Company NameWillow Group Ltd
Company StatusActive
Company Number05434728
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Ian Andrew Charlton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address6 Fulbrook Close
Cramlington
Northumberland
NE23 3GW
Director NameGary Charlton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address46 Kings Road South
Wallsend
NE28 7RB
Secretary NameSharon Louise Oliver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fulbrook Close
Cramlington
Northumberland
NE23 3GW
Director NameMrs Sharon Louise Charlton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(3 years after company formation)
Appointment Duration15 years, 12 months
RoleSales
Country of ResidenceEngland
Correspondence Address6 Fulbrook Close
Cramlington
Northumberland
NE23 3GW
Secretary NameSharon Louise Oliver
NationalityBritish
StatusCurrent
Appointed01 May 2008(3 years after company formation)
Appointment Duration15 years, 12 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address6 Fulbrook Close
Cramlington
Northumberland
NE23 3GW
Director NameMichael Braid Anderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address264-266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
Secretary NameNorma Henderson
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address264 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
Secretary NameSharon Louise Oliver
NationalityBritish
StatusResigned
Appointed05 May 2005(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fulbrook Close
Cramlington
Northumberland
NE23 3GW

Contact

Websitewillowgroupltd.com

Location

Registered Address264-266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£29,777
Current Liabilities£25,400

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 weeks from now)

Charges

19 October 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

24 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
24 April 2023Cessation of Gary Charlton as a person with significant control on 27 April 2022 (1 page)
24 April 2023Cessation of Sharon Louise Charlton as a person with significant control on 27 April 2022 (1 page)
24 April 2023Change of details for Mr Gary Charlton as a person with significant control on 27 April 2022 (2 pages)
24 April 2023Director's details changed for Gary Charlton on 27 April 2022 (2 pages)
24 April 2023Director's details changed for Gary Charlton on 27 April 2022 (2 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
23 September 2022Registration of charge 054347280018, created on 23 September 2022 (4 pages)
10 August 2022Registration of charge 054347280017, created on 3 August 2022 (3 pages)
25 April 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
22 April 2022Satisfaction of charge 6 in full (2 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
28 July 2021Registration of charge 054347280016, created on 28 July 2021 (3 pages)
10 June 2021Satisfaction of charge 15 in full (1 page)
26 April 2021Change of details for Mr Gary Charlton as a person with significant control on 24 April 2021 (2 pages)
26 April 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
16 December 2020Second filing of Confirmation Statement dated 25 April 2017 (6 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Director's details changed for Sharon Louise Oliver on 12 April 2017 (2 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
28 April 2017Director's details changed for Sharon Louise Oliver on 12 April 2017 (2 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
14 January 2016Termination of appointment of Sharon Louise Oliver as a secretary on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Sharon Louise Oliver as a secretary on 14 January 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Ian Andrew Charlton on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Gary Charlton on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Gary Charlton on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Sharon Louise Oliver on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Ian Andrew Charlton on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Sharon Louise Oliver on 25 April 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
9 May 2008Director and secretary appointed sharon louise oliver (2 pages)
9 May 2008Director and secretary appointed sharon louise oliver (2 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 May 2008Return made up to 25/04/08; full list of members (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 May 2008Return made up to 25/04/08; full list of members (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 January 2008Particulars of mortgage/charge (4 pages)
12 January 2008Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Return made up to 25/04/07; full list of members (3 pages)
3 July 2007Return made up to 25/04/07; full list of members (3 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
12 June 2006Return made up to 25/04/06; full list of members (7 pages)
12 June 2006Return made up to 25/04/06; full list of members (7 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (4 pages)
3 March 2006Particulars of mortgage/charge (4 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned (1 page)
25 April 2005Incorporation (13 pages)
25 April 2005Incorporation (13 pages)