Company NameWatersons Independent Estate Agents (Hale) Limited
Company StatusActive
Company Number04616454
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 5 months ago)
Previous NameWatersons Independent Estate Agents (Altrincham) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Robert Waterson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 month after company formation)
Appointment Duration21 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address212 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SN
Secretary NameDiane Fox
NationalityBritish
StatusCurrent
Appointed01 April 2003(3 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence Address39 Vincent Close
Old Hall
Warrington
Cheshire
WA5 8TA
Director NameMs Danielle Molloy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address212 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SN
Director NameMr Daniel Graham Cash
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(17 years after company formation)
Appointment Duration4 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address212 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SN
Director NameMrs Daielle Malloy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 October 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address212 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.watersons.net
Telephone0161 9416633
Telephone regionManchester

Location

Registered Address212 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£259,256
Cash£57,890
Current Liabilities£168,798

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

17 May 2013Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

21 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
28 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
22 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
2 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
13 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
13 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Daniel Graham Cash as a director on 1 January 2020 (2 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
26 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
19 October 2015Termination of appointment of Daielle Malloy as a director on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Daielle Malloy as a director on 19 October 2015 (1 page)
19 October 2015Appointment of Mrs Daielle Malloy as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mrs Daielle Malloy as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mrs Danielle Molloy as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mrs Danielle Molloy as a director on 19 October 2015 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Satisfaction of charge 1 in full (1 page)
18 June 2013Satisfaction of charge 1 in full (1 page)
24 May 2013Registration of charge 046164540003 (26 pages)
24 May 2013Registration of charge 046164540003 (26 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Company name changed watersons independent estate agents (altrincham) LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2011Company name changed watersons independent estate agents (altrincham) LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
26 January 2010Director's details changed for Peter Robert Waterson on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Peter Robert Waterson on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Peter Robert Waterson on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 30/11/08; no change of members (8 pages)
3 March 2009Return made up to 30/11/08; no change of members (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Registered office changed on 03/12/2008 from 19 the downs altrincham cheshire WA14 2QD (1 page)
3 December 2008Registered office changed on 03/12/2008 from 19 the downs altrincham cheshire WA14 2QD (1 page)
4 March 2008Return made up to 30/11/07; no change of members (6 pages)
4 March 2008Return made up to 30/11/07; no change of members (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2006Return made up to 30/11/06; full list of members (6 pages)
22 December 2006Return made up to 30/11/06; full list of members (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2005Particulars of mortgage/charge (9 pages)
31 August 2005Particulars of mortgage/charge (9 pages)
14 January 2005Return made up to 30/11/04; full list of members (6 pages)
14 January 2005Return made up to 30/11/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
14 December 2003Return made up to 30/11/03; full list of members (6 pages)
14 December 2003Return made up to 30/11/03; full list of members (6 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Director resigned (1 page)
12 December 2002Incorporation (9 pages)
12 December 2002Incorporation (9 pages)