UKBizDB.co.uk

WILLOUGHBY (396) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Willoughby (396) Limited. The company was founded 22 years ago and was given the registration number 04432462. The firm's registered office is in NEWARK. You can find them at The Wheelwrights Huddlestones Wharf, Millgate, Newark, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILLOUGHBY (396) LIMITED
Company Number:04432462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Wheelwrights Huddlestones Wharf, Millgate, Newark, England, NG24 4UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wheelwrights, Huddlestones Wharf, Millgate, Newark, England, NG24 4UL

Secretary18 October 2004Active
The Wheelwrights, Huddlestones Wharf, Millgate, Newark, England, NG24 4UL

Director09 October 2019Active
The Wheelwrights, Huddlestones Wharf, Millgate, Newark, England, NG24 4UL

Director09 October 2019Active
The Wheelwrights, Huddlestones Wharf, Millgate, Newark, England, NG24 4UL

Director09 October 2019Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Corporate Secretary07 May 2002Active
The Wheelwrights, Huddlestones Wharf, Millgate, Newark, England, NG24 4UL

Director20 September 2002Active
80 Mount Street, Nottingham, NG1 6HH

Corporate Director07 May 2002Active

People with Significant Control

Mr Mark John Dick Coles
Notified on:28 September 2022
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:The Wheelwrights, Huddlestones Wharf, Newark, England, NG24 4UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Elizabeth Mary Gulliford
Notified on:28 September 2022
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:The Wheelwrights, Huddlestones Wharf, Newark, England, NG24 4UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Philip John Coles
Notified on:30 March 2021
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:The Wheelwrights, Huddlestones Wharf, Huddlestones Wharf, Newark, England, NG24 4UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Robert Coles
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:The Wheelwrights, Huddlestones Wharf, Newark, England, NG24 4UL
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.