56 Peter Street
Manchester
M2 3NQ
Director Name | Mrs Janet Eden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(3 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mrs Anne Veronica Craig Mbe |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(14 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Anthony Robert Cousins |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 April 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ |
Secretary Name | Dr Robert David Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 01 September 2008) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Hitchfield 6 Fowley Common Lane Glazebury Cheshire WA3 5JJ |
Secretary Name | Emma Cruickshank |
---|---|
Status | Resigned |
Appointed | 01 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 9 Groby Road Chorlton-Cum-Hardy Manchester M21 8AF |
Director Name | Mrs Kaeren Jane Ralph |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ |
Director Name | Mr Paul William Kirkman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2021(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 St. Thomas's Road Chorley PR7 1JE |
Website | www.rawwater.com/ |
---|
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Dr Robert David Eden 8.71% Ordinary |
---|---|
50 at £1 | Mrs Janet Eden 8.71% Ordinary |
50 at £1 | Mrs Janet Eden 8.71% Ordinary C |
324 at £1 | Robert David Eden 56.45% Ordinary C |
100 at £1 | Dr Robert David Eden 17.42% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £860,180 |
Cash | £427,180 |
Current Liabilities | £380,890 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
1 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
14 March 2017 | Director's details changed for Mrs Anne Veronica Craig Mbe on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Dr Robert David Eden on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Dr Robert David Eden on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Janet Eden on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Janet Eden on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mrs Anne Veronica Craig Mbe on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 June 2015 | Appointment of Mrs Anne Veronica Craig Mbe as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Anne Veronica Craig Mbe as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Kaeren Jane Ralph as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Kaeren Jane Ralph as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mrs Anne Veronica Craig Mbe as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Kaeren Jane Ralph as a director on 1 June 2015 (1 page) |
24 April 2015 | Termination of appointment of Anthony Robert Cousins as a director on 14 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Anthony Robert Cousins as a director on 14 April 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
18 March 2015 | Director's details changed for Dr Robert David Eden on 13 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Anthony Robert Cousins on 13 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Dr Robert David Eden on 13 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Janet Eden on 13 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Janet Eden on 13 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mrs Kaeren Jane Ralph on 13 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Anthony Robert Cousins on 13 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mrs Kaeren Jane Ralph on 13 March 2015 (2 pages) |
7 July 2014 | Director's details changed for Mr Anthony Robert Cousins on 5 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Anthony Robert Cousins on 5 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Anthony Robert Cousins on 5 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Kaeren Jane Ralph on 5 June 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
17 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ England on 15 July 2013 (1 page) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 January 2011 | Appointment of Mrs Kaeren Jane Ralph as a director (2 pages) |
12 January 2011 | Appointment of Mrs Kaeren Jane Ralph as a director (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 April 2010 | Termination of appointment of Emma Cruickshank as a secretary (1 page) |
7 April 2010 | Termination of appointment of Emma Cruickshank as a secretary (1 page) |
26 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
26 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
25 June 2009 | Director's change of particulars / anthony cousins / 31/05/2009 (1 page) |
25 June 2009 | Director's change of particulars / anthony cousins / 31/05/2009 (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 October 2008 | Appointment terminated secretary robert eden (1 page) |
13 October 2008 | Appointment terminated secretary robert eden (1 page) |
13 October 2008 | Secretary appointed emma cruickshank (1 page) |
13 October 2008 | Secretary appointed emma cruickshank (1 page) |
8 August 2008 | Return made up to 05/06/08; full list of members (6 pages) |
8 August 2008 | Return made up to 05/06/08; full list of members (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Return made up to 05/06/07; full list of members (4 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 05/06/07; full list of members (4 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 January 2007 | Ad 01/01/06--------- £ si 204@1 (2 pages) |
4 January 2007 | Ad 15/06/06--------- £ si 30@1=30 £ ic 210/240 (2 pages) |
4 January 2007 | Nc inc already adjusted 01/01/06 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Ad 01/09/06--------- £ si 130@1=130 £ ic 350/480 (2 pages) |
4 January 2007 | Ad 01/01/06--------- £ si 204@1 (2 pages) |
4 January 2007 | Ad 01/09/06--------- £ si 130@1=130 £ ic 350/480 (2 pages) |
4 January 2007 | Ad 01/10/06--------- £ si 110@1=110 £ ic 240/350 (2 pages) |
4 January 2007 | Ad 15/06/06--------- £ si 30@1=30 £ ic 210/240 (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Nc inc already adjusted 01/01/06 (1 page) |
4 January 2007 | Ad 01/10/06--------- £ si 110@1=110 £ ic 240/350 (2 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Ad 18/05/06--------- £ si 110@1=110 £ ic 100/210 (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 June 2006 | Nc inc already adjusted 18/05/06 (2 pages) |
13 June 2006 | Nc inc already adjusted 18/05/06 (2 pages) |
13 June 2006 | Ad 18/05/06--------- £ si 110@1=110 £ ic 100/210 (2 pages) |
13 June 2006 | Resolutions
|
21 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: starr & co chartered accountants 76 wellington road south stockpot cheshire SK1 3SU (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: starr & co chartered accountants 76 wellington road south stockpot cheshire SK1 3SU (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: heather house 473 warrington road culcheth warrington cheshire WA3 4NW (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: heather house 473 warrington road culcheth warrington cheshire WA3 4NW (1 page) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 August 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
6 August 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
31 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 102 hob hey lane culcheth warrington cheshire WA3 4NW (1 page) |
31 July 2001 | Ad 25/05/01--------- £ si 9@1=9 £ ic 91/100 (2 pages) |
31 July 2001 | Ad 25/05/01--------- £ si 9@1=9 £ ic 91/100 (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 102 hob hey lane culcheth warrington cheshire WA3 4NW (1 page) |
31 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 76 wellington road south stockport cheshire SK1 3SU (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 76 wellington road south stockport cheshire SK1 3SU (1 page) |
20 June 2001 | Ad 24/05/01--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
20 June 2001 | Ad 24/05/01--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
20 September 2000 | Company name changed nomad systems LIMITED\certificate issued on 21/09/00 (3 pages) |
20 September 2000 | Company name changed nomad systems LIMITED\certificate issued on 21/09/00 (3 pages) |
23 August 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
23 August 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
5 June 2000 | Incorporation (12 pages) |
5 June 2000 | Incorporation (12 pages) |