Company NameM.E. Waterhouse Limited
Company StatusActive
Company Number01877781
CategoryPrivate Limited Company
Incorporation Date15 January 1985(39 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameAndrew Charles Waterhouse
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(15 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblestones
Church Street
Malpas
Cheshire
SY14 8PD
Wales
Director NameMr Keith Jamieson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(28 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Mill Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr Arthur Preston
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(28 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mill Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr Edward Philip Lea
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(28 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mill Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr James John Lea
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2013(28 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAston Mill Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr John Edward Lea
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(28 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mill Aston
Nantwich
Cheshire
CW5 8DH
Secretary NameMr Mark Thomas Cookson
StatusCurrent
Appointed01 July 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressAston Mill Aston
Nantwich
Cheshire
CW5 8DH
Director NameThomas Gordon Rylands
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(7 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 August 2010)
RoleAnimal Feed Manufacturer
Correspondence AddressEllesmere House 28 Dodington
Whitchurch
Salop
SY13 1DZ
Wales
Director NameMargaret Waterhouse
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(7 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNone
Bank Farm, Oldcastle
Malpas
Cheshire
SY14 7NG
Wales
Director NameMichael Edward Waterhouse
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(7 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Farm
Oldcastle
Malpas
Cheshire
SY14 7NG
Wales
Secretary NameMargaret Waterhouse
NationalityBritish
StatusResigned
Appointed16 December 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNone
Bank Farm, Oldcastle
Malpas
Cheshire
SY14 7NG
Wales
Director NameJonathan Victor Waterhouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 27 June 2014)
RoleAnimal Feed Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressNone
Hampton Croft, Hampton
Malpas
Cheshire
SY14 8JZ
Wales
Secretary NameJonathan Victor Waterhouse
NationalityBritish
StatusResigned
Appointed16 November 2004(19 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2013)
RoleAnimal Feed Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressNone
Hampton Croft, Hampton
Malpas
Cheshire
SY14 8JZ
Wales
Director NameMr David Warr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(28 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2019)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mill Aston
Nantwich
Cheshire
CW5 8DH
Director NameMichael John Jepson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(28 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2020)
RoleMill Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mill Aston
Nantwich
Cheshire
CW5 8DH
Secretary NameAndrew Peter McLaren Rowe
NationalityBritish
StatusResigned
Appointed28 February 2013(28 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressAston Mill Aston
Nantwich
Cheshire
CW5 8DH

Contact

Websitewaterhousefeeds.co.uk
Telephone01948 820444
Telephone regionWhitchurch

Location

Registered AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishNewhall
WardAudlem
Built Up AreaAston (Cheshire East)
Address Matches6 other UK companies use this postal address

