WILLDAN FINANCIAL SERVICES INCORPORATED New Jersey Unknown
WILLDAN FINANCIAL SERVICES, INC. (USED IN VA BY: WILLDAN FINANCIAL SERVICES) 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2013-06-12
WILLDAN FINANCIAL SERVICES North Carolina Unknown
WILLDAN GEOTECHNICAL California Unknown

Company Officers of WILLDAN LIMITED

Current Directors
Officer Role Date Appointed
DAVID KARL DAWBER
Director 2003-10-07
PHILIP JOSEPH DAWBER
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GREGORY HEAFEY
Company Secretary 2004-09-18 2015-05-14
STUART BIDGOOD
Director 2003-10-07 2014-08-28
MICHAEL WILLIAM MILLS
Director 2003-10-07 2006-11-24
STUART BIDGOOD
Company Secretary 2003-10-07 2004-09-18
MICHAELA JUNE WILLIAMS
Company Secretary 2003-03-01 2003-10-07
SIMON JOHN WILLIAMS
Director 2000-04-12 2003-10-07
DUNCAN EDWARD CLIFFE
Company Secretary 1996-02-01 2003-03-01
EDGAR FREDERICK CLIFFE
Director 1997-01-31 2000-04-14
PHILIP MARK CROSHAW
Nominated Director 1996-02-01 1997-01-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-02-01 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KARL DAWBER BAG SUPPLIES LTD Director 2013-09-18 CURRENT 2000-11-10 Active
DAVID KARL DAWBER CLIFFE PACKAGING LIMITED Director 2003-10-07 CURRENT 2003-07-11 Active
PHILIP JOSEPH DAWBER BAG SUPPLIES LTD Director 2013-09-18 CURRENT 2000-11-10 Active
PHILIP JOSEPH DAWBER CLIFFE PACKAGING LIMITED Director 2003-10-07 CURRENT 2003-07-11 Active

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
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-05-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-14Director's details changed for David Karl Dawber on 2022-11-14
2022-11-14Director's details changed for David Karl Dawber on 2022-11-14
2022-06-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-02PSC05Change of details for Cliffe Packaging Limited as a person with significant control on 2021-02-02
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-10-25AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM Unit 3, Brindley Court Dalewood Road Lymedale Business Park Newcastle ST5 9QA England
2019-04-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID HEAFEY
2016-02-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID HEAFEY
2015-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-18AR0101/02/15 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART BIDGOOD
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-05AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-05CH01Director's details changed for David Karl Dawber on 2014-02-05
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-03-14AR0101/02/13 ANNUAL RETURN FULL LIST
2013-03-14CH01Director's details changed for David Karl Dawber on 2013-03-01
2012-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-04-17AR0101/02/12 ANNUAL RETURN FULL LIST
2012-02-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART BIDGOOD / 01/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH DAWBER / 01/01/2012
2012-02-16CH03SECRETARY'S DETAILS CHNAGED FOR DAVID GREGORY HEAFEY on 2012-02-01
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-25AR0101/02/11 FULL LIST
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM GENESIS CENTRE INNOVATION WAY STOKE-ON-TRENT STAFFORDSHIRE ST6 4BF UNITED KINGDOM
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM RAVENSDALE TUNSTALL STOKE-ON-TRENT ST6 4NU
2010-05-25AR0101/02/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH DAWBER / 01/02/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KARL DAWBER / 01/02/2010
2010-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM UNIT 2A MARSHFIELD BANK INDUSTRIAL ESTATE MIDDLEWICH ROAD CREWE CHESHIRE CW2 8UY
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-28363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-03-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-02363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2006-04-21ELRESS366A DISP HOLDING AGM 07/03/06
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-04363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-10-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-06CERTNMCOMPANY NAME CHANGED CLIFFE INDUSTRIAL PACKAGING LIMI TED CERTIFICATE ISSUED ON 06/09/05
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-09363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-22288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-03-22363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-21RES13APPOINT AUDITOR 07/10/03
2003-10-21386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-10-18288bSECRETARY RESIGNED
2003-10-18288bDIRECTOR RESIGNED
2003-10-18288bDIRECTOR RESIGNED
2003-10-18288bSECRETARY RESIGNED
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-10-18287REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 18 TUNSTALL ROAD BIDDULPH STOKE ON TRENT ST8 6HH
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WILLDAN 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 WILLDAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2005-10-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 24/09/2004 2004-09-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 24/09/2004 2004-09-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 23/09/2004 2004-09-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 23/09/2004 2004-09-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WILLDAN LIMITED

Intangible Assets
Patents
We have not found any records of WILLDAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLDAN LIMITED
Trademarks
We have not found any records of WILLDAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLDAN 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 (99999 - Dormant Company) as WILLDAN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WILLDAN 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 WILLDAN 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 WILLDAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.