Company NameWaterfold (Phase 2) Management Company Limited
Company StatusActive
Company Number05083005
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Atherton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(4 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevenacres 340 Bamford Road
Heywood
Lancashire
OL10 4AH
Director NameMr George William Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(4 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Lodge
Off Cowpe Road, Waterfoot
Rossendale Valley
BB4 7DQ
Director NameMr Jeremy Paul Buckley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(4 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleaklow Hall Hawkshaw Rise
Bolton Road
Bury
Greater Manchester
BL8 4JF
Director NameMr Paul Michael Nolan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHaweswater House Waterfold Park
Bury
BL9 7BR
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Broadoak Road
Bramhall
Cheshire
SK7 3BW
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameMr Michael Stephen Slack
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2009)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressDidsbury House 17a Westminster Road
Eccles
Manchester
M30 9HF
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed29 June 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Dean Meadow
Newton Le Willows
Warrington
Cheshire
WA12 9PX
Director NameMr Andrew Michael Halstead
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address34 Chapeltown Road
Radcliffe
Manchester
M26 1YF
Director NameMrs Helen Mary Oakey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(4 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFousley Farm
Bradwall
Sandbach
Cheshire
CW11 1RG
Secretary NameMr Michael Andrew Redshaw
NationalityBritish
StatusResigned
Appointed10 March 2009(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDobson Farm
Liverpool Old Road, Much Hoole
Preston
PR4 5JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLongden & Cook Limited (Corporation)
StatusResigned
Appointed01 September 2015(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2020)
Correspondence AddressC/O Summermere Ltd Victoria Buildings
9-13 Silver Street
Bury
Lancashire
BL9 0EU

Contact

Websitewaterfold.co.uk
Email address[email protected]
Telephone0161 7618751
Telephone regionManchester

Location

Registered AddressCentric House Centric House, Unit E2
Waterfold Business Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£22
Cash£5,376
Current Liabilities£13,198

