Background WavePink WaveYellow Wave

WILLOUGHBY 395 (EBK) LIMITED (08951220)

WILLOUGHBY 395 (EBK) LIMITED (08951220) is an active UK company. incorporated on 20 March 2014. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILLOUGHBY 395 (EBK) LIMITED has been registered for 12 years. Current directors include BUTTERFIELD, James Stephen, BUTTERFIELD, Mark Edward.

Company Number
08951220
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
North Lodge Farm Widmerpool Lane, Nottingham, NG12 5QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTTERFIELD, James Stephen, BUTTERFIELD, Mark Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY 395 (EBK) LIMITED

WILLOUGHBY 395 (EBK) LIMITED is an active company incorporated on 20 March 2014 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILLOUGHBY 395 (EBK) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08951220

LTD Company

Age

12 Years

Incorporated 20 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 20 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

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

Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Capital Update
Apr 14
Funding Round
Mar 21
Owner Exit
Apr 22
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUTTERFIELD, Julia Mary

Active
Widmerpool Lane, NottinghamNG12 5QE
Secretary
Appointed 20 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 20 Mar 2014
Resigned 21 Nov 2025

BUTTERFIELD, Julia Mary

Resigned
Widmerpool Lane, NottinghamNG12 5QE
Born April 1953
Director
Appointed 20 Mar 2014
Resigned 21 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Julia Mary Butterfield

Ceased
Widmerpool Lane, NottinghamNG12 5QE
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 04 Apr 2022

Mr Christopher Alan Butterfield

Active
Widmerpool Lane, NottinghamNG12 5QE
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Resolution
31 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
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
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
22 January 2025
AAAnnual Accounts
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Resolution
18 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 April 2022
MAMA
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Capital Allotment Shares
21 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
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
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
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
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
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 April 2014
SH19Statement of Capital
Legacy
2 April 2014
SH20SH20
Legacy
2 April 2014
CAP-SSCAP-SS
Resolution
2 April 2014
RESOLUTIONSResolutions
Incorporation Company
20 March 2014
NEWINCIncorporation