Background WavePink WaveYellow Wave

WILLOWBROOKE HOMES LIMITED (04439386)

WILLOWBROOKE HOMES LIMITED (04439386) is an active UK company. incorporated on 15 May 2002. with registered office in Worksop. The company operates in the Construction sector, engaged in construction of domestic buildings. WILLOWBROOKE HOMES LIMITED has been registered for 23 years. Current directors include GRIFFITHS, Troy.

Company Number
04439386
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
2 Blyth Hall, Worksop, S81 8HL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GRIFFITHS, Troy
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWBROOKE HOMES LIMITED

WILLOWBROOKE HOMES LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Worksop. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WILLOWBROOKE HOMES LIMITED was registered 23 years ago.(SIC: 41202)

Status

active

Active since 23 years ago

Company No

04439386

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

2 Blyth Hall Blyth Worksop, S81 8HL,

Timeline

15 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 10
Loan Cleared
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
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRIFFITHS, Lisa Jane

Active
Blyth Hall, WorksopS81 8HL
Secretary
Appointed 25 Apr 2003

GRIFFITHS, Troy

Active
Blyth Hall, WorksopS81 8HL
Born April 1971
Director
Appointed 15 May 2002

LEE, Sharon Patricia

Resigned
15 Cantley Manor Avenue, DoncasterDN4 6RS
Secretary
Appointed 15 May 2002
Resigned 25 Apr 2003

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 15 May 2002
Resigned 15 May 2002

WHITAKER, Reece

Resigned
The Manor House Thorpe Lane, DoncasterDN6 0DY
Born May 1972
Director
Appointed 15 May 2002
Resigned 30 Sept 2010

Persons with significant control

1

Mr Troy Griffiths

Active
Blyth Hall, WorksopS81 8HL
Born April 1971

Nature of Control

Significant influence or control
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
12 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 March 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts Amended With Made Up Date
5 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Legacy
13 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Legacy
17 February 2011
MG01MG01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Legacy
30 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
15 June 2007
288cChange of Particulars
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
288cChange of Particulars
Legacy
30 November 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288cChange of Particulars
Legacy
6 June 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
287Change of Registered Office
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
88(2)R88(2)R
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
17 August 2002
88(2)R88(2)R
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Legacy
17 August 2002
123Notice of Increase in Nominal Capital
Legacy
17 August 2002
225Change of Accounting Reference Date
Legacy
11 June 2002
287Change of Registered Office
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
287Change of Registered Office
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Incorporation Company
15 May 2002
NEWINCIncorporation