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..
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 | : |
|
Registered Address | : | 13 Tilley Road, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Geddes Road, Sunderland, England, SR4 8JW | Director | 21 September 2021 | Active |
13, Tilley Road, Crowther, Washington, England, NE38 0AE | Director | - | Active |
1, Alpine Way, Sunderland, England, SR3 1TN | Director | 20 March 2023 | Active |
13, Tilley Road, Crowther, Washington, England, NE38 0AE | Director | 06 April 2013 | Active |
The Rectory, Main Street Bigby, Brigg, DN38 6EW | Secretary | 03 September 1992 | Active |
26 Ashwood Terrace, Sunderland, SR2 7NB | Secretary | 08 July 1992 | Active |
Flat 10 Walkers Buildings, 20/22 Borough Road, North Shields, NE29 6LL | Secretary | - | Active |
4 Peel House, Newcastle Upon Tyne, NE1 4BP | Secretary | 28 August 1992 | Active |
Deptford Works,, Deptford Terrace,, Deptford,, SR4 6DD | Secretary | 01 September 1997 | Active |
The Rectory, Main Street Bigby, Brigg, DN38 6EW | Director | 03 September 1992 | Active |
121 Sherburn Way, Wardley, Gateshead, NE10 8TZ | Director | 01 September 1997 | Active |
26 Ashwood Terrace, Sunderland, SR2 7NB | Director | - | Active |
4 Peel House, Newcastle Upon Tyne, NE1 4BP | Director | 28 August 1992 | Active |
Deptford Works,, Deptford Terrace,, Deptford,, SR4 6DD | Director | 01 September 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Capital | Capital cancellation shares. | Download |
2022-07-04 | Capital | Capital return purchase own shares. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.