Company NameWillowcrete Manufacturing Company Limited
Company StatusActive
Company Number00480317
CategoryPrivate Limited Company
Incorporation Date30 March 1950(74 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeffrey Alan Broomfield
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(41 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleFencing Contractor
Country of ResidenceEngland
Correspondence Address13 Tilley Road
Crowther
Washington
NE38 0AE
Director NameMr Terrence Lowes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(63 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Tilley Road
Crowther
Washington
NE38 0AE
Director NameMr Aaron Broomfield
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(71 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Geddes Road
Sunderland
SR4 8JW
Director NameMrs Susan Broomfield
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(73 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alpine Way
Sunderland
SR3 1TN
Director NameMr David William Grierson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(41 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
RoleCompany Director
Correspondence Address26 Ashwood Terrace
Sunderland
Tyne & Wear
SR2 7NB
Secretary NameCharles Edward Aiden Mason
NationalityBritish
StatusResigned
Appointed14 July 1991(41 years, 3 months after company formation)
Appointment Duration12 months (resigned 08 July 1992)
RoleCompany Director
Correspondence AddressFlat 10 Walkers Buildings
20/22 Borough Road
North Shields
Tyne & Wear
NE29 6LL
Secretary NameMr David William Grierson
NationalityBritish
StatusResigned
Appointed08 July 1992(42 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address26 Ashwood Terrace
Sunderland
Tyne & Wear
SR2 7NB
Director NameMr Robin Clive Powell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(42 years, 5 months after company formation)
Appointment Duration3 days (resigned 31 August 1992)
RoleChartered Accountant
Correspondence Address4 Peel House
Newcastle Upon Tyne
Tyne & Wear
NE1 4BP
Secretary NameMr Robin Clive Powell
NationalityBritish
StatusResigned
Appointed28 August 1992(42 years, 5 months after company formation)
Appointment Duration3 days (resigned 31 August 1992)
RoleChartered Accountant
Correspondence Address4 Peel House
Newcastle Upon Tyne
Tyne & Wear
NE1 4BP
Director NameMr Stephen Balmer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(42 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Rectory
Main Street Bigby
Brigg
Lincolnshire
DN38 6EW
Secretary NameMr Stephen Balmer
NationalityBritish
StatusResigned
Appointed03 September 1992(42 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 1997)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Rectory
Main Street Bigby
Brigg
Lincolnshire
DN38 6EW
Director NameJohn Grant Bulman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(47 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleQuantity Surveyor
Correspondence Address121 Sherburn Way
Wardley
Gateshead
Tyne & Wear
NE10 8TZ
Director NameKathryn Sloan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(47 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 December 2012)
RoleAdmin Supervisor
Correspondence AddressDeptford Works
Deptford Terrace
Deptford
Sunderland.
SR4 6DD
Secretary NameKathryn Sloan
NationalityBritish
StatusResigned
Appointed01 September 1997(47 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 December 2012)
RoleAdmin Supervisor
Correspondence AddressDeptford Works
Deptford Terrace
Deptford
Sunderland.
SR4 6DD

Contact

Websitewillowcrete.com
Email address[email protected]
Telephone0191 5659528
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Tilley Road
Crowther
Washington
NE38 0AE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

606 at £1Mr Jeffrey Alan Broomfield
30.00%
Deferred Ordinary
606 at £1Mr Jeffrey Alan Broomfield
30.00%
Ordinary
404 at £1Mr Stephen Balmer
20.00%
Deferred Ordinary
404 at £1Mr Stephen Balmer
20.00%
Ordinary

Financials

Year2014
Net Worth£813,472
Cash£304,084
Current Liabilities£171,436

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

25 May 2022Delivered on: 26 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold property known as 13 tilley road crowther industrial estate, washington, tyne and wear title number TY524206.
Outstanding
29 March 2022Delivered on: 30 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 February 1990Delivered on: 7 March 1990
Satisfied on: 4 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 May 2023Amended total exemption full accounts made up to 30 June 2022 (8 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
22 March 2023Notification of Susan Broomfield as a person with significant control on 20 March 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
22 March 2023Appointment of Mrs Susan Broomfield as a director on 20 March 2023 (2 pages)
30 September 2022Registered office address changed from 13 Tilley Road Crowther Industrial Estate Washington Tyne & Wear NE38 1AE to 13 Tilley Road Crowther Washington NE38 0AE on 30 September 2022 (1 page)
4 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
4 July 2022Cancellation of shares. Statement of capital on 26 May 2022
  • GBP 1,212.00
(6 pages)
15 June 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
26 May 2022Registration of charge 004803170003, created on 25 May 2022 (51 pages)
6 May 2022Director's details changed for Mr Aaron Broomfield on 26 November 2021 (2 pages)
6 May 2022Director's details changed for Mr Terrence Lowes on 6 May 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 March 2022Registration of charge 004803170002, created on 29 March 2022 (56 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 September 2021Appointment of Mr Aaron Broomfield as a director on 21 September 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 January 2019Registered office address changed from 13 Tilley Road Crowther Washington NE38 0AE England to 13 Tilley Road Crowther Industrial Estate Washington Tyne & Wear NE38 1AE on 18 January 2019 (2 pages)
16 January 2019Registered office address changed from Deptford Works, Deptford Terrace, Deptford, Sunderland. SR4 6DD to 13 Tilley Road Crowther Washington NE38 0AE on 16 January 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,020
(4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,020
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,020
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,020
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,020
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,020
(4 pages)
9 April 2013Appointment of Mr Terrence Lowes as a director (2 pages)
9 April 2013Appointment of Mr Terrence Lowes as a director (2 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 December 2012Termination of appointment of Kathryn Sloan as a secretary (1 page)
17 December 2012Termination of appointment of Kathryn Sloan as a director (1 page)
17 December 2012Termination of appointment of Kathryn Sloan as a director (1 page)
17 December 2012Termination of appointment of Kathryn Sloan as a secretary (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Kathryn Sloan on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Jeffrey Alan Broomfield on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Kathryn Sloan on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Kathryn Sloan on 15 December 2009 (1 page)
15 December 2009Director's details changed for Jeffrey Alan Broomfield on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Kathryn Sloan on 15 December 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 February 2008Return made up to 31/12/07; full list of members (4 pages)
29 February 2008Return made up to 31/12/07; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 July 2006Director resigned (2 pages)
5 July 2006Director resigned (2 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New secretary appointed;new director appointed (2 pages)
11 December 1997New secretary appointed;new director appointed (2 pages)
11 December 1997Secretary resigned (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 January 1997Return made up to 31/12/96; no change of members (6 pages)
9 January 1997Return made up to 31/12/96; no change of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 March 1950Incorporation (23 pages)
13 March 1950Incorporation (23 pages)