Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Christopher Lawrence Betts |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Broom House, 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr David Alan Drinkwater |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Broom House, 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Martin Alan Truscott |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 January 2023) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Broom House, 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | www.willowtransport.com/ |
---|---|
Telephone | 01277 814980 |
Telephone region | Brentwood |
Registered Address | Broom House, 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Christopher Betts 16.67% Ordinary D |
---|---|
50 at £1 | David Drinkwater 16.67% Ordinary C |
50 at £1 | Helen Drinkwater 16.67% Ordinary E |
50 at £1 | Joanne Morris 16.67% Ordinary F |
50 at £1 | Maria Nix 16.67% Ordinary G |
45 at £1 | Lee Paul Nix 15.00% Ordinary A |
5 at £1 | Lee Nix 1.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,113 |
Cash | £46,863 |
Current Liabilities | £496,543 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
21 May 2020 | Delivered on: 27 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
13 February 2024 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
25 May 2023 | Director's details changed for Mr Christopher Lawrence Betts on 1 May 2023 (2 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
24 January 2023 | Termination of appointment of Martin Alan Truscott as a director on 24 January 2023 (1 page) |
24 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
16 June 2020 | Director's details changed for Mr Dave Alan Drinkwater on 24 December 2019 (2 pages) |
27 May 2020 | Registration of charge 085862470001, created on 21 May 2020 (41 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 January 2019 | Notification of a person with significant control statement (2 pages) |
7 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
7 January 2019 | Cessation of Lee Paul Nix as a person with significant control on 24 December 2017 (1 page) |
25 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 June 2016 | Appointment of Mr Martin Alan Truscott as a director on 14 September 2015 (2 pages) |
27 June 2016 | Appointment of Mr Martin Alan Truscott as a director on 14 September 2015 (2 pages) |
17 December 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 January 2015 | Director's details changed for Mr Christopher Lawrence Betts on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Christopher Lawrence Betts on 16 January 2015 (2 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
29 August 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 July 2014 | Director's details changed for Mr Christopher Lawrence Betts on 6 September 2013 (2 pages) |
1 July 2014 | Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Director's details changed for Mr Lee Paul Nix on 26 June 2013 (2 pages) |
1 July 2014 | Director's details changed for Mr Lee Paul Nix on 26 June 2013 (2 pages) |
1 July 2014 | Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Director's details changed for Mr Dave Alan Drinkwater on 20 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Christopher Lawrence Betts on 6 September 2013 (2 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Director's details changed for Mr Dave Alan Drinkwater on 20 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Christopher Lawrence Betts on 6 September 2013 (2 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 June 2014 | Appointment of Mr David Drinkwater as a director (2 pages) |
20 June 2014 | Appointment of Mr David Drinkwater as a director (2 pages) |
28 October 2013 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
28 October 2013 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
6 September 2013 | Appointment of Mr Christopher Lawrence Betts as a director (2 pages) |
6 September 2013 | Appointment of Mr Christopher Lawrence Betts as a director (2 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|