Heywood
Lancashire
OL10 4AH
Director Name | Mr George William Bevan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(4 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Lodge Off Cowpe Road, Waterfoot Rossendale Valley BB4 7DQ |
Director Name | Mr Jeremy Paul Buckley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(4 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleaklow Hall Hawkshaw Rise Bolton Road Bury Greater Manchester BL8 4JF |
Director Name | Mr Paul Michael Nolan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Haweswater House Waterfold Park Bury BL9 7BR |
Director Name | Mr James Christopher Bruce Seddon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(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 | 24 March 2004(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 | 24 March 2004(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, 3 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, 3 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 Andrew Michael Halstead |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2012) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 34 Chapeltown Road Radcliffe Manchester M26 1YF |
Director Name | Mrs Helen Mary Oakey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fousley Farm Bradwall Sandbach Cheshire CW11 1RG |
Secretary Name | Mr Michael Andrew Redshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(4 years, 11 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(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(11 years, 5 months 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 | £22 |
Cash | £5,376 |
Current Liabilities | £13,198 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 2 days from now) |
19 February 2024 | Director's details changed for Mr Jeremy Paul Buckley on 19 February 2024 (2 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
5 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
20 October 2022 | Termination of appointment of Helen Mary Oakey as a director on 17 October 2022 (1 page) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 May 2021 | Appointment of Mr Paul Michael Nolan as a director on 11 May 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 January 2021 | Director's details changed for Mr Jeremy Paul Buckley on 28 January 2021 (2 pages) |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
9 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 9 April 2020 (1 page) |
8 April 2020 | Termination of appointment of Longden & Cook Limited as a secretary on 31 March 2020 (1 page) |
8 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 May 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 May 2018 | Confirmation statement made on 24 March 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) |
4 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 March 2017 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) |
26 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
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 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 | 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) |
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
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) |
21 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
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) |
22 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
18 September 2012 | Termination of appointment of Andrew Halstead as a director (1 page) |
18 September 2012 | Termination of appointment of Andrew Halstead as a director (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Director's details changed for Mr Jeremy Paul Buckley on 24 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Director's details changed for Mr Jeremy Paul Buckley on 24 March 2012 (2 pages) |
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) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (9 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) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (10 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Director's details changed for Mr Jeremy Paul Buckley on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Jeremy Paul Buckley on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Jeremy Paul Buckley on 1 October 2009 (2 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) |
2 June 2009 | Return made up to 24/03/09; full list of members (9 pages) |
2 June 2009 | Return made up to 24/03/09; full list of members (9 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from hawsewater house waterfold business park bury lancashire BL9 7BR united kingdom (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from hawsewater house waterfold business park bury lancashire BL9 7BR united kingdom (1 page) |
30 March 2009 | Secretary appointed mr michael andrew redshaw (1 page) |
30 March 2009 | Director appointed mr richard atherton (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from seddon building plodder lane edgefold bolton BL4 0NN (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from seddon building plodder lane edgefold bolton BL4 0NN (1 page) |
30 March 2009 | Director appointed mr jeremy paul buckley (2 pages) |
30 March 2009 | Director appointed mr jeremy paul buckley (2 pages) |
30 March 2009 | Director appointed mrs helen mary oakey (1 page) |
30 March 2009 | Director appointed mrs helen mary oakey (1 page) |
30 March 2009 | Secretary appointed mr michael andrew redshaw (1 page) |
30 March 2009 | Director appointed mr richard atherton (1 page) |
27 March 2009 | Appointment terminated secretary christopher wilcox (1 page) |
27 March 2009 | Director appointed mr andrew michael halstead (2 pages) |
27 March 2009 | Appointment terminated director james seddon (1 page) |
27 March 2009 | Appointment terminated director jonathan seddon (1 page) |
27 March 2009 | Appointment terminated secretary christopher wilcox (1 page) |
27 March 2009 | Director appointed mr george william bevan (1 page) |
27 March 2009 | Director appointed mr andrew michael halstead (2 pages) |
27 March 2009 | Appointment terminated director jonathan seddon (1 page) |
27 March 2009 | Director appointed mr george william bevan (1 page) |
27 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) |
16 April 2008 | Return made up to 24/03/08; full list of members (7 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (7 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 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (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 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (4 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (4 pages) |
6 April 2006 | Return made up to 24/03/06; full list of members (5 pages) |
6 April 2006 | Return made up to 24/03/06; full list of members (5 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) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 July 2005 | Ad 27/06/05--------- £ si 1@1=1 £ ic 21/22 (3 pages) |
1 July 2005 | Ad 21/06/05--------- £ si 1@1=1 £ ic 20/21 (1 page) |
1 July 2005 | Ad 21/06/05--------- £ si 1@1=1 £ ic 20/21 (1 page) |
1 July 2005 | Ad 24/06/05--------- £ si 1@1=1 £ ic 19/20 (1 page) |
1 July 2005 | Ad 24/06/05--------- £ si 1@1=1 £ ic 19/20 (1 page) |
1 July 2005 | Ad 27/06/05--------- £ si 1@1=1 £ ic 21/22 (3 pages) |
17 May 2005 | Return made up to 24/03/05; full list of members
|
17 May 2005 | Return made up to 24/03/05; full list of members
|
5 February 2005 | Ad 15/11/04--------- £ si 8@1=8 £ ic 13/21 (3 pages) |
5 February 2005 | Ad 15/11/04--------- £ si 8@1=8 £ ic 13/21 (3 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
27 January 2005 | Ad 15/12/04--------- £ si 3@1=3 £ ic 10/13 (2 pages) |
27 January 2005 | Ad 15/12/04--------- £ si 3@1=3 £ ic 10/13 (2 pages) |
27 January 2005 | Nc inc already adjusted 15/12/04 (1 page) |
27 January 2005 | Nc inc already adjusted 15/12/04 (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: plodder lane edge fold bolton lancashire BL4 0NN (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: plodder lane edge fold bolton lancashire BL4 0NN (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Nc inc already adjusted 15/12/04 (1 page) |
30 December 2004 | Nc inc already adjusted 15/12/04 (1 page) |
30 December 2004 | Resolutions
|
5 October 2004 | Registered office changed on 05/10/04 from: seddon building armitage avenue little hulton worlsey manchester M38 0FH (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: seddon building armitage avenue little hulton worlsey manchester M38 0FH (1 page) |
18 June 2004 | Ad 15/06/04--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
18 June 2004 | Ad 15/06/04--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
23 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 April 2004 | Ad 24/03/04--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
23 April 2004 | Ad 24/03/04--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
23 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Incorporation (19 pages) |
24 March 2004 | Incorporation (19 pages) |