WILLOW GROUP LTD
TYNE & WEAR

Hellopages » Tyne and Wear » Gateshead » NE8 4JR
Company number 05434728
Status Active
Incorporation Date 25 April 2005
Company Type Private Limited Company
Address 264-266 DURHAM ROAD, GATESHEAD, TYNE & WEAR, NE8 4JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Termination of appointment of Sharon Louise Oliver as a secretary on 14 January 2016. The most likely internet sites of WILLOW GROUP LTD are www.willowgroup.co.uk, and www.willow-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Willow Group Ltd is a Private Limited Company. The company registration number is 05434728. Willow Group Ltd has been working since 25 April 2005. The present status of the company is Active. The registered address of Willow Group Ltd is 264 266 Durham Road Gateshead Tyne Wear Ne8 4jr. The company`s financial liabilities are £4.88k. It is £1.92k against last year. The cash in hand is £0.73k. It is £-0.01k against last year. And the total assets are £11.12k, which is £10.39k against last year. OLIVER, Sharon Louise is a Secretary of the company. CHARLTON, Gary is a Director of the company. CHARLTON, Ian Andrew is a Director of the company. OLIVER, Sharon Louise is a Director of the company. Secretary HENDERSON, Norma has been resigned. Secretary OLIVER, Sharon Louise has been resigned. Director ANDERSON, Michael Braid has been resigned. The company operates in "Other letting and operating of own or leased real estate".


willow group Key Finiance

LIABILITIES £4.88k
+64%
CASH £0.73k
-2%
TOTAL ASSETS £11.12k
+1415%
All Financial Figures

Current Directors

Secretary
OLIVER, Sharon Louise
Appointed Date: 01 May 2008

Director
CHARLTON, Gary
Appointed Date: 05 May 2005
42 years old

Director
CHARLTON, Ian Andrew
Appointed Date: 05 May 2005
65 years old

Director
OLIVER, Sharon Louise
Appointed Date: 01 May 2008
63 years old

Resigned Directors

Secretary
HENDERSON, Norma
Resigned: 05 May 2005
Appointed Date: 25 April 2005

Secretary
OLIVER, Sharon Louise
Resigned: 14 January 2016
Appointed Date: 05 May 2005

Director
ANDERSON, Michael Braid
Resigned: 05 May 2005
Appointed Date: 25 April 2005
65 years old

WILLOW GROUP LTD Events

28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

14 Jan 2016
Termination of appointment of Sharon Louise Oliver as a secretary on 14 January 2016
18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 38 more events
27 May 2005
Secretary resigned
27 May 2005
Director resigned
27 May 2005
New secretary appointed
27 May 2005
New director appointed
25 Apr 2005
Incorporation

WILLOW GROUP LTD Charges

23 May 2008
Mortgage deed
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 71 barrasford road cramlington northumberland fixed charge…
25 April 2008
Mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 29 akeld close, cramlington ND57871 by…
28 March 2008
Deed of charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 whinfell close cramlington northumberland fixed charge…
19 March 2008
Deed of charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 54 bewick park, wallsend, tyne & wear fixed charge over all…
11 January 2008
Deed of charge
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 32 cloverhill close annitsford cramlington northumberland…
16 November 2007
Mortgage deed
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 172 ridley avenue wallsend tyne and wear t/no TY366983, by…
19 October 2007
Mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The l/h property known as 4 tavistock walk cramlington…
14 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 49 anton place cramlington northumberland t/no ND35055 by…
13 June 2007
Deed of charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 rock farm mews front street wheatley hill county durham…
14 December 2006
Mortgage deed
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 3WILTON close cramlington northumberland t/nos ND50359 &…
14 July 2006
Deed of charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 50 brookfield holyfield newcastle upon tyne tyne and wear…
16 June 2006
Mortgage deed
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 12 lowther square cramlington northumberland.
31 March 2006
Mortgage deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 28 bamborough court, dudley, cramlington, northumberland.
31 March 2006
Mortgage deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 44 windermere close, cramlington, northumberland.
24 February 2006
Deed of charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 35 mortimer chase cramlington northumberland. Fixed charge…