Background WavePink WaveYellow Wave

WILLOWS (NEWTON) LIMITED (12905634)

WILLOWS (NEWTON) LIMITED (12905634) is an active UK company. incorporated on 25 September 2020. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILLOWS (NEWTON) LIMITED has been registered for 5 years. Current directors include BAGGETT, Nicola.

Company Number
12905634
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
Nelson House The Fleming, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAGGETT, Nicola
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWS (NEWTON) LIMITED

WILLOWS (NEWTON) LIMITED is an active company incorporated on 25 September 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILLOWS (NEWTON) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12905634

LTD Company

Age

5 Years

Incorporated 25 September 2020

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 6 November 2025 (4 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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Nelson House The Fleming Burdon Terrace, Jesmond Newcastle Upon Tyne, NE2 3AE,

Previous Addresses

Nelson House the Fleming Burden Terrace Jesmond Newcastle upon Tyne NE2 3AE England
From: 25 September 2020To: 1 October 2020
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Loan Secured
Mar 21
Owner Exit
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAGGETT, Nicola

Active
The Fleming, Newcastle Upon TyneNE2 3AE
Born November 1976
Director
Appointed 16 Feb 2026

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, JesmondNE2 3AE
Born December 1972
Director
Appointed 25 Sept 2020
Resigned 16 Feb 2026

BAGGETT, Nicola

Resigned
The Fleming, JesmondNE2 3AE
Born November 1976
Director
Appointed 25 Sept 2020
Resigned 06 Nov 2020

SHIPLEY, Michael Raymond

Resigned
The Fleming, JesmondNE2 3AE
Born October 1984
Director
Appointed 25 Sept 2020
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
The Fleming, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2025
The Fleming, JesmondNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2020
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Incorporation Company
25 September 2020
NEWINCIncorporation