Company NameWillow Toft Ltd
DirectorsDale Gooderham and Sally Gooderham
Company StatusActive
Company Number07666958
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dale Gooderham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of 9 Westgate Westgate
Patrington
Hull
HU12 0NA
Director NameMrs Sally Gooderham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of 9 Westgate Westgate
Patrington
Hull
HU12 0NA

Location

Registered Address1st Floor Manor House
Main Road
Ryehill
East Yorkshire
HU12 9NH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishThorngumbald
WardSouth West Holderness
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dale Gooderham
50.00%
Ordinary
1 at £1Sally Gooderham
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,668
Cash£117
Current Liabilities£155,985

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
6 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 October 2022Registered office address changed from Rear of 9a Westgate Patrington Hull HU12 0NA to 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH on 25 October 2022 (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 June 2021Change of details for Mr Dale Gooderham as a person with significant control on 25 June 2021 (2 pages)
25 June 2021Change of details for Mrs Sally Gooderham as a person with significant control on 25 June 2021 (2 pages)
25 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 June 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Director's details changed for Mr Dale Gooderham on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Sally Gooderham on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Sally Gooderham on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Dale Gooderham on 1 June 2015 (2 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Director's details changed for Mr Dale Gooderham on 1 June 2015 (2 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Director's details changed for Mrs Sally Gooderham on 1 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Registered office address changed from Eastern House Ottringham Road Keyingham East Yorkshire HU12 9RX England on 25 July 2013 (1 page)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
25 July 2013Registered office address changed from Eastern House Ottringham Road Keyingham East Yorkshire HU12 9RX England on 25 July 2013 (1 page)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)