WATERFALL ELIOR LIMITED

Register to unlock more data on OkredoRegister

WATERFALL ELIOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10182710

Incorporation date

16/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

The Courtyard, Catherine Street, Macclesfield, Cheshire SK11 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2016)
dot icon01/07/2025
Micro company accounts made up to 2023-09-30
dot icon01/07/2025
Micro company accounts made up to 2023-09-30
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon13/05/2025
Appointment of Neil Scott Window as a secretary on 2025-04-28
dot icon13/05/2025
Termination of appointment of Daniel Michael Cropper as a secretary on 2025-04-28
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon25/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon24/03/2023
Full accounts made up to 2022-09-30
dot icon16/09/2022
Appointment of Mr Daniel Michael Cropper as a secretary on 2022-09-09
dot icon10/08/2022
Second filing of Confirmation Statement dated 2021-05-15
dot icon03/08/2022
Second filing of Confirmation Statement dated 2018-05-15
dot icon30/05/2022
Director's details changed for Ms Catherine Margaret Roe on 2016-07-15
dot icon27/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon27/05/2022
Director's details changed for Eleni Savva on 2016-11-30
dot icon04/04/2022
Full accounts made up to 2021-09-30
dot icon07/07/2021
Full accounts made up to 2020-09-30
dot icon18/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon26/03/2021
Termination of appointment of Esther Gaide as a director on 2021-01-21
dot icon26/03/2021
Termination of appointment of Thierry Thonnier as a director on 2021-01-21
dot icon27/11/2020
Termination of appointment of Vincent John Pearson as a director on 2020-09-29
dot icon15/07/2020
Full accounts made up to 2019-09-30
dot icon22/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon26/10/2018
Termination of appointment of James Robert Lovett as a director on 2018-08-31
dot icon16/08/2018
Second filing of Confirmation Statement dated 15/05/2017
dot icon31/05/2018
Termination of appointment of Olivier Dubois as a director on 2018-03-30
dot icon31/05/2018
Appointment of Esther Gaide as a director on 2018-03-30
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon16/03/2018
Director's details changed for Eleni Savva on 2018-02-12
dot icon27/02/2018
Director's details changed for Mr Thierry Thonnier on 2016-09-01
dot icon27/02/2018
Director's details changed for Ms Catherine Margaret Roe on 2018-02-12
dot icon27/02/2018
Director's details changed for Mr Olivier Dubois on 2016-09-01
dot icon20/02/2018
Full accounts made up to 2017-09-30
dot icon01/02/2018
Memorandum and Articles of Association
dot icon28/09/2017
Termination of appointment of Maria Gabrielle Storey as a director on 2017-07-31
dot icon05/06/2017
15/05/17 Statement of Capital gbp 5200000
dot icon06/01/2017
Termination of appointment of Nicholas Ian Boston as a director on 2016-11-30
dot icon06/01/2017
Appointment of Eleni Savva as a director on 2016-11-30
dot icon17/09/2016
Memorandum and Articles of Association
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon16/08/2016
Appointment of Mr Vincent John Pearson as a director on 2016-07-20
dot icon16/08/2016
Appointment of Ms Maria Gabrielle Storey as a director on 2016-07-20
dot icon16/08/2016
Appointment of Mr James Robert Lovett as a director on 2016-07-20
dot icon08/08/2016
Memorandum and Articles of Association
dot icon08/08/2016
Resolutions
dot icon28/07/2016
Resolutions
dot icon28/07/2016
Change of name notice
dot icon26/07/2016
Appointment of Mr Olivier Dubois as a director on 2016-07-20
dot icon22/07/2016
Appointment of Mr Thierry Thonnier as a director on 2016-07-20
dot icon15/07/2016
Appointment of Catherine Margaret Roe as a director on 2016-07-15
dot icon15/07/2016
Appointment of Nicholas Ian Boston as a director on 2016-07-15
dot icon15/07/2016
Current accounting period extended from 2017-05-31 to 2017-09-30
dot icon15/07/2016
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to The Courtyard Catherine Street Macclesfield Cheshire SK11 6ET on 2016-07-15
dot icon15/07/2016
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2016-07-15
dot icon15/07/2016
Termination of appointment of Peter Mortimer Crossley as a director on 2016-07-15
dot icon16/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roe, Catherine Margaret
Director
15/07/2016 - Present
22
Savva, Eleni
Director
30/11/2016 - Present
28
Window, Neil Scott
Secretary
28/04/2025 - Present
-
Cropper, Daniel Michael
Secretary
09/09/2022 - 28/04/2025
-

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 WATERFALL ELIOR LIMITED

WATERFALL ELIOR LIMITED is an(a) Active company incorporated on 16/05/2016 with the registered office located at The Courtyard, Catherine Street, Macclesfield, Cheshire SK11 6ET. 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 WATERFALL ELIOR LIMITED?

toggle

WATERFALL ELIOR LIMITED is currently Active. It was registered on 16/05/2016 .

Where is WATERFALL ELIOR LIMITED located?

toggle

WATERFALL ELIOR LIMITED is registered at The Courtyard, Catherine Street, Macclesfield, Cheshire SK11 6ET.

What does WATERFALL ELIOR LIMITED do?

toggle

WATERFALL ELIOR LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for WATERFALL ELIOR LIMITED?

toggle

The latest filing was on 01/07/2025: Micro company accounts made up to 2023-09-30.