Company NameWild Water Limited
DirectorNoel Joseph McVeigh
Company StatusActive
Company Number02847467
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameNoel Joseph McVeigh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed26 September 2008(15 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Clonmeen Rise
Edenderry
Offaly
Ireland
Secretary NameNoel Joseph McVeigh
NationalityIrish
StatusCurrent
Appointed26 September 2008(15 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Clonmeen Rise
Edenderry
Offaly
Ireland
Director NameMr Christopher John Hawkesworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Brae
Bewerley
Harrogate
North Yorkshire
HG3 5JE
Secretary NamePenelope Ann Hawkesworth
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRed Brae
Bewerley
Harrogate
North Yorkshire
HG3 5JE
Director NameMr Michael Thomas Griffiths
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(11 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dell
Fall Birch Road
Bolton
Lancashire
BL6 4LF
Secretary NameGeoffrey Arthur Price
NationalityBritish
StatusResigned
Appointed18 July 1994(11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBroadacres Alderley Road
Wilmslow
Cheshire
SK9 1PZ
Secretary NameChristopher Hedworth Moore
NationalityBritish
StatusResigned
Appointed31 December 2004(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank Cottage
Mill Lane
Audlem
Cheshire
CW3 0AY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 3 Astley Business Park
Chaddock Lane Kennedy Road Astley
Manchester
Lancashire
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Contamination Control Apparel LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Secretary's details changed for Noel Joseph Mcveigh on 31 December 2013 (1 page)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Secretary's details changed for Noel Joseph Mcveigh on 31 December 2013 (1 page)
1 September 2014Director's details changed for Noel Joseph Mcveigh on 31 December 2013 (2 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Director's details changed for Noel Joseph Mcveigh on 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from Northolt Drive Bolton Lancs BL3 6RE on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Northolt Drive Bolton Lancs BL3 6RE on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Northolt Drive Bolton Lancs BL3 6RE on 8 August 2012 (1 page)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
12 October 2009Termination of appointment of Christopher Moore as a secretary (2 pages)
12 October 2009Termination of appointment of Michael Griffiths as a director (1 page)
12 October 2009Termination of appointment of Michael Griffiths as a director (1 page)
12 October 2009Termination of appointment of Christopher Moore as a secretary (2 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 October 2008Director and secretary appointed noel joseph mcveigh (2 pages)
20 October 2008Director and secretary appointed noel joseph mcveigh (2 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 September 2007Return made up to 31/08/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 September 2005Return made up to 31/08/05; full list of members (2 pages)
23 September 2005Return made up to 31/08/05; full list of members (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Return made up to 31/08/04; full list of members (6 pages)
29 September 2004Return made up to 31/08/04; full list of members (6 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 October 2003Return made up to 31/08/03; full list of members (6 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 October 2003Return made up to 31/08/03; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Return made up to 31/08/02; full list of members (6 pages)
17 September 2002Return made up to 31/08/02; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Return made up to 31/08/00; full list of members (6 pages)
8 September 2000Return made up to 31/08/00; full list of members (6 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 September 1999Return made up to 31/08/99; full list of members (5 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 September 1999Return made up to 31/08/99; full list of members (5 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 September 1997Return made up to 19/08/97; full list of members (6 pages)
5 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Return made up to 19/08/97; full list of members (6 pages)
24 December 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
24 December 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
26 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
26 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
15 September 1996Return made up to 19/08/96; no change of members (4 pages)
15 September 1996Return made up to 19/08/96; no change of members (4 pages)
11 September 1995Return made up to 19/08/95; no change of members (4 pages)
11 September 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
11 September 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
11 September 1995Return made up to 19/08/95; no change of members (4 pages)