Company NameWaterside Residents Association (Wrenbury) Limited
Company StatusActive
Company Number04435656
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Gordon Collins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Waterside Cottages
Cholmondeley Road Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director NameMs Andrea Claire Berrisford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Waterside Cottages, Cholmondeley Road
Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director NameMrs Diana Margaret Snow
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleHorticulture
Country of ResidenceEngland
Correspondence Address11 Waterside Cholmondeley Road
Wrenbury
Nantwich
CW5 8GZ
Secretary NameMrs Sonja Bailey-Gaze
StatusCurrent
Appointed16 March 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4 Waterside Cottages Cholmondeley Road
Wrenbury
Nantwich
CW5 8GZ
Director NameLinda Bonner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(6 days after company formation)
Appointment Duration1 year (resigned 19 May 2003)
RoleClothing Retailer
Correspondence Address6 Waterside Cottages
Wrenbury
Nantwich
Cheshire
CW5 8GZ
Secretary NameLeslie Joan Greenfield Brammall
NationalityBritish
StatusResigned
Appointed16 May 2002(6 days after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 2008)
RoleSystems Specialist
Correspondence Address2 Waterside Cottages
Cholmondeley Road, Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director NameMs Andrea Claire Berrisford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2007)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address4 Waterside Cottages
Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director NameDavid John Langley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2005)
RoleRetired
Correspondence Address3 Waterside Cottages
Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director NameChristine Grove
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2014)
RoleRetired Business Consultant
Country of ResidenceEngland
Correspondence Address1 Waterside Cottages
Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director NameDeirdre Mae Bevin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address10 Waterside Cottages
Cholmondeley Road Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director NameNigel Snow
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 2008)
RoleHorticulturalist
Correspondence Address11 Waterside Cottages
Cholmondeley Road Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director NameMarion Pritchard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(2 years, 8 months after company formation)
Appointment Duration19 years (resigned 01 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Waterside Cottages
Cholmondeley Road Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director NameRoger Gordon Ewing
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 February 2014)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address12 Waterside Cottages
Cholmondeley Road Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director NameMrs Margaret Nelson Gowdy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2010(8 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 18 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Waterside Cottages
Cholmondeley Road Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address7 Waterside Cottages Cholmondeley Road
Wrenbury
Nantwich
Cheshire
CW5 8GZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWrenbury cum Frith
WardWrenbury

