BUXTON WATER LTD

Register to unlock more data on OkredoRegister

BUXTON WATER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023517

Incorporation date

29/06/2000

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 29/06/2000)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon24/09/2024
Confirmation statement made on 2024-08-12 with updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
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 icon16/02/2024
Termination of appointment of Iryna Dubylovska as a director on 2023-02-01
dot icon16/02/2024
Termination of appointment of Sameer Rizvi as a director on 2023-02-01
dot icon22/11/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/10/2023
Registered office address changed from 327 Clifton Drive South Lytham St Annes Lancashire FY8 1HN to 1a Maple Court Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TW on 2023-10-19
dot icon27/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon25/09/2023
Termination of appointment of Gareth Edward Dillon as a director on 2023-01-10
dot icon30/03/2023
Appointment of Mr Sameer Rizvi as a director on 2023-02-01
dot icon30/03/2023
Appointment of Iryna Dubylovska as a director on 2023-02-01
dot icon27/03/2023
Termination of appointment of Iryna Dubylovska as a director on 2023-02-01
dot icon27/03/2023
Termination of appointment of Sameer Rizvi as a director on 2023-02-01
dot icon20/03/2023
Satisfaction of charge 4 in full
dot icon19/12/2022
Termination of appointment of Mark Andrew Hothersall as a director on 2022-12-04
dot icon02/12/2022
Accounts for a small company made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon19/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon19/07/2022
Change of details for Rdcp Investments 5 Ltd as a person with significant control on 2022-02-28
dot icon15/09/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon01/06/2021
Director's details changed for Mr Sameer Rizvi on 2021-05-25
dot icon07/05/2021
Accounts for a small company made up to 2020-09-30
dot icon24/03/2021
Appointment of Mr Gareth Edward Dillon as a director on 2021-01-01
dot icon04/01/2021
Purchase of own shares.
dot icon23/12/2020
Memorandum and Articles of Association
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon16/12/2020
Registration of charge 040235170007, created on 2020-12-04
dot icon15/12/2020
Change of share class name or designation
dot icon15/12/2020
Resolutions
dot icon15/12/2020
Memorandum and Articles of Association
dot icon11/12/2020
Cancellation of shares. Statement of capital on 2020-11-30
dot icon10/12/2020
Resolutions
dot icon08/12/2020
Appointment of Iryna Dubylovska as a director on 2020-12-04
dot icon08/12/2020
Appointment of Sameer Rizvi as a director on 2020-12-04
dot icon08/12/2020
Cessation of Mark Hothersall as a person with significant control on 2020-12-04
dot icon08/12/2020
Cessation of Carl Pendleton as a person with significant control on 2020-12-04
dot icon08/12/2020
Notification of Rdcp Investments 5 Ltd as a person with significant control on 2020-12-04
dot icon08/12/2020
Registration of charge 040235170006, created on 2020-12-04
dot icon10/11/2020
Satisfaction of charge 5 in full
dot icon03/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon28/04/2020
Accounts for a small company made up to 2019-09-30
dot icon14/08/2019
Confirmation statement made on 2019-06-29 with updates
dot icon05/08/2019
Notification of Carl Pendleton as a person with significant control on 2018-12-31
dot icon07/03/2019
Accounts for a small company made up to 2018-09-30
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon13/04/2018
Cancellation of shares. Statement of capital on 2018-03-12
dot icon13/04/2018
Purchase of own shares.
dot icon12/04/2018
Accounts for a small company made up to 2017-09-30
dot icon14/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon06/07/2017
Notification of Mark Hothersall as a person with significant control on 2016-04-06
dot icon21/06/2017
Termination of appointment of Ann Madeleine Wood as a director on 2017-06-21
dot icon21/06/2017
Termination of appointment of Ann Madeleine Wood as a secretary on 2017-06-21
dot icon12/06/2017
Accounts for a small company made up to 2016-09-30
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/07/2016
Director's details changed for Carl Pendleton on 2016-06-29
dot icon04/07/2016
Director's details changed for Mark Andrew Hothersall on 2016-06-29
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon29/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/08/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mrs Ann Madeleine Wood on 2010-05-01
dot icon06/07/2010
Secretary's details changed for Mrs Ann Madeleine Wood on 2010-05-01
dot icon06/07/2010
Director's details changed for Carl Pendleton on 2010-05-01
dot icon06/07/2010
Director's details changed for Mark Hothersall on 2010-05-01
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 29/06/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 29/06/08; full list of members
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2008
Secretary appointed mrs ann madeline wood
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Registered office changed on 19/12/07 from: crosse hall street chorley lancashire PR6 0QQ
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Secretary resigned
dot icon31/07/2007
Return made up to 29/06/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Registered office changed on 15/09/06 from: clearwater depot 37A midgeland road blackpool FY4 5HD
dot icon07/07/2006
Ad 03/03/06--------- £ si [email protected]=2272556
dot icon07/07/2006
Return made up to 29/06/06; full list of members
dot icon07/06/2006
Nc inc already adjusted 03/03/06
dot icon07/06/2006
Resolutions
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon03/08/2005
Return made up to 29/06/05; full list of members
dot icon08/04/2005
New director appointed
dot icon01/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Ad 26/11/03-23/01/04 £ si 80@1
dot icon29/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/07/2004
Return made up to 29/06/04; full list of members
dot icon05/07/2004
Ad 26/11/03-23/01/04 £ si 80@1=80 £ ic 1600/1680
dot icon11/05/2004
Secretary resigned
dot icon13/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon15/08/2003
Ad 07/04/03--------- £ si 600@1
dot icon15/08/2003
Nc inc already adjusted 31/03/03
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon18/07/2003
Return made up to 29/06/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
New director appointed
dot icon15/04/2003
Certificate of change of name
dot icon15/07/2002
New director appointed
dot icon04/07/2002
Return made up to 29/06/02; full list of members
dot icon20/11/2001
Particulars of mortgage/charge
dot icon19/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon30/07/2001
Return made up to 29/06/01; full list of members
dot icon08/09/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon04/07/2000
New secretary appointed
dot icon04/07/2000
Secretary resigned
dot icon04/07/2000
Registered office changed on 04/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon29/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
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
31/12/2025
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
22
779.14K
-
0.00
15.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubylovska, Iryna
Director
04/12/2020 - 01/02/2023
104
WILDMAN & BATTELL LIMITED
Nominee Director
28/06/2000 - 28/06/2000
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
28/06/2000 - 28/06/2000
10896
Mr Sameer Rizvi
Director
01/02/2023 - 01/02/2023
174
Mr Sameer Rizvi
Director
04/12/2020 - 01/02/2023
174

Persons with Significant Control

3
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 LTD

BUXTON WATER LTD is an(a) Active company incorporated on 29/06/2000 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 LTD?

toggle

BUXTON WATER LTD is currently Active. It was registered on 29/06/2000 .

Where is BUXTON WATER LTD located?

toggle

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

What does BUXTON WATER LTD do?

toggle

BUXTON WATER LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUXTON WATER LTD?

toggle

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