Church Street
Malpas
Cheshire
SY14 8PD
Wales
Director Name | Mr Keith Jamieson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(28 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr Arthur Preston |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(28 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr Edward Philip Lea |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(28 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr James John Lea |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2013(28 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr John Edward Lea |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(28 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Secretary Name | Mr Mark Thomas Cookson |
---|---|
Status | Current |
Appointed | 01 July 2022(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Thomas Gordon Rylands |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 August 2010) |
Role | Animal Feed Manufacturer |
Correspondence Address | Ellesmere House 28 Dodington Whitchurch Salop SY13 1DZ Wales |
Director Name | Margaret Waterhouse |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | None Bank Farm, Oldcastle Malpas Cheshire SY14 7NG Wales |
Director Name | Michael Edward Waterhouse |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Farm Oldcastle Malpas Cheshire SY14 7NG Wales |
Secretary Name | Margaret Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | None Bank Farm, Oldcastle Malpas Cheshire SY14 7NG Wales |
Director Name | Jonathan Victor Waterhouse |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 27 June 2014) |
Role | Animal Feed Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | None Hampton Croft, Hampton Malpas Cheshire SY14 8JZ Wales |
Secretary Name | Jonathan Victor Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2013) |
Role | Animal Feed Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | None Hampton Croft, Hampton Malpas Cheshire SY14 8JZ Wales |
Director Name | Mr David Warr |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2019) |
Role | Company Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Michael John Jepson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2020) |
Role | Mill Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Secretary Name | Andrew Peter McLaren Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Website | waterhousefeeds.co.uk |
---|---|
Telephone | 01948 820444 |
Telephone region | Whitchurch |
Registered Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Newhall |
Ward | Audlem |
Built Up Area | Aston (Cheshire East) |
Address Matches | 6 other UK companies use this postal address |
200k at £1 | Oakes Millers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 3 weeks from now) |
5 December 1989 | Delivered 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 1985 | Delivered 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 |
9 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Accounts for a small company made up to 31 August 2022 (5 pages) |
13 July 2022 | Appointment of Mr Mark Thomas Cookson as a secretary on 1 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Andrew Peter Mclaren Rowe as a secretary on 1 July 2022 (1 page) |
13 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a small company made up to 31 August 2021 (6 pages) |
23 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
10 May 2021 | Accounts for a small company made up to 31 August 2020 (6 pages) |
26 October 2020 | Director's details changed for Mr Edward Philip Lea on 26 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Mr James John Lea on 30 November 2018 (2 pages) |
26 October 2020 | Director's details changed for Mr John Edward Lea on 26 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Mr John Edward Lea on 30 November 2018 (2 pages) |
6 August 2020 | Termination of appointment of Michael John Jepson as a director on 31 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a small company made up to 31 August 2019 (6 pages) |
2 July 2019 | Termination of appointment of David Warr as a director on 28 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a small company made up to 31 August 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a small company made up to 31 August 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
10 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
10 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 April 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
6 April 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
14 May 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
14 May 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
9 July 2014 | Termination of appointment of Jonathan Waterhouse as a director (1 page) |
9 July 2014 | Termination of appointment of Jonathan Waterhouse as a director (1 page) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
12 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (13 pages) |
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (13 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Termination of appointment of Margaret Waterhouse as a director (2 pages) |
15 March 2013 | Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages) |
15 March 2013 | Registered office address changed from Station Mills Malpas Cheshire SY14 8JQ on 15 March 2013 (2 pages) |
15 March 2013 | Termination of appointment of Jonathan Waterhouse as a secretary (2 pages) |
15 March 2013 | Appointment of James John Lea as a director (3 pages) |
15 March 2013 | Termination of appointment of Michael Waterhouse as a director (2 pages) |
15 March 2013 | Appointment of Andrew Peter Mclaren Rowe as a secretary (3 pages) |
15 March 2013 | Appointment of Keith Jamieson as a director (3 pages) |
15 March 2013 | Appointment of Mr Edward Philip Lea as a director (3 pages) |
15 March 2013 | Appointment of Mr Edward Philip Lea as a director (3 pages) |
15 March 2013 | Appointment of Keith Jamieson as a director (3 pages) |
