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

WILLMARK LIMITED

BROOK HOUSE ASHER LANE BUSINESS PARK, ASHER LANE, PENTRICH, DERBYSHIRE, DE5 3SW,
Company Registration Number
03595165
Private Limited Company
Active

Company Overview

About Willmark Ltd
WILLMARK LIMITED was founded on 1998-07-09 and has its registered office in Pentrich. The organisation's status is listed as "Active". Willmark 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
WILLMARK LIMITED
 
Legal Registered Office
BROOK HOUSE ASHER LANE BUSINESS PARK
ASHER LANE
PENTRICH
DERBYSHIRE
DE5 3SW
Other companies in NG16
 
Filing Information
Company Number 03595165
Company ID Number 03595165
Date formed 1998-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB816879775  
Last Datalog update: 2023-08-06 05:44:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLMARK 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 WILLMARK LIMITED
The following companies were found which have the same name as WILLMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLMARK ASSOCIATES MIDDLE ROAD Singapore 188975 Dissolved Company formed on the 2008-09-12
WILLMARK ADVERTISING INC Georgia Unknown
WILLMARK ASSOCIATES LLC North Carolina Unknown
WILLMARK ADVERTISING INC Georgia Unknown
WILLMARK ALLIANCE, INC. 3800 E 42ND ST STE 607 ODESSA TX 79762 Forfeited Company formed on the 2020-09-05
WILLMARK CONSTRUCTION INC. 6747 88 ST NW EDMONTON ALBERTA T6E 4Y4 Dissolved Company formed on the 2016-01-18
WILLMARK CORPORATION Delaware Unknown
WILLMARK CORPORATION ONE PROGRES PLAZA #1210 ST PETERSBURG FL 33701 Inactive Company formed on the 1991-05-24
WILLMARK COMMUNITIES UTC FINANCE 1 INC Delaware Unknown
WILLMARK CORPORATION California Unknown
WILLMARK CORPORATION California Unknown
WILLMARK COMMUNITIES UNIVERSITY VILLAGE INCORPORATED California Unknown
WILLMARK COMMUNITIES HIBERT STREET INCORPORATED California Unknown
WILLMARK COMMUNITIES UTC FINANCE 1 INCORPORATED California Unknown
WILLMARK COMMUNITIES UTC FINANCE 1 INC WHICH WILL DO BUSINESS IN CALIFORNIA AS WILLMARK COMMUNITIES UTC FINANCE 1 DE INCORPORATED California Unknown
WILLMARK CORPORATION New Jersey Unknown
WILLMARK COMMUNITIES INCORPORATED California Unknown
WILLMARK DEVELOPMENTS LIMITED BROOK HOUSE ASHER LANE BUSINESS PARK ASHER LANE PENTRICH DE5 3SW Active Company formed on the 2017-11-08
WILLMARK DESIGN LTD 9 TRINITY TERRACE LISBURN BT28 1DG Active - Proposal to Strike off Company formed on the 2020-06-09
WILLMARK ENTERPRISES, INC. 7884 Aggregate Blvd Longmont CO 80504 Good Standing Company formed on the 1991-04-05

