Todmorden
Lancashire
OL14 6NU
Secretary Name | Mrs Alison Carlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laneside House Todmorden Lancashire OL14 6NU |
Director Name | Mr Joseph Daniels |
---|---|
Date of Birth | April 1928 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Laneside House Rochdale Road Todmorden Lancashire OL14 6NU |
Registered Address | C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
130k at £1 | Waterside Plastics Holdings LTD 99.01% Deferred |
---|---|
130k at £0.01 | Waterside Plastics Holdings LTD 0.99% Ordinary |
2 at £0.01 | Mr Joseph Daniels 0.00% Ordinary |
2 at £1 | Mr Joseph Daniels 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £1,016,231 |
Cash | £2 |
Current Liabilities | £22,597 |
Latest Accounts | 31 March 2018 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 December 2019 (2 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 June 2018 (1 year, 5 months ago) |
---|---|
Next Return Due | 4 July 2019 (overdue) |
18 March 1988 | Delivered on: 23 March 1988 Satisfied on: 4 August 2015 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
21 August 2017 | Notification of Waterside Plastics Holdings Ltd as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 August 2017 | Notification of Waterside Plastics Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
7 June 2016 | Termination of appointment of Joseph Daniels as a director on 21 April 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 24 November 2015 (1 page) |
4 August 2015 | Satisfaction of charge 1 in full (4 pages) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Mrs Alison Carlton on 20 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Joseph Daniels on 20 June 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
11 September 2006 | Return made up to 20/06/06; full list of members (3 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members
|
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
29 July 2003 | Return made up to 20/06/03; full list of members
|
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
19 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
31 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (13 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
28 October 1999 | Accounts made up to 31 December 1998 (13 pages) |
26 October 1999 | Return made up to 20/06/99; no change of members (4 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: laneside house, todmorden lancashire OL14 6NU (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 September 1998 | Return made up to 20/06/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |