LOWESMOOR WHARF DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LOWESMOOR WHARF DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01475649

Incorporation date

28/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon22/12/2025
Resolutions
dot icon22/12/2025
Appointment of a voluntary liquidator
dot icon22/12/2025
Statement of affairs
dot icon22/12/2025
Registered office address changed from 75 the Porthouse Lowesmoor Worcester WR1 2RS to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-12-22
dot icon19/12/2025
Appointment of receiver or manager
dot icon19/12/2025
Appointment of receiver or manager
dot icon18/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon11/11/2025
Termination of appointment of Stennard Harrison as a director on 2025-10-29
dot icon11/11/2025
Termination of appointment of Stennard Harrison as a secretary on 2025-10-29
dot icon02/05/2025
Satisfaction of charge 014756490020 in full
dot icon28/03/2025
Registration of charge 014756490020, created on 2025-03-28
dot icon12/02/2025
Termination of appointment of Marion Vera Harrison as a director on 2025-02-11
dot icon04/01/2025
Appointment of receiver or manager
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Director's details changed for Mr Stennard Harrison Jnr on 2024-08-20
dot icon25/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2023
Registration of charge 014756490019, created on 2022-12-20
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon28/04/2022
Registration of charge 014756490018, created on 2022-04-19
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon10/12/2020
Satisfaction of charge 014756490016 in full
dot icon10/12/2020
Registration of charge 014756490017, created on 2020-11-24
dot icon26/11/2020
Registration of charge 014756490016, created on 2020-11-24
dot icon13/01/2020
Registration of charge 014756490015, created on 2020-01-08
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon13/12/2018
Registration of charge 014756490014, created on 2018-11-29
dot icon07/12/2018
Satisfaction of charge 7 in full
dot icon07/12/2018
Satisfaction of charge 014756490009 in full
dot icon07/12/2018
Satisfaction of charge 8 in full
dot icon30/11/2018
Registration of charge 014756490012, created on 2018-11-29
dot icon30/11/2018
Registration of charge 014756490013, created on 2018-11-29
dot icon30/11/2018
Registration of charge 014756490011, created on 2018-11-29
dot icon30/11/2018
Satisfaction of charge 014756490010 in full
dot icon11/05/2018
Appointment of Mr Stennard Harrison Jnr as a director on 2018-05-11
dot icon09/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon10/10/2016
Registration of charge 014756490010, created on 2016-09-23
dot icon07/09/2016
Accounts for a small company made up to 2016-03-31
dot icon05/08/2016
Registration of charge 014756490009, created on 2016-08-03
dot icon21/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon06/10/2015
Director's details changed for Marian Vera Harrison on 2015-10-01
dot icon06/10/2015
Director's details changed for Mr Stennard Harrison on 2015-10-01
dot icon06/10/2015
Director's details changed for Marian Vera Harrison on 2015-10-01
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon19/07/2012
Accounts for a small company made up to 2012-03-31
dot icon14/05/2012
Resignation of an auditor
dot icon04/05/2012
Miscellaneous
dot icon29/03/2012
Accounts for a small company made up to 2011-03-31
dot icon17/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon06/01/2012
Appointment of Mr Stennard Harrison as a secretary
dot icon05/01/2012
Termination of appointment of Nicola Harrison as a secretary
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon13/08/2010
Accounts for a small company made up to 2010-03-31
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon17/12/2008
Return made up to 14/12/08; full list of members
dot icon19/06/2008
Accounts for a small company made up to 2008-03-31
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/12/2007
Return made up to 14/12/07; full list of members
dot icon26/06/2007
Accounts for a small company made up to 2007-03-31
dot icon09/05/2007
Memorandum and Articles of Association
dot icon09/05/2007
Resolutions
