H.WATERS & SONS LIMITED

Register to unlock more data on OkredoRegister

H.WATERS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00560630

Incorporation date

28/01/1956

Size

Total Exemption Small

Contacts

Registered address

Registered address

16 St James Close, Hasland, Chesterfield S41 0SRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1956)
dot icon16/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon31/05/2016
First Gazette notice for voluntary strike-off
dot icon24/05/2016
Application to strike the company off the register
dot icon12/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/11/2015
Registered office address changed from Tenter Street Rotherham South Yorkshire S60 1LB to 16 st James Close Hasland Chesterfield S41 0SR on 2015-11-10
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon28/05/2015
Current accounting period extended from 2015-04-05 to 2015-08-31
dot icon23/02/2015
Director's details changed for Mr Howard Peter David Waters on 2014-11-01
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-05
dot icon05/09/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon21/08/2014
Satisfaction of charge 6 in full
dot icon24/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon15/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon17/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon21/09/2010
Director's details changed for Howard Peter David Waters on 2010-08-20
dot icon22/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register inspection address has been changed
dot icon21/07/2010
Director's details changed for Howard Peter David Waters on 2010-06-13
dot icon20/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon16/07/2009
Return made up to 14/07/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon18/07/2008
Return made up to 14/07/08; full list of members
dot icon09/05/2008
Secretary's change of particulars / joanne waters / 09/05/2008
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon26/07/2007
Return made up to 14/07/07; full list of members
dot icon27/03/2007
Particulars of mortgage/charge
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon11/08/2006
Return made up to 14/07/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon20/07/2005
Return made up to 14/07/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon16/08/2004
Return made up to 14/07/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon06/12/2003
Director's particulars changed
dot icon24/07/2003
Return made up to 14/07/03; full list of members
dot icon30/05/2003
Director's particulars changed
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
New secretary appointed
dot icon21/05/2003
Registered office changed on 21/05/03 from: 5 firethorn rise ravenfield rotherham south yorkshire S65 4RG
dot icon08/12/2002
Total exemption small company accounts made up to 2002-04-05
dot icon22/07/2002
Return made up to 14/07/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon20/08/2001
Return made up to 14/07/01; full list of members
dot icon06/07/2001
Registered office changed on 06/07/01 from: 401 greenland road sheffield S9 5FG
dot icon08/01/2001
Accounts for a small company made up to 2000-04-05
dot icon27/07/2000
Return made up to 14/07/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-04-05
dot icon13/01/2000
Declaration of mortgage charge released/ceased
dot icon07/01/2000
Secretary resigned
dot icon07/01/2000
New secretary appointed
dot icon14/07/1999
Return made up to 14/07/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-04-05
dot icon26/07/1998
Return made up to 14/07/98; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-04-05
dot icon18/07/1997
Return made up to 14/07/97; no change of members
dot icon19/09/1996
Accounts for a small company made up to 1996-04-05
dot icon24/07/1996
Particulars of mortgage/charge
dot icon24/07/1996
Return made up to 14/07/96; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1995-04-05
dot icon14/07/1995
Return made up to 14/07/95; no change of members
dot icon12/06/1995
Resolutions
dot icon26/05/1995
Auditor's resignation
dot icon14/07/1994
Return made up to 14/07/94; no change of members
dot icon29/06/1994
Accounts for a small company made up to 1994-04-05
dot icon14/12/1993
Accounts for a small company made up to 1993-04-05
dot icon13/07/1993
Return made up to 14/07/93; full list of members
dot icon30/03/1993
Auditor's resignation
dot icon08/03/1993
Auditor's resignation
dot icon03/08/1992
Return made up to 14/07/92; no change of members
dot icon16/07/1992
Accounts for a small company made up to 1992-04-05
dot icon16/09/1991
Accounts for a small company made up to 1991-04-05
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Return made up to 18/07/91; no change of members
dot icon19/09/1990
Accounts for a small company made up to 1990-04-05
dot icon20/08/1990
Return made up to 18/07/90; full list of members
dot icon13/08/1990
Director's particulars changed
dot icon30/03/1990
Accounts for a small company made up to 1989-04-05
dot icon30/03/1990
Return made up to 18/07/89; full list of members
dot icon13/04/1989
Secretary resigned;new secretary appointed
dot icon13/04/1989
Director resigned
dot icon16/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon20/01/1989
Return made up to 21/10/88; full list of members
dot icon08/12/1988
Accounts for a small company made up to 1988-04-05
dot icon16/12/1987
Director resigned
dot icon11/11/1987
Particulars of mortgage/charge
dot icon08/10/1987
Accounts for a small company made up to 1987-04-05
dot icon08/10/1987
Return made up to 07/07/87; full list of members
dot icon01/06/1987
Accounts for a small company made up to 1986-04-05
dot icon01/06/1987
Return made up to 31/12/86; full list of members
dot icon28/01/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2015
dot iconLast change occurred
31/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2015
dot iconNext account date
31/08/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Joanne Louise
Secretary
16/05/2003 - Present
-
Waters, June
Secretary
19/11/1999 - 16/05/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H.WATERS & SONS LIMITED

H.WATERS & SONS LIMITED is an(a) Dissolved company incorporated on 28/01/1956 with the registered office located at 16 St James Close, Hasland, Chesterfield S41 0SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H.WATERS & SONS LIMITED?

toggle

H.WATERS & SONS LIMITED is currently Dissolved. It was registered on 28/01/1956 and dissolved on 16/08/2016.

Where is H.WATERS & SONS LIMITED located?

toggle

H.WATERS & SONS LIMITED is registered at 16 St James Close, Hasland, Chesterfield S41 0SR.

What does H.WATERS & SONS LIMITED do?

toggle

H.WATERS & SONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for H.WATERS & SONS LIMITED?

toggle

The latest filing was on 16/08/2016: Final Gazette dissolved via voluntary strike-off.