ELTERWATER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ELTERWATER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03716789

Incorporation date

16/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle SK8 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon04/09/2024
Secretary's details changed for Mrs Susan Elizabeth Calder on 2024-09-02
dot icon04/09/2024
Director's details changed for Mrs Susan Elizabeth Calder on 2024-09-02
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Second filing for the appointment of Mrs Elizabeth Greenwood as a director
dot icon06/11/2023
Registered office address changed from 17 Shay Lane Hale Barns Altrincham Cheshire WA15 8NZ to Cn House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2023-11-06
dot icon06/11/2023
Appointment of Mrs Victoria Yearsley as a director on 2023-11-06
dot icon06/11/2023
Appointment of Mrs Elizabeth Greenwood as a director on 2023-11-06
dot icon06/11/2023
Appointment of Mr Thomas Peter Greenwood as a director on 2023-11-06
dot icon06/11/2023
Cessation of Robert Locke as a person with significant control on 2023-07-08
dot icon06/11/2023
Notification of Elizabeth Greenwood as a person with significant control on 2023-07-08
dot icon06/11/2023
Notification of Victoria Yearsley as a person with significant control on 2023-07-08
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon10/07/2023
Termination of appointment of Robert Locke as a director on 2023-07-08
dot icon10/07/2023
Termination of appointment of Robert Locke as a secretary on 2023-07-08
dot icon10/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon04/05/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon09/04/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon28/12/2016
Resolutions
dot icon18/12/2016
Change of share class name or designation
dot icon16/12/2016
Appointment of Mrs Susan Elizabeth Calder as a director on 2016-12-04
dot icon24/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon03/11/2016
Second filing of the annual return made up to 2015-11-19
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Termination of appointment of Rs Nominees C/O Richard Saleh & Co as a secretary on 2016-05-31
dot icon19/11/2015
Annual return
dot icon17/08/2015
Satisfaction of charge 2 in full
dot icon17/08/2015
Satisfaction of charge 8 in full
dot icon17/08/2015
Satisfaction of charge 9 in full
dot icon17/08/2015
Satisfaction of charge 1 in full
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Change of share class name or designation
dot icon30/12/2014
Memorandum and Articles of Association
dot icon30/12/2014
Resolutions
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon11/10/2014
Secretary's details changed for Mrs Susan Elizabeth Calder on 2011-05-01
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Robert Locke on 2010-01-21
dot icon21/01/2010
Director's details changed for Patricia Ann Cottrell on 2010-01-21
dot icon21/01/2010
Secretary's details changed
dot icon21/01/2010
Registered office address changed from , 17 Shay Lane, Hale, Altrincham, Cheshire, WA15 8NZ on 2010-01-21
dot icon25/11/2009
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon24/03/2009
Secretary appointed mrs susan elizabeth calder
dot icon08/01/2009
Return made up to 28/12/08; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/12/2007
Return made up to 28/12/07; full list of members
dot icon06/09/2007
New secretary appointed
dot icon24/07/2007
Secretary resigned;director resigned
dot icon24/07/2007
New secretary appointed
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
£ sr 501@1 24/08/06
dot icon22/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Ad 11/06/07--------- £ si 20@1=20 £ ic 1099/1119
dot icon07/06/2007
Director resigned
dot icon06/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon25/01/2007
Return made up to 28/12/06; full list of members
dot icon28/09/2006
Director resigned
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Ad 03/07/06--------- £ si 600@1=600 £ ic 1000/1600
dot icon26/07/2006
Nc inc already adjusted 03/07/06
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon17/07/2006
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon28/12/2005
Return made up to 28/12/05; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 18/01/05; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 18/01/04; full list of members
dot icon10/01/2004
Secretary resigned
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New secretary appointed;new director appointed
dot icon09/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/05/2003
New director appointed
dot icon23/01/2003
Return made up to 18/01/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 16/02/02; full list of members
dot icon07/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/11/2001
Particulars of mortgage/charge
dot icon09/03/2001
Return made up to 16/02/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon12/12/2000
Particulars of mortgage/charge
dot icon03/03/2000
Return made up to 16/02/00; full list of members
dot icon21/05/1999
Particulars of mortgage/charge
dot icon21/05/1999
Particulars of mortgage/charge
dot icon21/05/1999
Particulars of mortgage/charge
dot icon21/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
Particulars of mortgage/charge
dot icon03/03/1999
Ad 16/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon03/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon18/02/1999
Secretary resigned
dot icon16/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.40M
-
0.00
3.18K
-
2022
5
1.41M
-
0.00
74.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Victoria Yearsley
Director
06/11/2023 - Present
2
Calder, Susan Elizabeth
Secretary
23/03/2009 - Present
-
Locke, Robert
Director
16/02/1999 - 08/07/2023
9
Cottrell, Patricia Ann
Director
01/04/2003 - Present
3
Locke, Robert
Secretary
12/07/2007 - 08/07/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ELTERWATER INVESTMENTS LIMITED

ELTERWATER INVESTMENTS LIMITED is an(a) Active company incorporated on 16/02/1999 with the registered office located at Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle SK8 3TD. There are currently 6 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 ELTERWATER INVESTMENTS LIMITED?

toggle

ELTERWATER INVESTMENTS LIMITED is currently Active. It was registered on 16/02/1999 .

Where is ELTERWATER INVESTMENTS LIMITED located?

toggle

ELTERWATER INVESTMENTS LIMITED is registered at Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle SK8 3TD.

What does ELTERWATER INVESTMENTS LIMITED do?

toggle

ELTERWATER INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ELTERWATER INVESTMENTS LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.