Company NameWillow Catering Services Limited
DirectorsSean Corcoran and Collette Mary Corcoran
Company StatusActive
Company Number04697554
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameSean Corcoran
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleCatering Maintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Park Road North
Newton Le Willows
Merseyside
WA12 9TD
Secretary NameMrs Collette Mary Corcoran
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Park Road North
Newton Le Willows
Merseyside
WA12 9TD
Director NameMrs Collette Mary Corcoran
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(14 years after company formation)
Appointment Duration7 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address22 Tatton Court Tatton Court, Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.willowcateringservices.co.uk

Location

Registered Address22 Tatton Court Tatton Court, Kingsland Grange
Woolston
Warrington
Cheshire
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2013
Net Worth£567,171
Cash£277,051
Current Liabilities£240,072

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

27 November 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
5 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
13 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
15 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
9 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
16 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
16 March 2018Notification of Sean Corcoran as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Appointment of Mrs Collette Mary Corcoran as a director on 14 March 2017 (2 pages)
28 February 2018Secretary's details changed for Collette Mary Cullen on 10 August 2013 (1 page)
12 June 2017Registered office address changed from Unit 21 Willow Court West Quay Road Warrington Cheshire WA2 8UF to 22 Tatton Court Tatton Court, Kingsland Grange Woolston Warrington Cheshire WA1 4RR on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Unit 21 Willow Court West Quay Road Warrington Cheshire WA2 8UF to 22 Tatton Court Tatton Court, Kingsland Grange Woolston Warrington Cheshire WA1 4RR on 12 June 2017 (1 page)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Director's details changed for Sean Corcoran on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Sean Corcoran on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from unit 23 willow court west quay road warrington cheshire WA2 8UF (1 page)
27 May 2009Return made up to 12/03/09; full list of members (3 pages)
27 May 2009Return made up to 12/03/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from unit 23 willow court west quay road warrington cheshire WA2 8UF (1 page)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Return made up to 01/06/08; no change of members (4 pages)
19 November 2008Return made up to 01/06/08; no change of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 12/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(6 pages)
21 March 2007Return made up to 12/03/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 May 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: unit 23 willow court west quay road warrington cheshire WA2 8UF (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: unit 23 willow court west quay road warrington cheshire WA2 8UF (1 page)
13 March 2006Director's particulars changed (1 page)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
15 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Ad 13/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 March 2004Return made up to 13/03/04; full list of members (6 pages)
25 March 2004Return made up to 13/03/04; full list of members (6 pages)
25 March 2004Ad 13/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (17 pages)
13 March 2003Incorporation (17 pages)