15 March 2013 | Registered office address changed from Station Mills Malpas Cheshire SY14 8JQ on 15 March 2013 (2 pages) |
15 March 2013 | Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages) |
15 March 2013 | Appointment of Andrew Peter Mclaren Rowe as a secretary (3 pages) |
15 March 2013 | Appointment of Mr David Warr as a director (3 pages) |
15 March 2013 | Appointment of Mr John Edward Lea as a director (3 pages) |
15 March 2013 | Appointment of Mr David Warr as a director (3 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Termination of appointment of Jonathan Waterhouse as a secretary (2 pages) |
15 March 2013 | Appointment of Michael John Jepson as a director (3 pages) |
15 March 2013 | Termination of appointment of Michael Waterhouse as a director (2 pages) |
15 March 2013 | Appointment of Michael John Jepson as a director (3 pages) |
15 March 2013 | Termination of appointment of Margaret Waterhouse as a director (2 pages) |
15 March 2013 | Appointment of James John Lea as a director (3 pages) |
15 March 2013 | Appointment of Mr Arthur Preston as a director (3 pages) |
15 March 2013 | Appointment of Mr Arthur Preston as a director (3 pages) |
15 March 2013 | Appointment of Mr John Edward Lea as a director (3 pages) |
8 March 2013 | Section 519 (1 page) |
8 March 2013 | Section 519 (1 page) |
21 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
21 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
24 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
18 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
7 September 2010 | Termination of appointment of Thomas Rylands as a director (1 page) |
7 September 2010 | Termination of appointment of Thomas Rylands as a director (1 page) |
23 June 2010 | Director's details changed for Andrew Charles Waterhouse on 31 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Andrew Charles Waterhouse on 31 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Jonathan Victor Waterhouse on 31 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Margaret Waterhouse on 31 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Michael Edward Waterhouse on 31 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Margaret Waterhouse on 31 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Jonathan Victor Waterhouse on 31 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Michael Edward Waterhouse on 31 May 2010 (2 pages) |
17 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
17 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
18 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
18 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (5 pages) |
20 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
20 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
6 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
6 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
1 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
1 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 July 2006 | Return made up to 31/05/06; full list of members (4 pages) |
20 July 2006 | Return made up to 31/05/06; full list of members (4 pages) |
28 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
13 July 2005 | Return made up to 31/05/05; full list of members
|
13 July 2005 | Return made up to 31/05/05; full list of members
|
22 March 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
22 March 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
30 July 2004 | Return made up to 31/05/04; full list of members (9 pages) |
30 July 2004 | Return made up to 31/05/04; full list of members (9 pages) |
29 March 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
29 March 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
23 March 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
23 March 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
19 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
19 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
27 March 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
27 March 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 31/05/01; full list of members (8 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 31/05/01; full list of members (8 pages) |
26 March 2001 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
26 March 2001 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
30 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2000 | Return made up to 31/05/00; full list of members (8 pages) |
3 August 2000 | Return made up to 31/05/00; full list of members (8 pages) |
27 March 2000 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
27 March 2000 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
30 March 1999 | Accounts for a medium company made up to 31 May 1998 (16 pages) |
30 March 1999 | Accounts for a medium company made up to 31 May 1998 (16 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
25 March 1998 | Accounts for a medium company made up to 31 May 1997 (16 pages) |
25 March 1998 | Accounts for a medium company made up to 31 May 1997 (16 pages) |
29 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
7 March 1997 | Accounts for a medium company made up to 31 May 1996 (14 pages) |
7 March 1997 | Accounts for a medium company made up to 31 May 1996 (14 pages) |
13 June 1996 | Return made up to 31/05/96; no change of members
|
13 June 1996 | Return made up to 31/05/96; no change of members
|
2 May 1996 | Auditor's resignation (1 page) |
2 May 1996 | Auditor's resignation (1 page) |
25 March 1996 | Accounts for a medium company made up to 31 May 1995 (14 pages) |
25 March 1996 | Accounts for a medium company made up to 31 May 1995 (14 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
29 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
10 March 1995 | Accounts for a medium company made up to 31 May 1994 (12 pages) |
10 March 1995 | Accounts for a medium company made up to 31 May 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |