WATFORD LODGE HOLDCO LIMITED
Overview
| Company Name | WATFORD LODGE HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09104957 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATFORD LODGE HOLDCO LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is WATFORD LODGE HOLDCO LIMITED located?
| Registered Office Address | Ground Floor, Ibis House Ibis Court Centre Park WA1 1RL Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATFORD LODGE HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WATFORD LODGE HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for WATFORD LODGE HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||
Registration of charge 091049570003, created on Sep 29, 2025 | 26 pages | MR01 | ||
Registration of charge 091049570004, created on Sep 29, 2025 | 27 pages | MR01 | ||
Director's details changed for Mr Barnaby Alistair Coles on Jun 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Kevin Hughes on Aug 23, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Notification of Clean Energy and Infrastructure 6 Uk Limited as a person with significant control on Jul 04, 2017 | 2 pages | PSC02 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Richard Eaves as a director on May 17, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Gintare Briola as a director on Feb 09, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL England to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL on Oct 16, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Kevin Hughes as a director on Jul 28, 2020 | 2 pages | AP01 | ||
Appointment of Ms Helen Ruth Down as a director on Jul 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Adrian Waine Robinson as a director on Jul 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Alexandra Oldroyd as a secretary on Jun 10, 2020 | 1 pages | TM02 | ||
Who are the officers of WATFORD LODGE HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIOLA, Gintare | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | Lithuanian | 268545720001 | |||||
| COLES, Barnaby Alistair | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | United Kingdom | British | 239102020002 | |||||
| DOWN, Helen Ruth | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | British | 233527350001 | |||||
| HUGHES, Paul Kevin | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | British | 272466000002 | |||||
| USHER, Kirsty Louise | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | Scotland | Scottish | 215697310001 | |||||
| OLDROYD, Elizabeth Alexandra | Secretary | Slutchers Lane WA1 1QL Warrington 1030 Centre Park England | 257264500001 | |||||||
| BEESON, Elizabeth Louise | Director | Tichfield House 69-85 Tabernacle Street EC2A 4RR London 2nd Floor United Kingdom | United Kingdom | British | 197003510001 | |||||
| BERTAGNA, Dario | Director | c/o Broadview Energy City Road EC1Y 2AA London 14 England | United Kingdom | Italian | 230234270001 | |||||
| BOLTON, Michael Ross | Director | 69 - 85 Tabernacle Street EC2A 4RR London 2nd Floor Titchfield House United Kingdom | England | British | 183716080001 | |||||
| CORRIGAN, Jeffrey Allan | Director | 69 - 85 Tabernacle Street EC2A 4RR London 2nd Floor Titchfield House United Kingdom | United Kingdom | British | 88124380005 | |||||
| DAVIS, Simon Henry | Director | Titchfield House 69-85 Tabernacle Street EC2A 4RR London 2nd Floor United Kingdom | England | British | 32324700004 | |||||
| EAVES, Simon Richard | Director | Ibis Court Centre Park WA1 1RL Warrington Ground Floor, Ibis House England | England | Welsh | 200997040001 | |||||
| GOMM, Read Fraser | Director | 69-85 Tabernacle Street EC2A 4RR London 2nd Floor Titchfield House United Kingdom | United Kingdom | Canadian | 90896690001 | |||||
| MACNAUGHTON, Robert Magnus | Director | 69-85 Tabernacle Street EC2A 4RR London 2nd Floor Titchfield House United Kingdom | United Kingdom | British | 197198930001 | |||||
| ROBINSON, Adrian Waine | Director | Slutchers Lane WA1 1QL Warrington 1030 Centre Park England | England | British | 226901160001 |
Who are the persons with significant control of WATFORD LODGE HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capital Dynamics Limited | Oct 04, 2017 | 9 Colmore Row B3 2BJ Birmingham 9th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clean Energy And Infrastructure 6 Uk Limited | Jul 04, 2017 | Ibis Court Centre Park WA1 1RL Warrington Ground Floor Ibis House Warrington United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eolian Two Limited | Apr 06, 2016 | 69-85 Tabernacle Street EC2A 4RR London 2nd Floor Titchfield House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0