Background WavePink WaveYellow Wave

WILLMARK LIMITED (03595165)

WILLMARK LIMITED (03595165) is an active UK company. incorporated on 9 July 1998. with registered office in Bramcote. The company operates in the Construction sector, engaged in construction of domestic buildings. WILLMARK LIMITED has been registered for 27 years. Current directors include ANDERSON, Alexander Campbell, JOWETT, Ian.

Company Number
03595165
Status
active
Type
ltd
Incorporated
9 July 1998
Age
27 years
Address
The Grove, Bramcote, NG9 3DX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ANDERSON, Alexander Campbell, JOWETT, Ian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLMARK LIMITED

WILLMARK LIMITED is an active company incorporated on 9 July 1998 with the registered office located in Bramcote. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WILLMARK LIMITED was registered 27 years ago.(SIC: 41202)

Status

active

Active since 27 years ago

Company No

03595165

LTD Company

Age

27 Years

Incorporated 9 July 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

The Grove Peache Way Bramcote, NG9 3DX,

Previous Addresses

Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW England
From: 24 November 2015To: 21 November 2024
20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT
From: 6 January 2015To: 24 November 2015
Unit 2 Longwood Road Brookhill Road Industrial Estate Pinxton Nottinghamshire NG16 6NT
From: 9 July 1998To: 6 January 2015
Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Left
Nov 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ANDERSON, Alexander Campbell

Active
Peache Way, BramcoteNG9 3DX
Born December 1954
Director
Appointed 14 Jul 1998

JOWETT, Ian

Active
Peache Way, BramcoteNG9 3DX
Born July 1973
Director
Appointed 12 Dec 2002

MELROSE, Jason John

Resigned
Asher Lane Business Park, PentrichDE5 3SW
Secretary
Appointed 24 Nov 1998
Resigned 31 Oct 2024

YERBURY, John William Richard

Resigned
10 Bannerdown Close, BathBA1 7NJ
Secretary
Appointed 14 Jul 1998
Resigned 24 Nov 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Jul 1998
Resigned 14 Jul 1998

JOWETT, Graham William

Resigned
Asher Lane Business Park, PentrichDE5 3SW
Born February 1947
Director
Appointed 12 Dec 2002
Resigned 30 Jun 2024

MELROSE, Jason John

Resigned
Asher Lane Business Park, PentrichDE5 3SW
Born February 1968
Director
Appointed 24 Nov 1998
Resigned 31 Oct 2024

YERBURY, John William Richard

Resigned
10 Bannerdown Close, BathBA1 7NJ
Born March 1956
Director
Appointed 14 Jul 1998
Resigned 24 Nov 1998

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Jul 1998
Resigned 14 Jul 1998

Persons with significant control

2

St. Christophers Way, DerbyDE24 8JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2024
Stoneleigh Park, KenilworthCV8 2LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
14 August 2024
RP04CS01RP04CS01
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
19 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
4 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
225Change of Accounting Reference Date
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
12 February 2003
287Change of Registered Office
Legacy
19 December 2002
88(2)R88(2)R
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
6 April 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
4 April 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
287Change of Registered Office
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
287Change of Registered Office
Incorporation Company
9 July 1998
NEWINCIncorporation