Bury
Lancashire
BL9 7HR
Director Name | Mr Richard Steven Lazzarri |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(32 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Director Name | Mr Christopher John Stiles |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 March 2008) |
Role | Water Treatment Engineer |
Correspondence Address | 47 Pickmere Lane Wincham Northwich Cheshire CW9 6EB |
Director Name | Mr Christopher Mutch |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cerniach Farm Abergele Road Llanrwst Conwy LL26 0NW Wales |
Secretary Name | Mr Christopher Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cerniach Farm Abergele Road Llanrwst Conwy LL22 0NW Wales |
Director Name | Thomas Alexander Leitch |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 10 Abbotsford Terrace Darnick Melrose Borders TD6 9AD Scotland |
Director Name | Kenneth Neill Hargreaves |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 April 2020) |
Role | Company Director |
Correspondence Address | 20 Swallow Close Meir Park Stoke-On-Trent Staffordshire ST3 7FN |
Secretary Name | Kenneth Neill Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 April 2020) |
Role | Company Director |
Correspondence Address | 20 Swallow Close Meir Park Stoke On Trent ST3 7FN |
Director Name | Mr Andrew George Coy |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2020(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Website | mswaterservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 534236 |
Telephone region | Chester |
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
4.6k at £1 | Mr Christopher Mutch 52.05% Ordinary |
---|---|
2.2k at £1 | Kenneth Neill Hargreaves 25.36% Ordinary |
2k at £1 | Andrew George Coy 22.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,595 |
Cash | £47,384 |
Current Liabilities | £319,497 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
10 April 2020 | Delivered 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 2020 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
7 September 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
23 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
8 March 2022 | Termination of appointment of Andrew George Coy as a director on 1 March 2022 (1 page) |
4 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
14 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
8 June 2021 | Director's details changed for Mr Richard Stephen Lazzarri on 7 June 2021 (2 pages) |
4 June 2021 | Cessation of Christopher Mutch as a person with significant control on 9 April 2020 (1 page) |
4 June 2021 | Notification of M & S Waterservices Holdings Limited as a person with significant control on 9 April 2020 (2 pages) |
8 July 2020 | Termination of appointment of Kenneth Neill Hargreaves as a director on 9 April 2020 (1 page) |
8 July 2020 | Termination of appointment of Kenneth Neill Hargreaves as a secretary on 9 April 2020 (1 page) |
8 July 2020 | Termination of appointment of Christopher Mutch as a director on 9 April 2020 (1 page) |
8 July 2020 | Appointment of Mrs Sarah Ann Bond-Mutch as a director on 9 April 2020 (2 pages) |
8 July 2020 | Appointment of Mr Andrew George Coy as a director on 9 April 2020 (2 pages) |
8 July 2020 | Appointment of Mr Richard Stephen Lazzarri as a director on 9 April 2020 (2 pages) |
1 July 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
30 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
22 April 2020 | Registration of charge 022210560004, created on 10 April 2020 (21 pages) |
16 April 2020 | Registration of charge 022210560003, created on 9 April 2020 (24 pages) |
2 April 2020 | Satisfaction of charge 1 in full (1 page) |
2 April 2020 | Satisfaction of charge 2 in full (1 page) |
17 September 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
11 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
7 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Termination of appointment of Thomas Leitch as a director (1 page) |
24 June 2013 | Termination of appointment of Thomas Leitch as a director (1 page) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Termination of appointment of Christopher Mutch as a secretary (1 page) |
27 May 2010 | Termination of appointment of Christopher Mutch as a secretary (1 page) |
27 May 2010 | Director's details changed for Mr Christopher Mutch on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Christopher Mutch on 27 May 2010 (2 pages) |
3 December 2009 | Appointment of Kenneth Neill Hargreaves as a director (1 page) |
3 December 2009 | Appointment of Kenneth Neill Hargreaves as a director (1 page) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 November 2009 | Appointment of Kenneth Neill Hargreaves as a secretary (1 page) |
21 November 2009 | Appointment of Kenneth Neill Hargreaves as a secretary (1 page) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
15 October 2008 | Gbp ic 10000/8812\30/06/08\gbp sr 1188@1=1188\ (1 page) |
15 October 2008 | Gbp ic 10000/8812\30/06/08\gbp sr 1188@1=1188\ (1 page) |
5 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
28 July 2008 | Director appointed thomas alexander leitch (2 pages) |
28 July 2008 | Director appointed thomas alexander leitch (2 pages) |
21 July 2008 | Appointment terminated director christopher stiles (1 page) |
21 July 2008 | Appointment terminated director christopher stiles (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
3 July 2008 | Director and secretary's change of particulars / christopher mutch / 03/07/2008 (1 page) |
3 July 2008 | Director and secretary's change of particulars / christopher mutch / 03/07/2008 (1 page) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page) |
27 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
27 May 2004 | Return made up to 18/05/04; full list of members
|
27 May 2004 | Return made up to 18/05/04; full list of members
|
2 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
11 July 2002 | Return made up to 18/05/02; full list of members
|
11 July 2002 | Return made up to 18/05/02; full list of members
|
6 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
6 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
30 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
21 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 July 1999 | Return made up to 18/05/99; no change of members (4 pages) |
15 July 1999 | Return made up to 18/05/99; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
30 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
30 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
10 June 1997 | Return made up to 18/05/97; no change of members
|
10 June 1997 | Return made up to 18/05/97; no change of members
|
23 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
31 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
5 July 1996 | Return made up to 18/05/96; no change of members (4 pages) |
5 July 1996 | Return made up to 18/05/96; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
12 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
30 May 1995 | Return made up to 18/05/95; full list of members (4 pages) |
30 May 1995 | Return made up to 18/05/95; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
18 May 1988 | Memorandum and Articles of Association (8 pages) |
18 May 1988 | Memorandum and Articles of Association (8 pages) |
12 February 1988 | Incorporation (12 pages) |
12 February 1988 | Incorporation (12 pages) |