Great Broughton
Middlesbrough
Cleveland
TS9 7EN
Secretary Name | Mr Robert John Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Roseworth House Great Broughton Middlesbrough Cleveland TS9 7EN |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Mr Neal Waters |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 September 2012) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | Appletree Cottage Little Ayton Lane, Great Ayton Middlesbrough Cleveland TS9 6HY |
Director Name | Mr Andrew Clifford Petch |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 September 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbrook Little Ayton North Yorkshire TS9 6HY |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Website | www.waterswaste.co.uk |
---|---|
Telephone | 01642 724000 |
Telephone region | Middlesbrough |
Registered Address | 14 Roseberry Court Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Caroline Petch 50.00% Ordinary |
---|---|
500 at £1 | Catherine Waters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,461 |
Cash | £8,420 |
Current Liabilities | £620 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
11 April 2000 | Delivered on: 14 April 2000 Satisfied on: 21 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
22 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
16 September 2020 | Cessation of Caroline Petch as a person with significant control on 18 October 2019 (1 page) |
16 September 2020 | Notification of Neal Waters as a person with significant control on 18 October 2019 (2 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
26 March 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
23 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
3 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 September 2017 | Notification of Caroline Petch as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Notification of Caroline Petch as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 September 2016 | Registered office address changed from Little Ayton Lane Great Ayton North Yorkshire TS9 6HY to 14 Roseberry Court Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT on 21 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 September 2016 | Registered office address changed from Little Ayton Lane Great Ayton North Yorkshire TS9 6HY to 14 Roseberry Court Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT on 21 September 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 November 2012 | Termination of appointment of Andrew Petch as a director (1 page) |
20 November 2012 | Termination of appointment of Neal Waters as a director (1 page) |
20 November 2012 | Termination of appointment of Andrew Petch as a director (1 page) |
20 November 2012 | Termination of appointment of Neal Waters as a director (1 page) |
13 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
13 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
8 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Neal Waters on 15 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Neal Waters on 15 September 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
2 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
15 October 2003 | Return made up to 15/09/03; full list of members
|
15 October 2003 | Return made up to 15/09/03; full list of members
|
12 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 March 2003 | Ad 01/01/02-31/12/02 £ si 17@1 (2 pages) |
27 March 2003 | Ad 01/01/02-31/12/02 £ si 17@1 (2 pages) |
25 September 2002 | Return made up to 15/09/02; full list of members
|
25 September 2002 | Return made up to 15/09/02; full list of members
|
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Ad 10/05/01--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
21 May 2001 | Ad 10/05/01--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
21 May 2001 | Resolutions
|
4 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 February 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | £ nc 1000/100000 16/11/99 (1 page) |
8 February 2000 | £ nc 1000/100000 16/11/99 (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Incorporation (18 pages) |
15 September 1999 | Incorporation (18 pages) |