Company NameLiverpool Waters Finance Limited
Company StatusActive
Company Number11412770
CategoryPrivate Limited Company
Incorporation Date13 June 2018(5 years, 10 months ago)
Previous NameProtos Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(4 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameJames Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(5 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameMr Neil Lees
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Myles Howard Kitcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

11 July 2018Delivered on: 20 July 2018
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

5 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
2 August 2023Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
12 May 2023Director's details changed for Mark Whitworth on 3 May 2023 (2 pages)
11 May 2023Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
16 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (64 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
14 October 2021Accounts for a small company made up to 31 March 2021 (17 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
10 February 2021Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021 (2 pages)
1 December 2020Change of details for Peel L&P Holdings (Uk) Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
10 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
10 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
8 October 2020Full accounts made up to 31 March 2020 (19 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
28 February 2020Change of details for Peel Holdings Land and Property (Uk) Limited as a person with significant control on 26 February 2020 (2 pages)
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
26 October 2019Full accounts made up to 31 March 2019 (19 pages)
19 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
20 July 2018Registration of charge 114127700001, created on 11 July 2018 (46 pages)
22 June 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
13 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-13
  • GBP 350,000
(27 pages)