Willow Tree Family Farm SHIREBROOK


Founded in 2003, Willow Tree Family Farm, classified under reg no. 04866838 is an active company. Currently registered at Willow Tree Family Farm Shirebrook Community Education Centre NG20 8TE, Shirebrook the company has been in the business for 21 years. Its financial year was closed on Sun, 29th Dec and its latest financial statement was filed on December 29, 2022.

The company has 4 directors, namely Dawn M., Jade F. and Adam H. and others. Of them, David T. has been with the company the longest, being appointed on 27 July 2012 and Dawn M. has been with the company for the least time - from 10 February 2023. At present 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.

Willow Tree Family Farm Address / Contact

Office Address Willow Tree Family Farm Shirebrook Community Education Centre
Office Address2 Langwith Road
Town Shirebrook
Post code NG20 8TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04866838
Date of Incorporation Thu, 14th Aug 2003
Industry Educational support services
Industry Other amusement and recreation activities n.e.c.
End of financial Year 29th December
Company age 21 years old
Account next due date Sun, 29th Sep 2024 (146 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Dawn M.

Position: Director

Appointed: 10 February 2023

Jade F.

Position: Director

Appointed: 10 November 2022

Adam H.

Position: Director

Appointed: 14 October 2012

David T.

Position: Director

Appointed: 27 July 2012

Iain G.

Position: Director

Appointed: 24 November 2022

Resigned: 10 February 2024

Claire D.

Position: Director

Appointed: 01 October 2015

Resigned: 15 February 2024

Katie A.

Position: Director

Appointed: 08 October 2013

Resigned: 20 November 2015

Marian S.

Position: Director

Appointed: 14 December 2011

Resigned: 27 July 2012

Kyle D.

Position: Secretary

Appointed: 01 August 2010

Resigned: 14 December 2011

Graham S.

Position: Director

Appointed: 14 June 2005

Resigned: 30 July 2014

Keith T.

Position: Director

Appointed: 14 June 2005

Resigned: 01 August 2005

Ernest S.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 August 2010

Kim K.

Position: Director

Appointed: 14 August 2003

Resigned: 13 August 2022

Marian S.

Position: Director

Appointed: 14 August 2003

Resigned: 11 September 2004

Ernest S.

Position: Director

Appointed: 14 August 2003

Resigned: 11 September 2004

Ernie S.

Position: Secretary

Appointed: 14 August 2003

Resigned: 11 September 2004

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is David T. The abovementioned PSC. The second one in the persons with significant control register is Adam H. This PSC . Moving on, there is Claire D., who also meets the Companies House requirements to be categorised as a PSC. This PSC .

David T.

Notified on 18 July 2016
Nature of control: right to appoint and remove directors

Adam H.

Notified on 13 August 2017
Nature of control: right to appoint and remove directors

Claire D.

Notified on 13 August 2017
Ceased on 15 February 2024
Nature of control: right to appoint and remove directors

Kim K.

Notified on 13 August 2017
Ceased on 13 August 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-12-312014-12-312015-12-31
Net Worth12 23118 98520 26515 117
Balance Sheet
Cash Bank In Hand1505 967150300
Current Assets3 45210 76911 6826 800
Debtors2 3023 802302 
Net Assets Liabilities Including Pension Asset Liability12 23118 98520 26515 117
Stocks Inventory1 0001 00011 2306 500
Tangible Fixed Assets14 21613 57615 91922 824
Reserves/Capital
Profit Loss Account Reserve12 23118 98520 26514 117
Shareholder Funds12 23118 98520 26515 117
Other
Creditors Due After One Year   3 425
Creditors Due Within One Year5 4375 3607 33611 082
Fixed Assets14 21613 57615 91922 824
Net Current Assets Liabilities-1 9855 4094 346-4 282
Other Reserves  1 0001 000
Tangible Fixed Assets Additions 3 0764 710 
Tangible Fixed Assets Cost Or Valuation21 11424 19028 900 
Tangible Fixed Assets Depreciation6 89810 61412 981 
Tangible Fixed Assets Depreciation Charged In Period 3 7162 367 
Total Assets Less Current Liabilities12 23118 98520 26518 542

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: February 15, 2024
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements