Company NameM.E. Willis (Sales & Hire) Limited
Company StatusActive
Company Number01630499
CategoryPrivate Limited Company
Incorporation Date21 April 1982(42 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Audrey Margaret Willis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(8 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Farm
York Road, Easingwold
York
North Yorkshire
YO61 3PQ
Director NameMr Peter Mervyn Willis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(8 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Farm
York Road, Easingwold
York
YO61 3PQ
Director NameMrs Maureen Linda Schofield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(8 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Long Street
Easingwold
York
North Yorkshire
YO61 3HT
Director NameMr Russell Geoffrey Schofield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(8 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarncroft Tanpit Lane
Easingwold
York
YO61 3HD
Secretary NameMrs Maureen Linda Schofield
NationalityBritish
StatusCurrent
Appointed14 April 1991(8 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarncroft, Tanpit Lane
Easingwold
York
YO61 3HD
Director NameMrs Laura Marion Goodwin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(38 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Long Street
Easingwold
York
North Yorkshire
YO61 3HT
Director NameMr Iain Willis
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(38 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address38 Long Street
Easingwold
York
North Yorkshire
YO61 3HT
Director NameMr Neil Willis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(38 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address38 Long Street
Easingwold
York
North Yorkshire
YO61 3HT
Director NameMr Maurice Edward Willis
Date of BirthAugust 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1991(8 years, 12 months after company formation)
Appointment Duration19 years (resigned 10 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands
Station Road Easingwold
York
North Yorkshire
YO61 3LA
Director NameMrs Moira Willis
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(8 years, 12 months after company formation)
Appointment Duration28 years, 11 months (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Drovers Court
Easingwold
York
North Yorkshire
YO61 3NP

Contact

Websitemewillis.co.uk
Email address[email protected]
Telephone01347 822368
Telephone regionEasingwold

Location

Registered Address38 Long Street
Easingwold
York
North Yorkshire
YO61 3HT
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Shareholders

8 at £1Maureen Schofield
8.00%
Ordinary
5 at £1Maureen Schofield
5.00%
Ordinary A
5 at £1Maureen Schofield
5.00%
Ordinary B
5 at £1Mrs Audrey Margaret Willis
5.00%
Ordinary B
5 at £1Peter Mervyn Willis
5.00%
Ordinary B
5 at £1Russell Geoffrey Schofield
5.00%
Ordinary B
5 at £1Russell Schofield
5.00%
Ordinary A
2 at £1Moira Willis
2.00%
Ordinary
2 at £1Mrs Audrey Margaret Willis
2.00%
Ordinary
16 at £1Peter Mervyn Willis
16.00%
Ordinary
12 at £1Russell Geoffrey Schofield
12.00%
Ordinary
10 at £1Iain Willis
10.00%
Ordinary C
10 at £1Neil Willis
10.00%
Ordinary C
10 at £1Peter Mervyn Willis
10.00%
Ordinary A

Financials

Year2014
Net Worth£84,214
Cash£59,778
Current Liabilities£188,130

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
22 March 2022Director's details changed for Mr Russell Geoffrey Schofield on 22 March 2022 (2 pages)
22 March 2022Secretary's details changed for Mrs Maureen Linda Schofield on 22 March 2022 (1 page)
22 March 2022Director's details changed for Mrs Maureen Linda Schofield on 22 March 2022 (2 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (6 pages)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
9 March 2021Appointment of Mr Neil Willis as a director on 2 March 2021 (2 pages)
9 March 2021Appointment of Mr Iain Willis as a director on 2 March 2021 (2 pages)
9 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
9 March 2021Appointment of Mrs Laura Marion Goodwin as a director on 2 March 2021 (2 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 March 2020Termination of appointment of Moira Willis as a director on 23 March 2020 (1 page)
23 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
20 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
26 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
18 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
19 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(10 pages)
21 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(10 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(10 pages)
30 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(10 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(10 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(10 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (10 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (10 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (10 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (10 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (10 pages)
14 March 2011Termination of appointment of Maurice Willis as a director (1 page)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (10 pages)
14 March 2011Termination of appointment of Maurice Willis as a director (1 page)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (11 pages)
17 March 2010Director's details changed for Mrs Audrey Margaret Willis on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Maureen Linda Schofield on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Moira Willis on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Maureen Linda Schofield on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Moira Willis on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Audrey Margaret Willis on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (11 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 March 2009Return made up to 16/02/09; full list of members (7 pages)
20 March 2009Return made up to 16/02/09; full list of members (7 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 March 2008Return made up to 16/02/08; full list of members (7 pages)
13 March 2008Return made up to 16/02/08; full list of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 March 2007Return made up to 16/02/07; full list of members (5 pages)
12 March 2007Return made up to 16/02/07; full list of members (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 March 2006Return made up to 16/02/06; full list of members (5 pages)
28 March 2006Return made up to 16/02/06; full list of members (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 May 2005Return made up to 16/02/05; full list of members (6 pages)
17 May 2005Return made up to 16/02/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 April 2004Return made up to 16/02/04; full list of members (9 pages)
26 April 2004Return made up to 16/02/04; full list of members (9 pages)
27 September 2003Return made up to 16/02/03; full list of members (9 pages)
27 September 2003Return made up to 16/02/03; full list of members (9 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 April 2002Return made up to 16/02/02; full list of members (9 pages)
17 April 2002Return made up to 16/02/02; full list of members (9 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
17 April 2001Return made up to 16/02/01; full list of members (8 pages)
17 April 2001Return made up to 16/02/01; full list of members (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 April 2000Return made up to 16/02/00; no change of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2000Return made up to 16/02/00; no change of members
  • 363(287) ‐ Registered office changed on 17/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 March 1999Return made up to 16/02/99; no change of members (6 pages)
24 March 1999Return made up to 16/02/99; no change of members (6 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 March 1998Return made up to 16/02/98; full list of members (8 pages)
12 March 1998Return made up to 16/02/98; full list of members (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 April 1997Return made up to 16/02/97; full list of members (8 pages)
30 April 1997Return made up to 16/02/97; full list of members (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 February 1996Return made up to 16/02/96; full list of members (8 pages)
28 February 1996Return made up to 16/02/96; full list of members (8 pages)
9 October 1995Return made up to 16/02/95; no change of members (6 pages)
9 October 1995Return made up to 16/02/95; no change of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)