Company NameBlue Willow Tree Limited
DirectorsCarol Morris and Steven John Morris
Company StatusActive
Company Number05104793
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Previous NameH S (99) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCarol Morris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(3 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Middle Field Road
Rotherham
South Yorkshire
S60 3JJ
Director NameSteven John Morris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(3 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Middle Field Road
Rotherham
South Yorkshire
S60 3JJ
Secretary NameCarol Morris
NationalityBritish
StatusCurrent
Appointed13 May 2004(3 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Middle Field Road
Rotherham
South Yorkshire
S60 3JJ
Secretary NameJane Elaine Berry
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

Registered AddressUnit 18 Aspen Court
Centurion Business Park
Templeborough Rotherham
South Yorkshire
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1Carol Morris
50.00%
Ordinary
1 at £1Steven John Morris
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,252
Cash£100
Current Liabilities£101,905

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

15 July 2004Delivered on: 17 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
20 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for Steven John Morris on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Carol Morris on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Carol Morris on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Carol Morris on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Steven John Morris on 1 October 2009 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Steven John Morris on 1 October 2009 (2 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2009Return made up to 19/04/09; full list of members (4 pages)
28 April 2009Return made up to 19/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 May 2008Director and secretary's change of particulars / carol morris / 01/01/2008 (1 page)
2 May 2008Director and secretary's change of particulars / carol morris / 01/01/2008 (1 page)
2 May 2008Director's change of particulars / steven morris / 01/01/2008 (1 page)
2 May 2008Return made up to 19/04/08; full list of members (4 pages)
2 May 2008Director's change of particulars / steven morris / 01/01/2008 (1 page)
2 May 2008Return made up to 19/04/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 July 2007Return made up to 19/04/07; no change of members (7 pages)
11 July 2007Return made up to 19/04/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2006Return made up to 19/04/06; full list of members (7 pages)
16 May 2006Return made up to 19/04/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 May 2005Return made up to 19/04/05; full list of members (7 pages)
12 May 2005Return made up to 19/04/05; full list of members (7 pages)
16 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
16 February 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
11 June 2004Registered office changed on 11/06/04 from: 346 glossop road sheffield S10 2HW (1 page)
11 June 2004Registered office changed on 11/06/04 from: 346 glossop road sheffield S10 2HW (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Company name changed h s (99) LIMITED\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed h s (99) LIMITED\certificate issued on 14/05/04 (2 pages)
19 April 2004Incorporation (21 pages)
19 April 2004Incorporation (21 pages)