Company NameH2O Limited
DirectorsBrian Goodhand and Rizwan Kibeir Rashid
Company StatusActive
Company Number03417043
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian Goodhand
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorn Bank 609 Manchester Road
Denton
Manchester
M34 2PF
Director NameMr Rizwan Kibeir Rashid
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address908 Burnage Lane
East Didsbury
Manchester
M19 1RG
Secretary NameMr Brian Goodhand
NationalityBritish
StatusCurrent
Appointed08 August 1997(same day as company formation)
RoleSelf Employed Manufacturers Ag
Country of ResidenceEngland
Correspondence AddressThorn Bank 609 Manchester Road
Denton
Manchester
M34 2PF

Contact

Websiteadessodeli.co.uk
Email address[email protected]
Telephone0161 2052050
Telephone regionManchester

Location

Registered AddressThornbank 609 Manchester Road
Denton
Manchester
M34 2PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

1 at £1B. Goodhand
50.00%
Ordinary
1 at £1R.k. Rashid
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,299
Cash£1,106
Current Liabilities£54,414

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

17 November 2003Delivered on: 19 November 2003
Satisfied on: 14 April 2011
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
6 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
13 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 March 2020Registered office address changed from Unit 8 Poland Industrial Estate 29 Poland St Manchester M4 6AZ England to Thornbank 609 Manchester Road Denton Manchester M34 2PF on 27 March 2020 (1 page)
27 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 April 2016Registered office address changed from Thorn Bank 609 Manchester Road Denton Manchester M34 2PF to Unit 8 Poland Industrial Estate 29 Poland St Manchester M4 6AZ on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Thorn Bank 609 Manchester Road Denton Manchester M34 2PF to Unit 8 Poland Industrial Estate 29 Poland St Manchester M4 6AZ on 11 April 2016 (1 page)
30 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Director's details changed for Flt Lt Brian Goodhand on 8 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Flt Lt Brian Goodhand on 8 August 2010 (2 pages)
2 September 2010Director's details changed for Flt Lt Brian Goodhand on 8 August 2010 (2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Rizwan Kibeir Rashid on 8 August 2010 (2 pages)
1 September 2010Director's details changed for Rizwan Kibeir Rashid on 8 August 2010 (2 pages)
1 September 2010Director's details changed for Rizwan Kibeir Rashid on 8 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 October 2007Return made up to 08/08/07; no change of members (7 pages)
3 October 2007Return made up to 08/08/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 September 2006Return made up to 08/08/06; full list of members (7 pages)
20 September 2006Return made up to 08/08/06; full list of members (7 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 September 2005Return made up to 08/08/05; full list of members (7 pages)
5 September 2005Return made up to 08/08/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 September 2004Return made up to 08/08/04; full list of members (7 pages)
7 September 2004Return made up to 08/08/04; full list of members (7 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
28 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 August 2002Return made up to 08/08/02; full list of members (7 pages)
21 August 2002Return made up to 08/08/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 August 2001Return made up to 08/08/01; full list of members (6 pages)
20 August 2001Return made up to 08/08/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 August 2000Return made up to 08/08/00; full list of members (6 pages)
15 August 2000Return made up to 08/08/00; full list of members (6 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
13 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 August 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 August 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1999Accounting reference date extended from 07/08/99 to 31/08/99 (1 page)
4 August 1999Accounting reference date extended from 07/08/99 to 31/08/99 (1 page)
29 September 1998Accounts for a small company made up to 7 August 1998 (4 pages)
29 September 1998Accounting reference date shortened from 31/08/98 to 07/08/98 (1 page)
29 September 1998Accounts for a small company made up to 7 August 1998 (4 pages)
29 September 1998Accounting reference date shortened from 31/08/98 to 07/08/98 (1 page)
29 September 1998Accounts for a small company made up to 7 August 1998 (4 pages)
27 August 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Incorporation (15 pages)
8 August 1997Incorporation (15 pages)