Company NameWillowcombe Limited
DirectorsSarah Margaret Lupton and Hugh Antony John Lupton
Company StatusActive
Company Number01215712
CategoryPrivate Limited Company
Incorporation Date11 June 1975(48 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sarah Margaret Lupton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(21 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel House
Hadlow
Tonbridge
Kent
TN11 0JH
Director NameMr Hugh Antony John Lupton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(37 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel House Maidstone Road
Hadlow
Tonbridge
Kent
TN11 0JH
Secretary NameMrs Sarah Margaret Lupton
StatusCurrent
Appointed20 March 2013(37 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHazel House Maidstone Road
Hadlow
Tonbridge
Kent
TN11 0JH
Director NameHilary Margaret Austin
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Director NameRichard Arthur Austin
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 June 2012)
RoleCompany Director Property Mana
Country of ResidenceUnited Kingdom
Correspondence Address16 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Secretary NameRichard Arthur Austin
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 June 2012)
RoleCompany Dir Property Managemen
Country of ResidenceUnited Kingdom
Correspondence Address16 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Director NameMrs Caroline Helen Bowden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(21 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 18 July 2016)
RoleGraphic Designer
Country of ResidenceUnited States
Correspondence Address36 Bowker Street
Brookline
Mass
02146

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.5k at £1Sarah Margaret Lupton
54.37%
Ordinary
5.1k at £1Mrs Caroline Helen Bowden
42.71%
Ordinary
250 at £1Executors Of Richard Austin
2.08%
Ordinary
101 at £1Mrs Hilary Margaret Austin
0.84%
Ordinary

Financials

Year2014
Net Worth£3,669,296
Cash£166,101
Current Liabilities£100,972

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

30 May 2017Delivered on: 2 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 38 york road, kingston upon thames.
Outstanding
30 May 2017Delivered on: 2 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 15 blackmores grove, teddington.
Outstanding
30 May 2017Delivered on: 2 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 13 century road staines upon thames, egham.
Outstanding
15 May 2017Delivered on: 24 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 December 1982Delivered on: 23 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 grey close, hampstead garden suburb, london. N.W.11. T.N. ngl 351799.
Fully Satisfied

