UKBizDB.co.uk

FEEDWATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Feedwater Limited. The company was founded 47 years ago and was given the registration number 01274270. The firm's registered office is in WIRRAL. You can find them at Unit 15 Tarran Way West, Tarran Industrial Estate, Wirral, Merseyside. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:FEEDWATER LIMITED
Company Number:01274270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1976
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Unit 15 Tarran Way West, Tarran Industrial Estate, Wirral, Merseyside, CH46 4TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Tarran Way West, Tarran Industrial Estate, Wirral, CH46 4TU

Secretary01 August 2006Active
Brook House, Brookside Lane, Badby, Daventry, England, NN11 3AU

Director15 October 2013Active
Unit 15, Tarran Way West, Tarran Industrial Estate, Wirral, CH46 4TU

Director01 July 2022Active
Unit 15, Tarran Way West, Tarran Industrial Estate, Wirral, CH46 4TU

Director05 September 2022Active
Unit 15, Tarran Way West, Tarran Industrial Estate, Wirral, CH46 4TU

Director01 January 1999Active
17 Hillam Road, Wallasey, CH45 8LD

Director-Active
17 Hartley Road, Birkdale, Southport, PR8 4SA

Secretary01 July 2005Active
17 Hartley Road, Birkdale, Southport, PR8 4SA

Secretary-Active
14 Mount Road, Wallasey, CH45 5JE

Secretary01 January 2001Active
44 Netherton Close, Chester Le Street, DH2 3SP

Director01 January 2001Active
Station House, Dunbridge, Romsey, SO51 0JX

Director01 July 2003Active
Carlton House, 10 Carlton Lane, Hoylake, Wirral, CH47 3DB

Director01 January 1993Active
Old Court, Lower Maescoed, Hereford, HR2 0HS

Director03 February 2006Active
17 Hartley Road, Birkdale, Southport, PR8 4SA

Director24 May 2005Active
17 Hartley Road, Birkdale, Southport, PR8 4SA

Director-Active
13 Cearns Road, Oxton, CH43 1XF

Director-Active
17 Hillam Road, Wallasey, CH45 8LD

Director-Active
11, Chandler's Rise, Dalgety Bay, Dunfermline, United Kingdom, KY11 9FL

Director15 August 2017Active
7 Nether Lea, Goostrey, Crewe, CW4 8HX

Director01 January 2007Active
14 Little Spring, Chesham, HP5 2BZ

Director-Active

People with Significant Control

Mr Patrick David Revans
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Address:Unit 15, Tarran Way West, Wirral, CH46 4TU
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person director company with name date.

Download
2024-03-25Accounts

Accounts with accounts type group.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-07-31Capital

Capital name of class of shares.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Change person secretary company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Miscellaneous

Legacy.

Download
2019-06-07Capital

Capital name of class of shares.

Download
2019-06-07Resolution

Resolution.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.