UKBizDB.co.uk

WILLOW WATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Willow Water Limited. The company was founded 18 years ago and was given the registration number 05539318. The firm's registered office is in CHORLEY. You can find them at The Winery, Ackhurst Road, Chorley, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:WILLOW WATER LIMITED
Company Number:05539318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2005
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:The Winery, Ackhurst Road, Chorley, England, PR7 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director18 October 2011Active
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director06 March 2023Active
First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director16 March 2017Active
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director12 July 2022Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD

Secretary01 July 2011Active
41, Hazelwood Road, Wilmslow, SK9 2QA

Secretary17 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 2005Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD

Director01 July 2011Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD

Director18 October 2011Active
The Winery, Ackhurst Road, Chorley, England, PR7 1NH

Director01 June 2015Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, United Kingdom, L36 6AD

Director01 July 2011Active
Suite 9, 357 Deansgate, Manchester, M3 4LG

Director17 August 2005Active
Halewood Artisanal Spirits, 1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director31 January 2022Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD

Director15 June 2015Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, United Kingdom, L36 6AD

Director01 July 2011Active
1st Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA

Director12 July 2022Active
4 Lamley Gardens, Penrith, CA11 9LR

Director08 December 2006Active
The Winery, Ackhurst Road, Chorley, England, PR7 1NH

Director18 March 2016Active
Birket Houses, Winster, Windermere, LA23 3NU

Director01 December 2005Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, United Kingdom, L36 6AD

Director01 July 2011Active
41, Hazelwood Road, Wilmslow, SK9 2QA

Director17 August 2005Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD

Director02 September 2013Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD

Director29 March 2017Active
The Sovereign Distillery, Wilson Road, Huyton Business Park, Liverpool, L36 6AD

Director09 January 2012Active

People with Significant Control

Mr Ian Alan Douglas
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Judith Margaret Halewood
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:First Floor, Tennyson House, Great Portland Street, London, England, W1W 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Halewood Artisanal Spirits Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor Tennyson House, Great Portland Street, London, England, W1W 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-29Accounts

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-03-29Other

Legacy.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Incorporation

Memorandum articles.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-04Accounts

Legacy.

Download
2023-04-04Other

Legacy.

Download
2023-04-04Other

Legacy.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.