Background WavePink WaveYellow Wave

NEWTON-IN-THE-WILLOWS TRUST (05479473)

NEWTON-IN-THE-WILLOWS TRUST (05479473) is an active UK company. incorporated on 13 June 2005. with registered office in Corby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWTON-IN-THE-WILLOWS TRUST has been registered for 20 years. Current directors include WORDIE, Alan John Kynoch.

Company Number
05479473
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2005
Age
20 years
Address
The Old Vicarage Seaton Road, Corby, NN17 3AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WORDIE, Alan John Kynoch
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON-IN-THE-WILLOWS TRUST

NEWTON-IN-THE-WILLOWS TRUST is an active company incorporated on 13 June 2005 with the registered office located in Corby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWTON-IN-THE-WILLOWS TRUST was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05479473

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 13 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

The Old Vicarage Seaton Road Harringworth Corby, NN17 3AF,

Previous Addresses

Newton Field Centre Newton Kettering Northamptonshire NN14 1BW
From: 13 June 2005To: 21 September 2020
Timeline

4 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 16
Owner Exit
Jan 22
Director Left
Jan 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WORDIE, Alan John Kynoch

Active
Seaton Road, CorbyNN17 3AF
Secretary
Appointed 13 Jun 2005

WORDIE, Alan John Kynoch

Active
Seaton Road, CorbyNN17 3AF
Born September 1956
Director
Appointed 13 Jun 2005

LECH, Jan Margaret

Resigned
5 Newton, GeddingtonNN14 1BW
Born January 1958
Director
Appointed 15 Jun 2005
Resigned 01 Dec 2021

NOONE, Anthony Edward

Resigned
Burford House, GeddingtonNN14 1AZ
Born July 1941
Director
Appointed 13 Jun 2005
Resigned 10 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Jan Margaret Lech

Ceased
GeddingtonNN14 1BW
Born January 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mr Anthony Edward Noone

Ceased
Queen Street, GeddingtonNN14 1AZ
Born July 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2016

Mr Alan John Kynoch Wordie

Active
Seaton Road, CorbyNN17 3AF
Born September 1956

Nature of Control

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

Filing History

50

Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
5 April 2008
225Change of Accounting Reference Date
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Incorporation Company
13 June 2005
NEWINCIncorporation