Background WavePink WaveYellow Wave

WILLAN GROUP LIMITED (03961301)

WILLAN GROUP LIMITED (03961301) is an active UK company. incorporated on 31 March 2000. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLAN GROUP LIMITED has been registered for 26 years. Current directors include ALDERSON, Keith Brian, BOOTH, Alison Dawn, WILLAN, Linda Elizabeth.

Company Number
03961301
Status
active
Type
ltd
Incorporated
31 March 2000
Age
26 years
Address
2 Brooklands Road, Cheshire, M33 3SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALDERSON, Keith Brian, BOOTH, Alison Dawn, WILLAN, Linda Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLAN GROUP LIMITED

WILLAN GROUP LIMITED is an active company incorporated on 31 March 2000 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLAN GROUP LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03961301

LTD Company

Age

26 Years

Incorporated 31 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

WILLAN UK LIMITED
From: 31 March 2000To: 23 March 2001
Contact
Address

2 Brooklands Road Sale Cheshire, M33 3SS,

Timeline

10 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Jun 15
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BOOTH, Alison Dawn

Active
2 Brooklands Road, CheshireM33 3SS
Secretary
Appointed 23 Jun 2008

ALDERSON, Keith Brian

Active
2 Brooklands Road, CheshireM33 3SS
Born February 1960
Director
Appointed 01 Jul 2014

BOOTH, Alison Dawn

Active
2 Brooklands Road, CheshireM33 3SS
Born November 1977
Director
Appointed 31 Jan 2022

WILLAN, Linda Elizabeth

Active
2 Brooklands Road, CheshireM33 3SS
Born October 1949
Director
Appointed 23 Jun 2008

LAWSON, Andrew Stewart

Resigned
Moggill Road, MoggillQLD 4070
Secretary
Appointed 03 May 2000
Resigned 23 Jun 2008

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 31 Mar 2000
Resigned 12 Apr 2000

LAWSON, Andrew Stewart

Resigned
Moggill Road, MoggillQLD 4070
Born April 1950
Director
Appointed 03 May 2000
Resigned 30 Jun 2008

RICHARDS, Clive Moreton

Resigned
2 Brooklands Road, CheshireM33 3SS
Born October 1951
Director
Appointed 23 Jun 2008
Resigned 29 May 2015

STEWART, Adrian Paul

Resigned
2 Brooklands Road, CheshireM33 3SS
Born November 1957
Director
Appointed 23 Jun 2008
Resigned 31 Jan 2022

TURNBULL, Francis John

Resigned
Oakwood Grange Lea, MiddlewichCW10 9FA
Born June 1943
Director
Appointed 12 Apr 2000
Resigned 17 Dec 2008

WILLAN, Madge

Resigned
37 Taunton Road, SaleM33 5DD
Born March 1923
Director
Appointed 23 Mar 2001
Resigned 09 Dec 2001

WILLAN, Robert Matthew

Resigned
37 Taunton Road, SaleM33 5DD
Born October 1922
Director
Appointed 23 Mar 2001
Resigned 18 May 2002

WILLAN, Robert Peter Anthony

Resigned
2 Brooklands Road, CheshireM33 3SS
Born August 1948
Director
Appointed 12 Apr 2000
Resigned 22 Dec 2013

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 31 Mar 2000
Resigned 12 Apr 2000

Persons with significant control

5

4 Active
1 Ceased

Miss Julia Elizabeth Willan

Active
2 Brooklands Road, CheshireM33 3SS
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2017

Mr Gary Robert Newton

Active
2 Brooklands Road, CheshireM33 3SS
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Dec 2017

Mr Richard James Willan

Active
2 Brooklands Road, CheshireM33 3SS
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2017

Mrs Carole Fawcus

Ceased
2 Brooklands Road, CheshireM33 3SS
Born March 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 12 Dec 2017

Mrs Linda Elizabeth Willan

Active
2 Brooklands Road, CheshireM33 3SS
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Group
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
24 July 2009
AAAnnual Accounts
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
16 February 2009
403aParticulars of Charge Subject to s859A
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2008
AAAnnual Accounts
Legacy
1 July 2008
288cChange of Particulars
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts Amended With Accounts Type Group
27 November 2007
AAMDAAMD
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Group
13 September 2006
AAAnnual Accounts
Legacy
30 August 2006
169169
Resolution
15 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
31 March 2006
363aAnnual Return
Resolution
23 September 2005
RESOLUTIONSResolutions
Resolution
23 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 June 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2002
AAAnnual Accounts
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2001
AAAnnual Accounts
Legacy
2 July 2001
288cChange of Particulars
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Statement Of Affairs
28 June 2000
SASA
Legacy
28 June 2000
88(2)R88(2)R
Legacy
28 June 2000
88(2)R88(2)R
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Incorporation Company
31 March 2000
NEWINCIncorporation