Company NameWilloughby (465) Limited
DirectorsKevin David Jackson and Stephen Best
Company StatusActive
Company Number04930304
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusCurrent
Appointed14 January 2004(3 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Kevin David Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(8 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA

Location

Registered Address26a Old Elvet
Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£204,079
Current Liabilities£1,357,934

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

20 February 2006Delivered on: 23 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,000,000 credited to account designation 10433288 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding
14 July 2004Delivered on: 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £500,000 credited to account designation with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
14 July 2004Delivered on: 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 July 2004Delivered on: 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at oriental road (junction of connaught road and hartmann road) silvertown triangle london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2004Delivered on: 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 4 march 2004 and made between the company and travelrest services limited for the grant of a lease or leases of property k/a land at oriental road (junction of connaught road and hartman road) silvertown triangle london and all money now and in the future due to the company pursuant to the agreement.
Outstanding
14 July 2004Delivered on: 4 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of pre-sale agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 4 march 2004 and made between the mortgagor and airport estate limited for the transfer of property k/a land at oriental road (junction of connaught road and hartmann road) silvertown triangle london.
Outstanding

Filing History

4 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
4 September 2023Notification of Mayford Equities Ltd as a person with significant control on 1 November 2022 (2 pages)
4 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
6 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 January 2021Confirmation statement made on 13 October 2020 with updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
30 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
21 September 2016Registered office address changed from 2 Mayford House 43 Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 2 Mayford House 43 Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 March 2016Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
12 March 2016Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 28 October 2013 (1 page)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Appointment of Mr Stephen Best as a director (2 pages)
29 December 2011Appointment of Mr Stephen Best as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Director's details changed for Kevin Jackson on 10 October 2009 (2 pages)
4 January 2010Secretary's details changed for Paul Andrew Brown on 10 October 2009 (1 page)
4 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Paul Andrew Brown on 10 October 2009 (1 page)
4 January 2010Director's details changed for Kevin Jackson on 10 October 2009 (2 pages)
4 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o pa brown & co, 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o pa brown & co, 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
9 February 2009Return made up to 13/10/08; full list of members (3 pages)
9 February 2009Return made up to 13/10/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Return made up to 13/10/07; full list of members (2 pages)
5 December 2007Return made up to 13/10/07; full list of members (2 pages)
4 December 2007Location of register of members (1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Registered office changed on 04/12/07 from: henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page)
4 December 2007Registered office changed on 04/12/07 from: henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page)
4 December 2007Location of debenture register (1 page)
4 December 2007Location of debenture register (1 page)
17 October 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
17 October 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
9 February 2007Return made up to 13/10/06; full list of members (2 pages)
9 February 2007Return made up to 13/10/06; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 September 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
11 September 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
24 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
22 December 2005Return made up to 13/10/05; full list of members (2 pages)
22 December 2005Return made up to 13/10/05; full list of members (2 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
7 December 2004Return made up to 13/10/04; full list of members (7 pages)
7 December 2004Return made up to 13/10/04; full list of members (7 pages)
28 October 2004Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2004Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 80 mount street nottingham nottinghamshire NG1 6HH (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: 80 mount street nottingham nottinghamshire NG1 6HH (1 page)
9 February 2004New secretary appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page)
25 November 2003Registered office changed on 25/11/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page)
13 October 2003Incorporation (20 pages)
13 October 2003Incorporation (20 pages)