Company NameWillow Transport Solutions Limited
Company StatusActive
Company Number08586247
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Lee Paul Nix
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House, 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Christopher Lawrence Betts
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House, 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr David Alan Drinkwater
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(11 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House, 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Martin Alan Truscott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 January 2023)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House, 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitewww.willowtransport.com/
Telephone01277 814980
Telephone regionBrentwood

Location

Registered AddressBroom House, 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Christopher Betts
16.67%
Ordinary D
50 at £1David Drinkwater
16.67%
Ordinary C
50 at £1Helen Drinkwater
16.67%
Ordinary E
50 at £1Joanne Morris
16.67%
Ordinary F
50 at £1Maria Nix
16.67%
Ordinary G
45 at £1Lee Paul Nix
15.00%
Ordinary A
5 at £1Lee Nix
1.67%
Ordinary B

Financials

Year2014
Net Worth£1,113
Cash£46,863
Current Liabilities£496,543

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Charges

21 May 2020Delivered on: 27 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 February 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
26 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
25 May 2023Director's details changed for Mr Christopher Lawrence Betts on 1 May 2023 (2 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
24 January 2023Termination of appointment of Martin Alan Truscott as a director on 24 January 2023 (1 page)
24 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
16 June 2020Director's details changed for Mr Dave Alan Drinkwater on 24 December 2019 (2 pages)
27 May 2020Registration of charge 085862470001, created on 21 May 2020 (41 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
17 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 January 2019Notification of a person with significant control statement (2 pages)
7 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
7 January 2019Cessation of Lee Paul Nix as a person with significant control on 24 December 2017 (1 page)
25 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
31 May 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,000
(5 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 350
(7 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 350
(7 pages)
27 June 2016Appointment of Mr Martin Alan Truscott as a director on 14 September 2015 (2 pages)
27 June 2016Appointment of Mr Martin Alan Truscott as a director on 14 September 2015 (2 pages)
17 December 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 350
(6 pages)
17 December 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 350
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(6 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(6 pages)
16 January 2015Director's details changed for Mr Christopher Lawrence Betts on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Christopher Lawrence Betts on 16 January 2015 (2 pages)
1 September 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 300
(11 pages)
1 September 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 300
(11 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 July 2014Director's details changed for Mr Christopher Lawrence Betts on 6 September 2013 (2 pages)
1 July 2014Registered 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 2014Director's details changed for Mr Lee Paul Nix on 26 June 2013 (2 pages)
1 July 2014Director's details changed for Mr Lee Paul Nix on 26 June 2013 (2 pages)
1 July 2014Registered 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 2014Director's details changed for Mr Dave Alan Drinkwater on 20 June 2014 (2 pages)
1 July 2014Director's details changed for Mr Christopher Lawrence Betts on 6 September 2013 (2 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Registered 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 2014Director's details changed for Mr Dave Alan Drinkwater on 20 June 2014 (2 pages)
1 July 2014Director's details changed for Mr Christopher Lawrence Betts on 6 September 2013 (2 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
20 June 2014Appointment of Mr David Drinkwater as a director (2 pages)
20 June 2014Appointment of Mr David Drinkwater as a director (2 pages)
28 October 2013Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
28 October 2013Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
6 September 2013Appointment of Mr Christopher Lawrence Betts as a director (2 pages)
6 September 2013Appointment of Mr Christopher Lawrence Betts as a director (2 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)