WILLOWBROOK PLANT LTD

Register to unlock more data on OkredoRegister

WILLOWBROOK PLANT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05377871

Incorporation date

28/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pywell Road Willowbrook East, Industrial Estate, Corby, Northants NN17 5XJCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon05/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon26/09/2024
Notification of Wb Corby Holdco Limited as a person with significant control on 2024-09-20
dot icon26/09/2024
Cessation of Lg Willowbrook Ltd as a person with significant control on 2024-09-20
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon24/09/2024
Second filing of Confirmation Statement dated 2022-07-12
dot icon08/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon25/07/2024
Change of details for Willowbrook Plant Holdings Limited as a person with significant control on 2024-07-24
dot icon01/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon14/02/2023
Registration of charge 053778710004, created on 2023-02-10
dot icon07/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon09/06/2022
Appointment of Miss Rebecca Lorimer as a director on 2022-05-27
dot icon08/06/2022
Memorandum and Articles of Association
dot icon08/06/2022
Resolutions
dot icon06/06/2022
Change of share class name or designation
dot icon01/06/2022
Notification of Willowbrook Plant Holdings Limited as a person with significant control on 2022-05-27
dot icon01/06/2022
Change of details for Mr Henry William Lorimer as a person with significant control on 2022-05-27
dot icon01/06/2022
Registration of charge 053778710003, created on 2022-05-27
dot icon01/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/07/2019
Change of details for Mr Henry William Lorimer as a person with significant control on 2019-05-28
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon12/07/2019
Change of details for Mrs Lorraine Lorimer as a person with significant control on 2019-05-28
dot icon12/07/2019
Change of details for Mr Henry William Lorimer as a person with significant control on 2019-05-28
dot icon12/07/2019
Notification of Lorraine Lorimer as a person with significant control on 2019-05-28
dot icon12/07/2019
Cessation of Gordon Alexander Stewart as a person with significant control on 2019-05-28
dot icon07/03/2019
Resolutions
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon09/10/2018
Appointment of Mr Andrew Greensmith as a director on 2018-10-01
dot icon08/10/2018
Appointment of Mr Graham Richard Perkins as a director on 2018-10-01
dot icon10/08/2018
Termination of appointment of Gordon Alexander Stewart as a director on 2018-08-10
dot icon10/08/2018
Termination of appointment of Gordon Alexander Stewart as a secretary on 2018-08-10
dot icon09/08/2018
Termination of appointment of Steven John Corner as a director on 2018-08-09
dot icon14/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/04/2018
Director's details changed for Mrs Lorraine Lorimer on 2018-04-15
dot icon13/04/2018
Termination of appointment of Brian Andrew Conn as a director on 2018-04-13
dot icon03/04/2018
Director's details changed for Mr Henry William Lorimer on 2018-01-31
dot icon03/04/2018
Change of details for Mr Henry William Lorimer as a person with significant control on 2018-01-31
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon05/12/2017
Registration of charge 053778710002, created on 2017-11-29
dot icon10/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/04/2017
Appointment of Mrs Lorraine Lorimer as a director on 2017-04-06
dot icon10/03/2017
28/02/17 Statement of Capital gbp 100
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr Brian Andrew Conn on 2016-02-01
dot icon27/01/2016
Director's details changed for Mr Steven John Corner on 2015-03-28
dot icon27/01/2016
Director's details changed for Mr Brian Andrew Conn on 2016-01-23
dot icon11/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr Brian Andrew Conn on 2015-01-07
dot icon09/03/2015
Satisfaction of charge 053778710001 in full
dot icon18/07/2014
Amended total exemption full accounts made up to 2014-02-28
dot icon30/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/06/2013
Registration of charge 053778710001
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon24/06/2013
Appointment of Mr Steven John Corner as a director
dot icon24/06/2013
Appointment of Mr Brian Andrew Conn as a director
dot icon26/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/07/2011
Termination of appointment of Patrick Mcgowan as a director
dot icon04/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Henry William Lorimer on 2009-10-02
dot icon26/04/2010
Director's details changed for Mr Patrick Mcgowan on 2009-10-02
dot icon29/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon27/01/2009
Ad 01/06/08-01/06/08\gbp si 97@1=97\gbp ic 2/99\
dot icon27/01/2009
Director appointed mr henry william lorimer
dot icon27/01/2009
Director appointed mr patrick mcgowan
dot icon27/01/2009
Appointment terminated director anthony kightley
dot icon27/01/2009
Accounts for a dormant company made up to 2008-02-28
dot icon11/06/2008
Director and secretary's change of particulars / gordon stewart / 17/12/2007
dot icon06/06/2008
Memorandum and Articles of Association
dot icon31/05/2008
Certificate of change of name
dot icon07/03/2008
Return made up to 28/02/08; full list of members
dot icon07/03/2008
Director and secretary's change of particulars / gordon stewart / 15/12/2007
dot icon20/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon20/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon20/02/2006
Registered office changed on 20/02/06 from: 12 wyckley close irthlingborough wellingborough northamptonshire NN9 5GE
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
New secretary appointed;new director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Registered office changed on 04/10/05 from: willowbrook construction LIMITED pywell road willowbrook east industrial corby northamptonshire NN17 5XJ
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Registered office changed on 07/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon28/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
39.50K
-
0.00
523.95K
-
2022
17
165.03K
-
0.00
332.71K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgowan, Patrick
Director
30/12/2008 - 06/07/2011
6
Mrs Lorraine Lorimer
Director
06/04/2017 - Present
11
Greensmith, Andrew
Director
01/10/2018 - Present
4
HCS SECRETARIAL LIMITED
Nominee Secretary
27/02/2005 - 28/02/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
27/02/2005 - 28/02/2005
15849

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLOWBROOK PLANT LTD

WILLOWBROOK PLANT LTD is an(a) Active company incorporated on 28/02/2005 with the registered office located at Pywell Road Willowbrook East, Industrial Estate, Corby, Northants NN17 5XJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLOWBROOK PLANT LTD?

toggle

WILLOWBROOK PLANT LTD is currently Active. It was registered on 28/02/2005 .

Where is WILLOWBROOK PLANT LTD located?

toggle

WILLOWBROOK PLANT LTD is registered at Pywell Road Willowbrook East, Industrial Estate, Corby, Northants NN17 5XJ.

What does WILLOWBROOK PLANT LTD do?

toggle

WILLOWBROOK PLANT LTD operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for WILLOWBROOK PLANT LTD?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-26 with updates.