Background WavePink WaveYellow Wave

WILLETT INTERNATIONAL LIMITED (01689892)

WILLETT INTERNATIONAL LIMITED (01689892) is an active UK company. incorporated on 6 January 1983. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLETT INTERNATIONAL LIMITED has been registered for 43 years. Current directors include DRINKWATER, Simon Edward, RALHAN, Sameer.

Company Number
01689892
Status
active
Type
ltd
Incorporated
6 January 1983
Age
43 years
Address
4-5 Ermine Centre, Huntingdon, PE29 6XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRINKWATER, Simon Edward, RALHAN, Sameer
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLETT INTERNATIONAL LIMITED

WILLETT INTERNATIONAL LIMITED is an active company incorporated on 6 January 1983 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLETT INTERNATIONAL LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01689892

LTD Company

Age

43 Years

Incorporated 6 January 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CUTATLAS LIMITED
From: 6 January 1983To: 20 April 1983
Contact
Address

4-5 Ermine Centre Lancaster Way Huntingdon, PE29 6XX,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
May 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DRINKWATER, Simon Edward

Active
4-5 Ermine Centre, HuntingdonPE29 6XX
Born March 1987
Director
Appointed 27 Sept 2024

RALHAN, Sameer

Active
4-5 Ermine Centre, HuntingdonPE29 6XX
Born August 1973
Director
Appointed 30 Sept 2023

ALLFREE, Simon Edward

Resigned
19 Saint Marks Road, HenleyRG9 1LN
Secretary
Appointed 13 Oct 2000
Resigned 24 Mar 2006

BEVAN, Adrian Michael

Resigned
10 Wentworth Drive, PeterboroughPE8 4QF
Secretary
Appointed N/A
Resigned 17 Jan 1994

KHANNA, Pavan

Resigned
Holmfield House, LeicesterLE2 3HD
Secretary
Appointed 24 Mar 2006
Resigned 01 Feb 2019

LEWIN, David William

Resigned
2 Weares Close, OakhamLE15 9DB
Secretary
Appointed 17 Jan 1994
Resigned 13 Oct 2000

ALLFREE, Simon Edward

Resigned
19 Saint Marks Road, HenleyRG9 1LN
Born May 1944
Director
Appointed 10 Oct 2003
Resigned 24 Mar 2006

BARRELL, Alan Walter, Professor

Resigned
19 Sedley Taylor Road, CambridgeCB2 8PW
Born July 1940
Director
Appointed 01 Sept 1992
Resigned 31 Dec 1997

BEVAN, Adrian Michael

Resigned
10 Wentworth Drive, PeterboroughPE8 4QF
Born July 1953
Director
Appointed N/A
Resigned 17 Jan 1994

FOX, Michael James

Resigned
Silverstones Church Lane, UppinghamLE15 9HR
Born August 1951
Director
Appointed 26 Jul 1995
Resigned 31 Aug 2006

KHANNA, Pavan

Resigned
Holmfield House, LeicesterLE2 3HD
Born November 1966
Director
Appointed 24 Mar 2006
Resigned 31 Dec 2024

LEWIN, David William

Resigned
2 Weares Close, OakhamLE15 9DB
Born February 1943
Director
Appointed 17 Jan 1994
Resigned 31 Oct 2003

MAY, Christopher John

Resigned
Whyte Cottage, CookhamSL6 9LA
Born June 1942
Director
Appointed N/A
Resigned 31 Mar 1999

MCFADEN, Frank Talbot

Resigned
4-5 Ermine Centre, HuntingdonPE29 6XX
Born October 1953
Director
Appointed 01 Jan 2009
Resigned 30 Sept 2023

SANDHU, Harinder Singh

Resigned
4-5 Ermine Centre, HuntingdonPE29 6XX
Born March 1980
Director
Appointed 13 Nov 2020
Resigned 27 Sept 2024

WARD, Keith Graham

Resigned
12 Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 01 Jul 2008
Resigned 13 Nov 2020

WILLETT, Allan Robert

Resigned
Cumberland House, ChilhamCT4 8BX
Born August 1936
Director
Appointed N/A
Resigned 02 Jan 2003

WILLETT, Robert Jolyon

Resigned
1149 Laurel Avenue, Winnetka
Born April 1967
Director
Appointed 23 Jan 1997
Resigned 05 Nov 2008

Persons with significant control

2

1 Active
1 Ceased
County Of New Castle, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2023

Danaher Corporation

Ceased
1209 Orange Street, Wilmington

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Memorandum Articles
4 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2023
CC04CC04
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Move Registers To Sail Company With New Address
26 April 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Auditors Resignation Company
15 March 2010
AUDAUD
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
21 January 2009
SH20SH20
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 January 2009
AAAnnual Accounts
Legacy
18 December 2008
122122
Legacy
12 December 2008
CAP-SSCAP-SS
Legacy
12 December 2008
CAP-MDSCCAP-MDSC
Resolution
12 December 2008
RESOLUTIONSResolutions
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 March 2008
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 February 2006
AAAnnual Accounts
Legacy
2 February 2006
287Change of Registered Office
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
244244
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
30 October 2004
225Change of Accounting Reference Date
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
88(2)R88(2)R
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 October 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 January 2003
AAAnnual Accounts
Legacy
10 January 2003
287Change of Registered Office
Memorandum Articles
26 November 2002
MEM/ARTSMEM/ARTS
Resolution
26 November 2002
RESOLUTIONSResolutions
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
9 April 2001
AUDAUD
Auditors Resignation Company
9 April 2001
AUDAUD
Resolution
5 March 2001
RESOLUTIONSResolutions
Legacy
5 March 2001
169169
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
21 November 2000
288cChange of Particulars
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
169169
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
169169
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
169169
Legacy
2 May 1999
169169
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 1998
AAAnnual Accounts
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 January 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
15 April 1996
AUDAUD
Auditors Resignation Company
10 April 1996
AUDAUD
Auditors Resignation Company
10 April 1996
AUDAUD
Auditors Resignation Company
27 October 1995
AUDAUD
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 1995
AAAnnual Accounts
Legacy
16 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Legacy
8 March 1994
403aParticulars of Charge Subject to s859A
Legacy
8 March 1994
288288
Accounts With Accounts Type Full Group
23 November 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1993
AAAnnual Accounts
Legacy
7 November 1992
287Change of Registered Office
Legacy
2 October 1992
288288
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 February 1992
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Legacy
2 September 1991
288288
Accounts With Accounts Type Full Group
26 February 1991
AAAnnual Accounts
Legacy
16 November 1990
363363
Legacy
5 October 1990
287Change of Registered Office
Legacy
10 October 1989
363363
Legacy
6 October 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
4 October 1988
288288
Legacy
8 August 1988
287Change of Registered Office
Legacy
8 August 1988
288288
Legacy
27 July 1988
288288
Resolution
24 May 1988
RESOLUTIONSResolutions
Legacy
28 April 1988
288288
Legacy
24 October 1987
363363
Accounts With Accounts Type Full
6 September 1987
AAAnnual Accounts
Legacy
29 July 1987
288288
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
5 December 1986
AAAnnual Accounts
Resolution
18 November 1986
RESOLUTIONSResolutions
Legacy
15 November 1986
363363
Legacy
2 August 1986
288288
Accounts With Made Up Date
23 September 1985
AAAnnual Accounts
Accounts With Made Up Date
9 November 1984
AAAnnual Accounts
Miscellaneous
28 April 1983
MISCMISC
Certificate Change Of Name Company
20 April 1983
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1983
287Change of Registered Office
Miscellaneous
6 January 1983
MISCMISC