Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOUGHBY (526) LIMITED
Company Information for

WILLOUGHBY (526) LIMITED

2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
Company Registration Number
05554852
Private Limited Company
Liquidation

Company Overview

About Willoughby (526) Ltd
WILLOUGHBY (526) LIMITED was founded on 2005-09-06 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Willoughby (526) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLOUGHBY (526) LIMITED
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
Other companies in DN2
 
Previous Names
ANCHOR FAST PRODUCTS LIMITED31/07/2018
WILLOUGHBY (526) LIMITED16/12/2005
Filing Information
Company Number 05554852
Company ID Number 05554852
Date formed 2005-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870966777  
Last Datalog update: 2019-04-06 05:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOUGHBY (526) LIMITED
The accountancy firm based at this address is SEATONS ACCOUNTANTS 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 (526) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PETER ALLEN
Director 2005-12-06
JAMES PATRICK HODSON
Director 2010-05-01
RUPERT SAULEZ KING
Director 2006-10-02
PETER STEPHEN LAWES
Director 2005-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LANSDALE PENDLEBURY
Director 2005-12-06 2017-02-15
IAN LANSDALE PENDLEBURY
Company Secretary 2005-12-06 2012-08-31
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2005-09-06 2005-12-06
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Director 2005-09-06 2005-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PETER ALLEN GREENCRETE LIMITED Director 2014-02-28 CURRENT 2013-08-21 Active - Proposal to Strike off
TIMOTHY PETER ALLEN GOLCONDA ENERGY LIMITED Director 2013-01-16 CURRENT 2010-03-10 Active
TIMOTHY PETER ALLEN KEY CHINA LIMITED Director 2013-01-16 CURRENT 2001-07-10 Liquidation
TIMOTHY PETER ALLEN NOTTINGHAM HIGH SCHOOL Director 2009-12-07 CURRENT 2002-08-29 Active
JAMES PATRICK HODSON WILLOW PARK ASSOCIATES LTD Director 2010-08-09 CURRENT 2002-04-08 Active
JAMES PATRICK HODSON ASHBOURNE BUSINESS MANAGEMENT LIMITED Director 2003-10-07 CURRENT 2003-10-07 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
2020-03-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-13
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Unit 5 Ogden Road Shaw Lane Industrial Estate Doncaster South Yorkshire DN2 4SQ
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Unit 5 Ogden Road Shaw Lane Industrial Estate Doncaster South Yorkshire DN2 4SQ
2019-03-03LIQ01Voluntary liquidation declaration of solvency
2019-03-03LIQ01Voluntary liquidation declaration of solvency
2019-03-03600Appointment of a voluntary liquidator
2019-03-03600Appointment of a voluntary liquidator
2019-03-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-14
2019-03-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-14
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-07SH06Cancellation of shares. Statement of capital on 2017-02-28 GBP 10,800
2018-09-07SH06Cancellation of shares. Statement of capital on 2017-02-28 GBP 10,800
2018-07-31RES15CHANGE OF COMPANY NAME 31/07/18
2018-07-31RES15CHANGE OF COMPANY NAME 31/07/18
2018-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06PSC07CESSATION OF IAN LANSDALE PENDLEBURY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 10800
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-06-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12SH03Purchase of own shares
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN LANSDALE PENDLEBURY
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 15000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-05-26AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-26AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 15000
2015-09-28AR0106/09/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 15000
2014-10-03AR0106/09/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 15000
2013-10-03AR0106/09/13 ANNUAL RETURN FULL LIST
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LANSDALE PENDLEBURY / 19/10/2012
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER ALLEN / 25/10/2012
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0106/09/12 FULL LIST
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY IAN PENDLEBURY
2012-05-28AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-15AR0106/09/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER ALLEN / 01/07/2011
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM UNIT 5 OGDEN ROAD SUAW LANE INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN2 4SQ
2011-03-02AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-01AR0106/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LANSDALE PENDLEBURY / 06/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN LAWES / 06/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SAULEZ KING / 06/09/2010
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-27AP01DIRECTOR APPOINTED MR JAMES PATRICK HODSON
2010-05-27SH0101/12/09 STATEMENT OF CAPITAL GBP 15000
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-01363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-06-17AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 80 MOUNT STREET NOTTINGHAM NG1 6HH
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-02-28225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-10-09363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09MEM/ARTSARTICLES OF ASSOCIATION
2006-01-0988(2)RAD 08/12/05--------- £ SI 9999@1=9999 £ IC 1/10000
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bSECRETARY RESIGNED
2005-12-19123NC INC ALREADY ADJUSTED 06/12/05
2005-12-19288bDIRECTOR RESIGNED
2005-12-19RES04£ NC 1000/10000 06/12/
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16CERTNMCOMPANY NAME CHANGED WILLOUGHBY (526) LIMITED CERTIFICATE ISSUED ON 16/12/05
2005-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to WILLOUGHBY (526) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-02-20
Appointmen2019-02-20
Resolution2019-02-20
Fines / Sanctions
No fines or sanctions have been issued against WILLOUGHBY (526) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2009-12-15 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-01-14 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2005-12-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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 (526) LIMITED

