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

WILLOW BESPOKE DEVELOPMENTS LIMITED

15b Beech Grove, Chepstow, MONMOUTHSHIRE, NP16 5BD,
Company Registration Number
03411280
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Willow Bespoke Developments Ltd
WILLOW BESPOKE DEVELOPMENTS LIMITED was founded on 1997-07-29 and has its registered office in Chepstow. The organisation's status is listed as "Active - Proposal to Strike off". Willow Bespoke Developments Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WILLOW BESPOKE DEVELOPMENTS LIMITED
 
Legal Registered Office
15b Beech Grove
Chepstow
MONMOUTHSHIRE
NP16 5BD
Other companies in SA15
 
Filing Information
Company Number 03411280
Company ID Number 03411280
Date formed 1997-07-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB713313183  
Last Datalog update: 2023-02-22 04:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOW BESPOKE DEVELOPMENTS LIMITED
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 WILLOW BESPOKE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MARK WILLIAMS
Company Secretary 2018-04-15
ANDREW BRUCE WILLIAMS
Director 2007-02-01
NIGEL MARK WILLIAMS
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS WILLIAMS
Company Secretary 1997-07-29 2018-04-15
DOUGLAS WILLIAMS
Director 1997-07-29 2018-04-15
NIGEL MARK WILLIAMS
Director 2005-11-10 2008-12-31
ANTHONY ELLIS HEWITT
Director 2001-10-01 2006-05-17
CAERWYN DAVID OWEN
Director 1997-07-29 2001-08-24
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-07-29 1997-07-29
FNCS LIMITED
Nominated Director 1997-07-29 1997-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRUCE WILLIAMS CARTOGRAPHY INTERNATIONAL LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
ANDREW BRUCE WILLIAMS METOCEAN ENGINEERING LIMITED Director 2002-10-28 CURRENT 2002-10-28 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
2023-02-28Final Gazette dissolved via compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-15Compulsory strike-off action has been discontinued
2021-12-15DISS40Compulsory strike-off action has been discontinued
2021-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWENDOLINE WILLIAMS
2021-12-14CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWENDOLINE WILLIAMS
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-31DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-24DISS40Compulsory strike-off action has been discontinued
2021-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-09-11PSC07CESSATION OF DOUGLAS WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM Ty Celyn 1 Mumbles Head Pembrey Carmarthenshire SA16 0AZ Wales
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-04-17AP03Appointment of Mr Nigel Mark Williams as company secretary on 2018-04-15
2018-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAMS
2018-04-15TM02Termination of appointment of Douglas Williams on 2018-04-15
2018-04-13AP01DIRECTOR APPOINTED MR NIGEL MARK WILLIAMS
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM Foothold Centre of Enterprise Stebonheath Terrace Llanelli Carmarthenshire SA15 1NE
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-01-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0120/08/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-02AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-09AR0120/08/13 ANNUAL RETURN FULL LIST
2013-02-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0120/08/12 ANNUAL RETURN FULL LIST
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/12 FROM Mid & West Chambre & Business Centre Stebonheath Terrace Llanelli Carmarthenshire SA15 1NE Wales
2012-08-20AD03Register(s) moved to registered inspection location
2012-08-20AD02Register inspection address has been changed
2012-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS WILLIAMS on 2012-08-20
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAMS / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE WILLIAMS / 20/08/2012
2011-09-14AR0124/08/11 FULL LIST
2011-06-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-16AR0120/08/10 NO CHANGES
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM, STEBONHEATH CENTRE FOR, ENTERPRISE, STEBONHEATH TERRACE LLANELLI, CARMARTHENSHIRE, SA15 1NE
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWITT
2009-09-02363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-05-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WILLIAMS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/08
2008-10-31363sRETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS
2008-03-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-22363sRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/06
2006-08-31363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-21288aNEW DIRECTOR APPOINTED
2005-09-29363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-15363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-13363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/02
2002-10-03363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: STEBONHEATH CENTRE FOR ENTERPRIS, SUITE 802 STEBONHEATH TERRACE, LLANELLI, CARMARTHENSHIRE SA15 1NE
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-09288aNEW DIRECTOR APPOINTED
2001-08-30288bDIRECTOR RESIGNED
2001-08-22363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-10363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-07363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1999-03-03395PARTICULARS OF MORTGAGE/CHARGE
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-03225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1998-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-24363sRETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS
1998-03-19288aNEW DIRECTOR APPOINTED
1998-03-19288aNEW SECRETARY APPOINTED
1998-03-19288bDIRECTOR RESIGNED
1998-03-19288bSECRETARY RESIGNED
1998-03-19288aNEW DIRECTOR APPOINTED
1998-03-17287REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 16 CHURCHILL WAY, CARDIFF, CF1 4DX
1997-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to WILLOW BESPOKE DEVELOPMENTS LIMITED 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 WILLOW BESPOKE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-03-03 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BESPOKE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WILLOW BESPOKE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOW BESPOKE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of WILLOW BESPOKE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOW BESPOKE DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as WILLOW BESPOKE DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where WILLOW BESPOKE DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLOW BESPOKE DEVELOPMENTS 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 WILLOW BESPOKE DEVELOPMENTS 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.