Company NameM. & S. Waterservices Limited
DirectorsSarah Ann Bond-Mutch and Richard Steven Lazzarri
Company StatusActive
Company Number02221056
CategoryPrivate Limited Company
Incorporation Date12 February 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMrs Sarah Ann Bond-Mutch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(32 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameMr Richard Steven Lazzarri
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(32 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameMr Christopher John Stiles
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 March 2008)
RoleWater Treatment Engineer
Correspondence Address47 Pickmere Lane
Wincham
Northwich
Cheshire
CW9 6EB
Director NameMr Christopher Mutch
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 3 months after company formation)
Appointment Duration28 years, 11 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCerniach Farm Abergele Road
Llanrwst
Conwy
LL26 0NW
Wales
Secretary NameMr Christopher Mutch
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCerniach Farm
Abergele Road
Llanrwst
Conwy
LL22 0NW
Wales
Director NameThomas Alexander Leitch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Correspondence Address10 Abbotsford Terrace
Darnick
Melrose
Borders
TD6 9AD
Scotland
Director NameKenneth Neill Hargreaves
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(21 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 April 2020)
RoleCompany Director
Correspondence Address20 Swallow Close
Meir Park
Stoke-On-Trent
Staffordshire
ST3 7FN
Secretary NameKenneth Neill Hargreaves
NationalityBritish
StatusResigned
Appointed21 July 2009(21 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 April 2020)
RoleCompany Director
Correspondence Address20 Swallow Close
Meir Park
Stoke On Trent
ST3 7FN
Director NameMr Andrew George Coy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2020(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR

Contact

Websitemswaterservices.co.uk
Email address[email protected]
Telephone01244 534236
Telephone regionChester

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.6k at £1Mr Christopher Mutch
52.05%
Ordinary
2.2k at £1Kenneth Neill Hargreaves
25.36%
Ordinary
2k at £1Andrew George Coy
22.58%
Ordinary

Financials

Year2014
Net Worth£153,595
Cash£47,384
Current Liabilities£319,497

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

10 April 2020Delivered on: 22 April 2020
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
9 April 2020Delivered on: 16 April 2020
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All the freehold land known as unit 4, jackson court, manor lane, hawarden, deeside CH5 3QP registered at hm land registry under title number. WA572161, and the interest of the mortgagor in any proceeds of sale or other disposal or grant of any interest in the property whenever receivable or. Payable and the benefit of covenants for title by any predecessor in title of the mortgagor and any money paid or payable under any such covenants.. For further details please see the instrument.
Outstanding
28 February 1994Delivered on: 10 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 plot 21 manor lane hawarden clwyd t/n-WA572161.
Outstanding
28 January 1994Delivered on: 4 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
8 March 2022Termination of appointment of Andrew George Coy as a director on 1 March 2022 (1 page)
4 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
14 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
8 June 2021Director's details changed for Mr Richard Stephen Lazzarri on 7 June 2021 (2 pages)
4 June 2021Cessation of Christopher Mutch as a person with significant control on 9 April 2020 (1 page)
4 June 2021Notification of M & S Waterservices Holdings Limited as a person with significant control on 9 April 2020 (2 pages)
8 July 2020Termination of appointment of Kenneth Neill Hargreaves as a director on 9 April 2020 (1 page)
8 July 2020Termination of appointment of Kenneth Neill Hargreaves as a secretary on 9 April 2020 (1 page)
8 July 2020Termination of appointment of Christopher Mutch as a director on 9 April 2020 (1 page)
8 July 2020Appointment of Mrs Sarah Ann Bond-Mutch as a director on 9 April 2020 (2 pages)
8 July 2020Appointment of Mr Andrew George Coy as a director on 9 April 2020 (2 pages)
8 July 2020Appointment of Mr Richard Stephen Lazzarri as a director on 9 April 2020 (2 pages)
1 July 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
30 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
22 April 2020Registration of charge 022210560004, created on 10 April 2020 (21 pages)
16 April 2020Registration of charge 022210560003, created on 9 April 2020 (24 pages)
2 April 2020Satisfaction of charge 1 in full (1 page)
2 April 2020Satisfaction of charge 2 in full (1 page)
17 September 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
11 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
7 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 8,812
(5 pages)
23 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 8,812
(5 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 8,812
(5 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 8,812
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,812
(5 pages)
9 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,812
(5 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
24 June 2013Termination of appointment of Thomas Leitch as a director (1 page)
24 June 2013Termination of appointment of Thomas Leitch as a director (1 page)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
27 May 2010Termination of appointment of Christopher Mutch as a secretary (1 page)
27 May 2010Termination of appointment of Christopher Mutch as a secretary (1 page)
27 May 2010Director's details changed for Mr Christopher Mutch on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Christopher Mutch on 27 May 2010 (2 pages)
3 December 2009Appointment of Kenneth Neill Hargreaves as a director (1 page)
3 December 2009Appointment of Kenneth Neill Hargreaves as a director (1 page)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 November 2009Appointment of Kenneth Neill Hargreaves as a secretary (1 page)
21 November 2009Appointment of Kenneth Neill Hargreaves as a secretary (1 page)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
15 October 2008Gbp ic 10000/8812\30/06/08\gbp sr 1188@1=1188\ (1 page)
15 October 2008Gbp ic 10000/8812\30/06/08\gbp sr 1188@1=1188\ (1 page)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 July 2008Return made up to 18/05/08; full list of members (4 pages)
29 July 2008Return made up to 18/05/08; full list of members (4 pages)
28 July 2008Director appointed thomas alexander leitch (2 pages)
28 July 2008Director appointed thomas alexander leitch (2 pages)
21 July 2008Appointment terminated director christopher stiles (1 page)
21 July 2008Appointment terminated director christopher stiles (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2008Director and secretary's change of particulars / christopher mutch / 03/07/2008 (1 page)
3 July 2008Director and secretary's change of particulars / christopher mutch / 03/07/2008 (1 page)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 July 2007Return made up to 18/05/07; full list of members (3 pages)
4 July 2007Return made up to 18/05/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 September 2006Registered office changed on 29/09/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page)
29 September 2006Registered office changed on 29/09/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page)
27 June 2006Return made up to 18/05/06; full list of members (3 pages)
27 June 2006Return made up to 18/05/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 June 2005Return made up to 18/05/05; full list of members (7 pages)
21 June 2005Return made up to 18/05/05; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
10 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
27 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 July 2003Return made up to 18/05/03; full list of members (7 pages)
18 July 2003Return made up to 18/05/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
11 July 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
6 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 June 2001Return made up to 18/05/01; full list of members (6 pages)
20 June 2001Return made up to 18/05/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
30 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
21 June 2000Return made up to 18/05/00; full list of members (6 pages)
21 June 2000Return made up to 18/05/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 July 1999Return made up to 18/05/99; no change of members (4 pages)
15 July 1999Return made up to 18/05/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
30 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
30 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
10 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Secretary's particulars changed;director's particulars changed (1 page)
23 May 1997Secretary's particulars changed;director's particulars changed (1 page)
31 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
31 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
5 July 1996Return made up to 18/05/96; no change of members (4 pages)
5 July 1996Return made up to 18/05/96; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
30 May 1995Return made up to 18/05/95; full list of members (4 pages)
30 May 1995Return made up to 18/05/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
18 May 1988Memorandum and Articles of Association (8 pages)
18 May 1988Memorandum and Articles of Association (8 pages)
12 February 1988Incorporation (12 pages)
12 February 1988Incorporation (12 pages)