Company NameWaterside Plastics Limited
DirectorAlison Carlton
Company StatusActive
Company Number00029876
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Alison Carlton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaneside House
Todmorden
Lancashire
OL14 6NU
Secretary NameMrs Alison Carlton
NationalityBritish
StatusCurrent
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaneside House
Todmorden
Lancashire
OL14 6NU
Director NameMr Joseph Daniels
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Laneside House
Rochdale Road
Todmorden
Lancashire
OL14 6NU

Location

Registered AddressC/O Monetta Llp
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

130k at £1Waterside Plastics Holdings LTD
99.01%
Deferred
130k at £0.01Waterside Plastics Holdings LTD
0.99%
Ordinary
2 at £0.01Mr Joseph Daniels
0.00%
Ordinary
2 at £1Mr Joseph Daniels
0.00%
Deferred

Financials

Year2014
Net Worth£1,016,231
Cash£2
Current Liabilities£22,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

18 March 1988Delivered 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

Filing History

18 January 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
17 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
12 August 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2019Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 24 September 2019 (1 page)
23 July 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 August 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 August 2017Notification of Waterside Plastics Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Waterside Plastics Holdings Ltd as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 August 2017Notification of Waterside Plastics Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 131,300
(6 pages)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 131,300
(6 pages)
7 June 2016Termination of appointment of Joseph Daniels as a director on 21 April 2016 (1 page)
7 June 2016Termination of appointment of Joseph Daniels as a director on 21 April 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Registered 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)
24 November 2015Registered 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 2015Satisfaction of charge 1 in full (4 pages)
4 August 2015Satisfaction of charge 1 in full (4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 131,300
(6 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 131,300
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 131,300
(6 pages)
23 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 131,300
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Director's details changed for Mr Joseph Daniels on 20 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Alison Carlton on 20 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Joseph Daniels on 20 June 2010 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Mrs Alison Carlton on 20 June 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 July 2007Return made up to 20/06/07; full list of members (3 pages)
2 July 2007Return made up to 20/06/07; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 September 2006Return made up to 20/06/06; full list of members (3 pages)
11 September 2006Return made up to 20/06/06; full list of members (3 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(3 pages)
6 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(3 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
29 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(7 pages)
29 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
19 July 2002Return made up to 20/06/02; full list of members (7 pages)
19 July 2002Return made up to 20/06/02; full list of members (7 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
31 July 2001Return made up to 20/06/01; full list of members (6 pages)
31 July 2001Return made up to 20/06/01; full list of members (6 pages)
1 November 2000Accounts made up to 31 December 1999 (13 pages)
1 November 2000Accounts made up to 31 December 1999 (13 pages)
4 July 2000Return made up to 20/06/00; full list of members (6 pages)
4 July 2000Return made up to 20/06/00; full list of members (6 pages)
28 October 1999Accounts made up to 31 December 1998 (13 pages)
28 October 1999Accounts made up to 31 December 1998 (13 pages)
26 October 1999Return made up to 20/06/99; no change of members (4 pages)
26 October 1999Return made up to 20/06/99; no change of members (4 pages)
27 April 1999Registered office changed on 27/04/99 from: laneside house, todmorden lancashire OL14 6NU (1 page)
27 April 1999Registered office changed on 27/04/99 from: laneside house, todmorden lancashire OL14 6NU (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1998Return made up to 20/06/98; full list of members (6 pages)
8 September 1998Return made up to 20/06/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 July 1997Return made up to 20/06/97; full list of members (6 pages)
17 July 1997Return made up to 20/06/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 July 1996Return made up to 20/06/96; full list of members (6 pages)
21 July 1996Return made up to 20/06/96; full list of members (6 pages)