Crowther Industrial Estate
Washington
Tyne & Wear
NE38 1AE
Director Name | Mr Terrence Lowes |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(63 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Tilley Road Crowther Industrial Estate Washington Tyne & Wear NE38 1AE |
Director Name | Mr Aaron Broomfield |
---|---|
Date of Birth | February 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Geddes Road Sunderland SR4 8JW |
Director Name | Mr David William Grierson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 26 Ashwood Terrace Sunderland Tyne & Wear SR2 7NB |
Secretary Name | Charles Edward Aiden Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(41 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | Flat 10 Walkers Buildings 20/22 Borough Road North Shields Tyne & Wear NE29 6LL |
Secretary Name | Mr David William Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(42 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 26 Ashwood Terrace Sunderland Tyne & Wear SR2 7NB |
Director Name | Mr Robin Clive Powell |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(42 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 31 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 Peel House Newcastle Upon Tyne Tyne & Wear NE1 4BP |
Secretary Name | Mr Robin Clive Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(42 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 31 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 Peel House Newcastle Upon Tyne Tyne & Wear NE1 4BP |
Director Name | Mr Stephen Balmer |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 June 2006) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Rectory Main Street Bigby Brigg Lincolnshire DN38 6EW |
Secretary Name | Mr Stephen Balmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 1997) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Rectory Main Street Bigby Brigg Lincolnshire DN38 6EW |
Director Name | John Grant Bulman |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Quantity Surveyor |
Correspondence Address | 121 Sherburn Way Wardley Gateshead Tyne & Wear NE10 8TZ |
Director Name | Kathryn Sloan |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(47 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 December 2012) |
Role | Admin Supervisor |
Correspondence Address | Deptford Works Deptford Terrace Deptford Sunderland. SR4 6DD |
Secretary Name | Kathryn Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(47 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 December 2012) |
Role | Admin Supervisor |
Correspondence Address | Deptford Works Deptford Terrace Deptford Sunderland. SR4 6DD |
Website | willowcrete.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5659528 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 13 Tilley Road Crowther Washington NE38 0AE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
606 at £1 | Mr Jeffrey Alan Broomfield 30.00% Deferred Ordinary |
---|---|
606 at £1 | Mr Jeffrey Alan Broomfield 30.00% Ordinary |
404 at £1 | Mr Stephen Balmer 20.00% Deferred Ordinary |
404 at £1 | Mr Stephen Balmer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £813,472 |
Cash | £304,084 |
Current Liabilities | £171,436 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 March 2023 (3 days ago) |
---|---|
Next Return Due | 5 April 2024 (1 year from now) |
25 May 2022 | Delivered 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 2022 | Delivered on: 30 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
27 February 1990 | Delivered 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 |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
21 September 2021 | Appointment of Mr Aaron Broomfield as a director on 21 September 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 January 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 April 2013 | Appointment of Mr Terrence Lowes as a director (2 pages) |
9 April 2013 | Appointment of Mr Terrence Lowes as a director (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Termination of appointment of Kathryn Sloan as a director (1 page) |
17 December 2012 | Termination of appointment of Kathryn Sloan as a secretary (1 page) |
17 December 2012 | Termination of appointment of Kathryn Sloan as a director (1 page) |
17 December 2012 | Termination of appointment of Kathryn Sloan as a secretary (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Kathryn Sloan on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Jeffrey Alan Broomfield on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Kathryn Sloan on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Kathryn Sloan on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Jeffrey Alan Broomfield on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Kathryn Sloan on 15 December 2009 (1 page) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 July 2006 | Director resigned (2 pages) |
5 July 2006 | Director resigned (2 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members
|
6 February 2000 | Return made up to 31/12/99; full list of members
|
13 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New secretary appointed;new director appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 March 1950 | Incorporation (23 pages) |
13 March 1950 | Incorporation (23 pages) |