BUXTON WATER HOLDINGS LTD

Register to unlock more data on OkredoRegister

BUXTON WATER HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13008242

Incorporation date

10/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitehead & Howarth 327 Clifton Drive South, Lytham St. Annes FY8 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2020)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon10/04/2024
Redenomination of shares. Statement of capital 2024-03-21
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon05/04/2024
Appointment of Mr Carl Pendleton as a director on 2024-03-08
dot icon05/04/2024
Termination of appointment of Svitlana Turchyn as a director on 2024-03-08
dot icon05/04/2024
Registered office address changed from 1a Maple Court Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TW United Kingdom to Whitehead & Howarth 327 Clifton Drive South Lytham St. Annes FY8 1HN on 2024-04-05
dot icon05/04/2024
Appointment of Mr Mark Andrew Hothersall as a director on 2024-03-21
dot icon05/04/2024
Appointment of Mr James Christian Maher as a director on 2024-03-21
dot icon05/04/2024
Appointment of Mr Matthew Barlow Killingley as a director on 2024-03-21
dot icon28/03/2024
Cessation of Rdcp Investments 19 Limited as a person with significant control on 2024-03-21
dot icon28/03/2024
Notification of James Christian Maher as a person with significant control on 2024-03-21
dot icon28/03/2024
Notification of Carl Pendleton as a person with significant control on 2024-03-21
dot icon16/02/2024
Appointment of Ms Svitlana Turchyn as a director on 2022-01-01
dot icon16/02/2024
Termination of appointment of Iryna Dubylovska as a director on 2022-01-01
dot icon16/02/2024
Termination of appointment of Sameer Rizvi as a director on 2022-01-01
dot icon09/02/2024
Cessation of Uk Infra Limited as a person with significant control on 2024-01-31
dot icon09/02/2024
Notification of Rdcp Investments 19 Limited as a person with significant control on 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon23/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon22/11/2023
Unaudited abridged accounts made up to 2022-12-30
dot icon15/11/2023
Change of details for Rdcp Infrastructure Limited as a person with significant control on 2023-10-04
dot icon19/10/2023
Registered office address changed from 327 Clifton Drive South Lytham St Annes Lancashire FY8 1HN England to 1a Maple Court Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TW on 2023-10-19
dot icon23/02/2023
Registration of charge 130082420003, created on 2023-02-22
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon02/11/2022
Accounts for a small company made up to 2021-12-31
dot icon02/08/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon01/03/2022
Certificate of change of name
dot icon12/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon24/10/2021
Resolutions
dot icon24/10/2021
Memorandum and Articles of Association
dot icon14/10/2021
Cessation of Sameer Rizvi as a person with significant control on 2021-10-14
dot icon14/10/2021
Cessation of Iryna Dubylovska as a person with significant control on 2021-10-14
dot icon14/10/2021
Notification of Rdcp Infrastructure Limited as a person with significant control on 2021-10-14
dot icon09/06/2021
Director's details changed for Mr Sameer Rizvi on 2021-05-25
dot icon09/03/2021
Registered office address changed from 25 North Row London W1K 6DJ England to 327 Clifton Drive South Lytham St Annes Lancashire FY8 1HN on 2021-03-09
dot icon03/03/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon23/12/2020
Registration of charge 130082420001, created on 2020-12-04
dot icon17/12/2020
Registration of charge 130082420002, created on 2020-12-04
dot icon10/11/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubylovska, Iryna
Director
10/11/2020 - 01/01/2022
104
Mr Sameer Rizvi
Director
10/11/2020 - 01/01/2022
175
Pendleton, Carl
Director
08/03/2024 - Present
7
Killingley, Matthew Barlow
Director
21/03/2024 - Present
8
Hothersall, Mark Andrew
Director
21/03/2024 - Present
7

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUXTON WATER HOLDINGS LTD

BUXTON WATER HOLDINGS LTD is an(a) Active company incorporated on 10/11/2020 with the registered office located at Whitehead & Howarth 327 Clifton Drive South, Lytham St. Annes FY8 1HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUXTON WATER HOLDINGS LTD?

toggle

BUXTON WATER HOLDINGS LTD is currently Active. It was registered on 10/11/2020 .

Where is BUXTON WATER HOLDINGS LTD located?

toggle

BUXTON WATER HOLDINGS LTD is registered at Whitehead & Howarth 327 Clifton Drive South, Lytham St. Annes FY8 1HN.

What does BUXTON WATER HOLDINGS LTD do?

toggle

BUXTON WATER HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BUXTON WATER HOLDINGS LTD?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.