Willmer Trading Limited

  • Liquidation
  • Incorporated on 30 Mar 2009

Reg Address: DUFF & PHELPS LTD, The Chancery 58 Spring Gardens, Manchester M2 1EW

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Willmer Trading Limited" is a ltd and located in DUFF & PHELPS LTD, The Chancery 58 Spring Gardens, Manchester M2 1EW. Willmer Trading Limited is currently in liquidation status and it was incorporated on 30 Mar 2009 (15 years 5 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 2016, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Willmer Trading Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Charles Bolton Director 22 Oct 2012 British Active
2 Linda Morgan Secretary 10 Sep 2012 British Resigned
10 Dec 2014
3 Kevin Norman Threlfall Director 16 Aug 2012 British Resigned
22 Oct 2012
4 Jonathan Robin Boss Director 25 Nov 2010 British Resigned
10 Dec 2014
5 Jonathan Robin Boss Director 25 Nov 2010 British Resigned
10 Dec 2014
6 David Woodgate Secretary 18 May 2010 United Kingdom Resigned
1 Sep 2010
7 Stephen Clifton Lewis Director 1 May 2009 British Resigned
10 Dec 2014
8 Paul Joseph Beaumont Director 1 May 2009 British Resigned
25 Nov 2010
9 Carla Emile Gaby Leenders Secretary 30 Mar 2009 British Resigned
10 Sep 2012
10 Pierre Alexis Clarke Director 30 Mar 2009 British Resigned
1 May 2009
11 Craig Vivian Reader Director 30 Mar 2009 British Resigned
1 May 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Willmer Trading Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 5 Oct 2023 Download PDF
2 Address - Change Registered Office Company With Date Old New 5 Nov 2015 Download PDF
2 Pages
3 Insolvency - Liquidation Voluntary Declaration Of Solvency 27 Oct 2015 Download PDF
3 Pages
4 Insolvency - Liquidation Voluntary Appointment Of Liquidator 27 Oct 2015 Download PDF
1 Pages
5 Resolution 27 Oct 2015 Download PDF
1 Pages
6 Accounts - Total Exemption Small 27 Aug 2015 Download PDF
5 Pages
7 Accounts - Change Account Reference Date Company Previous Shortened 13 Aug 2015 Download PDF
3 Pages
8 Accounts - Total Exemption Small 22 Jul 2015 Download PDF
5 Pages
9 Address - Change Registered Office Company With Date Old New 8 May 2015 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 24 Mar 2015 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 24 Mar 2015 Download PDF
1 Pages
12 Officers - Termination Secretary Company With Name Termination Date 24 Mar 2015 Download PDF
1 Pages
13 Mortgage - Satisfy Charge Full 8 Dec 2014 Download PDF
1 Pages
14 Mortgage - Satisfy Charge Full 8 Dec 2014 Download PDF
1 Pages
15 Mortgage - Satisfy Charge Full 8 Dec 2014 Download PDF
1 Pages
16 Accounts - Change Account Reference Date Company Previous Extended 13 Nov 2014 Download PDF
1 Pages
17 Address - Change Registered Office Company With Date Old 7 Jul 2014 Download PDF
1 Pages
18 Mortgage - Create With Deed With Charge Number 19 May 2014 Download PDF
16 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2014 Download PDF
7 Pages
20 Mortgage - Create With Deed With Charge Number 5 Apr 2014 Download PDF
19 Pages
21 Mortgage - Create With Deed With Charge Number 6 Mar 2014 Download PDF
20 Pages
22 Accounts - Total Exemption Full 7 Aug 2013 Download PDF
8 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2013 Download PDF
7 Pages
24 Officers - Appoint Person Director Company With Name 22 Oct 2012 Download PDF
2 Pages
25 Officers - Termination Director Company With Name 22 Oct 2012 Download PDF
1 Pages
26 Officers - Change Person Secretary Company With Change Date 16 Oct 2012 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name 11 Sep 2012 Download PDF
1 Pages
28 Officers - Appoint Person Secretary Company With Name 10 Sep 2012 Download PDF
2 Pages
29 Accounts - Total Exemption Full 24 Aug 2012 Download PDF
9 Pages
30 Officers - Appoint Person Director Company With Name 16 Aug 2012 Download PDF
2 Pages
31 Officers - Change Person Secretary Company With Change Date 18 Apr 2012 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2012 Download PDF
6 Pages
33 Accounts - Total Exemption Full 24 Nov 2011 Download PDF
8 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2011 Download PDF
6 Pages
35 Officers - Change Person Secretary Company 4 Mar 2011 Download PDF
