Company NameRawell Water Control Systems Limited
DirectorsSteven Nicholas Flynn and Russell Antony Flynn
Company StatusActive
Company Number02785058
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Steven Nicholas Flynn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameRussell Antony Flynn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Secretary NameRussell Antony Flynn
NationalityBritish
StatusCurrent
Appointed02 January 2004(10 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameLilian Flynn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPine Place
Rhodesway
Heswall
Merseyside
CH60 2UB
Wales
Director NameMr Bryan Nicholas Flynn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Secretary NameLilian Flynn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1995(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 02 January 2004)
RoleCompany Director
Correspondence AddressPine Place
Rhodesway
Heswall
Merseyside
CH60 2UB
Wales
Secretary NameLilian Flynn
NationalityBritish
StatusResigned
Appointed29 January 1995(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 02 January 2004)
RoleCompany Director
Correspondence AddressPine Place
Rhodesway
Heswall
Merseyside
CH60 2UB
Wales
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Telephone0151 6325771
Telephone regionLiverpool

Location

Registered AddressCarr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bryan Flynn
33.33%
Ordinary
1 at £1Russell Flynn
33.33%
Ordinary
1 at £1Stephen Flynn
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

9 January 1996Delivered on: 19 January 1996
Satisfied on: 8 August 2014
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

16 October 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
8 October 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(4 pages)
11 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
(4 pages)
10 August 2015Director's details changed for Steven Nicholas Flynn on 10 August 2015 (2 pages)
10 August 2015Secretary's details changed for Russell Antony Flynn on 10 August 2015 (1 page)
10 August 2015Director's details changed for Bryan Nicholas Flynn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Bryan Nicholas Flynn on 10 August 2015 (2 pages)
10 August 2015Secretary's details changed for Russell Antony Flynn on 10 August 2015 (1 page)
10 August 2015Director's details changed for Steven Nicholas Flynn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Russell Antony Flynn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Russell Antony Flynn on 10 August 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(6 pages)
8 August 2014Satisfaction of charge 1 in full (1 page)
8 August 2014Satisfaction of charge 1 in full (1 page)
28 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 3
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 3
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders (6 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 March 2009Return made up to 29/01/09; full list of members (4 pages)
13 March 2009Return made up to 29/01/09; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 February 2008Return made up to 29/01/08; full list of members (2 pages)
15 February 2008Return made up to 29/01/08; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 February 2007Return made up to 29/01/07; full list of members (2 pages)
26 February 2007Return made up to 29/01/07; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 29/01/06; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Return made up to 29/01/06; full list of members (2 pages)
17 February 2005Return made up to 29/01/05; full list of members (7 pages)
17 February 2005Return made up to 29/01/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004New secretary appointed (2 pages)
10 August 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
10 August 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
5 March 2003Return made up to 29/01/03; full list of members (7 pages)
5 March 2003Return made up to 29/01/03; full list of members (7 pages)
27 May 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
27 May 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
24 May 2001Accounts made up to 30 June 2000 (12 pages)
24 May 2001Accounts made up to 30 June 2000 (12 pages)
13 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
3 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 April 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 April 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
22 February 1999Return made up to 29/01/99; no change of members (5 pages)
22 February 1999Return made up to 29/01/99; no change of members (5 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 August 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 August 1997£ nc 2040/2045 01/08/97 (1 page)
11 August 1997Statement of rights attached to allotted shares (2 pages)
11 August 1997Statement of rights attached to allotted shares (2 pages)
11 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1997Ad 01/08/97--------- £ si 5@1=5 £ ic 54/59 (2 pages)
11 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1997£ nc 2040/2045 01/08/97 (1 page)
11 August 1997Ad 01/08/97--------- £ si 5@1=5 £ ic 54/59 (2 pages)
4 June 1997Return made up to 29/01/97; full list of members (6 pages)
4 June 1997Return made up to 29/01/97; full list of members (6 pages)
20 May 1997Ad 06/04/96--------- £ si 12@1=12 £ ic 42/54 (3 pages)
20 May 1997Ad 06/04/96--------- £ si 12@1=12 £ ic 42/54 (3 pages)
4 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1996Ad 21/11/96--------- £ si 5@1=5 £ ic 37/42 (2 pages)
4 December 1996Ad 21/11/96--------- £ si 5@1=5 £ ic 37/42 (2 pages)
4 December 1996Statement of rights attached to allotted shares (1 page)
4 December 1996Nc inc already adjusted 21/11/96 (1 page)
4 December 1996Nc inc already adjusted 21/11/96 (1 page)
4 December 1996Statement of rights attached to allotted shares (1 page)
4 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1996Statement of rights attached to allotted shares (1 page)
3 September 1996Ad 20/08/96--------- £ si 5@1=5 £ ic 32/37 (2 pages)
3 September 1996£ nc 2030/2035 20/08/96 (1 page)
3 September 1996Statement of rights attached to allotted shares (1 page)
3 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1996Ad 20/08/96--------- £ si 5@1=5 £ ic 32/37 (2 pages)
3 September 1996£ nc 2030/2035 20/08/96 (1 page)
13 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1996Ad 01/07/96--------- £ si 15@1=15 £ ic 17/32 (2 pages)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1996Ad 01/07/96--------- £ si 15@1=15 £ ic 17/32 (2 pages)
23 July 1996Statement of rights attached to allotted shares (1 page)
23 July 1996£ nc 2015/2030 01/07/96 (1 page)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1996£ nc 2015/2030 01/07/96 (1 page)
23 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1996Statement of rights attached to allotted shares (1 page)
18 June 1996Statement of rights attached to allotted shares (1 page)
18 June 1996Statement of rights attached to allotted shares (1 page)
18 June 1996£ nc 2000/2015 17/05/96 (1 page)
18 June 1996Ad 17/05/96--------- £ si 15@1=15 £ ic 2/17 (2 pages)
18 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1996Ad 17/05/96--------- £ si 15@1=15 £ ic 2/17 (2 pages)
18 June 1996£ nc 2000/2015 17/05/96 (1 page)
25 March 1996Return made up to 29/01/96; no change of members (4 pages)
25 March 1996Return made up to 29/01/96; no change of members (4 pages)
19 January 1996Particulars of mortgage/charge (4 pages)
19 January 1996Particulars of mortgage/charge (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 May 1995Return made up to 29/01/95; full list of members (8 pages)
5 May 1995Return made up to 29/01/95; full list of members (8 pages)