Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AH GRIMSBY WILLOWDENE LTD
Company Information for

AH GRIMSBY WILLOWDENE LTD

UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3PS,
Company Registration Number
06012420
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ah Grimsby Willowdene Ltd
AH GRIMSBY WILLOWDENE LTD was founded on 2006-11-28 and has its registered office in High Wycombe. The organisation's status is listed as "Active - Proposal to Strike off". Ah Grimsby Willowdene Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AH GRIMSBY WILLOWDENE LTD
 
Legal Registered Office
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD
CRESSEX BUSINESS PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3PS
Other companies in HP12
 
Previous Names
AH WANTAGE LTD06/08/2014
SPCD (PAISLEY) LIMITED02/02/2012
Filing Information
Company Number 06012420
Company ID Number 06012420
Date formed 2006-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB160997966  
Last Datalog update: 2020-07-05 05:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AH GRIMSBY WILLOWDENE LTD
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 AH GRIMSBY WILLOWDENE LTD

Current Directors
Officer Role Date Appointed
KATE ELIZABETH MINION
Company Secretary 2009-11-20
JAMES ANDREW JOHN HATHAWAY
Director 2014-07-01
JONATHAN HOLMES
Director 2012-01-30
ANTONY JOHN WALTERS
Director 2010-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DARCH
Director 2013-03-11 2014-06-30
DAVID JOHN MORICE HARTSHORNE
Director 2011-11-01 2013-05-01
STEPHEN GREGORY MINION
Director 2009-11-20 2013-05-01
BRUCE LAYLAND WALKER
Director 2009-11-20 2010-02-22
JENNIFER ANNE BRIERLEY
Company Secretary 2007-02-05 2009-11-20
PETER SMERDON
Director 2006-12-18 2009-11-20
ANTONY JOHN WALTERS
Director 2007-01-01 2009-11-20
ANDREW JOHN WILLETTS
Director 2007-04-01 2009-11-20
JOHN HOOD
Director 2006-12-18 2007-03-31
JANET RUTH HEATON
Company Secretary 2006-12-18 2007-02-05
A G SECRETARIAL LIMITED
Company Secretary 2006-11-28 2006-12-18
INHOCO FORMATIONS LIMITED
Director 2006-11-28 2006-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW JOHN HATHAWAY FABRIC FIRST MODULAR LIMITED Director 2018-06-18 CURRENT 2017-01-10 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY HOUSE PLC. Director 2018-03-01 CURRENT 1990-11-29 In Administration/Administrative Receiver
JAMES ANDREW JOHN HATHAWAY ROMSEY EXTRA CARE LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JAMES ANDREW JOHN HATHAWAY AH (ASHFORD HSN) LTD Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH RYDE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH BURNHOLME LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JAMES ANDREW JOHN HATHAWAY F1 MODULAR LIMITED Director 2017-01-11 CURRENT 2014-05-21 Active
JAMES ANDREW JOHN HATHAWAY AH WALTON (HSN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH BELMONT LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH LEICESTER TILLING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH HAMELIN LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY GREVILLE DEMENTIA CARE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY SUPPORTED HOUSING LTD Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY HAMPSHIRE LIVING SPACE LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH WIVENHOE LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH MAYHILL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY IPC PLUS LIMITED Director 2014-08-14 CURRENT 2008-02-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY INFRACARE PARTNERING LIMITED Director 2014-08-05 CURRENT 2002-12-10 Active
JAMES ANDREW JOHN HATHAWAY EAST LONDON LIFT INVESTMENTS LIMITED Director 2014-08-05 CURRENT 2003-02-07 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE BRISTOL LIMITED Director 2014-08-05 CURRENT 2003-11-04 Active
JAMES ANDREW JOHN HATHAWAY AHBB ELL HOLDINGS LTD Director 2014-08-05 CURRENT 2008-05-07 Active
JAMES ANDREW JOHN HATHAWAY AHBB LHIL HOLDINGS LTD Director 2014-08-05 CURRENT 2008-05-07 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE (SOUTH WEST) LIMITED Director 2014-08-05 CURRENT 2002-12-10 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE (MIDLANDS) LIMITED Director 2014-08-05 CURRENT 2003-01-22 Active
JAMES ANDREW JOHN HATHAWAY LIFT INVESTORS LIMITED Director 2014-08-05 CURRENT 2003-05-21 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE CAPITAL LIMITED Director 2014-08-05 CURRENT 2004-01-16 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE GROUP LIMITED Director 2014-08-05 CURRENT 2004-01-16 Active
JAMES ANDREW JOHN HATHAWAY LIFT HEALTHCARE INVESTMENTS LIMITED Director 2014-08-05 CURRENT 2004-10-08 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE OXFORD LIMITED Director 2014-08-05 CURRENT 2003-11-04 Active
