Background WavePink WaveYellow Wave

HENRY WILLIS & SONS,LIMITED (00070718)

HENRY WILLIS & SONS,LIMITED (00070718) is an active UK company. incorporated on 3 July 1901. with registered office in Merseyside. The company operates in the Manufacturing sector, engaged in unknown sic code (32200). HENRY WILLIS & SONS,LIMITED has been registered for 124 years. Current directors include BOWDEN, Jonathan, WYLD, David Graham George, Dr..

Company Number
00070718
Status
active
Type
ltd
Incorporated
3 July 1901
Age
124 years
Address
72 St Anne Street, Merseyside, L3 3DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32200)
Directors
BOWDEN, Jonathan, WYLD, David Graham George, Dr.
SIC Codes
32200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY WILLIS & SONS,LIMITED

HENRY WILLIS & SONS,LIMITED is an active company incorporated on 3 July 1901 with the registered office located in Merseyside. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32200). HENRY WILLIS & SONS,LIMITED was registered 124 years ago.(SIC: 32200)

Status

active

Active since 124 years ago

Company No

00070718

LTD Company

Age

124 Years

Incorporated 3 July 1901

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

72 St Anne Street Liverpool Merseyside, L3 3DY,

Timeline

4 key events • 2023 - 2026

Funding Officers Ownership
Director Left
Jun 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BOWDEN, Jonathan

Active
72 St Anne Street, MerseysideL3 3DY
Secretary
Appointed 13 Dec 2001

BOWDEN, Jonathan

Active
72 St Anne Street, MerseysideL3 3DY
Born December 1968
Director
Appointed 13 Dec 2001

WYLD, David Graham George, Dr.

Active
72 St Anne Street, MerseysideL3 3DY
Born January 1958
Director
Appointed 02 Oct 1997

VAN HECK, Dick Marius

Resigned
71 Maplehurst Road, ChichesterPO19 4RP
Secretary
Appointed N/A
Resigned 24 Oct 1997

WYLD, David Graham George, Dr

Resigned
5 Kings Croft Gardens, LeedsLS17 6PB
Secretary
Appointed 24 Oct 1997
Resigned 13 Dec 2001

COBON, Peter Edmond

Resigned
5 Yew Tree Place, LissGU33 7ET
Born May 1934
Director
Appointed N/A
Resigned 01 Dec 1999

GARRETT, Michael Stanley

Resigned
3 Wellington Road, MaldonCM9 6HL
Born August 1941
Director
Appointed 28 Nov 1997
Resigned 13 Dec 2001

PRESTON, Frederick Stacey

Resigned
72 St Anne Street, MerseysideL3 3DY
Born June 1951
Director
Appointed 02 May 2003
Resigned 22 May 2023

PURDIN, Cheryl Anne

Resigned
1a The Green, MarlboroughSN8 1AL
Born February 1953
Director
Appointed 28 Nov 1997
Resigned 13 Dec 2001

PURDIN, Sydney Douglas

Resigned
C`An Patricia, Puerto Pollensa Mallorca 07470
Born November 1927
Director
Appointed 28 Nov 1997
Resigned 13 Dec 2001

SINCLAIR WILLIS, John

Resigned
Smithy Steads Farm, Hebden BridgeHX7 5SQ
Born July 1956
Director
Appointed N/A
Resigned 21 Jul 1997

VAN HECK, Dick Marius

Resigned
71 Maplehurst Road, ChichesterPO19 4RP
Born December 1951
Director
Appointed 20 Jan 1997
Resigned 02 Oct 1997

VAN HECK NEE WILLIS, Barbara Elizabeth

Resigned
71 Maplehurst Road, ChichesterPO19 4RP
Born January 1955
Director
Appointed 20 Jan 1997
Resigned 28 Nov 1997

WILLIS, Barbara Joan

Resigned
Somerley Cottage Stocks Lane, Bracklesham
Born December 1929
Director
Appointed N/A
Resigned 20 Jan 1997

WILLIS, Henry

Resigned
Somerley Cottage, Bracklesham
Born January 1927
Director
Appointed N/A
Resigned 20 Jan 1997

Persons with significant control

1

Dr. David Graham George Wyld

Active
72 St Anne Street, MerseysideL3 3DY
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
25 January 2004
287Change of Registered Office
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
14 August 2002
287Change of Registered Office
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
169169
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
173173
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2001
AAAnnual Accounts
Legacy
20 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
4 July 2000
225Change of Accounting Reference Date
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
24 July 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
28 April 1998
MEM/ARTSMEM/ARTS
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
403aParticulars of Charge Subject to s859A
Legacy
5 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 March 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Small
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
24 October 1987
288288
Accounts With Accounts Type Small
28 March 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288