Background WavePink WaveYellow Wave

WILLOWSTONE GARDEN PRODUCTS LTD (01246324)

WILLOWSTONE GARDEN PRODUCTS LTD (01246324) is an active UK company. incorporated on 27 February 1976. with registered office in Stratford Upon Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WILLOWSTONE GARDEN PRODUCTS LTD has been registered for 50 years. Current directors include BAKER, Sonia Araceli, BIRD, Anthony Nicholas, BIRD, Anthony Patrick Michael and 3 others.

Company Number
01246324
Status
active
Type
ltd
Incorporated
27 February 1976
Age
50 years
Address
The Hunting Lodge, Stratford Upon Avon, CV37 9RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BAKER, Sonia Araceli, BIRD, Anthony Nicholas, BIRD, Anthony Patrick Michael, LAWLEY, Keith David, PALMER, Julian Michael, PALMER, Rosemary Charlotte Alicia
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWSTONE GARDEN PRODUCTS LTD

WILLOWSTONE GARDEN PRODUCTS LTD is an active company incorporated on 27 February 1976 with the registered office located in Stratford Upon Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WILLOWSTONE GARDEN PRODUCTS LTD was registered 50 years ago.(SIC: 32990)

Status

active

Active since 50 years ago

Company No

01246324

LTD Company

Age

50 Years

Incorporated 27 February 1976

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

DISTRAKER LIMITED
From: 27 February 1976To: 14 October 1999
Contact
Address

The Hunting Lodge Billesley Road Upper Billesley Stratford Upon Avon, CV37 9RA,

Timeline

15 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Feb 76
Director Joined
Sept 10
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BAKER, Sonia Araceli

Active
The Hunting Lodge, Stratford Upon AvonCV37 9RA
Born November 1960
Director
Appointed 14 Apr 2020

BIRD, Anthony Nicholas

Active
Knotty Grove Farm, Henley In ArdenB95 6JS
Born August 1971
Director
Appointed 01 Feb 2006

BIRD, Anthony Patrick Michael

Active
Upper Billesley, Stratford Upon AvonCV37 9RH
Born December 1935
Director
Appointed 30 Mar 1999

LAWLEY, Keith David

Active
Billesley Road, Stratford Upon AvonCV37 9RA
Born January 1954
Director
Appointed 27 Jul 2010

PALMER, Julian Michael

Active
Tump Farm, UskNP5 1JY
Born February 1966
Director
Appointed 31 Aug 2004

PALMER, Rosemary Charlotte Alicia

Active
The Hunting Lodge, Stratford Upon AvonCV37 9RA
Born January 1965
Director
Appointed 14 Apr 2020

BRAMWELL, Gerard Michael

Resigned
Pepper Cottage, CheltenhamGL51 6RL
Secretary
Appointed 31 Jan 1992
Resigned 30 Mar 1999

BRAMWELL, Loretta Mary

Resigned
Pepper Cottage, CheltenhamGL51 6RL
Secretary
Appointed N/A
Resigned 20 Mar 1998

ELLIOTT, John Henry

Resigned
Oak Priors, Stratford Upon AvonCV37 6FR
Secretary
Appointed 30 Mar 1999
Resigned 30 Jun 2025

BIRD, Brian Francis

Resigned
Bertholey, UskNP15 1LR
Born February 1938
Director
Appointed 30 Mar 1999
Resigned 01 Dec 2025

BRAMWELL, Loretta Mary

Resigned
Pepper Cottage, CheltenhamGL51 6RL
Born December 1946
Director
Appointed N/A
Resigned 20 Mar 1998

BRAMWELL, Michael

Resigned
Pepper Cottage, CheltenhamGL51 6RL
Born August 1945
Director
Appointed N/A
Resigned 30 Mar 1999

ELLIOTT, John Henry

Resigned
Oak Priors, Stratford Upon AvonCV37 6FR
Born November 1946
Director
Appointed 30 Mar 1999
Resigned 06 Oct 2004

LAWLEY, Keith David

Resigned
Meadow Views, UskNP15 1LG
Born January 1954
Director
Appointed 30 Mar 1999
Resigned 06 Oct 2004

Persons with significant control

1

Mr Julian Michael Palmer

Active
Upper Billesley, Stratford-Upon-AvonCV37 9RA
Born February 1966

Nature of Control

Significant influence or control as firm
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
14 March 2000
403aParticulars of Charge Subject to s859A
Legacy
14 March 2000
403aParticulars of Charge Subject to s859A
Legacy
8 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1999
225Change of Accounting Reference Date
Auditors Resignation Company
19 April 1999
AUDAUD
Resolution
19 April 1999
RESOLUTIONSResolutions
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
287Change of Registered Office
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Legacy
22 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Small Group
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Small Group
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Small
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
11 April 1987
363363
Accounts With Accounts Type Group
2 April 1987
AAAnnual Accounts
Legacy
18 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
395Particulars of Mortgage or Charge
Miscellaneous
26 April 1982
MISCMISC
Incorporation Company
27 February 1976
NEWINCIncorporation
Miscellaneous
27 February 1976
MISCMISC