Heywood
Lancashire
OL10 4AH
Director Name | Mr Jeremy James Mathew |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Globe Lane Egerton Bolton Lancashire BL7 9TD |
Director Name | Mr James Christopher Bruce Seddon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
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 | 19 January 2005(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 | 19 January 2005(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(2 years, 5 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(2 years, 5 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 Gary James Douglas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Westgate Street Bury St. Edmunds Suffolk IP33 1QT |
Secretary Name | Mr Michael Andrew Redshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(4 years, 1 month 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 | Anthony Mitchell Hodgson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 March 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Bury Road Lawshall Suffolk IP29 4PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(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(10 years, 7 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 | £120 |
Cash | £4,321 |
Current Liabilities | £6,076 |
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 | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
24 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
22 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
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 February 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Termination of appointment of Anthony Mitchell Hodgson as a director on 28 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Anthony Mitchell Hodgson as a director on 28 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
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 | 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 Hawsewater House Waterfold 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 | 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 Hawsewater House Waterfold 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 | Registered office address changed from Hawsewater House Waterfold Park Bury Lancashire BL9 7BR to Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU on 3 September 2015 (1 page) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
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) |
27 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
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) |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
11 October 2012 | Appointment of Anthony Mitchell Hodgson as a director (6 pages) |
11 October 2012 | Appointment of Anthony Mitchell Hodgson as a director (6 pages) |
9 October 2012 | Termination of appointment of Gary Douglas as a director (1 page) |
9 October 2012 | Termination of appointment of Gary Douglas as a director (1 page) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Mr Gary James Douglas on 1 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Gary James Douglas on 1 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Gary James Douglas on 1 January 2012 (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Director's details changed for Mr Jeremy James Mathew on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Gary James Douglas on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Mr Jeremy James Mathew on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Gary James Douglas on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Mr Jeremy James Mathew on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Gary James Douglas on 1 October 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Secretary appointed mr michael andrew redshaw (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from seddon building, edge fold plodder lane bolton greater manchester BL4 0NN (1 page) |
30 March 2009 | Director appointed mr richard atherton (1 page) |
30 March 2009 | Director appointed mr richard atherton (1 page) |
30 March 2009 | Secretary appointed mr michael andrew redshaw (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from seddon building, edge fold plodder lane bolton greater manchester BL4 0NN (1 page) |
27 March 2009 | Director appointed mr gary james douglas (1 page) |
27 March 2009 | Appointment terminated director james seddon (1 page) |
27 March 2009 | Director appointed mr jeremy james mathew (2 pages) |
27 March 2009 | Director appointed mr jeremy james mathew (2 pages) |
27 March 2009 | Appointment terminated secretary christopher wilcox (1 page) |
27 March 2009 | Appointment terminated secretary christopher wilcox (1 page) |
27 March 2009 | Director appointed mr gary james douglas (1 page) |
27 March 2009 | Appointment terminated director jonathan seddon (1 page) |
27 March 2009 | Appointment terminated director jonathan seddon (1 page) |
27 March 2009 | Appointment terminated director james seddon (1 page) |
12 February 2009 | Return made up to 19/01/09; full list of members (6 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (6 pages) |
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) |
29 January 2008 | Return made up to 19/01/08; full list of members (4 pages) |
29 January 2008 | Return made up to 19/01/08; full list of members (4 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director 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) |
9 February 2007 | Return made up to 19/01/07; full list of members (4 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: seddon building, edge fold plodder lane bolton greater manchester BL4 0NN (1 page) |
9 February 2007 | Return made up to 19/01/07; full list of members (4 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: seddon building, edge fold plodder lane bolton greater manchester BL4 0NN (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: seddon building edge fold ploder lane bolton BL4 0NN (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: seddon building edge fold ploder lane bolton BL4 0NN (1 page) |
28 July 2006 | Ad 13/06/06-30/06/06 £ si [email protected]=45 £ ic 75/120 (2 pages) |
28 July 2006 | Ad 13/06/06-30/06/06 £ si [email protected]=45 £ ic 75/120 (2 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 March 2006 | Ad 20/01/06--------- £ si [email protected]=15 £ ic 60/75 (2 pages) |
10 March 2006 | Ad 20/01/06--------- £ si [email protected]=15 £ ic 60/75 (2 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
22 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 February 2005 | Ad 07/02/05--------- £ si [email protected]=59 £ ic 2/61 (2 pages) |
17 February 2005 | Ad 07/02/05--------- £ si [email protected]=59 £ ic 2/61 (2 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | New secretary appointed;new director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | Incorporation (19 pages) |
19 January 2005 | Incorporation (19 pages) |