Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOW CONSTRUCTION (MIDLANDS) LTD
Company Information for

WILLOW CONSTRUCTION (MIDLANDS) LTD

WILLOW END STOKE ORCHARD ROAD, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 7DG,
Company Registration Number
04939726
Private Limited Company
Active

Company Overview

About Willow Construction (midlands) Ltd
WILLOW CONSTRUCTION (MIDLANDS) LTD was founded on 2003-10-22 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Willow Construction (midlands) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WILLOW CONSTRUCTION (MIDLANDS) LTD
 
Legal Registered Office
WILLOW END STOKE ORCHARD ROAD
BISHOPS CLEEVE
CHELTENHAM
GLOUCESTERSHIRE
GL52 7DG
Other companies in WR11
 
Filing Information
Company Number 04939726
Company ID Number 04939726
Date formed 2003-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB841789687  
Last Datalog update: 2023-11-06 07:08:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOW CONSTRUCTION (MIDLANDS) 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 WILLOW CONSTRUCTION (MIDLANDS) LTD

Current Directors
Officer Role Date Appointed
SUSAN MARY SNAPE
Company Secretary 2003-10-22
ANDREW BERNARD SNAPE
Director 2003-10-22
MARK EDWARD SNAPE
Director 2004-03-02
SUSAN MARY SNAPE
Director 2003-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD FRANCIS SNAPE
Director 2003-10-22 2009-09-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-10-22 2003-10-22
LONDON LAW SERVICES LIMITED
Nominated Director 2003-10-22 2003-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY SNAPE SC (2007) LTD Company Secretary 2007-01-12 CURRENT 2007-01-12 Active
SUSAN MARY SNAPE BLUEPRINT BUILDING DESIGN SERVICES LIMITED Company Secretary 2006-06-19 CURRENT 2001-05-31 Active - Proposal to Strike off
SUSAN MARY SNAPE BLUEPRINT ARCHITECTURE LTD Company Secretary 2006-06-19 CURRENT 2001-05-30 Active
SUSAN MARY SNAPE 5 LANSDOWN PLACE MANAGEMENT LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-31 Active
SUSAN MARY SNAPE SNAPE MANAGEMENT SOLUTIONS LIMITED Company Secretary 1995-08-15 CURRENT 1995-08-15 Active
SUSAN MARY SNAPE MOTIVEBETTER LIMITED Company Secretary 1991-12-11 CURRENT 1989-12-11 Active
SUSAN MARY SNAPE SNAPE CONSTRUCTION LIMITED Company Secretary 1991-12-11 CURRENT 1989-12-11 Active
ANDREW BERNARD SNAPE SNAPE CONTRACTING SERVICES LTD Director 2011-03-21 CURRENT 2011-03-21 Active
ANDREW BERNARD SNAPE SNAPE MANAGEMENT SOLUTIONS LIMITED Director 2009-09-15 CURRENT 1995-08-15 Active
ANDREW BERNARD SNAPE SC (2007) LTD Director 2009-09-15 CURRENT 2007-01-12 Active
ANDREW BERNARD SNAPE MOTIVEBETTER LIMITED Director 2009-09-15 CURRENT 1989-12-11 Active
ANDREW BERNARD SNAPE SNAPECALL (SOUTH WEST) LTD Director 2007-03-14 CURRENT 2007-03-14 Active
ANDREW BERNARD SNAPE CENTAUR HOMES LTD Director 2006-02-14 CURRENT 2006-02-14 Active
ANDREW BERNARD SNAPE ACMB INVESTMENTS LTD Director 2004-02-26 CURRENT 2004-02-26 Active
ANDREW BERNARD SNAPE SNAPE CONSTRUCTION LIMITED Director 2000-10-01 CURRENT 1989-12-11 Active
SUSAN MARY SNAPE ORCHARD HIRE AND SALES LTD Director 2009-10-13 CURRENT 1998-12-04 Active
SUSAN MARY SNAPE SNAPECALL (SOUTH WEST) LTD Director 2009-09-30 CURRENT 2007-03-14 Active
SUSAN MARY SNAPE COTSWOLD SCAFFOLDING LTD Director 2009-09-15 CURRENT 2000-05-19 Active
SUSAN MARY SNAPE CENTAUR HOMES LTD Director 2009-09-15 CURRENT 2006-02-14 Active
SUSAN MARY SNAPE SC (2007) LTD Director 2009-09-15 CURRENT 2007-01-12 Active
SUSAN MARY SNAPE MOTIVEBETTER LIMITED Director 2009-09-15 CURRENT 1989-12-11 Active
SUSAN MARY SNAPE MONTPELLIER LAND & DEVELOPMENT CONSULTANCY LTD Director 2009-09-15 CURRENT 2009-04-17 Active
SUSAN MARY SNAPE LANSDOWN PLACE DRIVEWAY COMMITTEE LIMITED Director 2008-10-06 CURRENT 2008-10-06 Active
