Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOUGHBY (897) LIMITED
Company Information for

WILLOUGHBY (897) LIMITED

THIRD FLOOR, THE COLMORE BUILDING COLMORE CIRCUS, QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
03757373
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Willoughby (897) Ltd
WILLOUGHBY (897) LIMITED was founded on 1999-04-19 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Willoughby (897) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILLOUGHBY (897) LIMITED
 
Legal Registered Office
THIRD FLOOR, THE COLMORE BUILDING COLMORE CIRCUS
QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in SW1W
 
Previous Names
ANISA TRUSTEES LIMITED27/02/2018
Filing Information
Company Number 03757373
Company ID Number 03757373
Date formed 1999-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 05:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOUGHBY (897) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLOUGHBY (897) LIMITED

Current Directors
Officer Role Date Appointed
LIONEL PHILIP MOORE
Company Secretary 2005-08-04
LIONEL PHILIP MOORE
Director 2005-08-04
ROSS TELFORD
Director 1999-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STUART JONES
Company Secretary 2001-09-01 2005-08-04
DAVID GRAEME CALLE
Company Secretary 2001-01-03 2001-06-29
CRISPIN HUW MORGAN
Company Secretary 1999-05-20 2001-01-03
ANDREW ROBERT EDWIN JONES
Company Secretary 1999-05-20 1999-05-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-04-19 1999-04-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-04-19 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL PHILIP MOORE BUREAU PROCESSING SERVICES LIMITED Company Secretary 2007-01-11 CURRENT 1988-06-15 Dissolved 2013-10-15
LIONEL PHILIP MOORE TIMEGATE SYSTEMS LIMITED Company Secretary 2007-01-11 CURRENT 1989-07-06 Dissolved 2013-10-15
LIONEL PHILIP MOORE CALIDUS SYSTEMS LIMITED Company Secretary 2007-01-11 CURRENT 1988-04-21 Dissolved 2013-10-15
NADIA ZARAIT PARAMOUNT SUPPORT & CARE LTD Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
LIONEL PHILIP MOORE WILLOUGHBY (894) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Dissolved 2017-07-04
ROSS TELFORD WILLOUGHBY (894) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Dissolved 2017-07-04
ROSS TELFORD ANISA CONSOLIDATED HOLDINGS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
ROSS TELFORD ANISA GROUP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
ROSS TELFORD IN2GRATE BUSINESS SOLUTIONS LIMITED Director 2003-03-24 CURRENT 2003-03-12 Active
ROSS TELFORD PIVOTPOINT EUROPE LIMITED Director 2000-05-25 CURRENT 1998-11-10 Active - Proposal to Strike off
ROSS TELFORD BUREAU PROCESSING SERVICES LIMITED Director 1999-05-20 CURRENT 1988-06-15 Dissolved 2013-10-15
ROSS TELFORD TIMEGATE SYSTEMS LIMITED Director 1999-05-20 CURRENT 1989-07-06 Dissolved 2013-10-15
ROSS TELFORD CALIDUS SYSTEMS LIMITED Director 1999-05-20 CURRENT 1988-04-21 Dissolved 2013-10-15
ROSS TELFORD OBS LOGISTICS LIMITED Director 1999-05-20 CURRENT 1989-11-02 Active
ROSS TELFORD SIA ANISA LIMITED Director 1999-05-20 CURRENT 1987-10-23 Active - Proposal to Strike off
ROSS TELFORD ANISA SUPPLY CHAIN SOLUTIONS LIMITED Director 1998-01-15 CURRENT 1998-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS TELFORD
2018-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-27RES15CHANGE OF NAME 16/02/2018
2018-02-27CERTNMCOMPANY NAME CHANGED ANISA TRUSTEES LIMITED CERTIFICATE ISSUED ON 27/02/18
2018-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-09AR0119/04/16 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0119/04/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0119/04/14 FULL LIST
2014-04-29AUDAUDITOR'S RESIGNATION
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0119/04/13 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0119/04/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL PHILIP MOORE / 19/08/2011
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR LIONEL PHILIP MOORE / 19/08/2011
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0119/04/11 FULL LIST
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0119/04/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-03-05225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-09363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-01-06288aNEW SECRETARY APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-11-27288bSECRETARY RESIGNED
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-05-05363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-05-05363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-05-15363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-02-27288cDIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-10-09288aNEW SECRETARY APPOINTED
2001-07-04288bDIRECTOR RESIGNED
2001-04-26363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-01-20287REGISTERED OFFICE CHANGED ON 20/01/01 FROM: EBURY GATE 23 LOWER BELGRAVE STREET LONDON SW1W 0NW
2001-01-20288aNEW SECRETARY APPOINTED
2001-01-20288bSECRETARY RESIGNED
2000-05-19363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-02-11225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00
1999-11-12287REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD
1999-05-28288aNEW SECRETARY APPOINTED
1999-05-28288bSECRETARY RESIGNED
1999-05-28288aNEW SECRETARY APPOINTED
1999-05-28(W)ELRESS369(4) SHT NOTICE MEET 20/05/99
1999-05-28(W)ELRESS366A DISP HOLDING AGM 20/05/99
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-04-27288bDIRECTOR RESIGNED
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27288bSECRETARY RESIGNED
1999-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WILLOUGHBY (897) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLOUGHBY (897) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLOUGHBY (897) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLOUGHBY (897) LIMITED

Intangible Assets
Patents
We have not found any records of WILLOUGHBY (897) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOUGHBY (897) LIMITED
Trademarks
We have not found any records of WILLOUGHBY (897) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOUGHBY (897) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WILLOUGHBY (897) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WILLOUGHBY (897) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLOUGHBY (897) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLOUGHBY (897) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.