Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOUGHBY CORPORATE SERVICES LIMITED
Company Information for

WILLOUGHBY CORPORATE SERVICES LIMITED

C/O CLARKE BELL LIMITED 3RD FLOOR, THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
02576986
Private Limited Company
Liquidation

Company Overview

About Willoughby Corporate Services Ltd
WILLOUGHBY CORPORATE SERVICES LIMITED was founded on 1991-01-28 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Willoughby Corporate Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLOUGHBY CORPORATE SERVICES LIMITED
 
Legal Registered Office
C/O CLARKE BELL LIMITED 3RD FLOOR, THE PINNACLE
73 KING STREET
MANCHESTER
M2 4NG
Other companies in NG1
 
Filing Information
Company Number 02576986
Company ID Number 02576986
Date formed 1991-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 30/04/2023
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 19:18:43
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WILLOUGHBY CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON OWEN
Company Secretary 1998-11-16
GUY KINGSLEY BERWICK
Director 2015-02-01
RICHARD ANTHONY BEVERLEY
Director 2015-02-01
COLIN STEWART FLANAGAN
Director 1993-01-28
KARL PETER JANSEN
Director 2015-02-01
JULIAN MATTHEW MIDDLETON
Director 2015-02-01
CHARLES ROBERT STEPHEN POWELL
Director 2015-02-01
ROBERT GEORGE ROWLEY
Director 2011-03-10
PETER SMITH
Director 2001-01-01
PAUL DEREK THOROGOOD
Director 1996-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAMILTON MCLAUCHLAN
Director 2003-11-12 2013-04-01
CHRISTOPHER HERBERT WAUMSLEY
Director 2003-11-12 2011-03-10
IAN PHILIP MILNER PAYNE
Director 1993-01-28 2010-09-27
MARK ANDREW OLDERSHAW
Director 2003-11-12 2007-06-30
HEATHER RUTH DAVIES
Director 2003-11-26 2006-02-25
COLIN STEWART FLANAGAN
Company Secretary 1993-01-28 1998-11-16
SAUL TIMOTHY CAMBRIDGE
Director 1993-01-28 1996-06-03
JOHN HAMILTON MCLAUCHLAN
Director 1993-01-28 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY KINGSLEY BERWICK FREETHS TRUSTEES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
GUY KINGSLEY BERWICK KIMBELLS COMMERCIAL SERVICES LIMITED Director 2011-11-01 CURRENT 2006-01-09 Active - Proposal to Strike off
GUY KINGSLEY BERWICK FC SUPPORT SERVICES LIMITED Director 2010-09-27 CURRENT 2010-06-21 Liquidation
GUY KINGSLEY BERWICK FC LEGAL SERVICES LIMITED Director 2010-08-31 CURRENT 2010-01-26 Liquidation
GUY KINGSLEY BERWICK FC RETAIL SERVICES LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
RICHARD ANTHONY BEVERLEY FREETHS TRUSTEES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
COLIN STEWART FLANAGAN MERITOR INVESTMENTS LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active - Proposal to Strike off
COLIN STEWART FLANAGAN KIMBELLS COMMERCIAL SERVICES LIMITED Director 2011-11-01 CURRENT 2006-01-09 Active - Proposal to Strike off
COLIN STEWART FLANAGAN FC RETAIL SERVICES LIMITED Director 2010-03-29 CURRENT 2006-12-04 Active
COLIN STEWART FLANAGAN FC LEGAL SERVICES LIMITED Director 2010-03-29 CURRENT 2010-01-26 Liquidation
COLIN STEWART FLANAGAN BRELAND ESTATES LIMITED Director 1991-08-28 CURRENT 1990-08-28 Active - Proposal to Strike off
KARL PETER JANSEN FREETHS TRUSTEES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
KARL PETER JANSEN MERITOR INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2012-04-16 Active - Proposal to Strike off
KARL PETER JANSEN KIMBELLS COMMERCIAL SERVICES LIMITED Director 2011-11-01 CURRENT 2006-01-09 Active - Proposal to Strike off
KARL PETER JANSEN WILLOUGHBY CORPORATE NOMINEES (2) LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2016-09-20
