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

WILLBOX LIMITED

MANOR HOUSE AVENUE, MILLBROOK, SOUTHAMPTON, HAMPSHIRE, SO15 0LF,
Company Registration Number
04075696
Private Limited Company
Active

Company Overview

About Willbox Ltd
WILLBOX LIMITED was founded on 2000-09-21 and has its registered office in Southampton. The organisation's status is listed as "Active". Willbox Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILLBOX LIMITED
 
Legal Registered Office
MANOR HOUSE AVENUE
MILLBROOK
SOUTHAMPTON
HAMPSHIRE
SO15 0LF
Other companies in SO15
 
Previous Names
WILLIAMS CABINS & CONTAINERS LIMITED12/09/2008
Filing Information
Company Number 04075696
Company ID Number 04075696
Date formed 2000-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts SMALL
Last Datalog update: 2025-03-06 16:56:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLBOX 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.
Companies with same name WILLBOX LIMITED
The following companies were found which have the same name as WILLBOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLBOX INTERNATIONAL LIMITED Unknown Company formed on the 2019-03-04

Company Officers of WILLBOX LIMITED

Current Directors
Officer Role Date Appointed
COLIN RAYMOND WILLIAMS
Company Secretary 2000-09-21
CHRISTOPHER COLIN WILLIAMS
Director 2015-10-01
COLIN RAYMOND WILLIAMS
Director 2000-09-21
JAMES ERIC WILLIAMS
Director 2000-09-21
JONATHAN RAYMOND MAUNSELL WILLIAMS
Director 2006-01-20
PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS
Director 2000-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JAMES WILLIAMS
Director 2000-09-21 2010-02-20
JPCORS LIMITED
Nominated Secretary 2000-09-21 2000-09-21
JPCORD LIMITED
Nominated Director 2000-09-21 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Company Secretary 2000-09-08 CURRENT 2000-08-02 Active
COLIN RAYMOND WILLIAMS WILLIAMS MARINE LUBRICANTS LIMITED Company Secretary 1996-06-03 CURRENT 1996-04-25 Active
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING HOLDINGS LIMITED Company Secretary 1991-02-15 CURRENT 1942-10-27 Active
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Company Secretary 1991-02-15 CURRENT 1988-12-01 Active
CHRISTOPHER COLIN WILLIAMS WILLIAMS SHIPPING HOLDINGS LIMITED Director 2015-10-01 CURRENT 1942-10-27 Active
CHRISTOPHER COLIN WILLIAMS WILLIAMS MARINE LUBRICANTS LIMITED Director 2015-10-01 CURRENT 1996-04-25 Active
CHRISTOPHER COLIN WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Director 2015-10-01 CURRENT 2000-08-02 Active
CHRISTOPHER COLIN WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Director 2015-10-01 CURRENT 1988-12-01 Active
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Director 2000-09-08 CURRENT 2000-08-02 Active
COLIN RAYMOND WILLIAMS WILLIAMS MARINE LUBRICANTS LIMITED Director 1996-06-03 CURRENT 1996-04-25 Active
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING HOLDINGS LIMITED Director 1991-02-15 CURRENT 1942-10-27 Active
COLIN RAYMOND WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Director 1991-02-15 CURRENT 1988-12-01 Active
JAMES ERIC WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Director 2000-09-08 CURRENT 2000-08-02 Active
JAMES ERIC WILLIAMS WILLIAMS MARINE LUBRICANTS LIMITED Director 1996-06-03 CURRENT 1996-04-25 Active
JAMES ERIC WILLIAMS WILLIAMS SHIPPING HOLDINGS LIMITED Director 1991-02-15 CURRENT 1942-10-27 Active
JAMES ERIC WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Director 1991-02-15 CURRENT 1988-12-01 Active
JONATHAN RAYMOND MAUNSELL WILLIAMS WILLIAMS SHIPPING HOLDINGS LIMITED Director 2006-01-20 CURRENT 1942-10-27 Active
JONATHAN RAYMOND MAUNSELL WILLIAMS WILLIAMS MARINE LUBRICANTS LIMITED Director 2006-01-20 CURRENT 1996-04-25 Active
JONATHAN RAYMOND MAUNSELL WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Director 2006-01-20 CURRENT 2000-08-02 Active
JONATHAN RAYMOND MAUNSELL WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Director 2006-01-20 CURRENT 1988-12-01 Active
PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS WILLIAMS MARINE LUBRICANTS LIMITED Director 2003-09-30 CURRENT 1996-04-25 Active
PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS WILLIAMS SHIPPING TRANSPORT LIMITED Director 2000-09-08 CURRENT 2000-08-02 Active
PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS WILLIAMS SHIPPING MARINE LIMITED Director 1998-10-16 CURRENT 1988-12-01 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
2025-03-10Termination of appointment of Colin Raymond Williams on 2025-02-07
2025-03-06CONFIRMATION STATEMENT MADE ON 15/02/25, WITH NO UPDATES
2025-02-17Appointment of Lee Andrew Tybinkowski as company secretary on 2025-02-07
2025-01-20DIRECTOR APPOINTED MR LEE ANDREW TYBINKOWSKI
