Willmot Pertwee Limited CHELTENHAM


Willmot Pertwee Limited was dissolved on 2022-07-05. Willmot Pertwee was a private limited company that was situated at Station Road, Andoversford, Cheltenham, GL54 4LZ, Gloucestershire. The company (officially started on 1996-06-03) was run by 4 directors.
Director Neil R. who was appointed on 19 November 2019.
Director James R. who was appointed on 20 February 2018.
Director Spencer E. who was appointed on 15 February 2017.

The company was officially classified as "support activities for crop production" (1610). As stated in the official database, there was a name change on 1996-07-01 and their previous name was Celandor. The latest confirmation statement was sent on 2021-07-31 and last time the statutory accounts were sent was on 31 July 2021. 2015-07-31 was the date of the most recent annual return.

Willmot Pertwee Limited Address / Contact

Office Address Station Road
Office Address2 Andoversford
Town Cheltenham
Post code GL54 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03206948
Date of Incorporation Mon, 3rd Jun 1996
Date of Dissolution Tue, 5th Jul 2022
Industry Support activities for crop production
End of financial Year 31st July
Company age 26 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Sun, 14th Aug 2022
Last confirmation statement dated Sat, 31st Jul 2021

Company staff

Neil R.

Position: Director

Appointed: 19 November 2019

James R.

Position: Director

Appointed: 20 February 2018

Spencer E.

Position: Director

Appointed: 15 February 2017

Ronan H.

Position: Director

Appointed: 01 November 2011

Peter D.

Position: Director

Appointed: 28 February 2018

Resigned: 19 November 2019

David D.

Position: Director

Appointed: 13 November 2014

Resigned: 24 July 2017

Richard P.

Position: Director

Appointed: 13 November 2014

Resigned: 15 February 2017

Imelda H.

Position: Director

Appointed: 16 August 2014

Resigned: 28 February 2018

Jamie R.

Position: Director

Appointed: 18 March 2013

Resigned: 06 October 2014

David M.

Position: Secretary

Appointed: 14 November 2011

Resigned: 26 October 2012

David M.

Position: Director

Appointed: 01 November 2011

Resigned: 26 October 2012

Declan G.

Position: Director

Appointed: 08 March 2011

Resigned: 21 July 2017

Brendan F.

Position: Director

Appointed: 08 March 2011

Resigned: 16 August 2014

Thomas B.

Position: Secretary

Appointed: 28 April 2005

Resigned: 14 November 2011

Christopher M.

Position: Director

Appointed: 28 April 2005

Resigned: 27 February 2021

Owen J.

Position: Director

Appointed: 28 May 2004

Resigned: 28 April 2005

Scott M.

Position: Director

Appointed: 28 May 2004

Resigned: 28 April 2005

Gregory H.

Position: Director

Appointed: 28 May 2003

Resigned: 28 April 2005

Stephen D.

Position: Director

Appointed: 01 April 2001

Resigned: 01 November 2011

Jay B.

Position: Director

Appointed: 01 July 1999

Resigned: 28 May 2004

Richard B.

Position: Director

Appointed: 20 April 1998

Resigned: 31 March 2001

James O.

Position: Director

Appointed: 01 February 1998

Resigned: 28 May 2004

Sue B.

Position: Secretary

Appointed: 18 June 1997

Resigned: 01 April 1998

Walter C.

Position: Director

Appointed: 01 October 1996

Resigned: 01 February 1998

Barry S.

Position: Director

Appointed: 21 August 1996

Resigned: 20 April 1998

Kenneth D.

Position: Director

Appointed: 28 June 1996

Resigned: 01 July 1999

Floyd M.

Position: Director

Appointed: 28 June 1996

Resigned: 28 May 2003

Lawrence T.

Position: Director

Appointed: 28 June 1996

Resigned: 01 October 1996

Rb Directors Two Limited

Position: Corporate Nominee Director

Appointed: 03 June 1996

Resigned: 28 June 1996

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 03 June 1996

Resigned: 28 June 1996

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1996

Resigned: 28 April 2005

People with significant control

Cleancrop Uk Limited

Agrii Station Road, Andoversford, Cheltenham, GL54 4LZ, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05300865
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Celandor July 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Jul 2021
filed on: 4th, February 2022
Free Download (18 pages)

Company search

Advertisements