KARL PETER JANSEN FC SUPPORT SERVICES LIMITED Director 2010-07-26 CURRENT 2010-06-21 Liquidation
KARL PETER JANSEN FC LEGAL SERVICES LIMITED Director 2010-03-29 CURRENT 2010-01-26 Liquidation
KARL PETER JANSEN FC LAW LIMITED Director 2010-03-29 CURRENT 2010-03-05 Active - Proposal to Strike off
KARL PETER JANSEN FC RETAIL SERVICES LIMITED Director 2009-11-10 CURRENT 2006-12-04 Active
KARL PETER JANSEN WILLOUGHBY CORPORATE REGISTRARS LIMITED Director 1994-06-20 CURRENT 1992-06-05 Active
KARL PETER JANSEN WILLOUGHBY CORPORATE SECRETARIAL LIMITED Director 1994-06-20 CURRENT 1992-02-27 Active
JULIAN MATTHEW MIDDLETON FC RETAIL SERVICES LIMITED Director 2015-02-01 CURRENT 2006-12-04 Active
JULIAN MATTHEW MIDDLETON FC LEGAL SERVICES LIMITED Director 2015-02-01 CURRENT 2010-01-26 Liquidation
JULIAN MATTHEW MIDDLETON FC SUPPORT SERVICES LIMITED Director 2015-02-01 CURRENT 2010-06-21 Liquidation
JULIAN MATTHEW MIDDLETON KIMBELLS COMMERCIAL SERVICES LIMITED Director 2015-02-01 CURRENT 2006-01-09 Active - Proposal to Strike off
JULIAN MATTHEW MIDDLETON FC LAW LIMITED Director 2015-02-01 CURRENT 2010-03-05 Active - Proposal to Strike off
CHARLES ROBERT STEPHEN POWELL MERITOR FINANCIAL MANAGEMENT LIMITED Director 2017-04-13 CURRENT 2012-07-17 Active - Proposal to Strike off
CHARLES ROBERT STEPHEN POWELL HEXAGON MEDIATION LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
CHARLES ROBERT STEPHEN POWELL FREETHS TRUSTEES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
CHARLES ROBERT STEPHEN POWELL FC RETAIL SERVICES LIMITED Director 2015-02-01 CURRENT 2006-12-04 Active
CHARLES ROBERT STEPHEN POWELL FC LEGAL SERVICES LIMITED Director 2015-02-01 CURRENT 2010-01-26 Liquidation
CHARLES ROBERT STEPHEN POWELL FC SUPPORT SERVICES LIMITED Director 2015-02-01 CURRENT 2010-06-21 Liquidation
CHARLES ROBERT STEPHEN POWELL KIMBELLS COMMERCIAL SERVICES LIMITED Director 2015-02-01 CURRENT 2006-01-09 Active - Proposal to Strike off
CHARLES ROBERT STEPHEN POWELL FC LAW LIMITED Director 2015-02-01 CURRENT 2010-03-05 Active - Proposal to Strike off
ROBERT GEORGE ROWLEY FC SUPPORT SERVICES LIMITED Director 2011-03-10 CURRENT 2010-06-21 Liquidation
ROBERT GEORGE ROWLEY KIMBELLS COMMERCIAL SERVICES LIMITED Director 2011-01-01 CURRENT 2006-01-09 Active - Proposal to Strike off
ROBERT GEORGE ROWLEY FC RETAIL SERVICES LIMITED Director 2010-05-11 CURRENT 2006-12-04 Active
ROBERT GEORGE ROWLEY FC LAW LIMITED Director 2010-03-29 CURRENT 2010-03-05 Active - Proposal to Strike off
ROBERT GEORGE ROWLEY ASSOCIATE EVENTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
ROBERT GEORGE ROWLEY ADELBODEN HOLDINGS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
ROBERT GEORGE ROWLEY BRITANNIA LAND PROJECTS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
ROBERT GEORGE ROWLEY AESCHI INVESTMENTS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
ROBERT GEORGE ROWLEY WILLOUGHBY CORPORATE REGISTRARS LIMITED Director 2000-06-12 CURRENT 1992-06-05 Active
ROBERT GEORGE ROWLEY WILLOUGHBY CORPORATE SECRETARIAL LIMITED Director 2000-06-12 CURRENT 1992-02-27 Active
ROBERT GEORGE ROWLEY BRITANNIA LAND LIMITED Director 1990-12-31 CURRENT 1978-03-29 Active
PETER SMITH TRADUSO RECOVERIES LIMITED Director 2012-12-19 CURRENT 2012-12-13 Dissolved 2017-01-31
PETER SMITH MERITOR FINANCIAL MANAGEMENT LIMITED Director 2012-09-06 CURRENT 2012-07-17 Active - Proposal to Strike off
PETER SMITH KIMBELLS COMMERCIAL SERVICES LIMITED Director 2011-11-01 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER SMITH FC SUPPORT SERVICES LIMITED Director 2010-07-26 CURRENT 2010-06-21 Liquidation
PETER SMITH FC RETAIL SERVICES LIMITED Director 2010-03-29 CURRENT 2006-12-04 Active
