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

HALF MOON WILLINGHAM LIMITED

9 CHELSEA CLOSE, LINCOLN, LN6 0XF,
Company Registration Number
03851785
Private Limited Company
Active

Company Overview

About Half Moon Willingham Ltd
HALF MOON WILLINGHAM LIMITED was founded on 1999-10-01 and has its registered office in Lincoln. The organisation's status is listed as "Active". Half Moon Willingham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HALF MOON WILLINGHAM LIMITED
 
Legal Registered Office
9 CHELSEA CLOSE
LINCOLN
LN6 0XF
Other companies in LN1
 
Filing Information
Company Number 03851785
Company ID Number 03851785
Date formed 1999-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-06 14:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALF MOON WILLINGHAM LIMITED
The accountancy firm based at this address is RALPH GODLEY 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 HALF MOON WILLINGHAM LIMITED

Current Directors
Officer Role Date Appointed
ANNA SOPHIE EDLIN
Company Secretary 2008-12-30
STEPHEN PAUL GELDER
Director 1999-10-01
DAVID ANTHONY JEFFERY GLADWIN
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH GODLEY
Company Secretary 1999-10-01 2008-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-10-01 1999-10-01
LONDON LAW SERVICES LIMITED
Nominated Director 1999-10-01 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL GELDER GELDER HOMES (INGHAM) LTD Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
STEPHEN PAUL GELDER LOVEDIY LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
STEPHEN PAUL GELDER OXCLOSE (NOTTINGHAM) LTD Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2017-07-18
STEPHEN PAUL GELDER GELDER EDUCATIONAL TRAINING LTD Director 2012-07-23 CURRENT 2012-07-23 Dissolved 2017-07-18
STEPHEN PAUL GELDER DESIGN SPACE ARCHITECTURE LTD Director 2012-02-03 CURRENT 2012-02-03 Active
STEPHEN PAUL GELDER GELDER INVESTMENTS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
STEPHEN PAUL GELDER CENTURY PLUMBING, HEATING, MECHANICAL & ELECTRICAL LIMITED Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2017-07-18
STEPHEN PAUL GELDER GAINSBOROUGH HOME IMPROVEMENTS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active
STEPHEN PAUL GELDER RED LINE BUILDING SUPPLIES & SERVICES LTD Director 2011-01-10 CURRENT 2011-01-10 Active
STEPHEN PAUL GELDER TILLBRIDGE DEVELOPMENTS LINCOLN LTD Director 2010-12-22 CURRENT 2010-12-22 Active - Proposal to Strike off
STEPHEN PAUL GELDER GREENTECH WASTE MANAGEMENT LIMITED Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2017-07-18
STEPHEN PAUL GELDER GELDER GROUP HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
STEPHEN PAUL GELDER HEATEQUIP LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2017-07-18
STEPHEN PAUL GELDER XERIC LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
STEPHEN PAUL GELDER GAINSBOROUGH DEVELOPMENT TRUST LIMITED Director 1999-07-07 CURRENT 1999-06-28 Active - Proposal to Strike off
STEPHEN PAUL GELDER GELDER LIMITED Director 1993-04-29 CURRENT 1993-04-29 Active
DAVID ANTHONY JEFFERY GLADWIN BEAGLE CLOSE DEVELOPMENTS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
DAVID ANTHONY JEFFERY GLADWIN RESILIENTI (ST ANNS) LTD Director 2014-02-24 CURRENT 2013-02-26 Active
DAVID ANTHONY JEFFERY GLADWIN RESILIENTI (OLLERTON) LTD Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2015-03-10
DAVID ANTHONY JEFFERY GLADWIN GELDER GROUP HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
DAVID ANTHONY JEFFERY GLADWIN BRIDGE ESTATES (YORKS) LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
DAVID ANTHONY JEFFERY GLADWIN GELDER LIMITED Director 1993-04-29 CURRENT 1993-04-29 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
2024-12-17DIRECTOR APPOINTED MR RALPH GODLEY
2024-10-06CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW
2023-10-09CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-05-15CH01Director's details changed for Mr David Anthony Jeffery Gladwin on 2021-05-10
2021-03-13AA01Current accounting period extended from 30/11/20 TO 31/03/21
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-29AP03Appointment of Ralph Godley as company secretary on 2018-08-29
2018-08-29TM02Termination of appointment of Anna Sophie Edlin on 2018-08-29
2018-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 76667
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-27AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 76667
2015-11-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 76667
2014-10-08AR0101/10/14 ANNUAL RETURN FULL LIST
2014-02-17AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 76667
2013-10-03AR0101/10/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-23CH03SECRETARY'S DETAILS CHNAGED FOR ANNA SOPHIE EDLIN on 2012-07-01
2012-02-08AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0101/10/11 ANNUAL RETURN FULL LIST
2011-02-10AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0101/10/10 ANNUAL RETURN FULL LIST
2010-01-13AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-14AR0101/10/09 ANNUAL RETURN FULL LIST
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY JEFFERY GLADWIN / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GELDER / 02/10/2009
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY RALPH GODLEY
2009-04-06288aSECRETARY APPOINTED ANNA SOPHIE EDLIN
2009-02-12AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-17363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-13363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-18363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-10-07363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-04-13RES04NC INC ALREADY ADJUSTED 31/03/03
2003-04-13123£ NC 50000/100000 31/03/03
2003-04-1388(2)RAD 04/04/03--------- £ SI 26667@1=26667 £ IC 50000/76667
2002-10-26363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-01363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-02363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-08-07225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00
1999-12-2088(2)RAD 10/11/99--------- £ SI 49000@1=49000 £ IC 1/49001
1999-11-23395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19288aNEW DIRECTOR APPOINTED
1999-10-06288bSECRETARY RESIGNED
1999-10-06288aNEW SECRETARY APPOINTED
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-10-06288bDIRECTOR RESIGNED
1999-10-06288aNEW DIRECTOR APPOINTED
1999-10-01NEWINCINCORPORATION 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 HALF MOON WILLINGHAM 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 HALF MOON WILLINGHAM 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 DEED 1999-11-23 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-01 £ 46,486
Creditors Due Within One Year 2012-12-01 £ 13,149

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
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 HALF MOON WILLINGHAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 76,667
Called Up Share Capital 2012-11-30 £ 76,667
Called Up Share Capital 2011-11-30 £ 76,667
Cash Bank In Hand 2012-12-01 £ 9,536
Cash Bank In Hand 2012-11-30 £ 15,377
Cash Bank In Hand 2011-11-30 £ 50,233
Current Assets 2012-12-01 £ 14,236
Current Assets 2012-11-30 £ 20,077
Current Assets 2011-11-30 £ 69,209
Debtors 2012-12-01 £ 4,700
Debtors 2012-11-30 £ 4,700
Debtors 2011-11-30 £ 18,976
Fixed Assets 2012-12-01 £ 111,969
Fixed Assets 2012-11-30 £ 113,330
Fixed Assets 2011-11-30 £ 114,697
Secured Debts 2012-12-01 £ 49,018
Shareholder Funds 2012-12-01 £ 82,507
Shareholder Funds 2012-11-30 £ 85,395
Shareholder Funds 2011-11-30 £ 85,451
Tangible Fixed Assets 2012-12-01 £ 111,969
Tangible Fixed Assets 2012-11-30 £ 113,330
Tangible Fixed Assets 2011-11-30 £ 114,697

Debtors and other cash assets

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

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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 HALF MOON WILLINGHAM 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 HALF MOON WILLINGHAM 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 HALF MOON WILLINGHAM 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.