Tom Willoughby Limited NORTH YORKSHIRE


Tom Willoughby started in year 1961 as Private Limited Company with registration number 00703979. The Tom Willoughby company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in North Yorkshire at Construction House. Postal code: DL7 8ED.

At the moment there are 6 directors in the the company, namely Joanne S., Dean W. and Keith N. and others. In addition one secretary - Keith N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tom Willoughby Limited Address / Contact

Office Address Construction House
Office Address2 Northallerton
Town North Yorkshire
Post code DL7 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00703979
Date of Incorporation Mon, 25th Sep 1961
Industry Development of building projects
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Keith N.

Position: Secretary

Appointed: 01 January 2024

Joanne S.

Position: Director

Appointed: 01 January 2022

Dean W.

Position: Director

Appointed: 01 January 2022

Keith N.

Position: Director

Appointed: 01 July 2012

William J.

Position: Director

Appointed: 04 March 2009

Derek G.

Position: Director

Appointed: 04 April 2007

Paul B.

Position: Director

Appointed: 29 July 1998

Nicholas F.

Position: Director

Appointed: 09 December 2009

Resigned: 03 May 2011

Paul S.

Position: Director

Appointed: 20 April 2005

Resigned: 16 September 2009

Derek G.

Position: Secretary

Appointed: 20 April 2005

Resigned: 01 January 2024

Pauline F.

Position: Director

Appointed: 23 June 1994

Resigned: 01 July 2010

Keith C.

Position: Director

Appointed: 27 January 1994

Resigned: 21 June 2010

Richard C.

Position: Secretary

Appointed: 27 January 1994

Resigned: 20 April 2005

Nicholas F.

Position: Director

Appointed: 27 January 1994

Resigned: 22 October 2004

George F.

Position: Director

Appointed: 27 January 1994

Resigned: 21 September 2009

Thomas H.

Position: Director

Appointed: 31 October 1991

Resigned: 22 September 1993

Cynthia H.

Position: Secretary

Appointed: 31 October 1991

Resigned: 27 January 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Susan G. The abovementioned PSC and has 25-50% shares.

Susan G.

Notified on 8 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (32 pages)

Company search

Advertisements