Clacton On Sea
Essex
CO15 1SG
Director Name | Mr David Peter Thompson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Registered Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Willow Park Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £781,467 |
Cash | £40,474 |
Current Liabilities | £256,287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
8 March 2019 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
22 January 2024 | Confirmation statement made on 6 January 2024 with updates (4 pages) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
23 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
4 February 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
10 January 2022 | Notification of Willow Park Holding Company Ltd as a person with significant control on 30 January 2021 (2 pages) |
7 January 2022 | Cessation of David Peter Thompson as a person with significant control on 30 January 2021 (1 page) |
7 January 2022 | Cessation of Mark John Thompson as a person with significant control on 30 January 2021 (1 page) |
7 January 2022 | Cessation of Julie Thompson as a person with significant control on 30 January 2021 (1 page) |
7 January 2022 | Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page) |
7 January 2022 | Cessation of Alison Thompson as a person with significant control on 30 January 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
27 January 2021 | Satisfaction of charge 5 in full (1 page) |
27 January 2021 | Satisfaction of charge 1 in full (1 page) |
27 January 2021 | Satisfaction of charge 4 in full (1 page) |
27 January 2021 | Satisfaction of charge 2 in full (1 page) |
11 January 2021 | Change of details for Mrs Alison Thompson as a person with significant control on 11 January 2021 (2 pages) |
22 May 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
15 January 2020 | Termination of appointment of David Peter Thompson as a director on 15 January 2020 (1 page) |
20 September 2019 | Director's details changed for Mr Mark John Thompson on 20 September 2019 (2 pages) |
20 September 2019 | Change of details for Mr Mark John Thompson as a person with significant control on 20 September 2019 (2 pages) |
16 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
8 March 2019 | Registration of charge 068213770008, created on 8 March 2019 (38 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
9 July 2018 | Director's details changed for Mr Mark John Thompson on 30 January 2018 (2 pages) |
9 July 2018 | Change of details for Mr Mark John Thompson as a person with significant control on 30 January 2018 (2 pages) |
9 July 2018 | Change of details for Mrs Alison Thompson as a person with significant control on 30 January 2018 (2 pages) |
15 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 January 2017 | Director's details changed for Mr Mark John Thompson on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr David Peter Thompson on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr David Peter Thompson on 30 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
30 January 2017 | Director's details changed for Mr Mark John Thompson on 30 January 2017 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
13 June 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Mr Mark John Thompson on 17 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Mark John Thompson on 17 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Accounts for a small company made up to 30 November 2010 (9 pages) |
26 August 2011 | Accounts for a small company made up to 30 November 2010 (9 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
25 May 2011 | Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages) |
24 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Previous accounting period shortened from 28 February 2010 to 30 November 2009 (1 page) |
16 February 2010 | Previous accounting period shortened from 28 February 2010 to 30 November 2009 (1 page) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 February 2009 | Incorporation (19 pages) |
17 February 2009 | Incorporation (19 pages) |