Bolton
Lancs
BL1 4BY
Secretary Name | Jean Baron |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
Director Name | Mr Leo John Baron |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Withy Trees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
8 December 2020 | Delivered on: 11 December 2020 Persons entitled: Tower Grange Finance Limited Classification: A registered charge Particulars: Fixed charge over all of the borrower's intellectual property rights held now or in the future in any part of the world pursuant to clause 3.2(g) of the deed.. Legal mortgage over all estates or interests the borrower has in any freehold, leasehold or commonhold property now own by it, including all that freehold property known as land lying to the south side of oakhill house, wiswell lane, whalley, clithero, BB7 9AF registered under title number LAN239076 pursuant to clause 3.1 of the deed. Outstanding |
---|
11 December 2020 | Registration of charge 053651100001, created on 8 December 2020 (62 pages) |
---|---|
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
30 November 2018 | Appointment of Mr Leo John Baron as a director on 30 November 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
16 January 2018 | Change of details for Oakhill Investments (Uk) Limited as a person with significant control on 16 January 2018 (2 pages) |
16 January 2018 | Notification of Oakhill Investments (Uk) Limited as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Cessation of Withy Trees Ltd as a person with significant control on 15 January 2018 (1 page) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Jean Baron on 6 June 2016 (1 page) |
22 February 2017 | Secretary's details changed for Jean Baron on 6 June 2016 (1 page) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr Anthony John Baron on 30 June 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr Anthony John Baron on 30 June 2016 (2 pages) |
21 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 August 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
6 August 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
14 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 14 March 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 February 2009 | Secretary's change of particulars / jean baron / 16/02/2008 (1 page) |
19 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 February 2009 | Secretary's change of particulars / jean baron / 16/02/2008 (1 page) |
19 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
14 February 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 February 2005 | Incorporation (16 pages) |
15 February 2005 | Incorporation (16 pages) |