Financials

Year2014
Turnover£1,889
Net Worth£3,378
Cash£1,878

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
22 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
18 March 2022Appointment of Mrs Diana Margaret Snow as a director on 16 March 2022 (2 pages)
18 March 2022Appointment of Mrs Sonja Bailey-Gaze as a secretary on 16 March 2022 (2 pages)
9 September 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
20 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Margaret Nelson Gowdy as a director on 18 August 2020 (1 page)
12 August 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
11 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
7 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
14 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
14 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
28 July 2016Total exemption full accounts made up to 31 May 2016 (6 pages)
28 July 2016Total exemption full accounts made up to 31 May 2016 (6 pages)
25 May 2016Annual return made up to 10 May 2016 no member list (5 pages)
25 May 2016Annual return made up to 10 May 2016 no member list (5 pages)
25 May 2016Director's details changed for Ms Andrea Claire Berrisford on 8 September 2015 (2 pages)
25 May 2016Director's details changed for Ms Andrea Claire Berrisford on 8 September 2015 (2 pages)
20 July 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
20 July 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
17 May 2015Annual return made up to 10 May 2015 no member list (5 pages)
17 May 2015Annual return made up to 10 May 2015 no member list (5 pages)
1 November 2014Registered office address changed from 1 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page)
1 November 2014Termination of appointment of Christine Grove as a director on 31 October 2014 (1 page)
1 November 2014Registered office address changed from C/O Mr. I.G. Collins 7 Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ England to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page)
1 November 2014Registered office address changed from C/O Mr. I.G. Collins 7 Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ England to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page)
1 November 2014Registered office address changed from C/O Mr. I.G. Collins 7 Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ England to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page)
1 November 2014Registered office address changed from 1 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page)
1 November 2014Termination of appointment of Christine Grove as a director on 31 October 2014 (1 page)
1 November 2014Registered office address changed from 1 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page)
18 July 2014Appointment of Ms Andrea Claire Berrisford as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Ms Andrea Claire Berrisford as a director on 18 July 2014 (2 pages)
8 July 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
8 July 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
11 May 2014Termination of appointment of Roger Ewing as a director (1 page)
11 May 2014Annual return made up to 10 May 2014 no member list (5 pages)
11 May 2014Termination of appointment of Roger Ewing as a director (1 page)
11 May 2014Annual return made up to 10 May 2014 no member list (5 pages)
20 June 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
20 June 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
11 May 2013Annual return made up to 10 May 2013 no member list (6 pages)
11 May 2013Annual return made up to 10 May 2013 no member list (6 pages)
20 June 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
20 June 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
14 May 2012Annual return made up to 10 May 2012 no member list (6 pages)
14 May 2012Annual return made up to 10 May 2012 no member list (6 pages)
28 June 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
28 June 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 10 May 2011 no member list (6 pages)
11 May 2011Annual return made up to 10 May 2011 no member list (6 pages)
23 June 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
23 June 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
19 June 2010Appointment of Mrs Margaret Nelson Gowdy as a director (2 pages)
19 June 2010Appointment of Mrs Margaret Nelson Gowdy as a director (2 pages)
11 May 2010Director's details changed for Roger Gordon Ewing on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Marion Pritchard on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 no member list (4 pages)
11 May 2010Director's details changed for Christine Grove on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Marion Pritchard on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Christine Grove on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 no member list (4 pages)
11 May 2010Director's details changed for Ian Gordon Collins on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Ian Gordon Collins on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Roger Gordon Ewing on 10 May 2010 (2 pages)
23 June 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
23 June 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
11 May 2009Annual return made up to 10/05/09 (3 pages)
11 May 2009Annual return made up to 10/05/09 (3 pages)
24 June 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
24 June 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
23 June 2008Appointment terminated director nigel snow (1 page)
23 June 2008Appointment terminated director nigel snow (1 page)
14 May 2008Annual return made up to 10/05/08 (3 pages)
14 May 2008Annual return made up to 10/05/08 (3 pages)
21 April 2008Appointment terminated secretary leslie brammall (1 page)
21 April 2008Appointment terminated secretary leslie brammall (1 page)
25 March 2008Registered office changed on 25/03/2008 from 2 waterside cottages cholmondeley road, wrenbury nantwich cheshire CW5 8GZ (1 page)
25 March 2008Registered office changed on 25/03/2008 from 2 waterside cottages cholmondeley road, wrenbury nantwich cheshire CW5 8GZ (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
11 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
11 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
29 May 2007Annual return made up to 10/05/07 (2 pages)
29 May 2007Annual return made up to 10/05/07 (2 pages)
25 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
25 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
24 May 2006Annual return made up to 10/05/06 (2 pages)
24 May 2006Annual return made up to 10/05/06 (2 pages)
9 January 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
9 January 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
23 June 2005Annual return made up to 10/05/05 (5 pages)
23 June 2005Annual return made up to 10/05/05 (5 pages)
11 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
11 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
28 May 2004Annual return made up to 10/05/04 (4 pages)
28 May 2004Annual return made up to 10/05/04 (4 pages)
12 March 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
12 March 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
17 May 2003Annual return made up to 10/05/03 (3 pages)
17 May 2003Annual return made up to 10/05/03 (3 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2003Registered office changed on 27/03/03 from: 6 waterside cottages wrenbury nantwich cheshire CW5 8GZ (1 page)
27 March 2003Registered office changed on 27/03/03 from: 6 waterside cottages wrenbury nantwich cheshire CW5 8GZ (1 page)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2002Memorandum and Articles of Association (10 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2002Memorandum and Articles of Association (10 pages)
29 May 2002Registered office changed on 29/05/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
29 May 2002Registered office changed on 29/05/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
10 May 2002Incorporation (13 pages)
10 May 2002Incorporation (13 pages)