Company NameWillowgarth Limited
Company StatusActive
Company Number05251843
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Christine Elizabeth Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressMill House Mill Lane
Tadcaster
North Yorkshire
LS24 8EU
Director NameMr Robin Fletcher Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleContracted Manager
Country of ResidenceEngland
Correspondence AddressMill House Mill Lane
Tadcaster
North Yorkshire
LS24 8EU
Director NameMr Leon David Wilson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Brookside Collingham
Wetherby
LS22 5AL
Secretary NameMrs Christine Elizabeth Wilson
NationalityBritish
StatusCurrent
Appointed06 October 2004(same day as company formation)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressMill House Mill Lane
Tadcaster
North Yorkshire
LS24 8EU
Director NameEmma Jayne Stripe
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address3 Mill House
Mill Lane
Tadcaster
North Yorkshire
LS24 8EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewillowgarth.ltd.uk
Telephone07 973840693
Telephone regionMobile

Location

Registered Address2-3 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1L. Wilson
40.00%
Ordinary
40 at £1R.f. Wilson
40.00%
Ordinary
20 at £1Mrs Christine Elizabeth Wilson
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,592
Cash£79
Current Liabilities£80,001

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

21 March 2023Micro company accounts made up to 31 January 2023 (6 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 January 2022 (6 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 January 2021 (6 pages)
17 November 2020Micro company accounts made up to 31 January 2020 (6 pages)
17 November 2020Director's details changed for Mr Leon David Wilson on 17 November 2020 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
27 May 2019Registered 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 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 November 2018Confirmation statement made on 6 October 2018 with updates (3 pages)
18 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
5 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
1 April 2017Registered 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 2017Registered 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 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 August 2011Termination of appointment of Emma Stripe as a director (1 page)
1 August 2011Termination of appointment of Emma Stripe as a director (1 page)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 October 2009Director's details changed for Emma Jayne Stripe on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Leon David Wilson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Christine Elizabeth Wilson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Leon David Wilson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Robin Fletcher Wilson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Robin Fletcher Wilson on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Emma Jayne Stripe on 15 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Mrs Christine Elizabeth Wilson on 19 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 October 2008Return made up to 06/10/08; full list of members (5 pages)
9 October 2008Return made up to 06/10/08; full list of members (5 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 November 2007Return made up to 06/10/07; full list of members (3 pages)
1 November 2007Return made up to 06/10/07; full list of members (3 pages)
2 November 2006Return made up to 06/10/06; full list of members (3 pages)
2 November 2006Return made up to 06/10/06; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 December 2005Return made up to 06/10/05; full list of members (8 pages)
16 December 2005Return made up to 06/10/05; full list of members (8 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
27 October 2004Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
27 October 2004Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
6 October 2004Incorporation (16 pages)
6 October 2004Incorporation (16 pages)