Company Officers of WILLMARK LIMITED

Current Directors
Officer Role Date Appointed
JASON JOHN MELROSE
Company Secretary 1998-11-24
ALEXANDER CAMPBELL ANDERSON
Director 1998-07-14
GRAHAM WILLIAM JOWETT
Director 2002-12-12
IAN JOWETT
Director 2002-12-12
JASON JOHN MELROSE
Director 1998-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM RICHARD YERBURY
Company Secretary 1998-07-14 1998-11-24
JOHN WILLIAM RICHARD YERBURY
Director 1998-07-14 1998-11-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-07-09 1998-07-14
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-07-09 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JOHN MELROSE MORLEY LEISURE LIMITED Company Secretary 2009-07-31 CURRENT 1994-11-10 Active
JASON JOHN MELROSE TSS&P LIMITED Company Secretary 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE GRANDSTAND GROUP LIMITED Company Secretary 2008-07-22 CURRENT 1999-11-24 Active
JASON JOHN MELROSE GRANDSTAND - STONELEIGH EVENTS LIMITED Company Secretary 2008-07-22 CURRENT 2001-02-23 Active
JASON JOHN MELROSE GRANDSTAND CREATIONS LIMITED Company Secretary 2008-07-22 CURRENT 2001-08-22 Active
JASON JOHN MELROSE GRANDSTAND MEDIA LIMITED Company Secretary 2008-07-22 CURRENT 1994-01-21 Active
JASON JOHN MELROSE GRANDSTAND EVENT MANAGEMENT LIMITED Company Secretary 2008-07-22 CURRENT 2001-11-09 Active
JASON JOHN MELROSE HONEYSUCKLE FASHIONS LIMITED Company Secretary 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Company Secretary 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH FITNESS LIMITED Company Secretary 2005-04-13 CURRENT 2000-05-16 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Company Secretary 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Company Secretary 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE J R MELROSE BUILDING CONTRACTOR LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-21 Active
JASON JOHN MELROSE BRECKENBURN LIMITED Company Secretary 2000-07-10 CURRENT 1999-06-24 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Company Secretary 2000-05-16 CURRENT 1994-09-29 Active
JASON JOHN MELROSE EUROVEIN LIMITED Company Secretary 2000-05-16 CURRENT 1989-03-22 Active
JASON JOHN MELROSE HENRY RHODES LIMITED Company Secretary 2000-05-16 CURRENT 1959-09-30 Active - Proposal to Strike off
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Company Secretary 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Company Secretary 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Company Secretary 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Company Secretary 1998-09-25 CURRENT 1997-03-18 Active
JASON JOHN MELROSE THISTLEDOWN DEVELOPMENTS LIMITED Company Secretary 1998-09-25 CURRENT 1997-11-20 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN COWFORD FARMS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
ALEXANDER CAMPBELL ANDERSON FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
ALEXANDER CAMPBELL ANDERSON MORLEY LEISURE LIMITED Director 2009-07-31 CURRENT 1994-11-10 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND - STONELEIGH EVENTS LIMITED Director 2007-09-11 CURRENT 2001-02-23 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND CREATIONS LIMITED Director 2007-09-11 CURRENT 2001-08-22 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND MEDIA LIMITED Director 2007-09-11 CURRENT 1994-01-21 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND EVENT MANAGEMENT LIMITED Director 2007-09-11 CURRENT 2001-11-09 Active
ALEXANDER CAMPBELL ANDERSON HONEYSUCKLE FASHIONS LIMITED Director 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
ALEXANDER CAMPBELL ANDERSON SPRINGHEALTH FITNESS LIMITED Director 2004-06-03 CURRENT 2000-05-16 Dissolved 2017-09-12
ALEXANDER CAMPBELL ANDERSON GRANDSTAND GROUP LIMITED Director 2002-07-05 CURRENT 1999-11-24 Active
ALEXANDER CAMPBELL ANDERSON EUROVEIN LIMITED Director 2000-12-19 CURRENT 1989-03-22 Active
ALEXANDER CAMPBELL ANDERSON BUSINESS CONTROL SOLUTIONS GROUP LIMITED Director 1999-11-23 CURRENT 1987-01-14 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
ALEXANDER CAMPBELL ANDERSON POOLS ON THE PARK LIMITED Director 1998-08-04 CURRENT 1998-03-31 Dissolved 2017-09-12
ALEXANDER CAMPBELL ANDERSON TSS&P LIMITED Director 1998-04-06 CURRENT 1997-09-12 Active
ALEXANDER CAMPBELL ANDERSON SPRINGHEALTH LEISURE LIMITED Director 1997-12-08 CURRENT 1987-11-16 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN DEVELOPMENTS LIMITED Director 1997-11-20 CURRENT 1997-11-20 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN FARMS LIMITED Director 1997-03-27 CURRENT 1997-03-18 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN PROPERTIES LIMITED Director 1996-11-18 CURRENT 1996-10-31 Active
IAN JOWETT WOODLAND GROVE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
IAN JOWETT PARK ROAD (BESTWOOD VILLAGE) MANAGEMENT COMPANY LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-01-12
IAN JOWETT 2BAR LIMITED Director 2013-12-01 CURRENT 2012-09-07 Active
IAN JOWETT PINFOLD LANE LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-04-11
JASON JOHN MELROSE FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
JASON JOHN MELROSE MORLEY LEISURE LIMITED Director 2009-07-31 CURRENT 1994-11-10 Active
