Company Information for WILLOW COMMUNICATIONS LIMITED
KILVEY ROAD, BRACKMILLS, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BQ,
|
Company Registration Number
02445797
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WILLOW COMMUNICATIONS LIMITED | |||
Legal Registered Office | |||
KILVEY ROAD BRACKMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7BQ Other companies in NN4 | |||
| |||
Company Number | 02445797 | |
---|---|---|
Company ID Number | 02445797 | |
Date formed | 1989-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB536436047 |
Last Datalog update: | 2024-01-09 18:00:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILLOW COMMUNICATIONS INC. | 201 W WILLOW STREET UNIT 1 SYRACUSE NY 13202 | Active | Company formed on the 2016-09-26 | |
WILLOW COMMUNICATIONS LLC | 1402 VIA DELUNA DR PENSACOLA BEACH FL 32561 | Inactive | Company formed on the 2016-12-28 | |
WILLOW COMMUNICATIONS LIMITED | 40 WILLOW DRIVE CLONDALKIN DUBLIN 22 CLONDALKIN, DUBLIN, D22K2R6, IRELAND D22K2R6 | Active | Company formed on the 2018-04-19 | |
WILLOW COMMUNICATIONS INCORPORATED | Michigan | UNKNOWN | ||
WILLOW COMMUNICATIONS I LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
SALLY-ANN BARLOW |
||
STEPHEN JOHN BARLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATLEY TECTOR |
Director | ||
CHRISTOPHER JAMES GLEAVE |
Director | ||
GRAHAM JOHN WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WSV HOLDINGS LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Active | |
SV MEDIA LIMITED | Director | 2009-03-18 | CURRENT | 2009-03-18 | Active | |
WSV HOLDINGS LIMITED | Director | 2007-06-14 | CURRENT | 2007-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
Change of details for Mr Stephen John Barlow as a person with significant control on 2023-05-17 | ||
Director's details changed for Mr Stephen John Barlow on 2023-05-16 | ||
Change of details for Mr Stephen John Barlow as a person with significant control on 2023-05-16 | ||
Notification of Wsv Holdings Limited as a person with significant control on 2016-04-06 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/07/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/07/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 78-90 CLARKE ROAD ABINGTON NORTHAMPTON NORTHAMPTON NN1 4PW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 353 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4ER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS | |
WRES01 | ADOPT MEM AND ARTS 21/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/09/93 | |
363s | RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 05/08/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
123 | NC INC ALREADY ADJUSTED 23/11/89 | |
SRES01 | ADOPT MEM AND ARTS 23/11/89 | |
ORES04 | £ NC 100/1000 23/11/8 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 380,387 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 433,096 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLOW COMMUNICATIONS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 430,671 |
Cash Bank In Hand | 2012-03-31 | £ 329,769 |
Current Assets | 2013-03-31 | £ 935,357 |
Current Assets | 2012-03-31 | £ 882,079 |
Debtors | 2013-03-31 | £ 444,686 |
Debtors | 2012-03-31 | £ 419,445 |
Shareholder Funds | 2013-03-31 | £ 563,160 |
Shareholder Funds | 2012-03-31 | £ 461,338 |
Stocks Inventory | 2013-03-31 | £ 60,000 |
Stocks Inventory | 2012-03-31 | £ 132,865 |
Tangible Fixed Assets | 2013-03-31 | £ 8,190 |
Tangible Fixed Assets | 2012-03-31 | £ 12,355 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Premises |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | 15 GALOWHILL ROAD NORTHAMPTON NN4 7EE | 20,500 | ||
Northampton Borough Council | WORKSHOP AND PREMISES | 15 GALOWHILL ROAD NORTHAMPTON NN4 7EE | 20,500 | |
Northampton Borough Council | WORKSHOP AND PREMISES | 15 GALOWHILL ROAD NORTHAMPTON NN4 7EE | 20,500 | 03-12-04 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85287300 | Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen | |||
85287210 | Television projection equipment, colour, designed to incorporate a video display or screen | |||
85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |