Company NameFylde Water Company Limited
DirectorsMichelle McFarlane and John Charles Lewsley
Company StatusActive
Company Number05273658
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Previous NameInhoco 3143 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(1 month after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
1st Floor
Glasgow
G2 5QD
Scotland
Secretary NameMs Michelle McFarlane
NationalityBritish
StatusCurrent
Appointed01 December 2004(1 month after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
1st Floor
Glasgow
G2 5QD
Scotland
Director NameMr John Charles Lewsley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameMr Simon Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 month after company formation)
Appointment Duration16 years, 7 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
1st Floor
Glasgow
G2 5QD
Scotland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Brownfield Land Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

11 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
29 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
30 June 2021Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
5 April 2020Notification of Brownfield Land Holdings Limited as a person with significant control on 31 March 2020 (2 pages)
5 April 2020Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
29 October 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 October 2019Director's details changed for Mr Simon Towers on 28 October 2019 (2 pages)
28 October 2019Secretary's details changed for Ms Michelle Lappin on 28 October 2019 (1 page)
28 October 2019Director's details changed for Ms Michelle Lappin on 28 October 2019 (2 pages)
28 October 2019Change of details for Mr Robert Mcfarlane as a person with significant control on 28 October 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
2 March 2018Notification of Robert Mcfarlane as a person with significant control on 1 October 2016 (2 pages)
2 March 2018Cessation of Michelle Lappin as a person with significant control on 1 October 2016 (1 page)
2 March 2018Cessation of Simon Towers as a person with significant control on 1 October 2016 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
19 October 2017Secretary's details changed for Ms Michelle Lappin on 18 October 2017 (1 page)
19 October 2017Secretary's details changed for Ms Michelle Lappin on 18 October 2017 (1 page)
19 October 2017Secretary's details changed for Ms Michelle Lappin on 18 October 2017 (1 page)
19 October 2017Secretary's details changed for Ms Michelle Lappin on 18 October 2017 (1 page)
19 October 2017Director's details changed for Ms Michelle Lappin on 18 October 2017 (3 pages)
19 October 2017Secretary's details changed for Ms Michelle Lappin on 18 October 2017 (1 page)
19 October 2017Director's details changed for Mr Simon Towers on 18 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Simon Towers on 18 October 2017 (2 pages)
19 October 2017Secretary's details changed for Ms Michelle Lappin on 18 October 2017 (1 page)
19 October 2017Director's details changed for Ms Michelle Lappin on 18 October 2017 (3 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(5 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 November 2007Return made up to 29/10/07; full list of members (2 pages)
7 November 2007Return made up to 29/10/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 29/10/06; full list of members (2 pages)
8 November 2006Return made up to 29/10/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 November 2005Return made up to 29/10/05; full list of members (2 pages)
9 November 2005Return made up to 29/10/05; full list of members (2 pages)
21 December 2004New secretary appointed;new director appointed (3 pages)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed;new director appointed (3 pages)
21 December 2004Ad 14/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 2004Ad 14/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 2004New director appointed (3 pages)
21 December 2004New director appointed (3 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2004Director resigned (1 page)
13 December 2004Memorandum and Articles of Association (12 pages)
13 December 2004Memorandum and Articles of Association (12 pages)
6 December 2004Company name changed inhoco 3143 LIMITED\certificate issued on 06/12/04 (2 pages)
6 December 2004Company name changed inhoco 3143 LIMITED\certificate issued on 06/12/04 (2 pages)
29 October 2004Incorporation (17 pages)
29 October 2004Incorporation (17 pages)