WILLOW WATER LIMITED

The Winery The Winery, Chorley, PR7 1NH, England
StatusACTIVE
Company No.05539318
CategoryPrivate Limited Company
Incorporated17 Aug 2005
Age18 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

WILLOW WATER LIMITED is an active private limited company with number 05539318. It was incorporated 18 years, 10 months, 3 days ago, on 17 August 2005. The company address is The Winery The Winery, Chorley, PR7 1NH, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2024

Action Date: 01 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-01

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/07/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/07/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Kevin Pillay

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Legacy

Date: 04 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/06/22

Documents

View document PDF

Legacy

Date: 04 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/06/22

Documents

View document PDF

Legacy

Date: 04 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/06/22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-06

Officer name: Mr John Hames Taig Kennedy

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Andrew Tayburn

Change date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mrs Judith Margaret Halewood

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Halewood Wines and Spirits Plc

Change date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-30

Psc name: Mrs Judith Margaret Halewood

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-30

Psc name: Mr Ian Alan Douglas

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Andrew Hainsworth

Termination date: 2022-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055393180004

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055393180005

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-12

Officer name: John Hames Taig Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-12

Officer name: Mr Edward Peter Williamson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Pillay

Appointment date: 2022-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jul 2022

Action Date: 26 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-26

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/06/21

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/06/21

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/06/21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hames Taig Kennedy

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William Robinson

Termination date: 2022-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Sep 2021

Category: Address

Type: AD03

New address: 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA

Documents

View document PDF

Change sail address company with new address

Date: 02 Sep 2021

Category: Address

Type: AD02

New address: 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD

New address: The Winery Ackhurst Road Chorley PR7 1NH

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 23 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 23 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gary Eaton

Termination date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 01 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 01 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2018

Action Date: 29 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-29

Charge number: 055393180006

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wright

Termination date: 2018-05-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 09 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/07/17

Documents

View document PDF

Legacy

Date: 09 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 09 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Halewood Wines and Spirits Plc

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Robert Francis Woolf

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Legacy

Date: 07 Apr 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/06/16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mr James Wright

Documents

View document PDF

Legacy

Date: 27 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/06/16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Tayburn

Appointment date: 2017-03-16

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Murray

Termination date: 2017-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-27

Charge number: 055393180004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-27

Charge number: 055393180005

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Oldroyd

Termination date: 2016-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 25 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-25

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-18

Officer name: Mr Alan William Robinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Luke Horsfall

Termination date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Andrew Hainsworth

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Mr Andrew David Murray

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Andrew Donald Smallman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-02

Officer name: Mr Robert Francis Woolf

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-02

Officer name: Ronald William Grandison Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clwyd Price Jones

Termination date: 2012-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-09

Officer name: Mr Ronald William Grandison Young

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-09

Officer name: Neill Andrew Cotton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2011

Action Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-18

Officer name: Mrs Judith Margaret Halewood

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2011

Action Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gary Eaton

Appointment date: 2011-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2011

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Halewood

Termination date: 2011-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF


Some Companies

CASSIS BRASSERIE LIMITED

FLAT 2 PARRINGTON HOUSE,LONDON,SW4 8AH

Number:06970389
Status:ACTIVE
Category:Private Limited Company

GRIDCELL LTD

56 LEMAN STREET,LONDON,E1 8EU

Number:10054208
Status:ACTIVE
Category:Private Limited Company

IMASONS LIMITED

5 RIDGEWELL CLOSE,SE26 5AP,SE26 5AP

Number:09125792
Status:ACTIVE
Category:Private Limited Company

JLP FM LTD

QUBIC HOUSE UNIT C1 THE COURTYARD,ST ALBANS,AL4 0LA

Number:11709896
Status:ACTIVE
Category:Private Limited Company

NEW DESTINATIONS NETWORK CIC

LANDMARK HOUSE,LIVERPOOL,L20 7AP

Number:10475027
Status:ACTIVE
Category:Community Interest Company

PRIVILEGE CONSULTING LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:06523752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source