Company NameWillow Park Developments Limited
DirectorMark John Thompson
Company StatusActive
Company Number06821377
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark John Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameMr David Peter Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Willow Park Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£781,467
Cash£40,474
Current Liabilities£256,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

8 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as olde lodge, jaywick lane, clacton on sea CO15 2DR.
Outstanding
16 June 2011Delivered on: 18 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 and 12 pallister road clacton-on-sea essex t/no EX545559 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2010Delivered on: 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a grove cottage jaywick lane clacton on sea t/no EX804229 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 March 2010Delivered on: 26 March 2010
Persons entitled: K & R Projects Company Limited

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: F/H land and premises situate at viaduct yard, the street, weeley, clacton on sea, essex (now k/a factory premises at willow park, weeley, essex).
Outstanding
8 March 2010Delivered on: 13 March 2010
Persons entitled: K & R Projects Company Limited

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: F/H land adjoining harwich hospital, main road, harwich, essex.
Outstanding
8 March 2010Delivered on: 10 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 2009Delivered on: 12 September 2009
Persons entitled: K & R Projects Company Limited

Classification: Legal charge
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee.
Particulars: Firstly the thatchers arms, 1 north street, tolleshunt d'arcy, essex and secondly 31 chapel road, tolleshunt d'arcy, essex.
Outstanding
1 September 2009Delivered on: 12 September 2009
Persons entitled: K & R Projects Company Limited

Classification: Legal charge
Secured details: £1,000.000 due or to become due from the company to the chargee.
Particulars: 10 and 12 pallister road clacton on sea essex.
Outstanding

Filing History

22 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
23 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
4 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
10 January 2022Notification of Willow Park Holding Company Ltd as a person with significant control on 30 January 2021 (2 pages)
7 January 2022Cessation of David Peter Thompson as a person with significant control on 30 January 2021 (1 page)
7 January 2022Cessation of Mark John Thompson as a person with significant control on 30 January 2021 (1 page)
7 January 2022Cessation of Julie Thompson as a person with significant control on 30 January 2021 (1 page)
7 January 2022Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
7 January 2022Cessation of Alison Thompson as a person with significant control on 30 January 2021 (1 page)
29 April 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
29 January 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
27 January 2021Satisfaction of charge 5 in full (1 page)
27 January 2021Satisfaction of charge 1 in full (1 page)
27 January 2021Satisfaction of charge 4 in full (1 page)
27 January 2021Satisfaction of charge 2 in full (1 page)
11 January 2021Change of details for Mrs Alison Thompson as a person with significant control on 11 January 2021 (2 pages)
22 May 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
5 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
15 January 2020Termination of appointment of David Peter Thompson as a director on 15 January 2020 (1 page)
20 September 2019Director's details changed for Mr Mark John Thompson on 20 September 2019 (2 pages)
20 September 2019Change of details for Mr Mark John Thompson as a person with significant control on 20 September 2019 (2 pages)
16 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 March 2019Registration of charge 068213770008, created on 8 March 2019 (38 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
9 July 2018Director's details changed for Mr Mark John Thompson on 30 January 2018 (2 pages)
9 July 2018Change of details for Mr Mark John Thompson as a person with significant control on 30 January 2018 (2 pages)
9 July 2018Change of details for Mrs Alison Thompson as a person with significant control on 30 January 2018 (2 pages)
15 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 January 2017Director's details changed for Mr Mark John Thompson on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr David Peter Thompson on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr David Peter Thompson on 30 January 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
30 January 2017Director's details changed for Mr Mark John Thompson on 30 January 2017 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
13 June 2012Accounts for a small company made up to 30 November 2011 (9 pages)
13 June 2012Accounts for a small company made up to 30 November 2011 (9 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Mr Mark John Thompson on 17 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Mark John Thompson on 17 February 2012 (2 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
26 August 2011Accounts for a small company made up to 30 November 2010 (9 pages)
26 August 2011Accounts for a small company made up to 30 November 2010 (9 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
25 May 2011Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages)
25 May 2011Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages)
24 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 February 2010Previous accounting period shortened from 28 February 2010 to 30 November 2009 (1 page)
16 February 2010Previous accounting period shortened from 28 February 2010 to 30 November 2009 (1 page)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 February 2009Incorporation (19 pages)
17 February 2009Incorporation (19 pages)