lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Willow Pumps Limited

Address
Willow Pumps Ltd
Hall Park Farm
Hall Road
Aylesford
ME20 7QZ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
15 May 2019
End of VAT Registration
14 February 2020
Company Register Address Ashwood Court Springwood Close
Macclesfield
SK10 2XF
Company No. 02762063 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 December 2021
Sector (SIC)96090 - Other personal service activities n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Wpl Group Holdings Limited Status: Active Notified: 07/10/2019 Companies House Number: 10802100 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Hemsley, Stephen Glen Status: Ceased Notified: 07/10/2019 Ceased: 10/03/2022 Date of Birth: 08/1957 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Lawrence, Ian Status: Ceased Notified: 06/04/2016 Ceased: 05/11/2017 Date of Birth: 05/1960 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Lawrence, Suzanne Status: Ceased Notified: 06/04/2016 Ceased: 05/11/2017 Date of Birth: 05/1963 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Wpl Group Holdings Limited Status: Ceased Notified: 05/11/2017 Ceased: 07/10/2019 Companies House Number: 10802100 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Wray, Nigel William Status: Ceased Notified: 07/10/2019 Ceased: 10/03/2022 Date of Birth: 04/1948 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Mallows, Andrew John Tytherington Business Park, Macclesfield, United Kingdom Status: Active Notified: 13/09/2022 Date of Birth: 11/1969 Occupation: Chief Financial Officer Role: Director Country of Residence: Wales Nationality: British
    Molloy, Peter John Tytherington Business Park, Macclesfield, United Kingdom Status: Active Notified: 02/12/2019 Date of Birth: 08/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Peace, Bethany Rose Tytherington Business Park, Macclesfield, United Kingdom Status: Active Notified: 20/11/2023 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Perry, Kevin Michael Tytherington Business Park, Macclesfield, United Kingdom Status: Active Notified: 20/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wicks, Christopher Thomas Tytherington Business Park, Macclesfield, United Kingdom Status: Active Notified: 20/11/2023 Occupation: Finance Manager Role: Director Country of Residence: England Nationality: British
    Hemsley, Stephen Glen Tytherington Business Park, Macclesfield, United Kingdom Status: Ceased Notified: 04/10/2019 Ceased: 20/11/2023 Date of Birth: 08/1957 Occupation: Chair Person Role: Director Country of Residence: England Nationality: British
    Lawrence, Ian Forge Lane High Halstow, Rochester Status: Ceased Notified: 05/11/1992 Ceased: 30/08/2023 Date of Birth: 05/1960 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB MRB Drainage Limited Status: Active Companies House Number: 06809970
    gb-flag GB MRE Drainage Limited Status: Active Companies House Number: 11179211