COLE WATERHOUSE (TW) LTD

Register to unlock more data on OkredoRegister

COLE WATERHOUSE (TW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09362518

Incorporation date

19/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor, 80 Mosley Street, Manchester M2 3FXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2014)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon13/05/2025
Registration of charge 093625180004, created on 2025-04-22
dot icon13/05/2025
Registration of charge 093625180005, created on 2025-04-22
dot icon24/04/2025
Registration of charge 093625180003, created on 2025-04-22
dot icon09/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2025
Previous accounting period shortened from 2024-03-27 to 2024-03-26
dot icon20/12/2024
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon13/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon11/03/2024
Accounts for a small company made up to 2023-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon05/02/2023
Accounts for a small company made up to 2022-03-31
dot icon29/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon16/02/2022
Accounts for a small company made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon29/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon23/03/2021
Accounts for a small company made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon06/03/2019
Registration of charge 093625180002, created on 2019-02-27
dot icon18/02/2019
Satisfaction of charge 093625180001 in full
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon08/08/2018
Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor, 80 Mosley Street Manchester M2 3FX on 2018-08-08
dot icon13/05/2018
Notification of Cole Waterhouse (Tw) Holdco Ltd as a person with significant control on 2018-04-12
dot icon13/05/2018
Cessation of Icenic Limited as a person with significant control on 2018-04-12
dot icon13/05/2018
Cessation of Real Estate Capital Limited as a person with significant control on 2018-04-12
dot icon02/05/2018
Resolutions
dot icon17/04/2018
Registration of charge 093625180001, created on 2018-04-13
dot icon23/03/2018
Appointment of Mr Gregory Curtis Ritchie as a director on 2018-03-23
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-09-29 with updates
dot icon26/07/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon15/11/2016
Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 40 King Street Manchester M2 6BA on 2016-11-15
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon12/09/2016
Resolutions
dot icon12/09/2016
Certificate of change of name
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/09/2016
Appointment of Mr Roderick Priestley as a director on 2016-07-18
dot icon01/09/2016
Termination of appointment of James Edward Arthur Ridings as a director on 2016-07-23
dot icon19/08/2016
Resolutions
dot icon04/08/2016
Change of name notice
dot icon16/02/2016
Certificate of change of name
dot icon11/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon19/12/2014
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
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.32K
-
0.00
110.66K
-
2022
0
614.72K
-
0.00
51.06K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flood, Damian
Director
19/12/2014 - Present
76
Ritchie, Gregory Curtis
Director
23/03/2018 - Present
12
Priestley, Roderick Charles
Director
18/07/2016 - Present
55

Persons with Significant Control

0

No PSC data available.

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 COLE WATERHOUSE (TW) LTD

COLE WATERHOUSE (TW) LTD is an(a) Active company incorporated on 19/12/2014 with the registered office located at 9th Floor, 80 Mosley Street, Manchester M2 3FX. There are currently 3 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 COLE WATERHOUSE (TW) LTD?

toggle

COLE WATERHOUSE (TW) LTD is currently Active. It was registered on 19/12/2014 .

Where is COLE WATERHOUSE (TW) LTD located?

toggle

COLE WATERHOUSE (TW) LTD is registered at 9th Floor, 80 Mosley Street, Manchester M2 3FX.

What does COLE WATERHOUSE (TW) LTD do?

toggle

COLE WATERHOUSE (TW) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COLE WATERHOUSE (TW) LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.