C.r. Willcocks (holdings) Limited

General information

Name:

C.r. Willcocks (holdings) Ltd

Office Address:

Heltor Business Park Old Newton Road TQ12 6RW Heathfield, Newton Abbot

Number: 02956405

Incorporation date: 1994-08-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called C.r. Willcocks (holdings) was started on 1994-08-08 as a Private Limited Company. This company's registered office could be found at Heathfield, Newton Abbot on Heltor Business Park, Old Newton Road. When you have to reach this firm by mail, its area code is TQ12 6RW. The official reg. no. for C.r. Willcocks (holdings) Limited is 02956405. From 1994-09-14 C.r. Willcocks (holdings) Limited is no longer under the business name Northpen. This company's SIC code is 70100 which means Activities of head offices. C.r. Willcocks (holdings) Ltd reported its latest accounts for the period up to 2022-09-30. Its most recent confirmation statement was filed on 2023-04-20.

According to the official data, this specific firm is led by 1 managing director: Stephen R., who was assigned to lead the company in 2013. That firm had been managed by Andrew J. till 2023. In addition another director, specifically Susannah R. gave up the position in 2020.

  • Previous company's names
  • C.r. Willcocks (holdings) Limited 1994-09-14
  • Northpen Limited 1994-08-08

Financial data based on annual reports

Company staff

Stephen R.

Role: Director

Appointed: 25 July 2013

Latest update: 20 March 2024

People with significant control

Executives with significant control over the firm are: Andrew J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew J.
Notified on 29 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen R.
Notified on 29 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susannah R.
Notified on 29 April 2017
Ceased on 31 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael F.
Notified on 6 April 2016
Ceased on 29 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
29
Company Age

Similar companies nearby

Closest companies