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

THE WILLMASTER (STORAGE) LIMITED

CUMBRIA HOUSE, 16/20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1GN,
Company Registration Number
06019862
Private Limited Company
Active

Company Overview

About The Willmaster (storage) Ltd
THE WILLMASTER (STORAGE) LIMITED was founded on 2006-12-06 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". The Willmaster (storage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE WILLMASTER (STORAGE) LIMITED
 
Legal Registered Office
CUMBRIA HOUSE
16/20 HOCKLIFFE STREET
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1GN
Other companies in LU7
 
Filing Information
Company Number 06019862
Company ID Number 06019862
Date formed 2006-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WILLMASTER (STORAGE) 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.

Company Officers of THE WILLMASTER (STORAGE) LIMITED

Current Directors
Officer Role Date Appointed
JAMIE COSSON
Company Secretary 2012-08-08
JAMIE PAUL COSSON
Director 2011-12-14
DAVID CHRISTOPHER LIVESEY
Director 2012-06-29
REGINALD STEPHEN SHIPPERLEY
Director 2012-06-29
RICHARD JOHN TWIGG
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES OLIVER
Director 2012-06-29 2013-12-19
DAVID JOHN MCMASTER
Director 2011-03-23 2013-12-18
STEPHEN NORMAN MOORE
Director 2013-01-30 2013-08-30
ANDREW HOWARD BARNES
Director 2011-03-23 2012-08-08
LESLEY ANNE THOMAS
Company Secretary 2006-12-06 2011-03-23
ADRIAN THOMAS
Director 2006-12-06 2011-03-23
LESLEY ANNE THOMAS
Director 2006-12-06 2011-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE PAUL COSSON IHLS LIMITED Director 2011-12-14 CURRENT 2002-10-28 Active
JAMIE PAUL COSSON ALLGUARD LEGAL SERVICES LTD Director 2011-12-14 CURRENT 2004-08-23 Active
JAMIE PAUL COSSON LEGAL SERVICES PROBATE LIMITED Director 2011-12-14 CURRENT 2006-05-24 Active
JAMIE PAUL COSSON THE WILLMASTER LIMITED Director 2011-12-14 CURRENT 2003-04-08 Active
JAMIE PAUL COSSON WILLCRAFT SERVICES LIMITED Director 2011-12-14 CURRENT 2003-10-07 Active
JAMIE PAUL COSSON HERITAGE FAMILY ESTATES LIMITED Director 2011-12-14 CURRENT 1989-06-23 Active
JAMIE PAUL COSSON CHANCERY LAW SERVICES LIMITED Director 2011-12-14 CURRENT 2004-02-23 Active
JAMIE PAUL COSSON LEGAL SERVICES UK LIMITED Director 2011-12-14 CURRENT 2003-10-27 Active
JAMIE PAUL COSSON EXECUTRY SERVICES SCOTLAND LIMITED Director 2011-12-14 CURRENT 2004-12-15 Active
JAMIE PAUL COSSON THE UNIVERSAL TRUST CORPORATION Director 2011-12-14 CURRENT 1989-06-09 Active
JAMIE PAUL COSSON IN HOME LEGAL SERVICES LIMITED Director 2011-12-14 CURRENT 2002-09-27 Active
REGINALD STEPHEN SHIPPERLEY GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2016-04-14 CURRENT 2012-04-03 Liquidation
REGINALD STEPHEN SHIPPERLEY RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
REGINALD STEPHEN SHIPPERLEY RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
REGINALD STEPHEN SHIPPERLEY GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
REGINALD STEPHEN SHIPPERLEY PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
REGINALD STEPHEN SHIPPERLEY PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
REGINALD STEPHEN SHIPPERLEY PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
REGINALD STEPHEN SHIPPERLEY HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
REGINALD STEPHEN SHIPPERLEY KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2013-11-29 CURRENT 2011-10-04 Dissolved 2015-09-22
REGINALD STEPHEN SHIPPERLEY CONNELLS ESTATE AGENTS LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
REGINALD STEPHEN SHIPPERLEY BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2013-01-30 CURRENT 2008-10-16 Active
REGINALD STEPHEN SHIPPERLEY CONNELLS FINANCIAL SERVICES LIMITED Director 2013-01-30 CURRENT 1987-08-24 Active
REGINALD STEPHEN SHIPPERLEY IHLS LIMITED Director 2012-06-29 CURRENT 2002-10-28 Active
