Background WavePink WaveYellow Wave

WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY (00042769)

WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY (00042769) is an active UK company. incorporated on 13 December 1894. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY has been registered for 131 years. Current directors include HAMILTON, Alexander Sethi, HAMILTON, Britannia Eugenie, HAMILTON, Maximilian Rhett and 2 others.

Company Number
00042769
Status
active
Type
plc
Incorporated
13 December 1894
Age
131 years
Address
14 The Drive, Hove, BN3 3JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMILTON, Alexander Sethi, HAMILTON, Britannia Eugenie, HAMILTON, Maximilian Rhett, HAMILTON, Richmond Louis, NQINDI, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY

WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY is an active company incorporated on 13 December 1894 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY was registered 131 years ago.(SIC: 64209)

Status

active

Active since 131 years ago

Company No

00042769

PLC Company

Age

131 Years

Incorporated 13 December 1894

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

14 The Drive Hove, BN3 3JA,

Previous Addresses

Africa House 20 the Drive Hove East Sussex BN3 3JD
From: 13 December 1894To: 2 March 2020
Timeline

5 key events • 1894 - 2018

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jun 15
Loan Cleared
Apr 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

WILLIAMS, Caroline

Active
Cottage 6, FramfieldTN22 5QU
Secretary
Appointed 30 Sept 1998

HAMILTON, Alexander Sethi

Active
The Drive, HoveBN3 3JA
Born February 1988
Director
Appointed 24 Feb 2006

HAMILTON, Britannia Eugenie

Active
The Drive, HoveBN3 3JA
Born September 1990
Director
Appointed 07 Jun 2010

HAMILTON, Maximilian Rhett

Active
The Drive, HoveBN3 3JA
Born June 1985
Director
Appointed 07 Feb 2006

HAMILTON, Richmond Louis

Active
The Drive, HoveBN3 3JA
Born January 1991
Director
Appointed 07 Jun 2010

NQINDI, James

Active
The Drive, HoveBN3 3JA
Born November 1953
Director
Appointed 05 Feb 1999

THE AFRICAN INVESTMENT TRUST LIMITED

Resigned
4 Grosvenor Place, LondonSW1X 7YL
Corporate secretary
Appointed N/A
Resigned 30 Sept 1998

ABOU HAMDAN, Micha'Al

Resigned
25 Courtenay Gate, HoveBN3 2WJ
Born September 1959
Director
Appointed 30 Sept 1998
Resigned 31 Jan 2002

BADGER, Roger Gregory

Resigned
27 Warwick Road, Bishops StortfordCM23 5NH
Born March 1947
Director
Appointed N/A
Resigned 02 Apr 1993

BROWNE, Anthony Joseph

Resigned
Cottage 3 High Cross Park, UckfieldTN22 5QU
Born December 1958
Director
Appointed 09 Oct 1998
Resigned 31 Jan 2002

DAVIES, Christopher John

Resigned
47 Rookwood Park, HorshamRH12 1UB
Born June 1947
Director
Appointed 30 Mar 1998
Resigned 02 Sept 1998

MARRIOTT, Michael Patrick

Resigned
4 Kenilworth Close, HarareFOREIGN
Born February 1955
Director
Appointed 30 Mar 1998
Resigned 30 Sept 1998

MORRELL, Nicholas Jeremy

Resigned
West End House, EsherKT10 8LB
Born July 1947
Director
Appointed 29 Mar 1995
Resigned 02 Sept 1998

PARVIN, Anthony Christopher Leod

Resigned
21 Newton Spicer Drive, ZimbabweFOREIGN
Born October 1946
Director
Appointed N/A
Resigned 31 Mar 1998

PURCELL, Franklyn Kinnear

Resigned
20 Newton Spicer Drive, Harare
Born July 1939
Director
Appointed 21 Aug 1995
Resigned 31 Jul 1997

REILLY, Anthony Patrick

Resigned
14 Alexandra Avenue, Craighall 2196
Born August 1958
Director
Appointed 02 Sept 1998
Resigned 30 Sept 1998

ROBERTS, David

Resigned
12 Park Lane, WelfordRG20 8HP
Born January 1948
Director
Appointed 20 Feb 2003
Resigned 27 Apr 2015

ROBERTS, David

Resigned
12 Park Lane, WelfordRG20 8HP
Born January 1948
Director
Appointed 30 Mar 1998
Resigned 05 Oct 1998

ROBINSON, John Neil

Resigned
Cedarwood, WelwynAL6 0BE
Born August 1954
Director
Appointed 30 Mar 1998
Resigned 02 Sept 1998

ROWLAND, Roland Walter

Resigned
Hedsor Wharf, Bourne EndSL8 5JN
Born November 1917
Director
Appointed N/A
Resigned 29 Mar 1995

SPICER, Paul George Bullen

Resigned
22 Ovington Gardens, LondonSW3
Born February 1928
Director
Appointed N/A
Resigned 28 Mar 1994

