Company NameOrange Willow Limited
DirectorsHelen Louise May and Michael Peter May
Company StatusActive
Company Number09435635
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Helen Louise May
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mallard Industrial Estate
Charles Street
Horbury
West Yorkshire
WF4 5FD
Director NameMr Michael Peter May
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mallard Industrial Estate
Charles Street
Horbury
West Yorkshire
WF4 5FD

Location

Registered Address14 Mallard Industrial Estate
Charles Street
Horbury
West Yorkshire
WF4 5FD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

20 July 2015Delivered on: 25 June 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 61 wilson street castleford west yorkshire.
Outstanding
27 May 2016Delivered on: 27 May 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 1-8 snowden house, homestead drive, wakefield WF2 9PG and registered at the land registry with title absolute under title number WYK224977.
Outstanding
27 May 2016Delivered on: 27 May 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 1-8 snowden house, homestead drive, wakefield WF2 9PG and registered at the land registry with title absolute under title number WYK224977.
Outstanding

Filing History

28 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 August 2016Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD on 24 August 2016 (1 page)
10 August 2016Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
25 June 2016Registration of acquisition 094356350003, acquired on 30 March 2016 (5 pages)
25 June 2016Registration of acquisition 094356350003, acquired on 30 March 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Registration of charge 094356350001, created on 27 May 2016 (28 pages)
27 May 2016Registration of charge 094356350002, created on 27 May 2016 (29 pages)
27 May 2016Registration of charge 094356350001, created on 27 May 2016 (28 pages)
27 May 2016Registration of charge 094356350002, created on 27 May 2016 (29 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
17 November 2015Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
17 November 2015Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
26 April 2015Registered office address changed from Spafield Mills Upper Lane Batley Carr Batley West Yorkshire WF17 7LS England to Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from Spafield Mills Upper Lane Batley Carr Batley West Yorkshire WF17 7LS England to Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR on 26 April 2015 (2 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 1
  • GBP 1
(29 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 1
  • GBP 1
(29 pages)