WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED

Register to unlock more data on OkredoRegister

WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06889217

Incorporation date

28/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willow Lakes Barton Street, Ashby-Cum-Fenby, Grimsby, North East Lincs DN37 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon30/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon27/03/2026
Termination of appointment of Vanessa Margret Alice Lee as a secretary on 2026-03-27
dot icon12/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/10/2024
Change of details for Mr Lawrence Peter Marsh as a person with significant control on 2024-10-17
dot icon17/10/2024
Change of details for Mr John Terence Collis as a person with significant control on 2024-10-17
dot icon14/06/2024
Appointment of Mr Scott Kershaw as a director on 2024-06-14
dot icon13/05/2024
Termination of appointment of Rachael Anderson-Smith as a director on 2024-05-13
dot icon08/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/10/2023
Secretary's details changed for Mrs Vanessa Margret Alice Breen on 2023-10-14
dot icon09/10/2023
Satisfaction of charge 1 in full
dot icon09/10/2023
Satisfaction of charge 2 in full
dot icon09/10/2023
Satisfaction of charge 068892170004 in full
dot icon19/07/2023
Appointment of Mrs Joanne Elizabeth Bradbury as a director on 2023-07-19
dot icon19/07/2023
Appointment of Miss Rachael Anderson-Smith as a director on 2023-07-19
dot icon12/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/11/2022
Resolutions
dot icon02/07/2022
Appointment of Ms Joanne Marie Hardy as a director on 2022-07-01
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/01/2022
Registration of charge 068892170006, created on 2022-01-24
dot icon25/01/2022
Registration of charge 068892170005, created on 2022-01-24
dot icon15/12/2021
Director's details changed for Mr Lawrence Peter Marsh on 2020-07-31
dot icon15/12/2021
Change of details for Mr Lawrence Peter Marsh as a person with significant control on 2020-07-31
dot icon31/10/2021
Registered office address changed from , Unit 42, Cleethorpes Business Centre Jackson Place, Humberston, Grimsby, South Humberside, DN36 4AS, England to Willow Lakes Barton Street Ashby-Cum-Fenby Grimsby North East Lincs DN37 0RU on 2021-10-31
dot icon05/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/08/2020
Change of details for Mr John Terence Collis as a person with significant control on 2020-01-15
dot icon27/08/2020
Notification of Lawrence Peter Marsh as a person with significant control on 2020-01-15
dot icon06/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon09/03/2020
Registration of charge 068892170004, created on 2020-02-27
dot icon30/01/2020
Statement of capital on 2020-01-09
dot icon16/01/2020
Director's details changed for Mr John Terence Collis on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr John Terence Collis on 2020-01-16
dot icon16/01/2020
Appointment of Mr Lawrence Peter Marsh as a director on 2020-01-15
dot icon16/01/2020
Termination of appointment of Michael John Quickfall as a director on 2020-01-15
dot icon26/11/2019
Micro company accounts made up to 2019-06-30
dot icon23/10/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon06/05/2016
Secretary's details changed for Mrs Vanessa Margret Alice Breen on 2016-05-05
dot icon30/11/2015
Registered office address changed from , C/O John Collis Group, Unit 41 Jackson Place, Humberston, Grimsby, North East Lincs, DN36 4AS to Willow Lakes Barton Street Ashby-Cum-Fenby Grimsby North East Lincs DN37 0RU on 2015-11-30
dot icon03/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon23/05/2015
Director's details changed for Mr John Terence Collis on 2015-05-22
dot icon23/05/2015
Registered office address changed from , Unit 43 Cleethorpes Business Centre Wilton Road, Humberston, Grimsby, N E Lincs to Willow Lakes Barton Street Ashby-Cum-Fenby Grimsby North East Lincs DN37 0RU on 2015-05-23
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon05/06/2014
Appointment of Mrs Vanessa Margaret Alice Breen as a secretary
dot icon05/06/2014
Registered office address changed from , Unit 41 Cleethorpe Business Centre Jackson Place, Humberston, Grimsby, South Humberside, DN36 4AS, England on 2014-06-05
dot icon05/06/2014
Termination of appointment of Rod Wilson as a secretary
dot icon05/06/2014
Appointment of Mrs Vanessa Margret Alice Breen as a secretary
dot icon05/06/2014
Registered office address changed from , 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom on 2014-06-05
dot icon05/06/2014
Termination of appointment of Rod Wilson as a secretary
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Appointment of Mr Rod Wilson as a secretary
dot icon28/06/2012
Termination of appointment of Vanessa Breen as a secretary
dot icon31/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon23/05/2012
Sub-division of shares on 2012-04-27
dot icon23/05/2012
Change of share class name or designation
dot icon23/05/2012
Resolutions
dot icon16/02/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon01/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2011
Director's details changed for Mr John Terence Collis on 2011-05-19
dot icon10/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/09/2010
Director's details changed for Mr John Terence Collis on 2010-08-31
dot icon10/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon10/05/2010
Director's details changed for Michael Quickfall on 2010-04-28
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2009
Accounting reference date extended from 30/04/2010 to 30/06/2010
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.38M
-
0.00
100.67K
-
2022
4
1.35M
-
0.00
94.29K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Lawrence Peter
Director
15/01/2020 - Present
23
Collis, John Terence
Director
28/04/2009 - Present
37
Bradbury, Joanne Elizabeth
Director
19/07/2023 - Present
1
Wilson, Rod
Secretary
01/06/2012 - 01/09/2013
-
Kershaw, Scott
Director
14/06/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED

WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED is an(a) Active company incorporated on 28/04/2009 with the registered office located at Willow Lakes Barton Street, Ashby-Cum-Fenby, Grimsby, North East Lincs DN37 0RU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED?

toggle

WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED is currently Active. It was registered on 28/04/2009 .

Where is WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED located?

toggle

WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED is registered at Willow Lakes Barton Street, Ashby-Cum-Fenby, Grimsby, North East Lincs DN37 0RU.

What does WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED do?

toggle

WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

What is the latest filing for WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED?

toggle

The latest filing was on 30/03/2026: Previous accounting period shortened from 2025-06-30 to 2025-06-29.