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 14/12/06; full list of members
dot icon15/06/2006
Accounts for a small company made up to 2006-03-31
dot icon22/12/2005
Return made up to 14/12/05; full list of members
dot icon14/06/2005
Accounts for a small company made up to 2005-03-31
dot icon14/01/2005
Return made up to 14/12/04; full list of members
dot icon08/06/2004
Accounts for a small company made up to 2004-03-31
dot icon08/01/2004
Return made up to 14/12/03; full list of members
dot icon22/08/2003
Accounts for a small company made up to 2003-03-31
dot icon10/01/2003
Return made up to 14/12/02; full list of members
dot icon16/06/2002
Accounts for a small company made up to 2002-03-31
dot icon26/01/2002
Return made up to 14/12/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2001-03-31
dot icon23/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Return made up to 14/12/00; full list of members
dot icon23/06/2000
Accounts for a small company made up to 2000-03-31
dot icon20/01/2000
Return made up to 14/12/99; full list of members
dot icon16/06/1999
Accounts for a small company made up to 1999-03-31
dot icon29/03/1999
Director's particulars changed
dot icon29/03/1999
Director's particulars changed
dot icon29/03/1999
Secretary's particulars changed
dot icon03/12/1998
Return made up to 14/12/98; no change of members
dot icon09/06/1998
Accounts for a small company made up to 1998-03-31
dot icon08/12/1997
Return made up to 14/12/97; full list of members
dot icon05/08/1997
Accounts for a small company made up to 1997-03-31
dot icon20/12/1996
Return made up to 14/12/96; no change of members
dot icon04/07/1996
Accounts for a small company made up to 1996-03-31
dot icon24/01/1996
Return made up to 14/12/95; no change of members
dot icon07/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 14/12/94; full list of members
dot icon08/06/1994
Accounts for a small company made up to 1994-03-31
dot icon22/12/1993
Return made up to 14/12/93; no change of members
dot icon22/06/1993
Accounts for a small company made up to 1993-03-31
dot icon11/01/1993
Director resigned;new director appointed
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon08/10/1992
Accounts for a small company made up to 1992-03-31
dot icon03/08/1992
Notice of resolution removing auditor
dot icon18/03/1992
Return made up to 31/12/91; full list of members
dot icon23/01/1992
Director resigned;new director appointed
dot icon14/11/1991
Secretary resigned;new secretary appointed
dot icon10/06/1991
Full accounts made up to 1991-03-31
dot icon18/02/1991
Full accounts made up to 1990-03-31
dot icon18/02/1991
Return made up to 31/12/90; no change of members
dot icon19/12/1990
Auditor's resignation
dot icon13/03/1990
Accounts for a small company made up to 1989-03-31
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon03/04/1989
Accounts for a small company made up to 1988-03-31
dot icon24/02/1989
Return made up to 31/12/88; full list of members
dot icon09/09/1988
Accounts for a small company made up to 1987-03-31
dot icon28/01/1988
Return made up to 31/12/87; full list of members
dot icon18/06/1987
Accounts for a small company made up to 1986-03-31
dot icon20/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.83M
-
0.00
23.36K
-
2022
2
1.95M
-
0.00
6.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison Jnr, Stennard
Director
11/05/2018 - Present
12
Harrison, Marion Vera
Director
01/01/1992 - 11/02/2025
3
Harrison, Stennard
Secretary
05/01/2012 - 29/10/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOWESMOOR WHARF DEVELOPMENTS LIMITED

LOWESMOOR WHARF DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 28/01/1980 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOWESMOOR WHARF DEVELOPMENTS LIMITED?

toggle

LOWESMOOR WHARF DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 28/01/1980 .

Where is LOWESMOOR WHARF DEVELOPMENTS LIMITED located?

toggle

LOWESMOOR WHARF DEVELOPMENTS LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does LOWESMOOR WHARF DEVELOPMENTS LIMITED do?

toggle

LOWESMOOR WHARF DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LOWESMOOR WHARF DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/02/2026: Notice to Registrar of Companies of Notice of disclaimer.