Background WavePink WaveYellow Wave

WILLARD PROJECT MANAGEMENT LIMITED (01969676)

WILLARD PROJECT MANAGEMENT LIMITED (01969676) is an active UK company. incorporated on 6 December 1985. with registered office in Cheshire. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WILLARD PROJECT MANAGEMENT LIMITED has been registered for 40 years. Current directors include ENGLAND, Robert Gareth, FORDE, Mathew James, NUTTER, Keith Leslie and 1 others.

Company Number
01969676
Status
active
Type
ltd
Incorporated
6 December 1985
Age
40 years
Address
The Finlan Centre Hale Road, Cheshire, WA8 8PU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ENGLAND, Robert Gareth, FORDE, Mathew James, NUTTER, Keith Leslie, PARLE, John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLARD PROJECT MANAGEMENT LIMITED

WILLARD PROJECT MANAGEMENT LIMITED is an active company incorporated on 6 December 1985 with the registered office located in Cheshire. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WILLARD PROJECT MANAGEMENT LIMITED was registered 40 years ago.(SIC: 43999)

Status

active

Active since 40 years ago

Company No

01969676

LTD Company

Age

40 Years

Incorporated 6 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

REFLEXDEAL LIMITED
From: 6 December 1985To: 15 January 1986
Contact
Address

The Finlan Centre Hale Road Widnes Cheshire, WA8 8PU,

Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Owner Exit
Jan 22
Director Left
Feb 22
Owner Exit
May 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

PARLE, Christopher

Active
The Finlan Centre Hale Road, CheshireWA8 8PU
Secretary
Appointed 06 Nov 2024

ENGLAND, Robert Gareth

Active
The Finlan Centre Hale Road, CheshireWA8 8PU
Born July 1963
Director
Appointed 28 Nov 2002

FORDE, Mathew James

Active
The Finlan Centre Hale Road, CheshireWA8 8PU
Born November 1975
Director
Appointed 01 Mar 2007

NUTTER, Keith Leslie

Active
The Finlan Centre Hale Road, CheshireWA8 8PU
Born February 1971
Director
Appointed 13 Aug 2025

PARLE, John

Active
The Finlan Centre Hale Road, CheshireWA8 8PU
Born May 1942
Director
Appointed 03 Sept 2001

BARNWELL, Stephen Paul

Resigned
The Finlan Centre Hale Road, CheshireWA8 8PU
Secretary
Appointed 03 Sept 2001
Resigned 21 Jul 2023

CULLEN, Susan Elizabeth

Resigned
31 Farnworth Road, WarringtonWA5 2SB
Secretary
Appointed N/A
Resigned 31 Jan 2001

KENDRICK, Carole Ann

Resigned
449 Chester Road, NorthwichCW8 2AG
Secretary
Appointed 01 Feb 2001
Resigned 03 Sept 2001

BRODIE, Alexander

Resigned
The Finlan Centre Hale Road, CheshireWA8 8PU
Born October 1950
Director
Appointed 03 Sept 2001
Resigned 28 Feb 2022

CULLEN, Susan Elizabeth

Resigned
31 Farnworth Road, WarringtonWA5 2SB
Born March 1949
Director
Appointed N/A
Resigned 03 Sept 2001

KENDRICK, Carole Ann

Resigned
449 Chester Road, NorthwichCW8 2AG
Born May 1944
Director
Appointed 01 Feb 2001
Resigned 03 Sept 2001

KENDRICK, William Thomas

Resigned
449 Chester Road, NorthwichCW8 2AG
Born April 1942
Director
Appointed N/A
Resigned 27 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Hale Road, WidnesWA8 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 25 Mar 2023

Mr John Finlan

Ceased
The Finlan Centre Hale Road, CheshireWA8 8PU
Born August 1925

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2017
Ceased 25 Mar 2023

Mr John Finlan

Ceased
The Finlan Centre Hale Road, CheshireWA8 8PU
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 30 Apr 2017
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Auditors Resignation Company
15 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
403aParticulars of Charge Subject to s859A
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
17 November 1998
287Change of Registered Office
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Small
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Small
24 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Accounts Type Small
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
9 July 1987
287Change of Registered Office
Legacy
21 February 1987
288288
Legacy
16 January 1987
287Change of Registered Office
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 June 1986
287Change of Registered Office
Miscellaneous
6 December 1985
MISCMISC