Background WavePink WaveYellow Wave

WILLMOTT'S TRANSPORT LIMITED (00701449)

WILLMOTT'S TRANSPORT LIMITED (00701449) is an active UK company. incorporated on 23 August 1961. with registered office in Shepton Mallet. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). WILLMOTT'S TRANSPORT LIMITED has been registered for 64 years. Current directors include BAKER, Christopher, EDWARDS, Jonathan Mark, GRAY, Daniel Alan and 3 others.

Company Number
00701449
Status
active
Type
ltd
Incorporated
23 August 1961
Age
64 years
Address
Willmotts Business Park, Shepton Mallet, BA4 4RN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BAKER, Christopher, EDWARDS, Jonathan Mark, GRAY, Daniel Alan, ROGERS, Jessica Amanda, STOTT, Andy Mark, TUCK, Andrew David
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLMOTT'S TRANSPORT LIMITED

WILLMOTT'S TRANSPORT LIMITED is an active company incorporated on 23 August 1961 with the registered office located in Shepton Mallet. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). WILLMOTT'S TRANSPORT LIMITED was registered 64 years ago.(SIC: 52103)

Status

active

Active since 64 years ago

Company No

00701449

LTD Company

Age

64 Years

Incorporated 23 August 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

WILLMOTT'S TRANSPORT (WELLS) LIMITED
From: 23 August 1961To: 17 February 1983
Contact
Address

Willmotts Business Park Waterlip Shepton Mallet, BA4 4RN,

Previous Addresses

Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN England
From: 4 September 2017To: 4 September 2017
Willmotts Business Park Waterlip Shepton Mallet BA4 4RN England
From: 12 April 2017To: 4 September 2017
Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN
From: 12 September 2011To: 12 April 2017
Willmotts Business Park Waterlip Shepton Mallet Somerset BA4 4RN United Kingdom
From: 23 August 1961To: 12 September 2011
Timeline

33 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Aug 61
Director Joined
Mar 10
Director Joined
Mar 10
Loan Secured
May 13
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Secured
Oct 14
Funding Round
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Loan Secured
Jun 16
Director Left
Nov 16
Loan Cleared
Mar 17
Director Joined
May 17
Funding Round
May 17
Loan Secured
Jun 17
Director Joined
Nov 19
Director Left
Feb 21
Director Joined
May 21
Loan Secured
Jul 21
Loan Secured
Jan 22
Director Joined
Jul 22
Funding Round
Feb 23
Owner Exit
Dec 23
Funding Round
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
8
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BAKER, Christopher

Active
Waterlip, Shepton MalletBA4 4RN
Born September 1973
Director
Appointed 01 May 2021

EDWARDS, Jonathan Mark

Active
Waterlip, Shepton MalletBA4 4RN
Born June 1978
Director
Appointed 31 Mar 2025

GRAY, Daniel Alan

Active
Waterlip, Shepton MalletBA4 4RN
Born September 1992
Director
Appointed 01 Nov 2019

ROGERS, Jessica Amanda

Active
Waterlip, Shepton MalletBA4 4RN
Born March 1986
Director
Appointed 01 Jul 2022

STOTT, Andy Mark

Active
Waterlip, Shepton MalletBA4 4RN
Born October 1968
Director
Appointed 12 Mar 2010

TUCK, Andrew David

Active
Crane Cottages, Shepton MalletBA4 4QN
Born November 1975
Director
Appointed 01 Mar 2016

WILLMOTT, Ralph David

Resigned
Old Mill House, WellsBA5 3NU
Secretary
Appointed N/A
Resigned 19 Jul 2008

WILLMOTT, Yvonne

Resigned
Dulcote, WellsBA5 3NU
Secretary
Appointed 19 Jul 2008
Resigned 12 Mar 2010

BUCHAN, Janice Elizabeth

Resigned
Waterlip, Shepton MalletBA4 4RN
Born January 1956
Director
Appointed 01 May 2017
Resigned 31 Mar 2025

BUXTON, David John

Resigned
Waterlip, Shepton MalletBA4 4RN
Born August 1967
Director
Appointed 12 Mar 2010
Resigned 01 Nov 2016

LOXTON, Matthew

Resigned
Shapway Road, Shepton MalletBA4 6JQ
Born June 1975
Director
Appointed 01 May 2015
Resigned 12 Feb 2021

WILLMOTT, David Charles

Resigned
The Old Coach House, Shepton MalletBA4 4RN
Born October 1957
Director
Appointed N/A
Resigned 01 May 2015

WILLMOTT, Eric George

Resigned
12 North Road, WellsBA5 2TJ
Born April 1928
Director
Appointed N/A
Resigned 23 Dec 1992

WILLMOTT, Ralph David

Resigned
Old Mill House, WellsBA5 3NU
Born May 1932
Director
Appointed N/A
Resigned 19 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Waterlip, Shepton MalletBA4 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2023
Waterlip, Shepton MalletBA4 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

164

Memorandum Articles
9 January 2026
MAMA
Capital Name Of Class Of Shares
9 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 June 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Capital Name Of Class Of Shares
1 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Resolution
28 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Medium
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Legacy
28 June 2012
MG01MG01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Legacy
17 March 2010
MG01MG01
Resolution
16 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
190190
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
353353
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2003
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
169169
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
21 November 1999
363aAnnual Return
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Resolution
26 January 1993
RESOLUTIONSResolutions
Resolution
26 January 1993
RESOLUTIONSResolutions
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
169169
Legacy
13 January 1993
288288
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
18 November 1991
363aAnnual Return
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Accounts With Accounts Type Small
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
24 January 1989
288288
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
9 November 1988
363363
Accounts With Accounts Type Small
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363
Legacy
10 April 1986
363363
Legacy
30 July 1985
363363
Certificate Change Of Name Company
16 February 1983
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 1982
363363
Legacy
12 March 1981
363363
Legacy
1 February 1978
363363
Legacy
4 September 1963
PUC 2PUC 2
Miscellaneous
23 August 1961
MISCMISC
Incorporation Company
23 August 1961
NEWINCIncorporation