Background WavePink WaveYellow Wave

WATFORD LODGE HOLDCO LIMITED (09104957)

WATFORD LODGE HOLDCO LIMITED (09104957) is an active UK company. incorporated on 26 June 2014. with registered office in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WATFORD LODGE HOLDCO LIMITED has been registered for 11 years. Current directors include BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth and 2 others.

Company Number
09104957
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth, HUGHES, Paul Kevin, USHER, Kirsty Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATFORD LODGE HOLDCO LIMITED

WATFORD LODGE HOLDCO LIMITED is an active company incorporated on 26 June 2014 with the registered office located in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WATFORD LODGE HOLDCO LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09104957

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Ground Floor, Ibis House Ibis Court Centre Park Warrington, WA1 1RL,

Previous Addresses

1030 Centre Park Slutchers Lane Warrington WA1 1QL England
From: 14 March 2019To: 16 October 2020
14 City Road London EC1Y 2AA England
From: 2 July 2018To: 14 March 2019
2nd Floor Titchfield House 69 - 85 Tabernacle Street London EC2A 4RR
From: 26 June 2014To: 2 July 2018
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Jun 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Feb 23
Director Left
May 23
Loan Secured
Sept 25
Loan Secured
Sept 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BRIOLA, Gintare

Active
Ibis Court, WarringtonWA1 1RL
Born August 1985
Director
Appointed 09 Feb 2023

COLES, Barnaby Alistair

Active
Ibis Court, WarringtonWA1 1RL
Born December 1984
Director
Appointed 04 Oct 2017

DOWN, Helen Ruth

Active
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 28 Jul 2020

HUGHES, Paul Kevin

Active
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 28 Jul 2020

USHER, Kirsty Louise

Active
Ibis Court, WarringtonWA1 1RL
Born May 1975
Director
Appointed 04 Oct 2017

OLDROYD, Elizabeth Alexandra

Resigned
Slutchers Lane, WarringtonWA1 1QL
Secretary
Appointed 08 Apr 2019
Resigned 10 Jun 2020

BEESON, Elizabeth Louise

Resigned
Tichfield House, LondonEC2A 4RR
Born September 1963
Director
Appointed 19 Mar 2015
Resigned 04 Oct 2017

BERTAGNA, Dario

Resigned
City Road, LondonEC1Y 2AA
Born May 1984
Director
Appointed 04 Oct 2017
Resigned 25 Jun 2018

BOLTON, Michael Ross

Resigned
69 - 85 Tabernacle Street, LondonEC2A 4RR
Born July 1977
Director
Appointed 26 Jun 2014
Resigned 04 Oct 2017

CORRIGAN, Jeffrey Allan

Resigned
69 - 85 Tabernacle Street, LondonEC2A 4RR
Born October 1961
Director
Appointed 26 Jun 2014
Resigned 04 Oct 2017

DAVIS, Simon Henry

Resigned
Titchfield House, LondonEC2A 4RR
Born November 1966
Director
Appointed 19 Mar 2015
Resigned 04 Oct 2017

EAVES, Simon Richard

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1967
Director
Appointed 04 Oct 2017
Resigned 17 May 2023

GOMM, Read Fraser

Resigned
69-85 Tabernacle Street, LondonEC2A 4RR
Born June 1961
Director
Appointed 19 Mar 2015
Resigned 04 Oct 2017

MACNAUGHTON, Robert Magnus

Resigned
69-85 Tabernacle Street, LondonEC2A 4RR
Born August 1963
Director
Appointed 19 Mar 2015
Resigned 04 Oct 2017

ROBINSON, Adrian Waine

Resigned
Slutchers Lane, WarringtonWA1 1QL
Born October 1961
Director
Appointed 04 Oct 2017
Resigned 28 Jul 2020

Persons with significant control

3

2 Active
1 Ceased
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Significant influence or control
Notified 04 Oct 2017
Ibis Court, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017
69-85 Tabernacle Street, LondonEC2A 4RR

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
26 September 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Legacy
13 December 2016
RP04CS01RP04CS01
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Move Registers To Sail Company With New Address
30 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Memorandum Articles
10 April 2015
MAMA
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Incorporation Company
26 June 2014
NEWINCIncorporation