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Filing History

19 February 2024Director's details changed for Mr Jeremy Paul Buckley on 19 February 2024 (2 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
5 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 October 2022Termination of appointment of Helen Mary Oakey as a director on 17 October 2022 (1 page)
31 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 May 2021Appointment of Mr Paul Michael Nolan as a director on 11 May 2021 (2 pages)
14 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
28 January 2021Director's details changed for Mr Jeremy Paul Buckley on 28 January 2021 (2 pages)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
9 April 2020Registered 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 9 April 2020 (1 page)
8 April 2020Termination of appointment of Longden & Cook Limited as a secretary on 31 March 2020 (1 page)
8 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 May 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 22
(8 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 22
(8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Appointment of Longden & Cook Limited as a secretary on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Michael Andrew Redshaw as a secretary on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Michael Andrew Redshaw as a secretary on 1 September 2015 (1 page)
3 September 2015Registered 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 2015Appointment of Longden & Cook Limited as a secretary on 1 September 2015 (2 pages)
3 September 2015Appointment of Longden & Cook Limited as a secretary on 1 September 2015 (2 pages)
3 September 2015Registered 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 2015Registered 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 2015Termination of appointment of Michael Andrew Redshaw as a secretary on 1 September 2015 (1 page)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 22
(8 pages)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 22
(8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 22
(8 pages)
21 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 22
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
18 September 2012Termination of appointment of Andrew Halstead as a director (1 page)
18 September 2012Termination of appointment of Andrew Halstead as a director (1 page)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (9 pages)
29 March 2012Director's details changed for Mr Jeremy Paul Buckley on 24 March 2012 (2 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (9 pages)
29 March 2012Director's details changed for Mr Jeremy Paul Buckley on 24 March 2012 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (9 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (10 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (10 pages)
12 April 2010Director's details changed for Mr Jeremy Paul Buckley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Jeremy Paul Buckley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Jeremy Paul Buckley on 1 October 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Return made up to 24/03/09; full list of members (9 pages)
2 June 2009Return made up to 24/03/09; full list of members (9 pages)
2 June 2009Registered office changed on 02/06/2009 from hawsewater house waterfold business park bury lancashire BL9 7BR united kingdom (1 page)
2 June 2009Registered office changed on 02/06/2009 from hawsewater house waterfold business park bury lancashire BL9 7BR united kingdom (1 page)
30 March 2009Secretary appointed mr michael andrew redshaw (1 page)
30 March 2009Director appointed mr richard atherton (1 page)
30 March 2009Registered office changed on 30/03/2009 from seddon building plodder lane edgefold bolton BL4 0NN (1 page)
30 March 2009Registered office changed on 30/03/2009 from seddon building plodder lane edgefold bolton BL4 0NN (1 page)
30 March 2009Director appointed mr jeremy paul buckley (2 pages)
30 March 2009Director appointed mr jeremy paul buckley (2 pages)
30 March 2009Director appointed mrs helen mary oakey (1 page)
30 March 2009Director appointed mrs helen mary oakey (1 page)
30 March 2009Secretary appointed mr michael andrew redshaw (1 page)
30 March 2009Director appointed mr richard atherton (1 page)
27 March 2009Appointment terminated secretary christopher wilcox (1 page)
27 March 2009Director appointed mr andrew michael halstead (2 pages)
27 March 2009Appointment terminated director james seddon (1 page)
27 March 2009Appointment terminated director jonathan seddon (1 page)
27 March 2009Appointment terminated secretary christopher wilcox (1 page)
27 March 2009Director appointed mr george william bevan (1 page)
27 March 2009Director appointed mr andrew michael halstead (2 pages)
27 March 2009Appointment terminated director jonathan seddon (1 page)
27 March 2009Director appointed mr george william bevan (1 page)
27 March 2009Appointment terminated director james seddon (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Return made up to 24/03/08; full list of members (7 pages)
16 April 2008Return made up to 24/03/08; full list of members (7 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Return made up to 24/03/07; full list of members (4 pages)
19 April 2007Return made up to 24/03/07; full list of members (4 pages)
6 April 2006Return made up to 24/03/06; full list of members (5 pages)
6 April 2006Return made up to 24/03/06; full list of members (5 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
17 October 2005Notice of resolution removing auditor (1 page)
17 October 2005Notice of resolution removing auditor (1 page)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 July 2005Ad 27/06/05--------- £ si 1@1=1 £ ic 21/22 (3 pages)
1 July 2005Ad 21/06/05--------- £ si 1@1=1 £ ic 20/21 (1 page)
1 July 2005Ad 21/06/05--------- £ si 1@1=1 £ ic 20/21 (1 page)
1 July 2005Ad 24/06/05--------- £ si 1@1=1 £ ic 19/20 (1 page)
1 July 2005Ad 24/06/05--------- £ si 1@1=1 £ ic 19/20 (1 page)
1 July 2005Ad 27/06/05--------- £ si 1@1=1 £ ic 21/22 (3 pages)
17 May 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/05/05
(9 pages)
17 May 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/05/05
(9 pages)
5 February 2005Ad 15/11/04--------- £ si 8@1=8 £ ic 13/21 (3 pages)
5 February 2005Ad 15/11/04--------- £ si 8@1=8 £ ic 13/21 (3 pages)
2 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005Ad 15/12/04--------- £ si 3@1=3 £ ic 10/13 (2 pages)
27 January 2005Ad 15/12/04--------- £ si 3@1=3 £ ic 10/13 (2 pages)
27 January 2005Nc inc already adjusted 15/12/04 (1 page)
27 January 2005Nc inc already adjusted 15/12/04 (1 page)
27 January 2005Registered office changed on 27/01/05 from: plodder lane edge fold bolton lancashire BL4 0NN (1 page)
27 January 2005Registered office changed on 27/01/05 from: plodder lane edge fold bolton lancashire BL4 0NN (1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Nc inc already adjusted 15/12/04 (1 page)
30 December 2004Nc inc already adjusted 15/12/04 (1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Registered office changed on 05/10/04 from: seddon building armitage avenue little hulton worlsey manchester M38 0FH (1 page)
5 October 2004Registered office changed on 05/10/04 from: seddon building armitage avenue little hulton worlsey manchester M38 0FH (1 page)
18 June 2004Ad 15/06/04--------- £ si 2@1=2 £ ic 8/10 (2 pages)
18 June 2004Ad 15/06/04--------- £ si 2@1=2 £ ic 8/10 (2 pages)
23 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 April 2004Ad 24/03/04--------- £ si 6@1=6 £ ic 2/8 (2 pages)
23 April 2004Ad 24/03/04--------- £ si 6@1=6 £ ic 2/8 (2 pages)
23 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Secretary resigned;director resigned (1 page)
24 March 2004Incorporation (19 pages)
24 March 2004Incorporation (19 pages)