Cramlington
Northumberland
NE23 3GW
Director Name | Gary Charlton |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | 46 Kings Road South Wallsend NE28 7RB |
Secretary Name | Sharon Louise Oliver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fulbrook Close Cramlington Northumberland NE23 3GW |
Director Name | Mrs Sharon Louise Charlton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(3 years after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 6 Fulbrook Close Cramlington Northumberland NE23 3GW |
Secretary Name | Sharon Louise Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(3 years after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fulbrook Close Cramlington Northumberland NE23 3GW |
Director Name | Michael Braid Anderson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR |
Secretary Name | Norma Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 264 Durham Road Gateshead Tyne & Wear NE8 4JR |
Secretary Name | Sharon Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fulbrook Close Cramlington Northumberland NE23 3GW |
Website | willowgroupltd.com |
---|
Registered Address | 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,777 |
Current Liabilities | £25,400 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks from now) |
19 October 2007 | Delivered on: 23 October 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 4 tavistock walk cramlington northumberland t/n ND17879, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
14 August 2007 | Delivered on: 21 August 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 anton place cramlington northumberland t/no ND35055 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
13 June 2007 | Delivered on: 20 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £83,060 and all other monies due or to become due. Particulars: 3 rock farm mews front street wheatley hill county durham. Fixed charge over all rental income and. Outstanding |
14 December 2006 | Delivered on: 19 December 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3WILTON close cramlington northumberland t/nos ND50359 & ND41571 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 July 2006 | Delivered on: 21 July 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £103,067 and all other monies due or to become due. Particulars: 50 brookfield holyfield newcastle upon tyne tyne and wear. Fixed charge over all rental income and. Outstanding |
16 June 2006 | Delivered on: 23 June 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 12 lowther square cramlington northumberland. Outstanding |
31 March 2006 | Delivered on: 6 April 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 28 bamborough court, dudley, cramlington, northumberland. Outstanding |
31 March 2006 | Delivered on: 6 April 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 44 windermere close, cramlington, northumberland. Outstanding |
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1.) 9 whinfell close, cramlington NE23 6LX. 2.) 54 bewick park, wallsend NE28 9RU. 3.) 32 cloverhill close, annitsford, cramlington NE23 7UA. 4.) 3 rock farm mews, wheatley hill, durham DH6 3NG. 5.) 71 barrasford road, cramlington NE23 6TD. 6.) 49 anton place, cramlington NE23 6JH. 7.) 4 tavistock walk, cramlington NE23 1PW. 8.) 172 ridley avenue, wallsend NE28 0HB. 9.) 28 bamborough court, dudley, cramlington NE23 7HW. 10.) 44 windermere close, cramlington NE23 6PQ. 11.) 12 lowther square, cramlington NE23 8ES. 12.) 29 akeld close, cramlington NE23 6JL. Outstanding |
3 August 2022 | Delivered on: 10 August 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 33 neptune road, newcastle upon tyne, NE15 7QN. Outstanding |
28 July 2021 | Delivered on: 28 July 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 35 mortimer chase, east hartford, cramlington, NE23 3ED. 50 brookfield, west allotment, newcastle upon tyne, NE27 0BJ. Outstanding |
23 May 2008 | Delivered on: 24 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £63750.00 due or to become due from the company to the chargee. Particulars: 71 barrasford road cramlington northumberland fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
25 April 2008 | Delivered on: 1 May 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 29 akeld close, cramlington ND57871 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
28 March 2008 | Delivered on: 2 April 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £116,244.38 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9 whinfell close cramlington northumberland fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
19 March 2008 | Delivered on: 22 March 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £99,419.25 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 54 bewick park, wallsend, tyne & wear fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
11 January 2008 | Delivered on: 12 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £60,300 and all other monies due or to become due. Particulars: 32 cloverhill close annitsford cramlington northumberland. Fixed charge over all rental income and. Outstanding |
16 November 2007 | Delivered on: 21 November 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172 ridley avenue wallsend tyne and wear t/no TY366983, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
24 February 2006 | Delivered on: 3 March 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £65,875 and all other monies due or to become due. Particulars: 35 mortimer chase cramlington northumberland. Fixed charge over all rental income and. Outstanding |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
---|---|
24 April 2023 | Cessation of Gary Charlton as a person with significant control on 27 April 2022 (1 page) |
24 April 2023 | Cessation of Sharon Louise Charlton as a person with significant control on 27 April 2022 (1 page) |
24 April 2023 | Change of details for Mr Gary Charlton as a person with significant control on 27 April 2022 (2 pages) |
24 April 2023 | Director's details changed for Gary Charlton on 27 April 2022 (2 pages) |
24 April 2023 | Director's details changed for Gary Charlton on 27 April 2022 (2 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
23 September 2022 | Registration of charge 054347280018, created on 23 September 2022 (4 pages) |
10 August 2022 | Registration of charge 054347280017, created on 3 August 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with updates (4 pages) |
22 April 2022 | Satisfaction of charge 6 in full (2 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
28 July 2021 | Registration of charge 054347280016, created on 28 July 2021 (3 pages) |
10 June 2021 | Satisfaction of charge 15 in full (1 page) |
26 April 2021 | Change of details for Mr Gary Charlton as a person with significant control on 24 April 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with updates (5 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
16 December 2020 | Second filing of Confirmation Statement dated 25 April 2017 (6 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Sharon Louise Oliver on 12 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
28 April 2017 | Director's details changed for Sharon Louise Oliver on 12 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 January 2016 | Termination of appointment of Sharon Louise Oliver as a secretary on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Sharon Louise Oliver as a secretary on 14 January 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Ian Andrew Charlton on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Gary Charlton on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Gary Charlton on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Sharon Louise Oliver on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ian Andrew Charlton on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Sharon Louise Oliver on 25 April 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
9 May 2008 | Director and secretary appointed sharon louise oliver (2 pages) |
9 May 2008 | Director and secretary appointed sharon louise oliver (2 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 January 2008 | Particulars of mortgage/charge (4 pages) |
12 January 2008 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
3 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (4 pages) |
3 March 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
25 April 2005 | Incorporation (13 pages) |
25 April 2005 | Incorporation (13 pages) |