UKBizDB.co.uk

WILLOWCRETE MANUFACTURING COMPANY LIMITED

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

This company is commonly known as Willowcrete Manufacturing Company Limited. The company was founded 74 years ago and was given the registration number 00480317. The firm's registered office is in WASHINGTON. You can find them at 13 Tilley Road, Crowther Industrial Estate, Washington, Tyne & Wear. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WILLOWCRETE MANUFACTURING COMPANY LIMITED
Company Number:00480317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1950
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:13 Tilley Road, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Geddes Road, Sunderland, England, SR4 8JW

Director21 September 2021Active
13, Tilley Road, Crowther, Washington, England, NE38 0AE

Director-Active
1, Alpine Way, Sunderland, England, SR3 1TN

Director20 March 2023Active
13, Tilley Road, Crowther, Washington, England, NE38 0AE

Director06 April 2013Active
The Rectory, Main Street Bigby, Brigg, DN38 6EW

Secretary03 September 1992Active
26 Ashwood Terrace, Sunderland, SR2 7NB

Secretary08 July 1992Active
Flat 10 Walkers Buildings, 20/22 Borough Road, North Shields, NE29 6LL

Secretary-Active
4 Peel House, Newcastle Upon Tyne, NE1 4BP

Secretary28 August 1992Active
Deptford Works,, Deptford Terrace,, Deptford,, SR4 6DD

Secretary01 September 1997Active
The Rectory, Main Street Bigby, Brigg, DN38 6EW

Director03 September 1992Active
121 Sherburn Way, Wardley, Gateshead, NE10 8TZ

Director01 September 1997Active
26 Ashwood Terrace, Sunderland, SR2 7NB

Director-Active
4 Peel House, Newcastle Upon Tyne, NE1 4BP

Director28 August 1992Active
Deptford Works,, Deptford Terrace,, Deptford,, SR4 6DD

Director01 September 1997Active

People with Significant Control

Mrs Susan Broomfield
Notified on:20 March 2023
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:1, Alpine Way, Sunderland, England, SR3 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Alan Broomfield
Notified on:31 December 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:13, Tilley Road, Washington, England, NE38 0AE
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-07-04Capital

Capital cancellation shares.

Download
2022-07-04Capital

Capital return purchase own shares.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Address

Change registered office address company with date old address new address.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.