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

SPRING WILLOWS LIMITED

CLIFTON HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, HD6 4JJ,
Company Registration Number
04735821
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spring Willows Ltd
SPRING WILLOWS LIMITED was founded on 2003-04-15 and has its registered office in Brighouse. The organisation's status is listed as "Active - Proposal to Strike off". Spring Willows Limited is a Private Limited Company registered in ENGLAND 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
SPRING WILLOWS LIMITED
 
Legal Registered Office
CLIFTON HOUSE BIRKBY LANE
BAILIFF BRIDGE
BRIGHOUSE
HD6 4JJ
Other companies in LS27
 
Filing Information
Company Number 04735821
Company ID Number 04735821
Date formed 2003-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-05 06:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRING WILLOWS 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 SPRING WILLOWS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BROOKSBANK
Company Secretary 2006-01-23
JOHN STEPHEN BROOKSBANK
Director 2006-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LOCKER
Company Secretary 2003-04-15 2006-01-23
RICHARD MARK CATHERALL
Director 2003-04-15 2006-01-23
JOHN LOCKER
Director 2003-04-15 2006-01-23
STEPHEN GREGORY OWENS
Director 2003-04-15 2006-01-23
RWL REGISTRARS LIMITED
Nominated Secretary 2003-04-15 2003-04-15
BONUSWORTH LIMITED
Director 2003-04-15 2003-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Active
SUSAN BROOKSBANK BLACKSHAW LANDFILL LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
SUSAN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK ARTHINGTON QUARRY LIMITED Company Secretary 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
SUSAN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Company Secretary 2007-02-09 CURRENT 1985-02-21 Active
SUSAN BROOKSBANK PARK HOUSE LIMITED Company Secretary 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
SUSAN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
SUSAN BROOKSBANK ADW PROPERTIES LTD Company Secretary 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW PROJECTS LIMITED Company Secretary 2005-01-12 CURRENT 2004-07-27 Active
SUSAN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Company Secretary 2005-01-04 CURRENT 2005-01-04 Active
SUSAN BROOKSBANK HIGHLAND COVE LIMITED Company Secretary 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
SUSAN BROOKSBANK EASY DIGGER LIMITED Company Secretary 2003-10-31 CURRENT 2001-11-09 Active - Proposal to Strike off
SUSAN BROOKSBANK DIGGER2HIRE LIMITED Company Secretary 2003-03-26 CURRENT 2000-11-13 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Company Secretary 2000-05-03 CURRENT 2000-05-03 Active
SUSAN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW QUARRIES LIMITED Company Secretary 1995-09-19 CURRENT 1995-09-19 Active
JOHN STEPHEN BROOKSBANK LEA CROFT RESIDENTIAL (ELLAND) LIMITED Director 2017-02-17 CURRENT 2016-12-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES (2014) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW (PHOENIX) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS (2014) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
JOHN STEPHEN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LANDFILL LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
JOHN STEPHEN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK ARTHINGTON QUARRY LIMITED Director 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK C.F.HARRIS LIMITED Director 2007-04-24 CURRENT 1934-07-26 Active
JOHN STEPHEN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Director 2007-02-09 CURRENT 1985-02-21 Active
JOHN STEPHEN BROOKSBANK CALVERLEY (2004) LIMITED Director 2007-02-09 CURRENT 1997-10-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BPC YORKSHIRE LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BROOKSBANK PARK HOUSE LIMITED Director 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ADW PROPERTIES LTD Director 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
JOHN STEPHEN BROOKSBANK HIGHLAND COVE LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROJECTS LIMITED Director 2004-10-29 CURRENT 2004-07-27 Active
JOHN STEPHEN BROOKSBANK DIGGER2HIRE LIMITED Director 2002-12-11 CURRENT 2000-11-13 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ASSOCIATED WASTE MANAGEMENT LIMITED Director 2002-12-11 CURRENT 2000-10-18 Active
JOHN STEPHEN BROOKSBANK EASY DIGGER LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Director 2000-05-03 CURRENT 2000-05-03 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW QUARRIES LIMITED Director 1995-09-19 CURRENT 1995-09-19 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
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-07DS01Application to strike the company off the register
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM C/O Blackshaw Holdings Ltd St Bernards Mill Gelderd Road, Gildersome Morley Leeds LS27 7NA
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0115/04/16 ANNUAL RETURN FULL LIST
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047358210002
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047358210003
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0115/04/15 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-09-19MEM/ARTSARTICLES OF ASSOCIATION
2014-09-19RES01ADOPT ARTICLES 19/09/14
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047358210003
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047358210002
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0115/04/14 ANNUAL RETURN FULL LIST
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM C/O C/O Blackshaw Holdings St Bernard's Mill Gelderd Road Gildersome Leeds West Yorkshire LS27 7NA United Kingdom
2013-08-19AA01Previous accounting period extended from 30/11/12 TO 31/05/13
2013-05-07AR0115/04/13 ANNUAL RETURN FULL LIST
2012-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-05-11AR0115/04/12 ANNUAL RETURN FULL LIST
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM CLIFTON HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ
2012-05-11AD02SAIL ADDRESS CHANGED FROM: C/O BLACKSHAW HOLDINGS 79 BARNARD ROAD BRADFORD WEST YORKSHIRE BD4 7DX UNITED KINGDOM
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-05-24AR0115/04/11 FULL LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-05-28AR0115/04/10 FULL LIST
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-28AD02SAIL ADDRESS CREATED
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BROOKSBANK / 01/10/2009
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BROOKSBANK / 01/10/2009
2009-08-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-07-15AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-02363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-04-27363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-02-22225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06
2006-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-15MISCMEMO STATEMENT OF LIABILITY
2006-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: SPRING WILLOWS TOURING PARK MAIN ROAD STAXTON, SCARBOROUGH NORTH YORKSHIRE YO12 4SB
2006-02-15288bDIRECTOR RESIGNED
2006-02-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288bDIRECTOR RESIGNED
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-02287REGISTERED OFFICE CHANGED ON 02/06/05 FROM: SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-03-18225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-16ELRESS386 DISP APP AUDS 07/05/03
2003-05-16ELRESS366A DISP HOLDING AGM 07/05/03
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01RES04£ NC 10000/100000 15/04
2003-05-01123NC INC ALREADY ADJUSTED 15/04/03
2003-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-22288bSECRETARY RESIGNED
2003-04-22288bDIRECTOR RESIGNED
2003-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to SPRING WILLOWS 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 SPRING WILLOWS 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
2014-09-03 Satisfied CLYDESDALE BANK PLC
2014-09-03 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2003-05-02 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of SPRING WILLOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRING WILLOWS LIMITED
Trademarks
We have not found any records of SPRING WILLOWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRING WILLOWS 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as SPRING WILLOWS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPRING WILLOWS 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 SPRING WILLOWS 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 SPRING WILLOWS 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.