Tadcaster
North Yorkshire
LS24 8EU
Director Name | Mr Robin Fletcher Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2004(same day as company formation) |
Role | Contracted Manager |
Country of Residence | England |
Correspondence Address | Mill House Mill Lane Tadcaster North Yorkshire LS24 8EU |
Director Name | Mr Leon David Wilson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2004(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Brookside Collingham Wetherby LS22 5AL |
Secretary Name | Mrs Christine Elizabeth Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2004(same day as company formation) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Mill House Mill Lane Tadcaster North Yorkshire LS24 8EU |
Director Name | Emma Jayne Stripe |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 3 Mill House Mill Lane Tadcaster North Yorkshire LS24 8EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | willowgarth.ltd.uk |
---|---|
Telephone | 07 973840693 |
Telephone region | Mobile |
Registered Address | 2-3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
40 at £1 | L. Wilson 40.00% Ordinary |
---|---|
40 at £1 | R.f. Wilson 40.00% Ordinary |
20 at £1 | Mrs Christine Elizabeth Wilson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,592 |
Cash | £79 |
Current Liabilities | £80,001 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
21 March 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
17 November 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
17 November 2020 | Director's details changed for Mr Leon David Wilson on 17 November 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
27 May 2019 | Registered office address changed from Willowgarth Farm Main Street Bickerton Wetherby LS22 5ER England to 2-3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 27 May 2019 (1 page) |
27 May 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 November 2018 | Confirmation statement made on 6 October 2018 with updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
5 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
1 April 2017 | Registered office address changed from 3 Mill House Mill Lane Tadcaster LS24 8EU to Willowgarth Farm Main Street Bickerton Wetherby LS22 5ER on 1 April 2017 (1 page) |
1 April 2017 | Registered office address changed from 3 Mill House Mill Lane Tadcaster LS24 8EU to Willowgarth Farm Main Street Bickerton Wetherby LS22 5ER on 1 April 2017 (1 page) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 August 2011 | Termination of appointment of Emma Stripe as a director (1 page) |
1 August 2011 | Termination of appointment of Emma Stripe as a director (1 page) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 October 2009 | Director's details changed for Emma Jayne Stripe on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Leon David Wilson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Christine Elizabeth Wilson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Leon David Wilson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Robin Fletcher Wilson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Robin Fletcher Wilson on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Emma Jayne Stripe on 15 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Mrs Christine Elizabeth Wilson on 19 October 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
9 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
2 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 December 2005 | Return made up to 06/10/05; full list of members (8 pages) |
16 December 2005 | Return made up to 06/10/05; full list of members (8 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
27 October 2004 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
27 October 2004 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
6 October 2004 | Incorporation (16 pages) |
6 October 2004 | Incorporation (16 pages) |