Company NameWater 24-7 Limited
DirectorsMichael Batey and Wendy Lorraine Batey-Gray
Company StatusActive
Company Number07858111
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Michael Batey
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2011(5 days after company formation)
Appointment Duration12 years, 5 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Courtyard Wits End Stables
Littledale
Hartford
Cheshire
CW8 2SH
Director NameMrs Wendy Lorraine Batey-Gray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed16 July 2023(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Blueworm Court Off Winnington Lane
Winnington
Northwich
CW8 4UL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.water24-7.co.uk/
Telephone01606 247247
Telephone regionNorthwich

Location

Registered AddressUnit 16 Blueworm Court Off Winnington Lane
Winnington
Northwich
CW8 4UL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle

Shareholders

1 at £1Michael Batey
100.00%
Ordinary

Financials

Year2014
Net Worth£2,513
Cash£1,116
Current Liabilities£6,240

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

30 May 2023Delivered on: 30 May 2023
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

6 December 2023Registered office address changed from Unit 16 Off Solvay Road Winnington Northwich CW8 4UL England to Unit 16 Blueworm Court Off Winnington Lane Winnington Northwich Uk CW8 4UL on 6 December 2023 (1 page)
26 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
29 August 2023Registered office address changed from The Courtyard Wits End Stables Littlesdale Lane Hartford Cheshire CW8 2SH England to Unit 16 Off Solvay Road Winnington Northwich CW8 4UL on 29 August 2023 (1 page)
16 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
16 July 2023Appointment of Mrs Wendy Lorraine Batey-Gray as a director on 16 July 2023 (2 pages)
30 May 2023Registration of charge 078581110001, created on 30 May 2023 (13 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 July 2019Registered office address changed from G3 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF England to The Courtyard Wits End Stables Littlesdale Lane Hartford Cheshire CW82SH on 17 July 2019 (1 page)
17 July 2019Change of details for Mr Michael Batey as a person with significant control on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Michael Batey on 17 July 2019 (2 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 July 2018Registered office address changed from Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF to G3 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 23 July 2018 (1 page)
6 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
29 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(3 pages)
19 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Registered office address changed from Ashgrove House Dobells Road Northwich Cheshire CW9 8DT to Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Ashgrove House Dobells Road Northwich Cheshire CW9 8DT to Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Ashgrove House Dobells Road Northwich Cheshire CW9 8DT to Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 4 February 2015 (1 page)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(3 pages)
10 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
10 July 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 July 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
3 July 2012Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom on 3 July 2012 (1 page)
28 November 2011Appointment of Mr Michael Batey as a director (2 pages)
28 November 2011Appointment of Mr Michael Batey as a director (2 pages)
23 November 2011Incorporation (20 pages)
23 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 November 2011Incorporation (20 pages)
23 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)