REGINALD STEPHEN SHIPPERLEY ALLGUARD LEGAL SERVICES LTD Director 2012-06-29 CURRENT 2004-08-23 Active
REGINALD STEPHEN SHIPPERLEY THE WILLMASTER LIMITED Director 2012-06-29 CURRENT 2003-04-08 Active
REGINALD STEPHEN SHIPPERLEY IN HOME LEGAL SERVICES LIMITED Director 2012-06-29 CURRENT 2002-09-27 Active
REGINALD STEPHEN SHIPPERLEY IAN SINCLAIR LIMITED Director 2012-05-30 CURRENT 2002-11-07 Dissolved 2014-01-21
REGINALD STEPHEN SHIPPERLEY JUST WILLS LIMITED Director 2011-09-13 CURRENT 1989-09-28 Active
REGINALD STEPHEN SHIPPERLEY LEGAL SERVICES PROBATE LIMITED Director 2011-05-17 CURRENT 2006-05-24 Active
REGINALD STEPHEN SHIPPERLEY LEGAL SERVICES UK LIMITED Director 2011-05-17 CURRENT 2003-10-27 Active
REGINALD STEPHEN SHIPPERLEY EXECUTRY SERVICES SCOTLAND LIMITED Director 2011-05-17 CURRENT 2004-12-15 Active
REGINALD STEPHEN SHIPPERLEY WILLCRAFT SERVICES LIMITED Director 2011-02-08 CURRENT 2003-10-07 Active
REGINALD STEPHEN SHIPPERLEY HERITAGE FAMILY ESTATES LIMITED Director 2011-02-08 CURRENT 1989-06-23 Active
REGINALD STEPHEN SHIPPERLEY CHANCERY LAW SERVICES LIMITED Director 2011-02-08 CURRENT 2004-02-23 Active
REGINALD STEPHEN SHIPPERLEY THE UNIVERSAL TRUST CORPORATION Director 2011-02-08 CURRENT 1989-06-09 Active
REGINALD STEPHEN SHIPPERLEY HEADINGTON SCHOOL SERVICES LIMITED Director 2011-02-03 CURRENT 1992-01-14 Active
REGINALD STEPHEN SHIPPERLEY HEADINGTON SCHOOL OXFORD LIMITED Director 2010-10-04 CURRENT 1915-07-23 Active
REGINALD STEPHEN SHIPPERLEY REDSTONE WILLS LIMITED Director 2009-06-16 CURRENT 1998-11-24 Active
REGINALD STEPHEN SHIPPERLEY THE NEW HOMES GROUP LIMITED Director 2007-07-18 CURRENT 1990-06-08 Active
REGINALD STEPHEN SHIPPERLEY AMG RELOCATION LIMITED Director 2007-03-21 CURRENT 2002-07-02 Dissolved 2013-09-17
REGINALD STEPHEN SHIPPERLEY AMG PROJECTS LIMITED Director 2007-03-21 CURRENT 2001-11-28 Active
REGINALD STEPHEN SHIPPERLEY THE ASSET MANAGEMENT GROUP LIMITED Director 2007-03-21 CURRENT 1996-12-16 Active
REGINALD STEPHEN SHIPPERLEY AMG NORTH EAST LIMITED Director 2007-03-21 CURRENT 1997-03-03 Active
REGINALD STEPHEN SHIPPERLEY PATTISON LANE ESTATE AGENTS LIMITED Director 2006-05-26 CURRENT 2003-04-10 Active
REGINALD STEPHEN SHIPPERLEY SEQUENCE (UK) LIMITED Director 2003-10-22 CURRENT 2001-08-10 Active
REGINALD STEPHEN SHIPPERLEY SHARMAN QUINNEY HOLDINGS LIMITED Director 2003-06-09 CURRENT 2001-03-07 Active
REGINALD STEPHEN SHIPPERLEY CONVEYANCING DIRECT LIMITED Director 2002-04-30 CURRENT 2001-02-01 Active
REGINALD STEPHEN SHIPPERLEY CONNELLS LIMITED Director 1996-07-11 CURRENT 1996-04-17 Active
REGINALD STEPHEN SHIPPERLEY CONNELLS RESIDENTIAL Director 1990-10-23 CURRENT 1980-04-08 Active
RICHARD JOHN TWIGG ROBERTS & CO PROPERTY MANAGEMENT LIMITED Director 2017-11-03 CURRENT 2006-05-26 Active
RICHARD JOHN TWIGG PORTER GLENNY NEW HOMES LIMITED Director 2016-10-05 CURRENT 2009-03-24 Active
RICHARD JOHN TWIGG PORTER GLENNY LIMITED Director 2016-10-05 CURRENT 1995-01-25 Active
RICHARD JOHN TWIGG KEVIN HENRY LIMITED Director 2016-09-22 CURRENT 2006-03-28 Active
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2003-06-30 Dissolved 2018-04-12
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES (RENTALS) LIMITED Director 2016-06-20 CURRENT 2011-03-28 Dissolved 2018-04-12
RICHARD JOHN TWIGG HEARTHSTONE INVESTMENTS LIMITED Director 2016-06-13 CURRENT 2007-09-24 Active
RICHARD JOHN TWIGG BALDWINS ESTATE AGENTS LTD Director 2016-03-04 CURRENT 2014-08-01 Dissolved 2017-12-16
RICHARD JOHN TWIGG RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
RICHARD JOHN TWIGG RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
RICHARD JOHN TWIGG PULLIN ROSE LIMITED Director 2016-01-04 CURRENT 2010-04-08 Dissolved 2018-07-18
RICHARD JOHN TWIGG PROTECTION HELPLINE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN PRIVATE FINANCE LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2015-11-18 CURRENT 2012-04-03 Liquidation