Intangible Assets
Patents
We have not found any records of WILLOUGHBY (526) LIMITED registering or being granted any patents
Domain Names

WILLOUGHBY (526) LIMITED owns 1 domain names.

anchorfastproducts.co.uk  

Trademarks
We have not found any records of WILLOUGHBY (526) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLOUGHBY (526) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2015-1 GBP £946
Herefordshire Council 2014-9 GBP £1,752
Hampshire County Council 2014-7 GBP £1,028 Furn. & Equip. costing less than 6000
Nottinghamshire County Council 2014-6 GBP £946
Hampshire County Council 2014-5 GBP £1,028 Furn. & Equip. costing less than 6000
East Riding Council 2014-5 GBP £1,064
Herefordshire Council 2014-3 GBP £2,240
Nottinghamshire County Council 2014-2 GBP £8,831
Nottinghamshire County Council 2013-11 GBP £5,220
Birmingham City Council 2013-9 GBP £1,175
Southampton City Council 2013-9 GBP £889
Southampton City Council 2013-8 GBP £973
Birmingham City Council 2013-7 GBP £1,639
Nottinghamshire County Council 2013-7 GBP £1,670
Nottinghamshire County Council 2013-6 GBP £1,670
Worcestershire County Council 2013-3 GBP £1,714 Repairs & Maintenance Grounds Improvements
Bracknell Forest Council 2013-2 GBP £3,668 Other Direct Expenses
Nottinghamshire County Council 2012-12 GBP £507
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £640 Purchases From Donated Funds
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £1,440 Purchases From Donated Funds
Nottinghamshire County Council 2012-7 GBP £1,878
Nottinghamshire County Council 2012-6 GBP £1,506
Nottinghamshire County Council 2012-5 GBP £2,028
Oxfordshire County Council 2012-4 GBP £680 Equipment, Furniture and Materials
Nottinghamshire County Council 2012-3 GBP £821
Hull City Council 2012-2 GBP £553 Capital
Nottinghamshire County Council 2012-2 GBP £622
Hull City Council 2012-1 GBP £475 Capital
Oxfordshire County Council 2012-1 GBP £885 Capital Expenditure
Nottinghamshire County Council 2011-11 GBP £1,009
Worcestershire County Council 2011-11 GBP £910 Educational Equip
Devon County Council 2011-9 GBP £1,085
Middlesbrough Council 2011-6 GBP £2,483 Furniture
Nottinghamshire County Council 2011-3 GBP £452
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £545 Alterations under 10,000
Nottinghamshire County Council 2011-2 GBP £887
Worcestershire County Council 2010-7 GBP £519 Educational Equip

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLOUGHBY (526) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWILLOUGHBY (526) LIMITED Event Date2019-02-20
 
Initiating party Event TypeAppointmen
Defending partyWILLOUGHBY (526) LIMITED Event Date2019-02-20
Company Number: 05554852 Name of Company: WILLOUGHBY (526) LIMITED Previous Name of Company: Anchor Fast Products Limited Nature of Business: Manufacture of other furniture Type of Liquidation: Member…
 
Initiating party Event TypeResolution
Defending partyWILLOUGHBY (526) LIMITED Event Date2019-02-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLOUGHBY (526) 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 (526) 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.