JAMES ANDREW JOHN HATHAWAY INFRACARE DUDLEY LIMITED Director 2014-08-05 CURRENT 2005-05-12 Active
JAMES ANDREW JOHN HATHAWAY ASHLEY NOVOE LTD Director 2014-08-01 CURRENT 2008-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY HEALTH AND COMMUNITY INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2010-10-11 Dissolved 2017-05-02
JAMES ANDREW JOHN HATHAWAY STRATEGIC PROPERTY SOLUTIONS LIMITED Director 2014-07-01 CURRENT 2008-09-17 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH SCARBOROUGH HEALTH PARK LIMITED Director 2014-07-01 CURRENT 2007-08-15 In Administration
JAMES ANDREW JOHN HATHAWAY ASHLEY HOUSE (CAPITAL PROJECTS) LTD Director 2014-07-01 CURRENT 2010-04-21 Liquidation
JAMES ANDREW JOHN HATHAWAY AH DANBURY LTD Director 2014-07-01 CURRENT 2013-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH DANBURY 2 LTD Director 2014-07-01 CURRENT 2013-05-13 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY MS GRIMSBY WINCHESTER LIMITED Director 2014-07-01 CURRENT 2013-12-24 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH GRIMSBY PELHAM LTD Director 2014-07-01 CURRENT 2013-12-24 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY NEIL NIBLETT + ASSOCIATES LIMITED Director 2014-07-01 CURRENT 2000-06-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY HSN CARE HAMPTON LIMITED Director 2014-07-01 CURRENT 2012-10-01 Liquidation
JAMES ANDREW JOHN HATHAWAY AH RETFORD LTD Director 2014-07-01 CURRENT 2013-01-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH EASTWOOD LIMITED Director 2014-07-01 CURRENT 2013-01-29 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED Director 2014-07-01 CURRENT 2014-02-19 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY AH HAVANT LIMITED Director 2014-07-01 CURRENT 2014-04-16 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 1965-10-18 Active - Proposal to Strike off
JAMES ANDREW JOHN HATHAWAY ASHLEY HOUSE DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 2012-06-28 Active - Proposal to Strike off
JONATHAN HOLMES ROMSEY EXTRA CARE LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JONATHAN HOLMES AH (ASHFORD HSN) LTD Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JONATHAN HOLMES INFRACARE LIFT HOLDINGS LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
JONATHAN HOLMES AH RYDE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JONATHAN HOLMES AH BURNHOLME LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JONATHAN HOLMES AH WALTON (HSN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
JONATHAN HOLMES F1 MODULAR LIMITED Director 2016-05-24 CURRENT 2014-05-21 Active
JONATHAN HOLMES AH BELMONT LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
JONATHAN HOLMES AH LEICESTER TILLING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JONATHAN HOLMES AH HAMELIN LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
JONATHAN HOLMES GREVILLE DEMENTIA CARE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
JONATHAN HOLMES ASHLEY SUPPORTED HOUSING LTD Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
JONATHAN HOLMES HAMPSHIRE LIVING SPACE LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
JONATHAN HOLMES AH WIVENHOE LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
JONATHAN HOLMES AH SUPPORTED LIVING LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
JONATHAN HOLMES AH MAYHILL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
JONATHAN HOLMES ASHLEY NOVOE LTD Director 2014-05-01 CURRENT 2008-05-13 Active - Proposal to Strike off
JONATHAN HOLMES AH HAVANT LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
JONATHAN HOLMES BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
JONATHAN HOLMES MS GRIMSBY WINCHESTER LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
JONATHAN HOLMES AH GRIMSBY PELHAM LTD Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
JONATHAN HOLMES AH DANBURY LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JONATHAN HOLMES AH DANBURY 2 LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JONATHAN HOLMES AH RETFORD LTD Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
JONATHAN HOLMES AH EASTWOOD LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
JONATHAN HOLMES HSN CARE HAMPTON LIMITED Director 2013-01-15 CURRENT 2012-10-01 Liquidation
JONATHAN HOLMES STRATEGIC PROPERTY SOLUTIONS LIMITED Director 2012-10-04 CURRENT 2008-09-17 Active - Proposal to Strike off
JONATHAN HOLMES INFRACARE DEVELOPMENTS LTD Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2016-01-19
JONATHAN HOLMES ASHLEY HOUSE DEVELOPMENTS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
JONATHAN HOLMES HEALTH AND COMMUNITY INVESTMENTS LIMITED Director 2011-05-01 CURRENT 2010-10-11 Dissolved 2017-05-02
