WATFORD LODGE HOLDCO LIMITED

WATFORD LODGE HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWATFORD LODGE HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09104957
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WATFORD LODGE HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WATFORD LODGE HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for WATFORD LODGE HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Registration of charge 091049570003, created on Sep 29, 2025

    26 pagesMR01

    Registration of charge 091049570004, created on Sep 29, 2025

    27 pagesMR01

    Director's details changed for Mr Barnaby Alistair Coles on Jun 30, 2025

    2 pagesCH01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Kevin Hughes on Aug 23, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Notification of Clean Energy and Infrastructure 6 Uk Limited as a person with significant control on Jul 04, 2017

    2 pagesPSC02

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Eaves as a director on May 17, 2023

    1 pagesTM01

    Appointment of Mrs Gintare Briola as a director on Feb 09, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Kevin Hughes as a director on Jul 28, 2020

    2 pagesAP01

    Appointment of Ms Helen Ruth Down as a director on Jul 28, 2020

    2 pagesAP01

    Termination of appointment of Adrian Waine Robinson as a director on Jul 28, 2020

    1 pagesTM01

    Termination of appointment of Elizabeth Alexandra Oldroyd as a secretary on Jun 10, 2020

    1 pagesTM02

    Who are the officers of WATFORD LODGE HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIOLA, Gintare
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    EnglandLithuanian268545720001
    COLES, Barnaby Alistair
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    United KingdomBritish239102020002
    DOWN, Helen Ruth
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    EnglandBritish233527350001
    HUGHES, Paul Kevin
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    EnglandBritish272466000002
    USHER, Kirsty Louise
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    ScotlandScottish215697310001
    OLDROYD, Elizabeth Alexandra
    Slutchers Lane
    WA1 1QL Warrington
    1030 Centre Park
    England
    Secretary
    Slutchers Lane
    WA1 1QL Warrington
    1030 Centre Park
    England
    257264500001
    BEESON, Elizabeth Louise
    Tichfield House
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor
    United Kingdom
    Director
    Tichfield House
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor
    United Kingdom
    United KingdomBritish197003510001
    BERTAGNA, Dario
    c/o Broadview Energy
    City Road
    EC1Y 2AA London
    14
    England
    Director
    c/o Broadview Energy
    City Road
    EC1Y 2AA London
    14
    England
    United KingdomItalian230234270001
    BOLTON, Michael Ross
    69 - 85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    United Kingdom
    Director
    69 - 85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    United Kingdom
    EnglandBritish183716080001
    CORRIGAN, Jeffrey Allan
    69 - 85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    United Kingdom
    Director
    69 - 85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    United Kingdom
    United KingdomBritish88124380005
    DAVIS, Simon Henry
    Titchfield House
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor
    United Kingdom
    Director
    Titchfield House
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor
    United Kingdom
    EnglandBritish32324700004
    EAVES, Simon Richard
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    EnglandWelsh200997040001
    GOMM, Read Fraser
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    United Kingdom
    Director
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    United Kingdom
    United KingdomCanadian90896690001
    MACNAUGHTON, Robert Magnus
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    United Kingdom
    Director
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    United Kingdom
    United KingdomBritish197198930001
    ROBINSON, Adrian Waine
    Slutchers Lane
    WA1 1QL Warrington
    1030 Centre Park
    England
    Director
    Slutchers Lane
    WA1 1QL Warrington
    1030 Centre Park
    England
    EnglandBritish226901160001

    Who are the persons with significant control of WATFORD LODGE HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Dynamics Limited
    9 Colmore Row
    B3 2BJ Birmingham
    9th Floor
    England
    Oct 04, 2017
    9 Colmore Row
    B3 2BJ Birmingham
    9th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House - England And Wales
    Registration Number02215798
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor Ibis House
    Warrington
    United Kingdom
    Jul 04, 2017
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    Ground Floor Ibis House
    Warrington
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10745359
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    England
    Apr 06, 2016
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd Floor Titchfield House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09104544
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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