WILLOW BRIDGE PROPERTIES LIMITED
STOCKTON-ON-TEES E.A. CLAYTON LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS21 1EA

Company number 01087269
Status Active
Incorporation Date 15 December 1972
Company Type Private Limited Company
Address WATERFALL LODGE CARLTON VILLAGE, CARLTON, STOCKTON-ON-TEES, CLEVELAND, TS21 1EA
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 one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-13 GBP 5,000 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WILLOW BRIDGE PROPERTIES LIMITED are www.willowbridgeproperties.co.uk, and www.willow-bridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Thornaby Rail Station is 4.2 miles; to Eaglescliffe Rail Station is 4.5 miles; to Billingham Rail Station is 4.7 miles; to Yarm Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willow Bridge Properties Limited is a Private Limited Company. The company registration number is 01087269. Willow Bridge Properties Limited has been working since 15 December 1972. The present status of the company is Active. The registered address of Willow Bridge Properties Limited is Waterfall Lodge Carlton Village Carlton Stockton On Tees Cleveland Ts21 1ea. The company`s financial liabilities are £6.12k. It is £3.63k against last year. The cash in hand is £7.53k. It is £3.69k against last year. And the total assets are £17.53k, which is £3.69k against last year. CLAYTON, Eric Arthur is a Director of the company. Secretary CLAYTON, Jean Elizabeth has been resigned. Secretary GOODRUM, Robert Michael has been resigned. Secretary RILEY, Nicholas David has been resigned. Director CLAYTON, Eric Arthur has been resigned. Director CLAYTON, Ian Richard has been resigned. Director CLAYTON, Jean Elizabeth has been resigned. Director FRANCE, David William has been resigned. Director MUSGRAVE, Howard has been resigned. Director RILEY, Nicholas David has been resigned. Director WHITFIELD, Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


willow bridge properties Key Finiance

LIABILITIES £6.12k
+146%
CASH £7.53k
+95%
TOTAL ASSETS £17.53k
+26%
All Financial Figures

Current Directors

Director
CLAYTON, Eric Arthur
Appointed Date: 20 December 2012
89 years old

Resigned Directors

Secretary
CLAYTON, Jean Elizabeth
Resigned: 19 June 2006
Appointed Date: 30 November 1999

Secretary
GOODRUM, Robert Michael
Resigned: 30 November 1999

Secretary
RILEY, Nicholas David
Resigned: 20 December 2012
Appointed Date: 19 June 2006

Director
CLAYTON, Eric Arthur
Resigned: 14 December 2006
89 years old

Director
CLAYTON, Ian Richard
Resigned: 29 April 2010
Appointed Date: 17 March 2003
63 years old

Director
CLAYTON, Jean Elizabeth
Resigned: 19 June 2006
91 years old

Director
FRANCE, David William
Resigned: 19 June 2006
Appointed Date: 14 October 2005
89 years old

Director
MUSGRAVE, Howard
Resigned: 19 June 2006
Appointed Date: 17 March 2003
60 years old

Director
RILEY, Nicholas David
Resigned: 20 December 2012
Appointed Date: 19 June 2006
57 years old

Director
WHITFIELD, Andrew
Resigned: 20 December 2012
Appointed Date: 04 May 2010
61 years old

WILLOW BRIDGE PROPERTIES LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 October 2016
13 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-13
  • GBP 5,000

12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,000

28 Oct 2015
Director's details changed for Eric Arthur Clayton on 28 June 2014
...
... and 114 more events
17 Jun 1988
Return made up to 10/06/88; full list of members

23 Jul 1987
Full accounts made up to 31 March 1987

23 Jul 1987
Return made up to 23/06/87; full list of members

20 Jun 1986
Full accounts made up to 31 March 1986

20 Jun 1986
Return made up to 19/06/86; full list of members

WILLOW BRIDGE PROPERTIES LIMITED Charges

7 March 2006
Legal charge
Delivered: 8 March 2006
Status: Satisfied on 4 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H land at the west side of letch lane carlton stockton on…
22 September 1999
Legal charge
Delivered: 29 September 1999
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Land at letch lane, carlton, stockton on tees, county of…
8 June 1998
Legal charge
Delivered: 15 June 1998
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings at carlton stockton on tees cleveland.
2 September 1996
Debenture
Delivered: 5 September 1996
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1995
Legal charge
Delivered: 7 December 1995
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Land situate at carlton stockton on tees cleveland.
13 February 1992
Guarantee and debenture
Delivered: 4 March 1992
Status: Satisfied on 2 August 1996
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M721C for full details. Fixed and floating…
30 July 1990
Legal charge
Delivered: 8 August 1990
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Land lying to the west side of letch lane, carlton…
30 July 1990
Legal charge
Delivered: 8 August 1990
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of thorpe road, carlton, cleveland…
30 July 1990
Legal charge
Delivered: 8 August 1990
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of thorpe road, carlton cleveland…
5 July 1983
Legal charge
Delivered: 15 July 1983
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: F/Hold land lying on the west side of letch lane, carlton…
7 February 1979
Deed of charge
Delivered: 26 February 1979
Status: Satisfied on 15 August 1992
Persons entitled: Council for Small Industries in Rural Areas.
Description: Leasehold land at carlton stockton on tees cleveland.
3 March 1975
Debenture
Delivered: 24 March 1975
Status: Satisfied on 20 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges undertaking and all property and…