Shareholders

200k at £1Oakes Millers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

5 December 1989Delivered on: 22 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station mills, hampton malpas cheshire.
Outstanding
18 November 1985Delivered on: 26 November 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
3 May 2023Accounts for a small company made up to 31 August 2022 (5 pages)
13 July 2022Appointment of Mr Mark Thomas Cookson as a secretary on 1 July 2022 (2 pages)
13 July 2022Termination of appointment of Andrew Peter Mclaren Rowe as a secretary on 1 July 2022 (1 page)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
4 May 2022Accounts for a small company made up to 31 August 2021 (6 pages)
23 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
10 May 2021Accounts for a small company made up to 31 August 2020 (6 pages)
26 October 2020Director's details changed for Mr Edward Philip Lea on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Mr James John Lea on 30 November 2018 (2 pages)
26 October 2020Director's details changed for Mr John Edward Lea on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Mr John Edward Lea on 30 November 2018 (2 pages)
6 August 2020Termination of appointment of Michael John Jepson as a director on 31 July 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 May 2020Accounts for a small company made up to 31 August 2019 (6 pages)
2 July 2019Termination of appointment of David Warr as a director on 28 June 2019 (1 page)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 May 2019Accounts for a small company made up to 31 August 2018 (5 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 May 2018Accounts for a small company made up to 31 August 2017 (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
10 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
10 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000
(11 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000
(11 pages)
6 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
6 April 2016Accounts for a small company made up to 31 August 2015 (6 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200,000
(11 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200,000
(11 pages)
14 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
14 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
9 July 2014Termination of appointment of Jonathan Waterhouse as a director (1 page)
9 July 2014Termination of appointment of Jonathan Waterhouse as a director (1 page)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200,000
(12 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200,000
(12 pages)
12 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
12 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (13 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (13 pages)
19 March 2013Resolutions
  • RES13 ‐ Section 175 directos interest of conflicts 05/03/2013
(2 pages)
19 March 2013Resolutions
  • RES13 ‐ Section 175 directos interest of conflicts 05/03/2013
(2 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Harold sharp be appointed as auditors 28/02/2013
(39 pages)
15 March 2013Termination of appointment of Margaret Waterhouse as a director (2 pages)
15 March 2013Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages)
15 March 2013Registered office address changed from Station Mills Malpas Cheshire SY14 8JQ on 15 March 2013 (2 pages)
15 March 2013Termination of appointment of Jonathan Waterhouse as a secretary (2 pages)
15 March 2013Appointment of James John Lea as a director (3 pages)
15 March 2013Termination of appointment of Michael Waterhouse as a director (2 pages)
15 March 2013Appointment of Andrew Peter Mclaren Rowe as a secretary (3 pages)
15 March 2013Appointment of Keith Jamieson as a director (3 pages)
15 March 2013Appointment of Mr Edward Philip Lea as a director (3 pages)
15 March 2013Appointment of Mr Edward Philip Lea as a director (3 pages)
15 March 2013Appointment of Keith Jamieson as a director (3 pages)
15 March 2013Registered office address changed from Station Mills Malpas Cheshire SY14 8JQ on 15 March 2013 (2 pages)
15 March 2013Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages)
15 March 2013Appointment of Andrew Peter Mclaren Rowe as a secretary (3 pages)
15 March 2013Appointment of Mr David Warr as a director (3 pages)
15 March 2013Appointment of Mr John Edward Lea as a director (3 pages)
15 March 2013Appointment of Mr David Warr as a director (3 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Harold sharp be appointed as auditors 28/02/2013
(39 pages)
15 March 2013Termination of appointment of Jonathan Waterhouse as a secretary (2 pages)
15 March 2013Appointment of Michael John Jepson as a director (3 pages)
15 March 2013Termination of appointment of Michael Waterhouse as a director (2 pages)
15 March 2013Appointment of Michael John Jepson as a director (3 pages)
15 March 2013Termination of appointment of Margaret Waterhouse as a director (2 pages)
15 March 2013Appointment of James John Lea as a director (3 pages)
15 March 2013Appointment of Mr Arthur Preston as a director (3 pages)
15 March 2013Appointment of Mr Arthur Preston as a director (3 pages)
15 March 2013Appointment of Mr John Edward Lea as a director (3 pages)
8 March 2013Section 519 (1 page)
8 March 2013Section 519 (1 page)
21 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
21 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
18 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
18 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
7 September 2010Termination of appointment of Thomas Rylands as a director (1 page)
7 September 2010Termination of appointment of Thomas Rylands as a director (1 page)
23 June 2010Director's details changed for Andrew Charles Waterhouse on 31 May 2010 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Andrew Charles Waterhouse on 31 May 2010 (2 pages)
23 June 2010Director's details changed for Jonathan Victor Waterhouse on 31 May 2010 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Margaret Waterhouse on 31 May 2010 (2 pages)
23 June 2010Director's details changed for Michael Edward Waterhouse on 31 May 2010 (2 pages)
23 June 2010Director's details changed for Margaret Waterhouse on 31 May 2010 (2 pages)
23 June 2010Director's details changed for Jonathan Victor Waterhouse on 31 May 2010 (2 pages)
23 June 2010Director's details changed for Michael Edward Waterhouse on 31 May 2010 (2 pages)
17 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
17 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
9 June 2009Return made up to 31/05/09; full list of members (5 pages)
9 June 2009Return made up to 31/05/09; full list of members (5 pages)
18 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
18 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
31 July 2008Return made up to 31/05/08; full list of members (5 pages)
31 July 2008Return made up to 31/05/08; full list of members (5 pages)
20 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
20 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
6 June 2007Return made up to 31/05/07; full list of members (4 pages)
6 June 2007Return made up to 31/05/07; full list of members (4 pages)
1 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
1 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
20 July 2006Return made up to 31/05/06; full list of members (4 pages)
20 July 2006Return made up to 31/05/06; full list of members (4 pages)
28 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
28 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
13 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
22 March 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
30 July 2004Return made up to 31/05/04; full list of members (9 pages)
30 July 2004Return made up to 31/05/04; full list of members (9 pages)
29 March 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
29 March 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
26 June 2003Return made up to 31/05/03; full list of members (9 pages)
26 June 2003Return made up to 31/05/03; full list of members (9 pages)
23 March 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
23 March 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
19 July 2002Return made up to 31/05/02; full list of members (9 pages)
19 July 2002Return made up to 31/05/02; full list of members (9 pages)
27 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
27 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Return made up to 31/05/01; full list of members (8 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Return made up to 31/05/01; full list of members (8 pages)
26 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
26 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
30 November 2000Secretary's particulars changed;director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Secretary's particulars changed;director's particulars changed (1 page)
3 August 2000Return made up to 31/05/00; full list of members (8 pages)
3 August 2000Return made up to 31/05/00; full list of members (8 pages)
27 March 2000Accounts for a medium company made up to 31 May 1999 (16 pages)
27 March 2000Accounts for a medium company made up to 31 May 1999 (16 pages)
18 June 1999Return made up to 31/05/99; no change of members (4 pages)
18 June 1999Return made up to 31/05/99; no change of members (4 pages)
30 March 1999Accounts for a medium company made up to 31 May 1998 (16 pages)
30 March 1999Accounts for a medium company made up to 31 May 1998 (16 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
22 June 1998Return made up to 31/05/98; full list of members (6 pages)
22 June 1998Return made up to 31/05/98; full list of members (6 pages)
25 March 1998Accounts for a medium company made up to 31 May 1997 (16 pages)
25 March 1998Accounts for a medium company made up to 31 May 1997 (16 pages)
29 June 1997Return made up to 31/05/97; no change of members (4 pages)
29 June 1997Return made up to 31/05/97; no change of members (4 pages)
7 March 1997Accounts for a medium company made up to 31 May 1996 (14 pages)
7 March 1997Accounts for a medium company made up to 31 May 1996 (14 pages)
13 June 1996Return made up to 31/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1996Return made up to 31/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1996Auditor's resignation (1 page)
2 May 1996Auditor's resignation (1 page)
25 March 1996Accounts for a medium company made up to 31 May 1995 (14 pages)
25 March 1996Accounts for a medium company made up to 31 May 1995 (14 pages)
29 June 1995Return made up to 31/05/95; full list of members (6 pages)
29 June 1995Return made up to 31/05/95; full list of members (6 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
10 March 1995Accounts for a medium company made up to 31 May 1994 (12 pages)
10 March 1995Accounts for a medium company made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)