Company NameWillandmoor Limited
DirectorsRichard Walter Payton and Terry George West
Company StatusActive
Company Number01073523
CategoryPrivate Limited Company
Incorporation Date25 September 1972(51 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Walter Payton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(30 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMr Terry George West
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(30 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameMr Richard Walter Payton
NationalityBritish
StatusCurrent
Appointed04 July 2003(30 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameBrian Frederick Smith
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 9 months after company formation)
Appointment Duration11 years (resigned 04 July 2003)
RoleCompany Director
Correspondence Address131 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HE
Director NameEdna Elizabeth Smith
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 9 months after company formation)
Appointment Duration11 years (resigned 04 July 2003)
RoleCompany Director
Correspondence Address131 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HE
Secretary NameEdna Elizabeth Smith
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 9 months after company formation)
Appointment Duration11 years (resigned 04 July 2003)
RoleCompany Director
Correspondence Address131 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HE
Director NameMr Andrew Neil Blyth
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(33 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Contact

Websitewww.bstprinters.co.uk

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£4,586
Cash£45
Current Liabilities£64,799

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

29 July 2003Delivered on: 5 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
4 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
23 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,480
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,480
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,480
(5 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,480
(5 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,480
(5 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,480
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 April 2014Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 23 April 2014 (1 page)
9 April 2014Termination of appointment of Andrew Blyth as a director (1 page)
9 April 2014Termination of appointment of Andrew Blyth as a director (1 page)
19 February 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
19 February 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 3,480
(5 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 3,480
(5 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 3,480
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Richard Walter Payton on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Richard Walter Payton on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Andrew Neil Blyth on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Terry George West on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Andrew Neil Blyth on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Terry George West on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Andrew Neil Blyth on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Richard Walter Payton on 1 July 2010 (1 page)
26 July 2010Secretary's details changed for Richard Walter Payton on 1 July 2010 (1 page)
26 July 2010Secretary's details changed for Richard Walter Payton on 1 July 2010 (1 page)
26 July 2010Director's details changed for Terry George West on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Richard Walter Payton on 1 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 July 2008Return made up to 01/07/08; full list of members (4 pages)
23 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 July 2007Return made up to 01/07/07; full list of members (3 pages)
31 July 2007Return made up to 01/07/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 September 2006Ad 01/08/06--------- £ si 1160@1=1160 £ ic 2320/3480 (2 pages)
20 September 2006Ad 01/08/06--------- £ si 1160@1=1160 £ ic 2320/3480 (2 pages)
17 August 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
17 August 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 September 2005Registered office changed on 21/09/05 from: 5 brittania court burnt mills industrial estate basildon essex SS13 1EU| (1 page)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 September 2005Registered office changed on 21/09/05 from: 5 brittania court burnt mills industrial estate basildon essex SS13 1EU| (1 page)
8 July 2005Return made up to 01/07/05; full list of members (3 pages)
8 July 2005Return made up to 01/07/05; full list of members (3 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Return made up to 01/07/03; full list of members (5 pages)
24 July 2003Return made up to 01/07/03; full list of members (5 pages)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 August 2002Return made up to 01/07/02; full list of members (5 pages)
29 August 2002Return made up to 01/07/02; full list of members (5 pages)
18 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 July 2001Return made up to 01/07/01; full list of members (5 pages)
18 July 2001Return made up to 01/07/01; full list of members (5 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 July 2000Return made up to 01/07/00; full list of members (5 pages)
19 July 2000Return made up to 01/07/00; full list of members (5 pages)
14 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 July 1999Return made up to 01/07/99; full list of members (5 pages)
9 July 1999Return made up to 01/07/99; full list of members (5 pages)
16 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 July 1998Return made up to 01/07/98; full list of members (5 pages)
20 July 1998Return made up to 01/07/98; full list of members (5 pages)
22 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 July 1997Return made up to 01/07/97; full list of members (5 pages)
28 July 1997Return made up to 01/07/97; full list of members (5 pages)
5 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 July 1996Return made up to 01/07/96; full list of members (5 pages)
15 July 1996Return made up to 01/07/96; full list of members (5 pages)
12 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
30 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
25 September 1972Incorporation (14 pages)
25 September 1972Incorporation (14 pages)