PETER SMITH FC LEGAL SERVICES LIMITED Director 2010-03-29 CURRENT 2010-01-26 Liquidation
PAUL DEREK THOROGOOD HENMANS LIMITED Director 2016-12-05 CURRENT 2006-06-02 Active
PAUL DEREK THOROGOOD OXFORD NOMINEES LIMITED Director 2016-12-05 CURRENT 1998-10-09 Active
PAUL DEREK THOROGOOD FREETHS TRUSTEES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
PAUL DEREK THOROGOOD NOTTINGHAM THEATRE TRUST LIMITED Director 2013-09-06 CURRENT 1948-07-19 Dissolved 2015-03-17
PAUL DEREK THOROGOOD KENT JONES AND DONE LTD Director 2013-09-03 CURRENT 1988-03-21 Active
PAUL DEREK THOROGOOD MERITOR INVESTMENTS LIMITED Director 2013-03-08 CURRENT 2012-04-16 Active - Proposal to Strike off
PAUL DEREK THOROGOOD TRADUSO RECOVERIES LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2017-01-31
PAUL DEREK THOROGOOD MERITOR FINANCIAL MANAGEMENT LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
PAUL DEREK THOROGOOD KIMBELLS COMMERCIAL SERVICES LIMITED Director 2011-11-01 CURRENT 2006-01-09 Active - Proposal to Strike off
PAUL DEREK THOROGOOD TACK ORGANISATIONAL DEVELOPMENT LIMITED Director 2010-09-27 CURRENT 2001-06-22 Dissolved 2015-02-03
PAUL DEREK THOROGOOD ONTOLOGYX LIMITED Director 2010-09-27 CURRENT 2003-04-10 Active
PAUL DEREK THOROGOOD WILLOUGHBY (369) LIMITED Director 2010-09-27 CURRENT 2001-12-17 Active
PAUL DEREK THOROGOOD FC SUPPORT SERVICES LIMITED Director 2010-06-21 CURRENT 2010-06-21 Liquidation
PAUL DEREK THOROGOOD FC LAW LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active - Proposal to Strike off
PAUL DEREK THOROGOOD FC LEGAL SERVICES LIMITED Director 2010-01-26 CURRENT 2010-01-26 Liquidation
PAUL DEREK THOROGOOD FC RETAIL SERVICES LIMITED Director 2009-11-10 CURRENT 2006-12-04 Active
PAUL DEREK THOROGOOD CUMBERLAND COMPANY MANAGEMENT LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
PAUL DEREK THOROGOOD CUMBERLAND SECRETARIAL LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
PAUL DEREK THOROGOOD WILLOUGHBY CORPORATE REGISTRARS LIMITED Director 1994-06-20 CURRENT 1992-06-05 Active
PAUL DEREK THOROGOOD WILLOUGHBY CORPORATE SECRETARIAL LIMITED Director 1994-06-20 CURRENT 1992-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07Voluntary liquidation declaration of solvency
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM 80 Mount Street Nottingham Nottinghamshire NG1 6HH
2023-03-07Appointment of a voluntary liquidator
2023-03-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025769860003
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025769860002
2023-01-23CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT STEPHEN POWELL
2022-07-25Current accounting period extended from 31/03/22 TO 31/07/22
2022-07-25AA01Current accounting period extended from 31/03/22 TO 31/07/22
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEWART FLANAGAN
2021-03-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2019-01-30CH01Director's details changed for Mr Colin Stewart Flanagan on 2019-01-23
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-11-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 025769860003
2018-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY KINGSLEY BERWICK
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0116/01/16 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-18AP01DIRECTOR APPOINTED MR JULIAN MATTHEW MIDDLETON
2015-02-18AP01DIRECTOR APPOINTED MR GUY KINGSLEY BERWICK
2015-02-18AP01DIRECTOR APPOINTED MR KARL PETER JANSEN
2015-02-18AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BEVERLEY
