Hale
Altrincham
Cheshire
WA15 9SN
Secretary Name | Diane Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Correspondence Address | 39 Vincent Close Old Hall Warrington Cheshire WA5 8TA |
Director Name | Ms Danielle Molloy |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 212 Ashley Road Hale Altrincham Cheshire WA15 9SN |
Director Name | Mr Daniel Graham Cash |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(17 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 212 Ashley Road Hale Altrincham Cheshire WA15 9SN |
Director Name | Mrs Daielle Malloy |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 212 Ashley Road Hale Altrincham Cheshire WA15 9SN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.watersons.net |
---|---|
Telephone | 0161 9416633 |
Telephone region | Manchester |
Registered Address | 212 Ashley Road Hale Altrincham Cheshire WA15 9SN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £259,256 |
Cash | £57,890 |
Current Liabilities | £168,798 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
17 May 2013 | Delivered on: 24 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 August 2005 | Delivered on: 31 August 2005 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 |
19 December 2003 | Delivered on: 23 December 2003 Satisfied on: 18 June 2013 Persons entitled: Yorkshire 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. Fully Satisfied |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
---|---|
28 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
22 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
2 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
13 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
13 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Daniel Graham Cash as a director on 1 January 2020 (2 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
19 October 2015 | Termination of appointment of Daielle Malloy as a director on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Daielle Malloy as a director on 19 October 2015 (1 page) |
19 October 2015 | Appointment of Mrs Daielle Malloy as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Daielle Malloy as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Danielle Molloy as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Danielle Molloy as a director on 19 October 2015 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Satisfaction of charge 1 in full (1 page) |
18 June 2013 | Satisfaction of charge 1 in full (1 page) |
24 May 2013 | Registration of charge 046164540003 (26 pages) |
24 May 2013 | Registration of charge 046164540003 (26 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Company name changed watersons independent estate agents (altrincham) LIMITED\certificate issued on 16/08/11
|
16 August 2011 | Company name changed watersons independent estate agents (altrincham) LIMITED\certificate issued on 16/08/11
|
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Director's details changed for Peter Robert Waterson on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Peter Robert Waterson on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Peter Robert Waterson on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Return made up to 30/11/08; no change of members (8 pages) |
3 March 2009 | Return made up to 30/11/08; no change of members (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 19 the downs altrincham cheshire WA14 2QD (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 19 the downs altrincham cheshire WA14 2QD (1 page) |
4 March 2008 | Return made up to 30/11/07; no change of members (6 pages) |
4 March 2008 | Return made up to 30/11/07; no change of members (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members
|
5 December 2005 | Return made up to 30/11/05; full list of members
|
31 August 2005 | Particulars of mortgage/charge (9 pages) |
31 August 2005 | Particulars of mortgage/charge (9 pages) |
14 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
14 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2003 | Particulars of mortgage/charge (4 pages) |
14 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
14 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
12 December 2002 | Incorporation (9 pages) |
12 December 2002 | Incorporation (9 pages) |