Hughie Willett Machinery Limited

General information

Name:

Hughie Willett Machinery Ltd

Office Address:

Slade Farm Slade Lane Roughley B75 5RP Sutton Coldfield

Number: 04521976

Incorporation date: 2002-08-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hughie Willett Machinery Limited is established as Private Limited Company, based in Slade Farm, Slade Lane Roughley, Sutton Coldfield. The head office's zip code B75 5RP. This company has been prospering twenty two years in the business. Its Companies House Reg No. is 04521976. The firm's declared SIC number is 47789 and their NACE code stands for Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Hughie Willett Machinery Ltd filed its latest accounts for the financial year up to September 30, 2022. Its most recent annual confirmation statement was submitted on October 12, 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 3 transactions from worth at least 500 pounds each, amounting to £34,011 in total. The company also worked with the Lichfield District Council (4 transactions worth £12,061 in total). Hughie Willett Machinery was the service provided to the Lichfield District Council Council covering the following areas: Vehicles And Plant Purchase and Equip' - Furniture&mat's.

Considering the following firm's growth, it became necessary to acquire other executives, to name just a few: Pauline W., Hugh W., Samuel W. who have been working together for 22 years for the benefit of the company. To provide support to the directors, this specific company has been utilizing the skills of Pauline W. as a secretary since 2002.

Financial data based on annual reports

Company staff

Pauline W.

Role: Director

Appointed: 30 August 2002

Latest update: 30 March 2024

Hugh W.

Role: Director

Appointed: 30 August 2002

Latest update: 30 March 2024

Samuel W.

Role: Director

Appointed: 30 August 2002

Latest update: 30 March 2024

Pauline W.

Role: Secretary

Appointed: 30 August 2002

Latest update: 30 March 2024

Serena M.

Role: Director

Appointed: 30 August 2002

Latest update: 30 March 2024

People with significant control

Executives with significant control over the firm are: Hughie W. owns 1/2 or less of company shares. Jan W. owns 1/2 or less of company shares.

Hughie W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jan W.
Notified on 6 April 2016
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 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 10 June 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 20 March 2015
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 25 November 2015
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 26 January 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 Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 2 £ 19 138.90
2014-05-07 3150155409 £ 17 110.00
2014-01-24 3001839633 £ 2 028.90
2013 Birmingham City 1 £ 14 871.60
2013-12-20 3001831887 £ 14 871.60
2011 Lichfield District Council 4 £ 12 060.92
2011-03-29 19800 £ 8 261.50 Vehicles And Plant Purchase
2011-11-18 26650 £ 2 397.00 Equip' - Furniture&mat's
2011-03-29 19800 £ 1 260.34 Vehicles And Plant Purchase

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
21
Company Age

Similar companies nearby

Closest companies