Bury
BL9 7BR
Director Name | Mr James Christopher Bruce Seddon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Broadoak Road Bramhall Cheshire SK7 3BW |
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Secretary Name | Mr Michael Stephen Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2009) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Didsbury House 17a Westminster Road Eccles Manchester M30 9HF |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 47 Dean Meadow Newton Le Willows Warrington Cheshire WA12 9PX |
Director Name | Mr Michael Andrew Redshaw |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dobson Farm Liverpool Old Road, Much Hoole Preston PR4 5JQ |
Secretary Name | Mr Michael Andrew Redshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dobson Farm Liverpool Old Road, Much Hoole Preston PR4 5JQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Longden & Cook Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2020) |
Correspondence Address | C/O Summermere Ltd Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU |
Website | waterfold.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7618751 |
Telephone region | Manchester |
Registered Address | Centric House Centric House, Unit E2 Waterfold Business Park Bury BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10 |
Cash | £2,782 |
Current Liabilities | £9,043 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
19 February 2024 | Change of details for Mr Jeremy Paul Buckley as a person with significant control on 19 February 2024 (2 pages) |
---|---|
19 February 2024 | Director's details changed for Mr Jeremy Paul Buckley on 19 February 2024 (2 pages) |
4 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
20 June 2022 | Change of details for Mr Jeremy Paul Buckley as a person with significant control on 20 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Mr Jeremy Paul Buckley on 20 June 2022 (2 pages) |
20 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 March 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 January 2021 | Change of details for Mr Jeremy Paul Buckley as a person with significant control on 28 January 2021 (2 pages) |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
14 April 2020 | Registered office address changed from Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU United Kingdom to Centric House Centric House, Unit E2 Waterfold Business Park Bury BL9 7BR on 14 April 2020 (1 page) |
9 April 2020 | Termination of appointment of Longden & Cook Limited as a secretary on 31 March 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Termination of appointment of Michael Andrew Redshaw as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Michael Andrew Redshaw as a director on 21 September 2016 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Registered office address changed from Haweswater House Waterfold Business Park Bury Lancashire BL9 7BR to Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Michael Andrew Redshaw as a secretary on 1 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Haweswater House Waterfold Business Park Bury Lancashire BL9 7BR to Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Longden & Cook Limited as a secretary on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Longden & Cook Limited as a secretary on 1 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from Haweswater House Waterfold Business Park Bury Lancashire BL9 7BR to Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Longden & Cook Limited as a secretary on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Michael Andrew Redshaw as a secretary on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Michael Andrew Redshaw as a secretary on 1 September 2015 (1 page) |
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Register inspection address has been changed from Seddon Building Ploder Lane Farnworth Bolton BL4 0NN United Kingdom (1 page) |
15 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Register inspection address has been changed from Seddon Building Ploder Lane Farnworth Bolton BL4 0NN United Kingdom (1 page) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Register(s) moved to registered office address (1 page) |
27 July 2011 | Register(s) moved to registered office address (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 March 2009 | Director appointed mr jeremy paul buckley (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from plodder lane edge fold bolton lancashire BL4 0NN (1 page) |
11 March 2009 | Director appointed mr michael andrew redshaw (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from plodder lane edge fold bolton lancashire BL4 0NN (1 page) |
11 March 2009 | Director appointed mr michael andrew redshaw (2 pages) |
11 March 2009 | Director appointed mr jeremy paul buckley (2 pages) |
11 March 2009 | Secretary appointed mr michael andrew redshaw (2 pages) |
11 March 2009 | Secretary appointed mr michael andrew redshaw (2 pages) |
10 March 2009 | Appointment terminated director jonathan seddon (1 page) |
10 March 2009 | Appointment terminated secretary christopher wilcox (1 page) |
10 March 2009 | Appointment terminated director jonathan seddon (1 page) |
10 March 2009 | Appointment terminated secretary christopher wilcox (1 page) |
10 March 2009 | Appointment terminated director james seddon (1 page) |
10 March 2009 | Appointment terminated director james seddon (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (5 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
17 October 2005 | Notice of resolution removing auditor (1 page) |
17 October 2005 | Notice of resolution removing auditor (1 page) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 15/07/05; full list of members (4 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 15/07/05; full list of members (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: c/o seddon group LIMITED armitage avenue little hulton worsley lancashire M38 0FH (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: c/o seddon group LIMITED armitage avenue little hulton worsley lancashire M38 0FH (1 page) |
16 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
23 April 2004 | Ad 05/03/04--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
23 April 2004 | Ad 05/03/04--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
12 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
12 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Incorporation (20 pages) |
15 July 2003 | Incorporation (20 pages) |