Company NameAshworth Valley Water Company Limited
DirectorGlen Robert Houghton
Company StatusActive
Company Number02796304
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Glen Robert Houghton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(27 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy House Farm Black Dad Lane
Ashworth
Rochdale
Lancashire
OL11 5UW
Director NameGeoffrey Alfred Bell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Abbots Drive
Ballasalla
Isle Of Man
IM9 3EB
Director NameMr Kevin William Fryers
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressCraigmore
Ballasalla
Isle Of Man
IM9 3DG
Director NameHarry Robert Hornby
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhiteoaks
2 Markham Way, Wrawby
Brigg
North Lincolnshire
DN20 8TE
Secretary NameEric Geoffrey Paul Christie
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 28 Fairfield Enterprise Centre
Lincoln Way
Louth
Lincolnshire
LN11 0LS
Director NameMr Robert Clive Houghton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(18 years, 1 month after company formation)
Appointment Duration9 years (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaper House Farm Ashworth Road
Rochdale
Greater Manchester
OL11 5UP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01706 525657
Telephone regionRochdale

Location

Registered AddressPaper House Farm
Ashworth Road Norden
Rochdale
Lancashire
OL11 5UP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden

Shareholders

1000 at £1Robert Clive Houghton
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,305
Current Liabilities£25,001

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2024 (1 week ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 October 2020Termination of appointment of Robert Clive Houghton as a director on 22 April 2020 (1 page)
19 October 2020Notification of Glen Robert Houghton as a person with significant control on 22 April 2020 (2 pages)
19 October 2020Appointment of Mr Glen Robert Houghton as a director on 22 April 2020 (2 pages)
19 October 2020Cessation of Robert Clive Houghton as a person with significant control on 22 April 2020 (1 page)
7 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (1 page)
1 December 2016Micro company accounts made up to 31 March 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (1 page)
7 December 2015Micro company accounts made up to 31 March 2015 (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
17 July 2012Registered office address changed from Paper House Farm Ashworth Rochdale Lancashire OL11 5UN on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Paper House Farm Ashworth Rochdale Lancashire OL11 5UN on 17 July 2012 (1 page)
17 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from Suite 28 Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from Suite 28 Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS on 14 June 2012 (2 pages)
21 March 2012Appointment of Robert Clive Houghton as a director (3 pages)
21 March 2012Termination of appointment of Harry Hornby as a director (2 pages)
21 March 2012Termination of appointment of Kevin Fryers as a director (2 pages)
21 March 2012Termination of appointment of Harry Hornby as a director (2 pages)
21 March 2012Termination of appointment of Kevin Fryers as a director (2 pages)
21 March 2012Appointment of Robert Clive Houghton as a director (3 pages)
20 March 2012Termination of appointment of Eric Christie as a secretary (2 pages)
20 March 2012Termination of appointment of Eric Christie as a secretary (2 pages)
20 March 2012Termination of appointment of Geoffrey Bell as a director (2 pages)
20 March 2012Termination of appointment of Geoffrey Bell as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Director's details changed for Harry Robert Hornby on 1 January 2010 (2 pages)
30 April 2010Secretary's details changed for Eric Geoffrey Paul Christie on 1 January 2010 (1 page)
30 April 2010Secretary's details changed for Eric Geoffrey Paul Christie on 1 January 2010 (1 page)
30 April 2010Secretary's details changed for Eric Geoffrey Paul Christie on 1 January 2010 (1 page)
30 April 2010Director's details changed for Harry Robert Hornby on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Harry Robert Hornby on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from 3/9 Tentercroft Street Lincoln Lincolnshire LN5 7DB on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 3/9 Tentercroft Street Lincoln Lincolnshire LN5 7DB on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 3/9 Tentercroft Street Lincoln Lincolnshire LN5 7DB on 7 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 May 2009Return made up to 31/03/09; full list of members (4 pages)
20 May 2009Return made up to 31/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Secretary's change of particulars / eric christie / 01/04/2007 (1 page)
18 April 2008Secretary's change of particulars / eric christie / 01/04/2007 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 May 2007Return made up to 31/03/07; full list of members (7 pages)
24 May 2007Return made up to 31/03/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 May 2004Return made up to 31/03/04; full list of members (7 pages)
28 May 2004Return made up to 31/03/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 May 2002Return made up to 31/03/02; full list of members (8 pages)
2 May 2002Return made up to 31/03/02; full list of members (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
25 November 1998Full accounts made up to 31 March 1998 (10 pages)
25 November 1998Full accounts made up to 31 March 1998 (10 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 June 1997Return made up to 31/03/97; full list of members (6 pages)
8 June 1997Return made up to 31/03/97; full list of members (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
2 May 1996Return made up to 31/03/96; no change of members (4 pages)
2 May 1996Return made up to 31/03/96; no change of members (4 pages)
29 December 1995Full accounts made up to 31 March 1995 (10 pages)
29 December 1995Full accounts made up to 31 March 1995 (10 pages)
19 April 1995Return made up to 31/03/95; no change of members (4 pages)
19 April 1995Return made up to 31/03/95; no change of members (4 pages)
5 March 1993Incorporation (14 pages)
5 March 1993Incorporation (14 pages)