SUSAN MARY SNAPE 5 LANSDOWN PLACE MANAGEMENT LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active
SUSAN MARY SNAPE SNAPE MANAGEMENT SOLUTIONS LIMITED Director 1996-07-19 CURRENT 1995-08-15 Active
SUSAN MARY SNAPE SNAPE CONSTRUCTION LIMITED Director 1991-12-11 CURRENT 1989-12-11 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
2024-05-09Change of details for Mr Mark Edward Snape as a person with significant control on 2024-05-02
2024-05-09Director's details changed for Mr Mark Edward Snape on 2024-05-02
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-08-29DIRECTOR APPOINTED MR BENJAMIN JOSEPH SNAPE
2023-08-29DIRECTOR APPOINTED MRS SARAH JUDITH SNAPE
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Fenn Croft Boston Lane Hinton on the Green Near Evesham Worcestershire WR11 2rd
2022-11-10Director's details changed for Mr Andrew Bernard Snape on 2022-11-09
2022-11-10Change of details for Mr Andrew Bernard Snape as a person with significant control on 2022-11-09
2022-11-10PSC04Change of details for Mr Andrew Bernard Snape as a person with significant control on 2022-11-09
2022-11-10CH01Director's details changed for Mr Andrew Bernard Snape on 2022-11-09
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM Fenn Croft Boston Lane Hinton on the Green Near Evesham Worcestershire WR11 2rd
2022-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-09-28Unaudited abridged accounts made up to 2021-12-31
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-07AR0122/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-17AR0122/10/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0122/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0122/10/11 ANNUAL RETURN FULL LIST
2011-05-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-21AR0122/10/10 ANNUAL RETURN FULL LIST
2010-08-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0122/10/09 ANNUAL RETURN FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD SNAPE / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD SNAPE / 18/11/2009
2009-09-18288bAppointment terminated director bernard snape
2009-05-13AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-14363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: WOODLOUSE HOUSE MANOR ROAD LITTLE COMBERTON PERSHORE WORCESTERSHIRE WR10 3ER
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23288aNEW DIRECTOR APPOINTED
2004-03-0988(2)RAD 11/02/04--------- £ SI 99@1=99 £ IC 1/100
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: WILLOW END, STOKE ORCHARD ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL53 7RS
2003-11-11225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WILLOW CONSTRUCTION (MIDLANDS) 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 WILLOW CONSTRUCTION (MIDLANDS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-08-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONSTRUCTION (MIDLANDS) LTD

Intangible Assets
Patents
We have not found any records of WILLOW CONSTRUCTION (MIDLANDS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOW CONSTRUCTION (MIDLANDS) LTD
Trademarks
We have not found any records of WILLOW CONSTRUCTION (MIDLANDS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOW CONSTRUCTION (MIDLANDS) 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 (41100 - Development of building projects) as WILLOW CONSTRUCTION (MIDLANDS) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WILLOW CONSTRUCTION (MIDLANDS) 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 WILLOW CONSTRUCTION (MIDLANDS) 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 WILLOW CONSTRUCTION (MIDLANDS) 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.