UKBizDB.co.uk

WATERNEWTON DEALS LTD

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

This company is commonly known as Waternewton Deals Ltd. The company was founded 10 years ago and was given the registration number 09615936. The firm's registered office is in LEICESTER. You can find them at Flat 5 21 Welbury Road, , Leicester, . This company's SIC code is 56290 - Other food services.

Company Information

Name:WATERNEWTON DEALS LTD
Company Number:09615936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Flat 5 21 Welbury Road, Leicester, United Kingdom, LE5 1JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director06 September 2022Active
42, Burley Lodge, Leeds, United Kingdom, LS6 1QA

Director01 June 2016Active
65 Watermead, Feltham, United Kingdom, TW14 8BA

Director11 August 2021Active
35 Border Cresent, Alvaston, Derby, United Kingdom, DE24 0HU

Director30 October 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 June 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
9, Partridge Way, Norwich, United Kingdom, NR6 6TU

Director19 May 2017Active
Flat 1 13 Glenfield Road, Leicester, United Kingdom, LE3 6AT

Director23 November 2020Active
18 Deuchar Street, Newcastle Upon Tyne, United Kingdom, NE2 1JX

Director02 October 2020Active
Flat 3, 14 Cygnet Street, York, England, YO23 1AG

Director23 July 2019Active
34 Gordon Road, Margate, United Kingdom, CT9 2DN

Director17 July 2020Active
Flat 5 21 Welbury Road, Leicester, United Kingdom, LE5 1JQ

Director03 November 2020Active
24 Cairngorm Drive, Darlington, England, DL1 2FD

Director04 June 2018Active
59, Vessey Road, Worksop, United Kingdom, S81 7PJ

Director12 January 2016Active
Flat16 The Regent, Old London Road, Penrith, United Kingdom, CA11 8ET

Director12 September 2016Active
30, Vernon Place, Queensbury, Bradford, United Kingdom, BD13 2DN

Director15 December 2016Active
16, Maximilian Drive, Halling, Rochester, United Kingdom, ME2 1NQ

Director04 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zak Cordery
Notified on:11 August 2021
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:United Kingdom
Address:65 Watermead, Feltham, United Kingdom, TW14 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khalid Hughes
Notified on:23 November 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 13 Glenfield Road, Leicester, United Kingdom, LE3 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ubaydullah Mohamed
Notified on:03 November 2020
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:Flat 5 21 Welbury Road, Leicester, United Kingdom, LE5 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Morgan Jeggo
Notified on:02 October 2020
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:United Kingdom
Address:18 Deuchar Street, Newcastle Upon Tyne, United Kingdom, NE2 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Lemon
Notified on:17 July 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:34 Gordon Road, Margate, United Kingdom, CT9 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Doig
Notified on:30 October 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:35 Border Cresent, Alvaston, Derby, United Kingdom, DE24 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marek Juras
Notified on:23 July 2019
Status:Active
Date of birth:May 1976
Nationality:Czech
Country of residence:England
Address:Flat 3, 14 Cygnet Street, York, England, YO23 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Ndinguri Muigana
Notified on:04 June 2018
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:24 Cairngorm Drive, Darlington, England, DL1 2FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lydia Fulcher
Notified on:19 May 2017
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:9, Partridge Way, Norwich, United Kingdom, NR6 6TU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.