About

Registered Number: 03796519
Date of Incorporation: 25/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 5 - 7 Beatrice Street, Oswestry, SY11 1QE,

 

Having been setup in 1999, Willow Land 1999 Ltd are based in Oswestry, it's status is listed as "Active". The company has 8 directors listed as Sinclair, James Andrew, Robinson, Guy, Thomas, Bronwen Jean, Burton, Andrew Lawrence, Galashan, Alan John, Jones, Elizabeth Ann, Lyttle, Timothy, Dr, Wright, Christopher John. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, James Andrew 01 August 2014 - 1
BURTON, Andrew Lawrence 26 October 2002 04 December 2009 1
GALASHAN, Alan John 02 September 2006 01 October 2015 1
JONES, Elizabeth Ann 25 June 1999 27 July 2002 1
LYTTLE, Timothy, Dr 26 October 2002 02 September 2006 1
WRIGHT, Christopher John 25 June 1999 26 October 2002 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Guy 02 November 2018 01 March 2020 1
THOMAS, Bronwen Jean 25 June 1999 01 November 2018 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
TM02 - Termination of appointment of secretary 09 March 2020
AD01 - Change of registered office address 12 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 09 January 2019
AP03 - Appointment of secretary 15 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 28 June 2017
PSC08 - N/A 28 June 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 August 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 22 March 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 01 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 01 May 2007
287 - Change in situation or address of Registered Office 27 April 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 25 July 2005
287 - Change in situation or address of Registered Office 20 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 02 May 2003
287 - Change in situation or address of Registered Office 20 March 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 17 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2000
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.