JASON JOHN MELROSE TSS&P LIMITED Director 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE HONEYSUCKLE FASHIONS LIMITED Director 2005-06-01 CURRENT 1977-07-08 Dissolved 2014-04-22
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Director 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH FITNESS LIMITED Director 2005-04-13 CURRENT 2000-05-16 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Director 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Director 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Director 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Director 2000-03-21 CURRENT 1994-09-29 Active
JASON JOHN MELROSE EUROVEIN LIMITED Director 2000-03-21 CURRENT 1989-03-22 Active
JASON JOHN MELROSE BRECKENBURN LIMITED Director 2000-03-21 CURRENT 1999-06-24 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Director 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Director 1998-09-25 CURRENT 1997-03-18 Active
JASON JOHN MELROSE THISTLEDOWN DEVELOPMENTS LIMITED Director 1998-09-25 CURRENT 1997-11-20 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
2023-07-11CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-06-0531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-06-02AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-05-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-05-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0109/07/15 ANNUAL RETURN FULL LIST
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM Unit 2 Longwood Road Brookhill Road Industrial Estate Pinxton Nottinghamshire NG16 6NT
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0109/07/14 ANNUAL RETURN FULL LIST
2014-06-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-30AA01Current accounting period shortened from 31/10/13 TO 31/08/13
2013-07-30AR0109/07/13 ANNUAL RETURN FULL LIST
2013-04-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-21AA01Previous accounting period extended from 31/08/12 TO 31/10/12
2012-07-10AR0109/07/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0109/07/11 ANNUAL RETURN FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MELROSE / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOWETT / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM JOWETT / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL ANDERSON / 11/07/2011
2011-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON JOHN MELROSE on 2011-07-11
2011-01-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-13AR0109/07/10 FULL LIST
2010-05-13AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-26AA01PREVSHO FROM 30/09/2009 TO 31/08/2009
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM C/O COBRA COATINGS LIMITED 20 BROOKHILL ROAD BROOKHILL ROAD IND ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NT
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM LISBON HOUSE 5-7 ST MARYS GATE DERBY DERBYSHIRE DE1 3JA
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-30363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-21363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-19363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-21363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-12-05225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2003-07-18363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: BURDETT HOUSE BECKET STREET DERBY DERBYSHIRE DE1 1JP
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-1988(2)RAD 12/12/02--------- £ SI 98@1=98 £ IC 2/100
2002-07-23363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-07-13363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-02-22363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-04-06287REGISTERED OFFICE CHANGED ON 06/04/00 FROM: COSTOCK GRANGE FARM NOTTINGHAM ROAD COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 6XE
2000-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-07-30363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1998-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-27287REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ
1998-07-20288aNEW DIRECTOR APPOINTED
1998-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-20288bSECRETARY RESIGNED
1998-07-20288bDIRECTOR RESIGNED
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 120 EAST ROAD LONDON N1 6AA
1998-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to WILLMARK 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 WILLMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLMARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Intangible Assets
Patents
We have not found any records of WILLMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLMARK LIMITED
Trademarks
We have not found any records of WILLMARK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CIROS LEISURE LTD 2012-06-20 Outstanding

We have found 1 mortgage charges which are owed to WILLMARK LIMITED

Income
Government Income
We have not found government income sources for WILLMARK 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 (41202 - Construction of domestic buildings) as WILLMARK LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where WILLMARK 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 WILLMARK 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 WILLMARK 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.