WILLOUGHBY (465) LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 3HN

Company number 04930304
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address 26A OLD ELVET, DURHAM, ENGLAND, DH1 3HN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 October 2016 with updates; Registered office address changed from 2 Mayford House 43 Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016. The most likely internet sites of WILLOUGHBY (465) LIMITED are www.willoughby465.co.uk, and www.willoughby-465.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and twelve months. Willoughby 465 Limited is a Private Limited Company. The company registration number is 04930304. Willoughby 465 Limited has been working since 13 October 2003. The present status of the company is Active. The registered address of Willoughby 465 Limited is 26a Old Elvet Durham England Dh1 3hn. The company`s financial liabilities are £523.67k. It is £250.54k against last year. And the total assets are £586.6k, which is £-1053.21k against last year. BROWN, Paul Andrew is a Secretary of the company. BEST, Stephen is a Director of the company. JACKSON, Kevin David is a Director of the company. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director BEST, Stephen has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


willoughby (465) Key Finiance

LIABILITIES £523.67k
+91%
CASH n/a
TOTAL ASSETS £586.6k
-65%
All Financial Figures

Current Directors

Secretary
BROWN, Paul Andrew
Appointed Date: 14 January 2004

Director
BEST, Stephen
Appointed Date: 01 December 2011
68 years old

Director
JACKSON, Kevin David
Appointed Date: 28 March 2004
69 years old

Resigned Directors

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 14 January 2004
Appointed Date: 13 October 2003

Director
BEST, Stephen
Resigned: 17 May 2007
Appointed Date: 14 January 2004
68 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 14 January 2004
Appointed Date: 13 October 2003

Persons With Significant Control

Mrs Mary Catherine Best
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLOUGHBY (465) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 13 October 2016 with updates
21 Sep 2016
Registered office address changed from 2 Mayford House 43 Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Mar 2016
Previous accounting period shortened from 30 September 2015 to 30 June 2015
...
... and 45 more events
09 Feb 2004
Director resigned
09 Feb 2004
New director appointed
09 Feb 2004
New secretary appointed
25 Nov 2003
Registered office changed on 25/11/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
13 Oct 2003
Incorporation

WILLOUGHBY (465) LIMITED Charges

20 February 2006
Charge of deposit
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £1,000,000 credited to account…
14 July 2004
Charge of deposit
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £500,000 credited to account…
14 July 2004
Debenture
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at oriental road (junction of connaught road and…
14 July 2004
Charge of agreement for lease
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 4 march 2004 and made between the…
14 July 2004
Charge of pre-sale agreement
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 4 march 2004 and made between the…