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
21 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
22 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
5 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
12 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
17 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
22 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
13 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
2 June 2017Registration of charge 012157120005, created on 30 May 2017 (12 pages)
2 June 2017Registration of charge 012157120004, created on 30 May 2017 (12 pages)
2 June 2017Registration of charge 012157120003, created on 30 May 2017 (12 pages)
2 June 2017Registration of charge 012157120004, created on 30 May 2017 (12 pages)
2 June 2017Registration of charge 012157120005, created on 30 May 2017 (12 pages)
2 June 2017Registration of charge 012157120003, created on 30 May 2017 (12 pages)
24 May 2017Registration of charge 012157120002, created on 15 May 2017 (18 pages)
24 May 2017Registration of charge 012157120002, created on 15 May 2017 (18 pages)
17 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Termination of appointment of Caroline Helen Bowden as a director on 18 July 2016 (1 page)
8 August 2016Termination of appointment of Caroline Helen Bowden as a director on 18 July 2016 (1 page)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,009
(6 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,009
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 12,009
(6 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 12,009
(6 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12,009
(6 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12,009
(6 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
21 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 March 2013Appointment of Mrs Sarah Margaret Lupton as a secretary (2 pages)
20 March 2013Appointment of Mr Hugh Antony John Lupton as a director (2 pages)
20 March 2013Appointment of Mr Hugh Antony John Lupton as a director (2 pages)
20 March 2013Termination of appointment of Richard Austin as a secretary (1 page)
20 March 2013Termination of appointment of Richard Austin as a director (1 page)
20 March 2013Appointment of Mrs Sarah Margaret Lupton as a secretary (2 pages)
20 March 2013Termination of appointment of Richard Austin as a secretary (1 page)
20 March 2013Termination of appointment of Richard Austin as a director (1 page)
19 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
24 August 2010Termination of appointment of Hilary Austin as a director (1 page)
24 August 2010Termination of appointment of Hilary Austin as a director (1 page)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
30 January 2009Capitals not rolled up (2 pages)
30 January 2009Capitals not rolled up (2 pages)
21 January 2009Return made up to 15/12/08; full list of members (6 pages)
21 January 2009Return made up to 15/12/08; full list of members (6 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
16 May 2008Gbp ic 12409/12009\06/03/08\gbp sr 400@1=400\ (1 page)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2008Gbp ic 12409/12009\06/03/08\gbp sr 400@1=400\ (1 page)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
29 January 2008Return made up to 15/12/07; full list of members (3 pages)
29 January 2008Return made up to 15/12/07; full list of members (3 pages)
22 November 2007Amended accounts made up to 31 December 2006 (15 pages)
22 November 2007Amended accounts made up to 31 December 2006 (15 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
18 January 2007Return made up to 15/12/06; full list of members (3 pages)
18 January 2007Return made up to 15/12/06; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
15 December 2005Return made up to 15/12/05; full list of members (3 pages)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Return made up to 15/12/05; full list of members (3 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
14 December 2004Return made up to 18/12/04; full list of members (9 pages)
14 December 2004Return made up to 18/12/04; full list of members (9 pages)
22 July 2004Full accounts made up to 31 December 2003 (15 pages)
22 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 January 2004Return made up to 18/12/03; full list of members (9 pages)
14 January 2004Return made up to 18/12/03; full list of members (9 pages)
30 September 2003Full accounts made up to 31 December 2002 (14 pages)
30 September 2003Full accounts made up to 31 December 2002 (14 pages)
1 May 2003Full accounts made up to 31 December 2001 (13 pages)
1 May 2003Full accounts made up to 31 December 2001 (13 pages)
30 December 2002Return made up to 18/12/02; full list of members (9 pages)
30 December 2002Return made up to 18/12/02; full list of members (9 pages)
4 April 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
8 January 2001Return made up to 18/12/00; full list of members (8 pages)
8 January 2001Return made up to 18/12/00; full list of members (8 pages)
22 September 2000Full accounts made up to 31 December 1999 (15 pages)
22 September 2000Full accounts made up to 31 December 1999 (15 pages)
7 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 2000Ad 10/01/00--------- £ si 2409@1=2409 £ ic 10000/12409 (2 pages)
7 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 2000Nc inc already adjusted 10/01/00 (1 page)
7 April 2000Ad 10/01/00--------- £ si 2409@1=2409 £ ic 10000/12409 (2 pages)
7 April 2000Nc inc already adjusted 10/01/00 (1 page)
7 February 2000Return made up to 18/12/99; full list of members (8 pages)
7 February 2000Return made up to 18/12/99; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
16 February 1999Amended full accounts made up to 31 December 1997 (16 pages)
16 February 1999Amended full accounts made up to 31 December 1997 (16 pages)
4 January 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1999Full accounts made up to 31 December 1997 (15 pages)
4 January 1999Full accounts made up to 31 December 1997 (15 pages)
24 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Return made up to 18/12/97; full list of members (6 pages)
2 March 1998Return made up to 18/12/97; full list of members (6 pages)
2 March 1998New director appointed (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 October 1997Full accounts made up to 31 December 1996 (15 pages)
25 February 1997Return made up to 18/12/96; no change of members (4 pages)
25 February 1997Return made up to 18/12/96; no change of members (4 pages)
26 October 1996Full accounts made up to 31 December 1995 (14 pages)
26 October 1996Full accounts made up to 31 December 1995 (14 pages)
5 September 1995Full accounts made up to 31 December 1994 (12 pages)
5 September 1995Full accounts made up to 31 December 1994 (12 pages)
19 April 1985Accounts made up to 31 December 1982 (9 pages)
19 April 1985Accounts made up to 31 December 1982 (9 pages)
11 June 1975Incorporation (13 pages)
11 June 1975Incorporation (13 pages)