Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIS OWEN LIMITED
Company Information for

WILLIS OWEN LIMITED

GROUND FLOOR, 507 (UNIT 2) CENTENNIAL BUSINESS PARK, ELSTREE, WD6 3FG,
Company Registration Number
03283706
Private Limited Company
Active

Company Overview

About Willis Owen Ltd
WILLIS OWEN LIMITED was founded on 1996-11-26 and has its registered office in Elstree. The organisation's status is listed as "Active". Willis Owen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILLIS OWEN LIMITED
 
Legal Registered Office
GROUND FLOOR
507 (UNIT 2) CENTENNIAL BUSINESS PARK
ELSTREE
WD6 3FG
Other companies in WD6
 
Filing Information
Company Number 03283706
Company ID Number 03283706
Date formed 1996-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
Last Datalog update: 2024-06-07 14:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIS OWEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIS OWEN LIMITED

Current Directors
Officer Role Date Appointed
JASON CHAPMAN
Director 2012-06-26
MARK GRAHAME HOLLOWAY
Director 2012-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
COLMAN MOHER
Director 2012-06-26 2012-09-04
FRANK NORMAN GORRIE
Director 2009-03-24 2012-06-26
DEBORAH LOUISE REESE
Company Secretary 2009-07-15 2012-05-18
RICHARD JAMES PEARSON
Director 2007-09-20 2012-03-30
BRYAN LEVINE
Director 2009-04-09 2011-12-21
ALAN JAMES EASTER
Director 2009-04-03 2011-06-30
MARK JOSEPH LUND
Director 2008-10-22 2011-04-15
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2005-11-25 2009-07-09
ANDREW CHARLES FIRTH
Director 2007-11-21 2009-06-29
NIGEL JAMES WARD
Director 2008-10-22 2009-03-20
CHRISTOPHER NORMAN EDGE
Director 2005-11-25 2009-01-27
RICHARD JAMES CRAVEN
Director 2003-01-22 2008-11-28
PETER BRIAN COLEMAN
Director 2008-04-22 2008-06-27
CLIVE MORRIS SAFFER
Director 2004-07-30 2007-09-19
CLIVE MORRIS SAFFER
Company Secretary 2003-01-22 2005-11-25
VICTORIA CLAIRE OWEN
Company Secretary 1996-11-26 2003-01-22
JOHN SANDERS OWEN
Director 1996-11-26 2003-01-22
VICTORIA CLAIRE OWEN
Director 1996-11-26 2003-01-22
JULIAN JEFFREY PENNISTON-HILL
Director 2000-01-01 2003-01-22
DAVID MARTIN BROWN
Director 1996-11-26 1997-10-16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-11-26 1996-11-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-11-26 1996-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CHAPMAN HONISTER CAPITAL HOLDINGS I LIMITED Director 2017-05-22 CURRENT 2011-10-24 Active
MARK GRAHAME HOLLOWAY REALLY COMFY BEDS LIMITED Director 2017-09-27 CURRENT 2007-12-18 Active
MARK GRAHAME HOLLOWAY YUBL HOLDINGS LIMITED Director 2016-06-13 CURRENT 1997-08-19 In Administration/Administrative Receiver
MARK GRAHAME HOLLOWAY YUBL LIMITED Director 2016-06-13 CURRENT 2014-07-07 In Administration/Administrative Receiver
MARK GRAHAME HOLLOWAY DRILLGREAT SERVICES LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK GRAHAME HOLLOWAY NOTTINGDALE SERVICES LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2017-05-02
MARK GRAHAME HOLLOWAY A REALISATIONS 2020 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
MARK GRAHAME HOLLOWAY PREVOX LIMITED Director 2015-12-23 CURRENT 1997-07-10 In Administration/Administrative Receiver
MARK GRAHAME HOLLOWAY NOTTINGDALE CAFE LIMITED Director 2012-08-20 CURRENT 2009-05-18 Dissolved 2014-05-27
MARK GRAHAME HOLLOWAY MONSOON ACCESSORIZE INTERNATIONAL LIMITED Director 2012-07-20 CURRENT 2005-12-22 Dissolved 2015-01-20
MARK GRAHAME HOLLOWAY MONSOON JAPAN LIMITED Director 2012-07-20 CURRENT 2008-08-21 Liquidation
MARK GRAHAME HOLLOWAY HONISTER CAPITAL HOLDINGS I LIMITED Director 2011-11-03 CURRENT 2011-10-24 Active
MARK GRAHAME HOLLOWAY HONISTER CAPITAL LIMITED Director 2009-04-08 CURRENT 2009-04-08 Liquidation
MARK GRAHAME HOLLOWAY KNOLE CONSULTING LIMITED Director 2006-01-23 CURRENT 2006-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 120000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-02-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02AR0126/11/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 120000
2014-12-01AR0126/11/14 ANNUAL RETURN FULL LIST
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 120000
2013-11-27AR0126/11/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28AR0126/11/12 ANNUAL RETURN FULL LIST
2012-11-28AD02Register inspection address changed from C/O Burns-Anderson Limited 27 Great George Street Bristol BS1 5QT United Kingdom
2012-11-28AD04Register(s) moved to registered office address
2012-09-14AP01DIRECTOR APPOINTED MR MARK GRAHAME HOLLOWAY
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2012-07-02AP01DIRECTOR APPOINTED MR COLMAN MOHER
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GORRIE
2012-07-02AP01DIRECTOR APPOINTED MR JASON CHAPMAN
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/12 FROM 27 Great George Street Bristol BS1 5QT United Kingdom
2012-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH REESE
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/12 FROM Notting Hill Village 1 Nicholas Road London W11 4AN
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARSON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEVINE
2011-12-13AR0126/11/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PEARSON / 27/07/2011
2011-07-12AD02SAIL ADDRESS CREATED
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EASTER
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUND
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-21AR0126/11/10 FULL LIST
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE REESE / 13/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEVINE / 13/12/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM NOTTING HILL VILLAGE 1 NICHOLAS ROAD LONDON W11 4AN
2009-12-14AR0126/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PEARSON / 14/12/2009
2009-11-14MISCSECTION 519
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PEARSON / 15/10/2009
2009-10-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM C/O HALLIWELLS LLP 1 THREADNEEDLE STREET LONDON EC2R 8AY
2009-07-24288aSECRETARY APPOINTED DEBORAH LOUISE REESE
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FIRTH
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-12288aDIRECTOR APPOINTED BRYAN LEVINE
2009-05-12288aDIRECTOR APPOINTED FRANK GORRIE
2009-05-12288aDIRECTOR APPOINTED ALAN EASTER
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WARD
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDGE
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CRAVEN
2008-12-16363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-19288aDIRECTOR APPOINTED NIGEL WARD
2008-11-19288aDIRECTOR APPOINTED MARK LUND
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR PETER COLEMAN
2008-06-17288aDIRECTOR APPOINTED PETER COLEMAN
2008-02-06288cSECRETARY'S PARTICULARS CHANGED
2008-01-22363aRETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS
2008-01-22288cSECRETARY'S PARTICULARS CHANGED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-08-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-08353LOCATION OF REGISTER OF MEMBERS
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: C/O HALLIWELLS LLP 1 THREADNEEDLE STREET LONDON EC2R 8JX
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILLIS OWEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIS OWEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIS OWEN LIMITED

Intangible Assets
Patents
We have not found any records of WILLIS OWEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIS OWEN LIMITED
Trademarks
We have not found any records of WILLIS OWEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIS OWEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as WILLIS OWEN LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where WILLIS OWEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIS OWEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIS OWEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.