TARSH, Philip Maurice

Resigned
26 The Ridgeway, FetchamKT22 9AZ
Born March 1931
Director
Appointed N/A
Resigned 02 Feb 1996

TILLETT, Erroll Raymond

Resigned
PO BOX 80, Harare
Born February 1936
Director
Appointed 24 Jun 1993
Resigned 21 Aug 1995

WHITTEN, Robert Edward

Resigned
Glebe House, WelwynAL6 9HB
Born July 1940
Director
Appointed 29 Mar 1995
Resigned 02 Sept 1998

WILKINSON, Terence Anthony

Resigned
Hannams Steep Hill, WokingGU24 8SZ
Born February 1946
Director
Appointed 18 Aug 1997
Resigned 02 Sept 1998

WILLIAMS, Caroline

Resigned
Cottage 6, FramfieldTN22 5QU
Born May 1957
Director
Appointed 30 Sept 1998
Resigned 20 Nov 2007

Persons with significant control

4

Mr Maximilian Rhett Hamilton

Active
The Drive, HoveBN3 3JA
Born June 1985

Nature of Control

Significant influence or control
Notified 11 Apr 2017

Mr Alexander Sethi Hamilton

Active
The Drive, HoveBN3 3JA
Born February 1988

Nature of Control

Significant influence or control
Notified 11 Apr 2017

Mr Richmond Louis Hamilton

Active
The Drive, HoveBN3 3JA
Born January 1991

Nature of Control

Significant influence or control
Notified 11 Apr 2017

Miss Britannia Eugenie Hamilton

Active
The Drive, HoveBN3 3JA
Born September 1990

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
11 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 May 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Made Up Date
1 April 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
26 March 2009
287Change of Registered Office
Legacy
19 February 2009
287Change of Registered Office
Legacy
6 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
24 May 2007
AAMDAAMD
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
244244
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
21 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
88(2)R88(2)R
Legacy
7 June 2000
88(2)R88(2)R
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
123Notice of Increase in Nominal Capital
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
287Change of Registered Office
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
363aAnnual Return
Resolution
30 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 March 1998
AAAnnual Accounts
Legacy
28 January 1998
288cChange of Particulars
Legacy
20 November 1997
288cChange of Particulars
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
363aAnnual Return
Resolution
12 March 1997
RESOLUTIONSResolutions
Resolution
12 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Auditors Resignation Company
2 October 1996
AUDAUD
Legacy
1 May 1996
363aAnnual Return
Legacy
17 February 1996
288288
Accounts With Accounts Type Full Group
16 February 1996
AAAnnual Accounts
Resolution
14 February 1996
RESOLUTIONSResolutions
Legacy
20 November 1995
288288
Legacy
22 September 1995
287Change of Registered Office
Legacy
7 September 1995
288288
Legacy
12 May 1995
363x363x
Legacy
12 May 1995
363(353)363(353)
Resolution
12 April 1995
RESOLUTIONSResolutions
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Legacy
19 September 1994
363x363x
Legacy
10 August 1994
288288
Accounts With Accounts Type Full Group
20 April 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
4 February 1994
353a353a
Legacy
15 July 1993
363x363x
Legacy
13 July 1993
288288
Legacy
4 June 1993
288288
Accounts With Accounts Type Full Group
18 May 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
29 October 1992
363x363x
Accounts With Accounts Type Full Group
7 July 1992
AAAnnual Accounts
Legacy
23 October 1991
288288
Legacy
8 July 1991
363aAnnual Return
Legacy
1 July 1991
363363
Legacy
1 July 1991
363363
Accounts With Accounts Type Full Group
21 June 1991
AAAnnual Accounts
Legacy
5 October 1990
288288
Accounts With Accounts Type Full Group
11 May 1990
AAAnnual Accounts
Legacy
19 December 1989
PUC3OPUC3O
Statement Of Affairs
19 December 1989
SASA
Accounts With Accounts Type Full Group
5 April 1989
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Made Up Date
6 May 1988
AAAnnual Accounts
Legacy
10 March 1988
288288
Legacy
19 November 1987
122122
Legacy
19 November 1987
PUC 3PUC 3
Legacy
21 October 1987
288288
Memorandum Articles
27 August 1987
MEM/ARTSMEM/ARTS
Legacy
16 August 1987
288288
Memorandum Articles
22 June 1987
MEM/ARTSMEM/ARTS
Legacy
3 June 1987
363363
Legacy
29 May 1987
353a353a
Accounts With Accounts Type Full
9 April 1987
AAAnnual Accounts
Resolution
9 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
288288
Legacy
29 October 1986
288288
Legacy
23 October 1986
288288
Legacy
30 July 1986
288288
Legacy
25 July 1986
288288
Legacy
22 July 1986
288288
Legacy
2 June 1986
363363
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Incorporation Company
13 December 1894
NEWINCIncorporation