Background WavePink WaveYellow Wave

WILLOUGHBY 395 LIMITED (04432176)

WILLOUGHBY 395 LIMITED (04432176) is an active UK company. incorporated on 7 May 2002. with registered office in Nottingham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. WILLOUGHBY 395 LIMITED has been registered for 23 years. Current directors include BUTTERFIELD, James Stephen, BUTTERFIELD, Mark Edward.

Company Number
04432176
Status
active
Type
ltd
Incorporated
7 May 2002
Age
23 years
Address
North Lodge Farm, Nottingham, NG12 5QE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BUTTERFIELD, James Stephen, BUTTERFIELD, Mark Edward
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY 395 LIMITED

WILLOUGHBY 395 LIMITED is an active company incorporated on 7 May 2002 with the registered office located in Nottingham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. WILLOUGHBY 395 LIMITED was registered 23 years ago.(SIC: 01110)

Status

active

Active since 23 years ago

Company No

04432176

LTD Company

Age

23 Years

Incorporated 7 May 2002

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 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 25 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

WILLOUGHBY (395) LIMITED
From: 7 May 2002To: 20 March 2014
Contact
Address

North Lodge Farm Widmerpool Lane Widmerpool Nottingham, NG12 5QE,

Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Loan Cleared
Aug 13
Loan Secured
Sept 19
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BUTTERFIELD, Julia Mary

Active
North Lodge Farm, NottinghamNG12 5QE
Secretary
Appointed 15 Sept 2005

BUTTERFIELD, James Stephen

Active
North Lodge Farm, NottinghamNG12 5QE
Born May 1982
Director
Appointed 21 Nov 2025

BUTTERFIELD, Mark Edward

Active
North Lodge Farm, NottinghamNG12 5QE
Born July 1988
Director
Appointed 21 Nov 2025

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 07 May 2002
Resigned 30 Sept 2005

BUTTERFIELD, Christopher Alan

Resigned
North Lodge Farm, NottinghamNG12 5QE
Born August 1951
Director
Appointed 20 Sept 2002
Resigned 21 Nov 2025

BUTTERFIELD, Julia Mary

Resigned
North Lodge Farm, NottinghamNG12 5QE
Born April 1953
Director
Appointed 15 Sept 2005
Resigned 21 Nov 2025

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
20 Low Pavement, NottinghamNG1 7EA
Corporate nominee director
Appointed 07 May 2002
Resigned 20 Sept 2002

Persons with significant control

1

Willoughby 395 (Nlf) Limited

Active
Widmerpool Lane, NottinghamNG12 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Capital Name Of Class Of Shares
3 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 April 2014
SH10Notice of Particulars of Variation
Resolution
3 April 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Auditors Resignation Company
30 April 2013
AUDAUD
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Miscellaneous
21 March 2012
MISCMISC
Change Account Reference Date Company Current Extended
20 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Legacy
18 January 2011
MG02MG02
Legacy
25 May 2010
MG01MG01
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
9 March 2010
MG01MG01
Legacy
9 February 2010
MG04MG04
Legacy
9 February 2010
MG02MG02
Legacy
9 February 2010
MG04MG04
Legacy
9 February 2010
MG02MG02
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
287Change of Registered Office
Legacy
25 October 2005
288cChange of Particulars
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
287Change of Registered Office
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Statement Of Affairs
8 November 2002
SASA
Legacy
8 November 2002
88(2)R88(2)R
Legacy
4 October 2002
88(2)R88(2)R
Legacy
4 October 2002
225Change of Accounting Reference Date
Legacy
4 October 2002
287Change of Registered Office
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
122122
Incorporation Company
7 May 2002
NEWINCIncorporation