Background WavePink WaveYellow Wave

WILLOUGHBY 395 (NLF) LIMITED (08948545)

WILLOUGHBY 395 (NLF) LIMITED (08948545) is an active UK company. incorporated on 19 March 2014. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. WILLOUGHBY 395 (NLF) LIMITED has been registered for 12 years. Current directors include BUTTERFIELD, James Stephen, BUTTERFIELD, Mark Edward.

Company Number
08948545
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
North Lodge Farm Widmerpool Lane, Nottingham, NG12 5QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
BUTTERFIELD, James Stephen, BUTTERFIELD, Mark Edward
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY 395 (NLF) LIMITED

WILLOUGHBY 395 (NLF) LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. WILLOUGHBY 395 (NLF) LIMITED was registered 12 years ago.(SIC: 64201)

Status

active

Active since 12 years ago

Company No

08948545

LTD Company

Age

12 Years

Incorporated 19 March 2014

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

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

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

Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Share Issue
Nov 19
Owner Exit
Mar 20
New Owner
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUTTERFIELD, Julia Mary

Active
Widmerpool Lane, NottinghamNG12 5QE
Secretary
Appointed 19 Mar 2014

BUTTERFIELD, James Stephen

Active
Widmerpool Lane, NottinghamNG12 5QE
Born May 1982
Director
Appointed 21 Nov 2025

BUTTERFIELD, Mark Edward

Active
Widmerpool Lane, NottinghamNG12 5QE
Born July 1988
Director
Appointed 21 Nov 2025

BUTTERFIELD, Christopher Alan

Resigned
Widmerpool Lane, NottinghamNG12 5QE
Born August 1951
Director
Appointed 19 Mar 2014
Resigned 21 Nov 2025

BUTTERFIELD, Julia Mary

Resigned
Widmerpool Lane, NottinghamNG12 5QE
Born April 1953
Director
Appointed 19 Mar 2014
Resigned 21 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Julia Mary Butterfield

Active
Widmerpool Lane, NottinghamNG12 5QE
Born April 1953

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 29 Oct 2024

Mrs Julia Mary Butterfield

Ceased
3-5 College Street, NottinghamNG1 5AQ
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr Christopher Alan Butterfield

Active
Widmerpool Lane, NottinghamNG12 5QE
Born August 1951

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
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
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
30 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
8 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2019
RESOLUTIONSResolutions
Resolution
8 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 November 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 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
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Incorporation Company
19 March 2014
NEWINCIncorporation