Background WavePink WaveYellow Wave

WILLYS LIMITED (09179081)

WILLYS LIMITED (09179081) is an active UK company. incorporated on 18 August 2014. with registered office in Ledbury. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 2 other business activities. WILLYS LIMITED has been registered for 11 years. Current directors include CHASE, William Leonard.

Company Number
09179081
Status
active
Type
ltd
Incorporated
18 August 2014
Age
11 years
Address
Laddin Farm, Ledbury, HR8 2LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CHASE, William Leonard
SIC Codes
10890, 46342, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLYS LIMITED

WILLYS LIMITED is an active company incorporated on 18 August 2014 with the registered office located in Ledbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 2 other business activities. WILLYS LIMITED was registered 11 years ago.(SIC: 10890, 46342, 47250)

Status

active

Active since 11 years ago

Company No

09179081

LTD Company

Age

11 Years

Incorporated 18 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 August 2025 (9 months ago)
Submitted on 18 August 2025 (9 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Laddin Farm Little Marcle Ledbury, HR8 2LB,

Previous Addresses

Rosemaund Farm Preston Wynne Hereford Herefordshire HR1 3PF
From: 17 October 2014To: 23 August 2017
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 18 August 2014To: 17 October 2014
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 14
Director Joined
Apr 17
Loan Cleared
Sept 17
Director Left
Sept 17
Loan Secured
Aug 18
Owner Exit
Mar 23
Loan Secured
Apr 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CHASE, William Leonard

Active
Little Marcle, LedburyHR8 2LB
Born June 1960
Director
Appointed 17 Apr 2017

ADCOCK, Judie

Resigned
Little Marcle, LedburyHR8 2LB
Secretary
Appointed 25 Sept 2014
Resigned 12 Sept 2017

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 18 Aug 2014
Resigned 25 Sept 2014

JONES, Adrian Lee

Resigned
Little Marcle, LedburyHR8 2LB
Born July 1973
Director
Appointed 25 Sept 2014
Resigned 12 Sept 2017

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 18 Aug 2014
Resigned 25 Sept 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 18 Aug 2014
Resigned 25 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr William Leonard Chase

Ceased
Little Marcle, LedburyHR8 2LB
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2023
Little Marcle, LedburyHR8 2LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Incorporation Company
18 August 2014
NEWINCIncorporation