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-19AUDAUDITOR'S RESIGNATION
2017-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-17AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040756960005
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040756960002
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040756960006
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040756960004
2015-10-09AP01DIRECTOR APPOINTED MR CHRISTOPHER COLIN WILLIAMS
2015-06-11CH01Director's details changed for Mr. Colin Raymond Williams on 2015-06-11
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MR. COLIN RAYMOND WILLIAMS on 2014-12-10
2014-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR. COLIN RAYMOND WILLIAMS on 2014-12-10
2014-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS / 10/12/2014
2014-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN RAYMOND WILLIAMS / 10/12/2014
2014-04-24AUDAUDITOR'S RESIGNATION
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 040756960003
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040756960002
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-13AR0115/02/13 FULL LIST
2013-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-02-21AR0115/02/12 FULL LIST
2012-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND MAUNSELL WILLIAMS / 26/09/2011
2011-09-21AR0121/09/11 FULL LIST
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-05AR0121/09/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DEBONNAIRE MAUNSELL WILLIAMS / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC WILLIAMS / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND MAUNSELL WILLIAMS / 18/05/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR. COLIN RAYMOND WILLIAMS / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN RAYMOND WILLIAMS / 18/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND MAUNSELL WILLIAMS / 29/04/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAMS
2010-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-28363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-06363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-11CERTNMCOMPANY NAME CHANGED WILLIAMS CABINS & CONTAINERS LIMITED CERTIFICATE ISSUED ON 12/09/08
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-07363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-03363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-13363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-30CERTNMCOMPANY NAME CHANGED WILLIAMS SHIPPING CONTAINERS LIM ITED CERTIFICATE ISSUED ON 30/01/04
2003-10-18363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-07363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-12363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2000-10-09288aNEW DIRECTOR APPOINTED
2000-10-09288aNEW DIRECTOR APPOINTED
2000-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-09288aNEW DIRECTOR APPOINTED
2000-09-29287REGISTERED OFFICE CHANGED ON 29/09/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2000-09-29288bDIRECTOR RESIGNED
2000-09-29288bSECRETARY RESIGNED
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WILLBOX 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 WILLBOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-25 Outstanding LLOYDS BANK PLC
2015-11-23 Outstanding LLOYDS BANK PLC
2015-11-12 Outstanding LLOYDS BANK PLC
2013-12-17 Outstanding LOMBARD NORTH CENTRAL PLC
2013-09-19 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2013-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 WILLBOX LIMITED

Intangible Assets
Patents
We have not found any records of WILLBOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLBOX LIMITED
Trademarks
We have not found any records of WILLBOX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLBOX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2016-9 GBP £1,475 Hired and Contracted
New Forest District Council 2016-7 GBP £2,345 Works Costs
Trafford Council 2015-5 GBP £1,428 SUPPLIES/SERVICES
Trafford Council 2015-2 GBP £399 SUPPLIES/SERVICES
Trafford Council 2014-12 GBP £785 SUPPLIES/SERVICES
City of York Council 2014-11 GBP £330 Communities & Neighbourhoods
Trafford Council 2014-10 GBP £1,298 SUPPLIES/SERVICES
Trafford Council 2014-7 GBP £386
Surrey County Council 2014-6 GBP £159
Trafford Council 2014-6 GBP £1,163
Trafford Council 2014-4 GBP £1,211
Trafford Council 2014-3 GBP £773
Trafford Council 2014-2 GBP £677
Trafford Council 2014-1 GBP £1,215

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLBOX 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 WILLBOX 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 WILLBOX 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.