UKBizDB.co.uk

POOLE WATERFIELD LIMITED

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

This company is commonly known as Poole Waterfield Limited. The company was founded 19 years ago and was given the registration number 05261977. The firm's registered office is in BRIERLEY HILL. You can find them at Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:POOLE WATERFIELD LIMITED
Company Number:05261977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, England, DY5 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Secretary18 February 2008Active
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Director18 October 2004Active
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Director18 October 2004Active
11 Lockside Drive, Kinver, Stourbridge, DY7 6NQ

Secretary18 October 2004Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Secretary18 October 2004Active
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Director18 February 2008Active
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH

Director18 February 2008Active
Priory House, 2 Priory Road, Dudley, DY1 1HH

Director18 February 2008Active

People with Significant Control

Executors Of John Burton Waterfield
Notified on:07 March 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Helen Clare Gibbens
Notified on:07 March 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH
Nature of control:
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-27Incorporation

Memorandum articles.

Download
2019-02-27Resolution

Resolution.

Download
2019-02-25Capital

Capital variation of rights attached to shares.

Download
2019-02-25Capital

Capital name of class of shares.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.