2015-02-18AP01DIRECTOR APPOINTED MR CHARLES ROBERT STEPHEN POWELL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-12AR0116/01/15 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22AUDAUDITOR'S RESIGNATION
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0116/01/14 ANNUAL RETURN FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUCHLAN
2013-01-17AR0116/01/13 FULL LIST
2012-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-06AR0116/01/12 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART FLANAGAN / 01/02/2011
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAUMSLEY
2011-03-24AP01DIRECTOR APPOINTED ROBERT GEORGE ROWLEY
2011-02-01AR0116/01/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAYNE
2010-02-01AR0116/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART FLANAGAN / 12/01/2010
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HERBERT WAUMSLEY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK THOROGOOD / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON OWEN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP MILNER PAYNE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON MCLAUCHLAN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART FLANAGAN / 01/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-12363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-11363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-02-08288bDIRECTOR RESIGNED
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-24363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-02-15288bDIRECTOR RESIGNED
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-24363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-05-26225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-16363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: WILLOUGHBY HOUSE 20,LOW PAVEMENT NOTTINGHAM NG1 7EA
2003-10-13225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2003-02-08225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-21363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-22363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-01-12288aNEW DIRECTOR APPOINTED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-11395PARTICULARS OF MORTGAGE/CHARGE
2000-02-01363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1998-11-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to WILLOUGHBY CORPORATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-01
Appointmen2023-03-01
Resolution2023-03-01
Fines / Sanctions
No fines or sanctions have been issued against WILLOUGHBY CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WILLOUGHBY CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOUGHBY CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of WILLOUGHBY CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOUGHBY CORPORATE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as WILLOUGHBY CORPORATE SERVICES LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where WILLOUGHBY CORPORATE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWILLOUGHBY CORPORATE SERVICES LIMITEDEvent Date2023-03-01
 
Initiating party Event TypeAppointmen
Defending partyWILLOUGHBY CORPORATE SERVICES LIMITEDEvent Date2023-03-01
Name of Company: WILLOUGHBY CORPORATE SERVICES LIMITED Company Number: 02576986 Nature of Business: Provision of Legal Personnel Services to Freeths LLP Group Registered office: 80 Mount Street, Nottiā€¦
 
Initiating party Event TypeResolution
Defending partyWILLOUGHBY CORPORATE SERVICES LIMITEDEvent Date2023-03-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLOUGHBY CORPORATE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLOUGHBY CORPORATE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.