2 Pages
36 Accounts - Total Exemption Full 16 Dec 2010 Download PDF
9 Pages
37 Officers - Termination Secretary Company With Name 25 Nov 2010 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 25 Nov 2010 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name 25 Nov 2010 Download PDF
2 Pages
40 Address - Change Registered Office Company With Date Old 3 Sep 2010 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name 18 May 2010 Download PDF
1 Pages
42 Officers - Change Person Director Company With Change Date 6 Apr 2010 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2010 Download PDF
6 Pages
44 Officers - Change Person Secretary Company With Change Date 29 Jan 2010 Download PDF
1 Pages
45 Capital - Allotment Shares 28 Oct 2009 Download PDF
4 Pages
46 Officers - Legacy 9 Jun 2009 Download PDF
1 Pages
47 Officers - Legacy 9 Jun 2009 Download PDF
3 Pages
48 Officers - Legacy 6 Jun 2009 Download PDF
2 Pages
49 Officers - Legacy 6 Jun 2009 Download PDF
1 Pages
50 Capital - Legacy 12 May 2009 Download PDF
3 Pages
51 Capital - Legacy 12 May 2009 Download PDF
3 Pages
52 Officers - Legacy 20 Apr 2009 Download PDF
4 Pages
53 Incorporation - Company 30 Mar 2009 Download PDF
31 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Snow Hill Hotel Limited
Mutual People: Paul Charles Bolton
Active
2 Gatewales Limited
Mutual People: Paul Charles Bolton
Active
3 Fenkle Street Hotel Limited
Mutual People: Paul Charles Bolton
Active
4 The Gateway To Wales Hotel Limited
Mutual People: Paul Charles Bolton
Active
5 The Gateway To Wales (Holdings) Limited
Mutual People: Paul Charles Bolton
Active
6 The New Swan Limited
Mutual People: Paul Charles Bolton
Active
7 Chester (Hh) Country Club Limited
Mutual People: Paul Charles Bolton
Active
8 London City Shopping Centre Limited
Mutual People: Paul Charles Bolton
insolvency-proceedings
9 Exeter Airport Hotel Trading Limited
Mutual People: Paul Charles Bolton
Active
10 Sanguine Hospitality Limited
Mutual People: Paul Charles Bolton
Active
11 Vermont Property Group Limited
Mutual People: Paul Charles Bolton
Active
12 West Tower Country House Limited
Mutual People: Paul Charles Bolton
Active
13 The Parbold Pub Company Ltd
Mutual People: Paul Charles Bolton
Active
14 West Tower Property Limited
Mutual People: Paul Charles Bolton
Active
15 Ludgate Hill Developments Limited
Mutual People: Paul Charles Bolton
Liquidation
16 Mcinerney Homes Limited
Mutual People: Paul Charles Bolton
Liquidation
17 Rumford Construction Limited
Mutual People: Paul Charles Bolton
Liquidation
18 Towson Trading Limited
Mutual People: Paul Charles Bolton
Liquidation
19 Mcinerney Group Limited
Mutual People: Paul Charles Bolton
In Administration/Administrative Receiver
20 Chapel Street Services Limited
Mutual People: Paul Charles Bolton
Active
21 Hoole Hall Country Club Limited
Mutual People: Paul Charles Bolton
Active
22 Chapel Street Food And Beverage Limited
Mutual People: Paul Charles Bolton
Active
23 Chapel Street Hotel Limited
Mutual People: Paul Charles Bolton
Active
24 Kings Gap Trading Limited
Mutual People: Paul Charles Bolton
Active
25 Ph2 (Bolton) Limited
Mutual People: Paul Charles Bolton
Active
26 Bradley Hall Contracting Limited
Mutual People: Paul Charles Bolton
dissolved
27 Beacon Parking Services Ltd
Mutual People: Paul Charles Bolton
Active
28 Bolton Residential Limited
Mutual People: Paul Charles Bolton
dissolved
29 Bolton Developments Limited
Mutual People: Paul Charles Bolton
dissolved
30 Alabama Land Limited
Mutual People: Paul Charles Bolton
dissolved
31 Dominions House Limited
Mutual People: Paul Charles Bolton
dissolved
32 Sanguine Branded Restaurants Limited
Mutual People: Paul Charles Bolton
dissolved
33 Sanguine Hospitality Management Company Limited
Mutual People: Paul Charles Bolton
dissolved
34 Southampton Spa Limited
Mutual People: Paul Charles Bolton
dissolved
35 Global Parking Solutions (Uk) Ltd
Mutual People: Paul Charles Bolton
dissolved
36 New Shawgates Limited
Mutual People: Paul Charles Bolton
dissolved
37 Pt Holdings (Bolton) Limited
Mutual People: Paul Charles Bolton
dissolved
38 Luxurystay Limited
Mutual People: Paul Charles Bolton
dissolved
39 Bolton Investment Group Limited
Mutual People: Paul Charles Bolton
dissolved