Background WavePink WaveYellow Wave

WILLOUGHBY 542 LIMITED (05821888)

WILLOUGHBY 542 LIMITED (05821888) is an active UK company. incorporated on 18 May 2006. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILLOUGHBY 542 LIMITED has been registered for 19 years. Current directors include BUTTERFIELD, Christopher Alan, BUTTERFIELD, James Stephen.

Company Number
05821888
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
North Lodge Farm Widmerpool Lane, Nottingham, NG12 5QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTTERFIELD, Christopher Alan, BUTTERFIELD, James Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY 542 LIMITED

WILLOUGHBY 542 LIMITED is an active company incorporated on 18 May 2006 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILLOUGHBY 542 LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05821888

LTD Company

Age

19 Years

Incorporated 18 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

WILLOUGHBY 542 LIMITED LIMITED
From: 2 September 2025To: 3 September 2025
EVENBROOK CAPITAL PARTNERS LIMITED
From: 29 April 2009To: 2 September 2025
WILLOUGHBY (542) LIMITED
From: 18 May 2006To: 29 April 2009
Contact
Address

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

Previous Addresses

Brecon House Browns Green Birmingham B20 1FE United Kingdom
From: 22 March 2019To: 2 September 2025
Hamstead Hall 142 Friary Road Birmingham B20 1AP
From: 19 March 2014To: 22 March 2019
, West Plaza 10th Floor West, 144 High Street, West Bromwich, West Midlands, B70 6JJ, England
From: 9 May 2012To: 19 March 2014
, North Lodge Farm Widmerpool Lane, Widmerpool, Nottingham, Nottinghamshire, NG12 5QE
From: 18 May 2006To: 9 May 2012
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Funding Round
Jul 10
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Dec 25
Owner Exit
Feb 26
Capital Update
Feb 26
Director Left
Mar 26
Capital Update
Mar 26
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BUTTERFIELD, Christopher Alan

Active
Widmerpool Lane, NottinghamNG12 5QE
Born August 1951
Director
Appointed 25 Sept 2006

BUTTERFIELD, James Stephen

Active
Widmerpool Lane, NottinghamNG12 5QE
Born May 1982
Director
Appointed 08 Oct 2019

POOLE, Michael Andrew

Resigned
19 Sandale Close, NottinghamNG2 6QG
Secretary
Appointed 25 Sept 2006
Resigned 13 Jan 2009

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 18 May 2006
Resigned 25 Sept 2006

COLES, John Robert

Resigned
Browns Green, BirminghamB20 1FE
Born October 1946
Director
Appointed 25 Sept 2006
Resigned 27 Feb 2021

GULLIFORD, Julia Elizabeth Mary

Resigned
Widmerpool Lane, NottinghamNG12 5QE
Born January 1982
Director
Appointed 01 Apr 2021
Resigned 06 Mar 2026

POOLE, Michael Andrew

Resigned
Widmerpool Lane, NottinghamNG12 5QE
Born February 1964
Director
Appointed 11 May 2007
Resigned 15 Dec 2025

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 18 May 2006
Resigned 25 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Mill Gate, NewarkNG24 4TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2026
Widmerpool Lane, NottinghamNG12 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Capital Statement Capital Company With Date Currency Figure
26 March 2026
SH19Statement of Capital
26 March 2026
ANNOTATIONANNOTATION
Resolution
26 March 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
4 February 2026
SH19Statement of Capital
Resolution
4 February 2026
RESOLUTIONSResolutions
4 February 2026
ANNOTATIONANNOTATION
Legacy
4 February 2026
SH20SH20
Legacy
4 February 2026
CAP-SSCAP-SS
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Certificate Change Of Name Company
3 September 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Group
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Statement Of Companys Objects
14 July 2010
CC04CC04
Resolution
14 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
287Change of Registered Office
Certificate Change Of Name Company
29 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2008
AAAnnual Accounts
Statement Of Affairs
16 October 2007
SASA
Statement Of Affairs
16 October 2007
SASA
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
123Notice of Increase in Nominal Capital
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
1 June 2007
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
287Change of Registered Office
Legacy
13 October 2006
288bResignation of Director or Secretary
Incorporation Company
18 May 2006
NEWINCIncorporation