Willow Developments (howden) Ltd HUDDERSFIELD


Founded in 2015, Willow Developments (howden), classified under reg no. 09762253 is an active company. Currently registered at Whitby Court Abbey Road HD8 8EL, Huddersfield the company has been in the business for 9 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2021.

The firm has 2 directors, namely Wayne B., Nicholas P.. Of them, Wayne B., Nicholas P. have been with the company the longest, being appointed on 4 September 2015. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Willow Developments (howden) Ltd Address / Contact

Office Address Whitby Court Abbey Road
Office Address2 Shepley
Town Huddersfield
Post code HD8 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09762253
Date of Incorporation Fri, 4th Sep 2015
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Wayne B.

Position: Director

Appointed: 04 September 2015

Nicholas P.

Position: Director

Appointed: 04 September 2015

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we established, there is Wayne B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Willow Luxury Retreats Ltd that entered Huddersfield, England as the official address. This PSC has a legal form of "a willow luxury retreats ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Wayne B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Wayne B.

Notified on 31 August 2023
Nature of control: 25-50% shares

Willow Luxury Retreats Ltd

C/O Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, England

Legal authority Companies Act 2006
Legal form Willow Luxury Retreats Ltd
Notified on 31 October 2020
Ceased on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayne B.

Notified on 6 April 2016
Ceased on 31 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Nicholas P.

Notified on 6 April 2016
Ceased on 31 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-11-302020-11-302021-11-302022-11-30
Net Worth5 708      
Balance Sheet
Cash Bank On Hand160 178687 214891 21640 62316 91312 21521 770
Current Assets2 561 9645 071 7004 143 3122 044 8082 208 8472 056 3361 343 695
Debtors67 28492 604393 206504 185526 570494 161726 925
Net Assets Liabilities5 708440 426194-2 208 131-2 703 395-3 069 795-3 750 891
Property Plant Equipment78 656157 635125 957119 335107 285105 461153 444
Total Inventories2 334 5024 291 8822 858 8901 500 0001 665 3641 550 000595 000
Cash Bank In Hand160 178      
Net Assets Liabilities Including Pension Asset Liability5 708      
Other Debtors67 28492 604393 206503 585503 807493 939701 490
Stocks Inventory2 334 502      
Tangible Fixed Assets78 656      
Reserves/Capital
Called Up Share Capital50      
Profit Loss Account Reserve5 658      
Shareholder Funds5 708      
Other
Accumulated Depreciation Impairment Property Plant Equipment5 68238 98074 018107 857126 316147 959180 065
Creditors2 410 5924 441 4523 883 7903 974 8154 502 4424 756 4064 776 523
Fixed Assets 157 635150 000    
Increase From Depreciation Charge For Year Property Plant Equipment 33 2987 63543 17231 00827 44232 106
Net Current Assets Liabilities2 337 6444 724 2433 758 0271 647 3491 677 1791 581 150872 188
Property Plant Equipment Gross Cost84 338196 615199 975227 192233 601253 420333 509
Total Assets Less Current Liabilities2 416 3004 881 8783 883 9841 766 6841 784 4641 686 5711 025 632
Amount Specific Advance Or Credit Directors  9 11859 57784 71792 87694 501
Amount Specific Advance Or Credit Made In Period Directors  9 11850 45925 1408 1593 027
Average Number Employees During Period 10813141412
Creditors Due After One Year2 410 592      
Creditors Due Within One Year224 320      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 33312 5495 799 
Disposals Property Plant Equipment   21 37025 00210 840 
Dividends Paid 153 000     
Finance Lease Liabilities Present Value Total49 58267 82933 45632 40240 55532 85952 729
Increase Decrease In Property Plant Equipment 51 600 30 83131 000 67 800
Number Shares Allotted50      
Number Shares Issued Fully Paid 50 50505010
Other Creditors2 361 0104 373 6233 850 3343 942 4134 417 7204 687 7084 687 379
Other Taxation Social Security Payable10 425125 53673 20977 426179 275217 514193 278
Par Value Share11 1111
Profit Loss 587 718     
Share Capital Allotted Called Up Paid50      
Tangible Fixed Assets Additions84 338      
Tangible Fixed Assets Cost Or Valuation84 338      
Tangible Fixed Assets Depreciation5 682      
Tangible Fixed Assets Depreciation Charged In Period5 682      
Total Additions Including From Business Combinations Property Plant Equipment 112 277 48 58731 41130 65980 089
Trade Creditors Trade Payables128 327145 793210 928266 519279 915179 832220 671
Trade Debtors Trade Receivables   6008 18022225 435
Work In Progress2 334 5024 291 8822 858 8901 500 000330 36410 000155 000
Bank Borrowings Overdrafts    44 16735 83936 415
Merchandise    1 335 0001 540 000440 000

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements