Background WavePink WaveYellow Wave

WASHCRAFT LTD (05007529)

WASHCRAFT LTD (05007529) is an active UK company. incorporated on 6 January 2004. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). WASHCRAFT LTD has been registered for 22 years. Current directors include LIENARD, Gregory, NEMJO, Juraj.

Company Number
05007529
Status
active
Type
ltd
Incorporated
6 January 2004
Age
22 years
Address
Deer Park Court Deer Park Court, Telford, TF2 7NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
LIENARD, Gregory, NEMJO, Juraj
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASHCRAFT LTD

WASHCRAFT LTD is an active company incorporated on 6 January 2004 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). WASHCRAFT LTD was registered 22 years ago.(SIC: 33190)

Status

active

Active since 22 years ago

Company No

05007529

LTD Company

Age

22 Years

Incorporated 6 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Deer Park Court Deer Park Court Donnington Wood Telford, TF2 7NB,

Previous Addresses

Chanters Industrial Estate Atherton Manchester M46 9SD
From: 17 July 2015To: 10 March 2025
13 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN
From: 6 January 2004To: 17 July 2015
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Loan Cleared
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LIENARD, Gregory

Active
Donnington Wood, TelfordTF2 7NB
Born October 1972
Director
Appointed 28 Feb 2025

NEMJO, Juraj

Active
Donnington Wood, TelfordTF2 7NB
Born January 1978
Director
Appointed 28 Feb 2025

STRANGEWAY, Emma

Resigned
13 Lyndhurst Avenue, StockportSK7 5PN
Secretary
Appointed 19 Mar 2004
Resigned 29 Jun 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Jan 2004
Resigned 08 Jan 2004

BEAN, Susan Mary

Resigned
Weston Favell, NorthamptonNN3 8PD
Born June 1956
Director
Appointed 21 Jan 2022
Resigned 14 Jul 2023

BRACKETT, Jordan Robert

Resigned
Deer Park Court, TelfordTF2 7NB
Born May 1983
Director
Appointed 14 Jul 2023
Resigned 28 Feb 2025

BURDEN, Daniel John

Resigned
Weston Favell, NorthamptonNN3 8PD
Born March 1981
Director
Appointed 21 Jan 2022
Resigned 13 Oct 2023

FISHWICK, Duncan

Resigned
Atherton, ManchesterM46 9SD
Born April 1966
Director
Appointed 29 Jun 2015
Resigned 21 Jan 2022

MAHONEY, Shane Irwin

Resigned
Weston Favell, NorthamptonNN3 8PD
Born January 1973
Director
Appointed 21 Jan 2022
Resigned 28 Feb 2025

OLIVER, David Lee

Resigned
Atherton, ManchesterM46 9SD
Born February 1976
Director
Appointed 29 Jun 2015
Resigned 21 Jan 2022

STRANGEWAY, Carl

Resigned
13 Lyndhurst Avenue, StockportSK7 5PN
Born January 1970
Director
Appointed 19 Mar 2004
Resigned 29 Jun 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Jan 2004
Resigned 08 Jan 2004

Persons with significant control

1

Shorrock Trichem Limited

Active
Chanters Industrial Estate, Tyldesley Old Road, ManchesterM46 9SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
1 April 2005
225Change of Accounting Reference Date
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
88(2)R88(2)R
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
287Change of Registered Office
Incorporation Company
6 January 2004
NEWINCIncorporation