RICHARD JOHN TWIGG GASCOIGNE HALMAN LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG HATCHEDEPC.CO.UK LIMITED Director 2015-11-16 CURRENT 2011-12-13 Active
RICHARD JOHN TWIGG YOUR MORTGAGE CLOUD LIMITED Director 2015-11-16 CURRENT 2013-09-20 Active
RICHARD JOHN TWIGG WHITE SPACE PROPERTY GROUP LIMITED Director 2015-11-16 CURRENT 2014-09-26 Active
RICHARD JOHN TWIGG HATCHED.CO.UK LTD Director 2015-11-16 CURRENT 2007-04-25 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
RICHARD JOHN TWIGG KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2014-08-14 CURRENT 2011-10-04 Dissolved 2015-09-22
RICHARD JOHN TWIGG MEAD PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-07-30 CURRENT 1990-02-02 Dissolved 2018-04-12
RICHARD JOHN TWIGG PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
RICHARD JOHN TWIGG PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
RICHARD JOHN TWIGG THOMAS GEORGE CARDIFF LIMITED Director 2014-07-29 CURRENT 2009-04-20 Dissolved 2018-06-14
RICHARD JOHN TWIGG HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
RICHARD JOHN TWIGG JUST WILLS GROUP LIMITED Director 2014-04-07 CURRENT 2004-07-22 Active
RICHARD JOHN TWIGG PATTISON LANE ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2003-04-10 Active
RICHARD JOHN TWIGG IHLS LIMITED Director 2014-04-07 CURRENT 2002-10-28 Active
RICHARD JOHN TWIGG ALLGUARD LEGAL SERVICES LTD Director 2014-04-07 CURRENT 2004-08-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES PROBATE LIMITED Director 2014-04-07 CURRENT 2006-05-24 Active
RICHARD JOHN TWIGG BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2014-04-07 CURRENT 2008-10-16 Active
RICHARD JOHN TWIGG JUST WILLS HOLDINGS LIMITED Director 2014-04-07 CURRENT 2011-01-07 Active
RICHARD JOHN TWIGG REDSTONE WILLS LIMITED Director 2014-04-07 CURRENT 1998-11-24 Active
RICHARD JOHN TWIGG THE WILLMASTER LIMITED Director 2014-04-07 CURRENT 2003-04-08 Active
RICHARD JOHN TWIGG WILLCRAFT SERVICES LIMITED Director 2014-04-07 CURRENT 2003-10-07 Active
RICHARD JOHN TWIGG VIBRANT ENERGY MATTERS LIMITED Director 2014-04-07 CURRENT 2008-11-24 Active
RICHARD JOHN TWIGG CONNELLS ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2013-07-25 Active
RICHARD JOHN TWIGG HERITAGE FAMILY ESTATES LIMITED Director 2014-04-07 CURRENT 1989-06-23 Active
RICHARD JOHN TWIGG INTEREST ONLY SOLUTIONS LIMITED Director 2014-04-07 CURRENT 1999-12-07 Active
RICHARD JOHN TWIGG ONN FINANCIAL PARTNERSHIP LIMITED Director 2014-04-07 CURRENT 2001-01-25 Liquidation
RICHARD JOHN TWIGG CHANCERY LAW SERVICES LIMITED Director 2014-04-07 CURRENT 2004-02-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES UK LIMITED Director 2014-04-07 CURRENT 2003-10-27 Active
RICHARD JOHN TWIGG EXECUTRY SERVICES SCOTLAND LIMITED Director 2014-04-07 CURRENT 2004-12-15 Active
RICHARD JOHN TWIGG CONNELLS RESIDENTIAL Director 2014-04-07 CURRENT 1980-04-08 Active
RICHARD JOHN TWIGG THE UNIVERSAL TRUST CORPORATION Director 2014-04-07 CURRENT 1989-06-09 Active
RICHARD JOHN TWIGG JUST WILLS LIMITED Director 2014-04-07 CURRENT 1989-09-28 Active
RICHARD JOHN TWIGG THE NEW HOMES GROUP LIMITED Director 2014-04-07 CURRENT 1990-06-08 Active
RICHARD JOHN TWIGG SHARMAN QUINNEY HOLDINGS LIMITED Director 2014-04-07 CURRENT 2001-03-07 Active
RICHARD JOHN TWIGG IN HOME LEGAL SERVICES LIMITED Director 2014-04-07 CURRENT 2002-09-27 Active
RICHARD JOHN TWIGG JUST WILLBANK LIMITED Director 2014-04-07 CURRENT 1990-03-01 Liquidation
RICHARD JOHN TWIGG CONVEYANCING DIRECT LIMITED Director 2014-03-07 CURRENT 2001-02-01 Active
RICHARD JOHN TWIGG MBO 1994 LIMITED Director 2009-12-01 CURRENT 1994-08-31 Dissolved 2015-12-03
RICHARD JOHN TWIGG SKIPTON SIBL LIMITED Director 2009-12-01 CURRENT 1992-12-15 Dissolved 2016-03-02
