Background WavePink WaveYellow Wave

WILLOWCREST LIMITED (06768221)

WILLOWCREST LIMITED (06768221) is an active UK company. incorporated on 8 December 2008. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. WILLOWCREST LIMITED has been registered for 17 years.

Company Number
06768221
Status
active
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
C/O Pm+M New Century House, Blackburn, BB1 5QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWCREST LIMITED

WILLOWCREST LIMITED is an active company incorporated on 8 December 2008 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. WILLOWCREST LIMITED was registered 17 years ago.(SIC: 47190)

Status

active

Active since 17 years ago

Company No

06768221

LTD Company

Age

17 Years

Incorporated 8 December 2008

Size

N/A

Accounts

ARD: 29/1

Overdue

1 month overdue

Last Filed

Made up to 30 January 2024 (2 years ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2023 - 30 January 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 January 2026
Period: 31 January 2024 - 29 January 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn, BB1 5QB,

Previous Addresses

Albert Mill Mill Street Haslingden Lancashire BB4 5JW
From: 8 December 2008To: 28 May 2025
Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 18
Loan Secured
Sept 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Apr 25
Loan Cleared
Jul 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 October 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 July 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
29 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Resolution
10 February 2023
RESOLUTIONSResolutions
Memorandum Articles
9 February 2023
MAMA
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 April 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Move Registers To Registered Office Company
14 January 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Move Registers To Sail Company
15 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 August 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
13 June 2009
395Particulars of Mortgage or Charge
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Incorporation Company
8 December 2008
NEWINCIncorporation