UKBizDB.co.uk

WILLOUGHBY (611) LIMITED

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

This company is commonly known as Willoughby (611) Limited. The company was founded 7 years ago and was given the registration number 10592758. The firm's registered office is in CHESTERFIELD. You can find them at Mentor House Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WILLOUGHBY (611) LIMITED
Company Number:10592758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Mentor House Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire, United Kingdom, S40 2UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB

Secretary20 April 2017Active
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB

Director20 April 2017Active
270, Ecclesall Road South, Sheffield, England, S11 9PS

Director02 September 2021Active
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB

Director31 January 2017Active
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB

Director20 April 2017Active
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB

Director20 April 2017Active
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB

Director20 April 2017Active

People with Significant Control

Willoughby (623) Limited
Notified on:02 September 2021
Status:Active
Country of residence:England
Address:Mentor House, Burley Close, Chesterfield, England, S40 2UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Shore
Notified on:20 April 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Burley Close, Chesterfield, United Kingdom, S40 2UB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stuart James Taylor
Notified on:31 January 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Burley Close, Chesterfield, United Kingdom, S40 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-08Capital

Capital return purchase own shares treasury capital date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.