RICHARD JOHN TWIGG CONNELLS LIMITED Director 2009-11-18 CURRENT 1996-04-17 Active
RICHARD JOHN TWIGG SEQUENCE (UK) LIMITED Director 2003-10-22 CURRENT 2001-08-10 Active
RICHARD JOHN TWIGG CONNELLS FINANCIAL SERVICES LIMITED Director 1997-11-18 CURRENT 1987-08-24 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
2023-11-21CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10DIRECTOR APPOINTED JAMIE PAUL COSSON
2022-11-10DIRECTOR APPOINTED JAMIE PAUL COSSON
2022-11-10AP01DIRECTOR APPOINTED JAMIE PAUL COSSON
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID PIPER
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-22AP01DIRECTOR APPOINTED CHRISTOPHER DAVID PIPER
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PAUL COSSON
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD STEPHEN SHIPPERLEY
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-26CH01Director's details changed for Mr Jamie Paul Cosson on 2016-08-25
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-19AUDAUDITOR'S RESIGNATION
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20CH01Director's details changed for Mr Richard John Twigg on 2014-08-14
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM Medway House Cantelupe Road East Grinstead West Sussex RH19 3BJ
2014-04-17AP01DIRECTOR APPOINTED MR RICHARD JOHN TWIGG
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0106/12/13 ANNUAL RETURN FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMASTER
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OLIVER
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2013-07-12CH01Director's details changed for Mr Jamie Paul Cosson on 2013-06-20
2013-02-25AP01DIRECTOR APPOINTED MR STEPHEN NORMAN MOORE
2012-12-17AR0106/12/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AP03SECRETARY APPOINTED MR JAMIE COSSON
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES
2012-07-04AP01DIRECTOR APPOINTED MR REGINALD STEPHEN SHIPPERLEY
2012-07-04AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER LIVESEY
2012-07-04AP01DIRECTOR APPOINTED MR MARTIN JAMES OLIVER
2012-01-24AR0106/12/11 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MR JAMIE COSSON
2011-12-19AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-08-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-23AA01PREVSHO FROM 31/03/2011 TO 28/02/2011
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY THOMAS
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 25 KENNETH ROAD, PITSEA BASILDON ESSEX SS13 2BW
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY THOMAS
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY LESLEY THOMAS
2011-04-26AP01DIRECTOR APPOINTED MR ANDREW HOWARD BARNES
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS
2011-04-26AP01DIRECTOR APPOINTED MR DAVID JOHN MCMASTER
2010-12-16AR0106/12/10 FULL LIST
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-21AR0106/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANNE THOMAS / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN THOMAS / 01/12/2009
2009-07-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-05-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-02-03225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THE WILLMASTER (STORAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WILLMASTER (STORAGE) LIMITED
Trademarks
We have not found any records of THE WILLMASTER (STORAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WILLMASTER (STORAGE) 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 (74990 - Non-trading company) as THE WILLMASTER (STORAGE) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE WILLMASTER (STORAGE) 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 THE WILLMASTER (STORAGE) 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 THE WILLMASTER (STORAGE) 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.