Background WavePink WaveYellow Wave

WILLOW FARM MANAGEMENT COMPANY LIMITED (03540553)

WILLOW FARM MANAGEMENT COMPANY LIMITED (03540553) is an active UK company. incorporated on 3 April 1998. with registered office in Coalville. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILLOW FARM MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include HENSON, Henry Robert, RICHARDSON, Nicholas Hadden.

Company Number
03540553
Status
active
Type
ltd
Incorporated
3 April 1998
Age
28 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENSON, Henry Robert, RICHARDSON, Nicholas Hadden
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW FARM MANAGEMENT COMPANY LIMITED

WILLOW FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 1998 with the registered office located in Coalville. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILLOW FARM MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03540553

LTD Company

Age

28 Years

Incorporated 3 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

20 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
Sept 11
Funding Round
Apr 13
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 21
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 25
Director Left
Mar 26
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HENSON, Henry Robert

Active
Forest Business, CoalvilleLE67 1UB
Born December 1989
Director
Appointed 30 Jun 2022

RICHARDSON, Nicholas Hadden

Active
Cartwright Way, CoalvilleLE67 1UF
Born July 1963
Director
Appointed 25 Jan 2019

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 11 May 1998
Resigned 01 Mar 2003

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2007

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Secretary
Appointed 03 Apr 1998
Resigned 11 May 1998

BAGSHAW, Paul William Richard

Resigned
Rotherhill, Melton MowbrayLE14 4PZ
Born January 1964
Director
Appointed 19 Oct 1998
Resigned 03 Jan 2001

CROSS, Paul Samuel

Resigned
Becketts Cottage, CorbyNN17 3EP
Born November 1952
Director
Appointed 03 Apr 1998
Resigned 19 Oct 1998

DAVIES, Nicholas William

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born March 1961
Director
Appointed 30 Mar 2009
Resigned 30 Jun 2022

EVANS, Robert John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born January 1973
Director
Appointed 30 Mar 2009
Resigned 22 Feb 2016

HILL, Owen Robert

Resigned
The Beeches, RavenstoneLE67 2AD
Born November 1960
Director
Appointed 21 Sept 2006
Resigned 30 Mar 2009

MAGILL, Joseph

Resigned
Jessop Park, NewarkNG24 2UD
Born May 1979
Director
Appointed 22 Mar 2022
Resigned 16 Mar 2026

NOTTINGHAM, Mathew Paul

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born June 1966
Director
Appointed 09 Mar 2016
Resigned 25 Jan 2019

PEDRICK-MOYLE, Stephen David James

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born October 1967
Director
Appointed 30 Mar 2009
Resigned 30 Jun 2014

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 03 Apr 1998
Resigned 30 Mar 2009

TURNER, Christopher David

Resigned
19-20 Woodstock Street, LondonW1C 2AN
Born March 1959
Director
Appointed 21 Apr 2022
Resigned 19 Nov 2025

WARD, David John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born August 1959
Director
Appointed 15 Sept 2014
Resigned 30 Sept 2021

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Resolution
31 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Resolution
14 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Capital Allotment Shares
23 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
22 July 2009
88(2)Return of Allotment of Shares
Legacy
22 July 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
17 July 2007
88(2)R88(2)R
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
88(2)R88(2)R
Legacy
7 July 2006
88(2)R88(2)R
Legacy
27 April 2006
363aAnnual Return
Legacy
21 April 2006
88(2)R88(2)R
Legacy
9 March 2006
88(2)R88(2)R
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
7 December 2005
88(2)R88(2)R
Legacy
6 December 2005
88(2)R88(2)R
Legacy
6 December 2005
88(2)R88(2)R
Legacy
6 December 2005
88(2)R88(2)R
Legacy
6 December 2005
88(2)R88(2)R
Legacy
25 April 2005
363aAnnual Return
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
7 October 2004
225Change of Accounting Reference Date
Legacy
5 May 2004
288cChange of Particulars
Legacy
21 April 2004
363aAnnual Return
Legacy
11 February 2004
88(2)R88(2)R
Legacy
5 January 2004
88(2)R88(2)R
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
29 April 2003
363aAnnual Return
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
88(2)R88(2)R
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
5 August 2002
88(2)R88(2)R
Legacy
1 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
5 September 2001
88(2)R88(2)R
Legacy
23 April 2001
363aAnnual Return
Legacy
3 April 2001
88(2)R88(2)R
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
18 April 2000
363aAnnual Return
Legacy
17 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
27 April 1999
363aAnnual Return
Legacy
1 April 1999
288cChange of Particulars
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
225Change of Accounting Reference Date
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
88(2)R88(2)R
Incorporation Company
3 April 1998
NEWINCIncorporation