About

Registered Number: 00703979
Date of Incorporation: 25/09/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: Construction House, Northallerton, North Yorkshire, DL7 8ED

 

Having been setup in 1961, Tom Willoughby Ltd have registered office in North Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Johnson, William Darren, Hill, Cynthia, Hill, Thomas Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, William Darren 04 March 2009 - 1
HILL, Thomas Henry N/A 22 September 1993 1
Secretary Name Appointed Resigned Total Appointments
HILL, Cynthia N/A 27 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 November 2014
CH03 - Change of particulars for secretary 06 November 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 29 June 2010
AUD - Auditor's letter of resignation 26 February 2010
AP01 - Appointment of director 10 December 2009
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
TM01 - Termination of appointment of director 18 November 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 08 September 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 30 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 19 September 2006
AUD - Auditor's letter of resignation 01 August 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 09 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1996
AA - Annual Accounts 09 June 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 09 August 1994
288 - N/A 27 July 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1994
363s - Annual Return 07 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 05 August 1992
363a - Annual Return 25 November 1991
AA - Annual Accounts 16 October 1991
363 - Annual Return 26 March 1991
AA - Annual Accounts 04 October 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 20 December 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
363 - Annual Return 09 April 1987
287 - Change in situation or address of Registered Office 26 January 1987
AA - Annual Accounts 29 October 1986
AA - Annual Accounts 02 May 1986
AA - Annual Accounts 02 May 1986
AA - Annual Accounts 02 May 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 25 September 1961

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2010 Outstanding

N/A

Debenture 30 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.