Company NameThe Will & Trust Company Limited
Company StatusActive
Company Number06692931
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Dan George Attfield
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
CM4 9DW
Director NameMrs Gillian Attfield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
CM4 9DW
Director NameMrs Claire Ruth Lessore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
CM4 9DW
Director NameMr Samuel Alexandre Claude Lessore
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
CM4 9DW
Director NameMr Adrian Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kenneth Road
Basildon
Essex
SS13 2BW
Director NameMrs Lesley-Anne Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kenneth Road
Basildon
Essex
SS13 2BW
Secretary NameMrs Lesley Anne Thomas
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kenneth Road
Basildon
Essex
SS13 2BW

Contact

Websitewillandtrustcompany.com

Location

Registered Address46-54 High Street
Ingatestone
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Adrian Thomas
50.00%
Ordinary
1 at £1Lesley Anne Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£12,068
Cash£14,497
Current Liabilities£7,561

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

26 September 2023Confirmation statement made on 9 September 2023 with updates (5 pages)
17 August 2023Current accounting period extended from 30 October 2023 to 31 October 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
24 October 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
5 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
30 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 October 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
5 August 2020Termination of appointment of Lesley Anne Thomas as a secretary on 31 July 2020 (1 page)
5 August 2020Cessation of Adrian Thomas as a person with significant control on 31 July 2020 (1 page)
5 August 2020Termination of appointment of Lesley-Anne Thomas as a director on 31 July 2020 (1 page)
5 August 2020Registered office address changed from 25 Kenneth Road Basildon Essex SS13 2BW to 46-54 High Street Ingatestone CM4 9DW on 5 August 2020 (1 page)
5 August 2020Appointment of Mr Samuel Alexandre Claude Lessore as a director on 31 July 2020 (2 pages)
5 August 2020Termination of appointment of Adrian Thomas as a director on 31 July 2020 (1 page)
5 August 2020Notification of Dsgc Holdings Limited as a person with significant control on 31 July 2020 (2 pages)
5 August 2020Cessation of Lesley-Anne Thomas as a person with significant control on 31 July 2020 (1 page)
5 August 2020Appointment of Mr Dan George Attfield as a director on 31 July 2020 (2 pages)
5 August 2020Appointment of Mrs Claire Ruth Lessore as a director on 31 July 2020 (2 pages)
5 August 2020Appointment of Mrs Gillian Attfield as a director on 31 July 2020 (2 pages)
12 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 October 2018 (5 pages)
12 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
24 April 2017Micro company accounts made up to 31 October 2016 (5 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
6 July 2016Director's details changed for Mrs Lesley-Anne Thomas on 4 July 2016 (2 pages)
6 July 2016Director's details changed for Mrs Lesley-Anne Thomas on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mrs Lesley Anne Thomas on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mrs Lesley Anne Thomas on 4 July 2016 (2 pages)
29 February 2016Micro company accounts made up to 31 October 2015 (5 pages)
29 February 2016Micro company accounts made up to 31 October 2015 (5 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
14 April 2015Micro company accounts made up to 31 October 2014 (5 pages)
14 April 2015Micro company accounts made up to 31 October 2014 (5 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 09/09/09; full list of members (4 pages)
22 September 2009Return made up to 09/09/09; full list of members (4 pages)
22 September 2009Location of register of members (1 page)
19 March 2009Accounting reference date extended from 31/03/2009 to 30/10/2009 (1 page)
19 March 2009Accounting reference date extended from 31/03/2009 to 30/10/2009 (1 page)
5 January 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
5 January 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
9 September 2008Incorporation (13 pages)
9 September 2008Incorporation (13 pages)