JONATHAN HOLMES AH SCARBOROUGH HEALTH PARK LIMITED Director 2010-08-01 CURRENT 2007-08-15 In Administration
JONATHAN HOLMES ODYSSEY HEALTH INVESTORS LIMITED Director 2010-06-18 CURRENT 2009-05-21 Dissolved 2017-09-12
JONATHAN HOLMES ASHLEY HOUSE (CAPITAL PROJECTS) LTD Director 2010-04-21 CURRENT 2010-04-21 Liquidation
JONATHAN HOLMES SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED Director 2009-11-20 CURRENT 1965-10-18 Active - Proposal to Strike off
JONATHAN HOLMES LIFT INVESTORS LIMITED Director 2008-07-14 CURRENT 2003-05-21 Active
JONATHAN HOLMES INFRACARE PARTNERING LIMITED Director 2008-06-13 CURRENT 2002-12-10 Active
JONATHAN HOLMES AHBB ELL HOLDINGS LTD Director 2008-06-13 CURRENT 2008-05-07 Active
JONATHAN HOLMES ASHLEY HOUSE CLINICAL SERVICES LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active - Proposal to Strike off
JONATHAN HOLMES NEIL NIBLETT + ASSOCIATES LIMITED Director 2000-06-23 CURRENT 2000-06-16 Active - Proposal to Strike off
JONATHAN HOLMES ASHLEY HOUSE PLC. Director 1999-02-02 CURRENT 1990-11-29 In Administration/Administrative Receiver
ANTONY JOHN WALTERS FABRIC FIRST MODULAR LIMITED Director 2018-04-30 CURRENT 2017-01-10 Active - Proposal to Strike off
ANTONY JOHN WALTERS ROMSEY EXTRA CARE LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ANTONY JOHN WALTERS AH (ASHFORD HSN) LTD Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
ANTONY JOHN WALTERS INFRACARE LIFT HOLDINGS LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH RYDE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH BURNHOLME LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
ANTONY JOHN WALTERS F1 CONSTRUCTION LIMITED Director 2017-03-14 CURRENT 2015-04-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH WALTON (HSN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
ANTONY JOHN WALTERS F1 MODULAR LIMITED Director 2016-05-24 CURRENT 2014-05-21 Active
ANTONY JOHN WALTERS AH BELMONT LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH LEICESTER TILLING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH HAMELIN LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS GREVILLE DEMENTIA CARE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY SUPPORTED HOUSING LTD Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
ANTONY JOHN WALTERS HAMPSHIRE LIVING SPACE LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH WIVENHOE LTD Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH SUPPORTED LIVING LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH MAYHILL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
ANTONY JOHN WALTERS NEIL NIBLETT + ASSOCIATES LIMITED Director 2014-07-01 CURRENT 2000-06-16 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY NOVOE LTD Director 2014-05-01 CURRENT 2008-05-13 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH HAVANT LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
ANTONY JOHN WALTERS BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY HOUSE CLINICAL SERVICES LIMITED Director 2014-01-01 CURRENT 2004-05-20 Active - Proposal to Strike off
ANTONY JOHN WALTERS MS GRIMSBY WINCHESTER LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH GRIMSBY PELHAM LTD Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH DANBURY LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH DANBURY 2 LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
ANTONY JOHN WALTERS HEALTH AND COMMUNITY INVESTMENTS LIMITED Director 2013-05-01 CURRENT 2010-10-11 Dissolved 2017-05-02
ANTONY JOHN WALTERS AH RETFORD LTD Director 2013-02-01 CURRENT 2013-01-29 Active - Proposal to Strike off
ANTONY JOHN WALTERS AH EASTWOOD LIMITED Director 2013-02-01 CURRENT 2013-01-29 Active - Proposal to Strike off
ANTONY JOHN WALTERS HSN CARE HAMPTON LIMITED Director 2013-01-15 CURRENT 2012-10-01 Liquidation
ANTONY JOHN WALTERS STRATEGIC PROPERTY SOLUTIONS LIMITED Director 2012-10-04 CURRENT 2008-09-17 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY HOUSE DEVELOPMENTS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
ANTONY JOHN WALTERS PARTNERING HEALTH LIMITED Director 2012-06-19 CURRENT 2008-04-11 Active
ANTONY JOHN WALTERS AH SCARBOROUGH HEALTH PARK LIMITED Director 2012-04-30 CURRENT 2007-08-15 In Administration
ANTONY JOHN WALTERS AHLP PHARMACY LIMITED Director 2010-06-01 CURRENT 2000-06-02 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY HOUSE (CAPITAL PROJECTS) LTD Director 2010-04-21 CURRENT 2010-04-21 Liquidation
ANTONY JOHN WALTERS SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED Director 2010-02-22 CURRENT 1965-10-18 Active - Proposal to Strike off
ANTONY JOHN WALTERS ASHLEY HOUSE PLC. Director 2009-11-20 CURRENT 1990-11-29 In Administration/Administrative Receiver

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
2020-06-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-15DS01Application to strike the company off the register
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-23AA01Previous accounting period extended from 30/04/19 TO 30/06/19
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-01-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Mr Jonathan Holmes on 2015-06-01
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ
2015-05-06CH01Director's details changed for Mr Antony John Walters on 2015-03-27
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH01Director's details changed for Mr Antony John Walters on 2014-11-01
2014-10-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-06RES15CHANGE OF NAME 06/08/2014
2014-08-06CERTNMCompany name changed ah wantage LTD\certificate issued on 06/08/14
2014-08-05AP01DIRECTOR APPOINTED MR JAMES ANDREW JOHN HATHAWAY
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARCH
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-24AR0128/11/13 ANNUAL RETURN FULL LIST
2013-12-24CH03SECRETARY'S DETAILS CHNAGED FOR KATE ELIZABETH MINION on 2013-03-18
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARTSHORNE
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINION
2013-04-03AP01DIRECTOR APPOINTED MR RICHARD DARCH
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/13 FROM The Priory Stomp Road Burnham Buckinghamshire SL1 7LW
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-05AR0128/11/12 FULL LIST
2012-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH CENTAURO / 29/06/2012
2012-02-02RES15CHANGE OF NAME 02/02/2012
2012-02-02CERTNMCOMPANY NAME CHANGED SPCD (PAISLEY) LIMITED CERTIFICATE ISSUED ON 02/02/12
2012-02-01AP01DIRECTOR APPOINTED MR JONATHAN HOLMES
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-13AP01DIRECTOR APPOINTED MR DAVID JOHN MORICE HARTSHORNE
2011-12-12AR0128/11/11 FULL LIST
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-23AR0128/11/10 FULL LIST
2010-05-14AP01DIRECTOR APPOINTED ANTHONY JOHN WALTERS
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WALKER
2010-01-11AR0128/11/09 FULL LIST
2009-12-10AP03SECRETARY APPOINTED KATE ELIZABETH CENTAURO
2009-12-10AP01DIRECTOR APPOINTED MR STEPHEN GREGORY MINION
2009-12-10AP01DIRECTOR APPOINTED MR BRUCE LAYLAND WALKER
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WALTERS
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON
2009-12-07AA01CURREXT FROM 31/12/2009 TO 30/04/2010
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM SAPPHIRE COURT WALSGRAVE TRIANGLE COVENTRY CV2 2TX
2009-11-06AR0128/11/08 FULL LIST AMEND
2009-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008
2007-12-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-02288bSECRETARY RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bSECRETARY RESIGNED
2007-01-09288aNEW SECRETARY APPOINTED
2006-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AH GRIMSBY WILLOWDENE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AH GRIMSBY WILLOWDENE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AH GRIMSBY WILLOWDENE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-05-01 £ 10,050

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-06-30

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 AH GRIMSBY WILLOWDENE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1
Current Assets 2012-05-01 £ 10,001
Debtors 2012-05-01 £ 10,001
Shareholder Funds 2012-05-01 £ 49

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AH GRIMSBY WILLOWDENE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AH GRIMSBY WILLOWDENE LTD
Trademarks
We have not found any records of AH GRIMSBY WILLOWDENE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AH GRIMSBY WILLOWDENE LTD. 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 (68209 - Other letting and operating of own or leased real estate) as AH GRIMSBY WILLOWDENE LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AH GRIMSBY WILLOWDENE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AH GRIMSBY WILLOWDENE LTD 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 AH GRIMSBY WILLOWDENE LTD 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.