Company NameH. Waterhouse & Sons (Wakefield) Limited
Company StatusDissolved
Company Number01199343
CategoryPrivate Limited Company
Incorporation Date6 February 1975(49 years, 3 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William John Waterhouse
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(16 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 15 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoor House
Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary NameMrs Tracey Lynn Waterhouse
NationalityBritish
StatusClosed
Appointed02 November 1991(16 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 15 December 2020)
RoleCompany Director
Correspondence AddressMoor House
Heath
Wakefield
West Yorkshire
WF1 5SL
Director NameMr Leon Stefan Wdowczyk
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(36 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 15 December 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameHenry Walter Waterhouse
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(16 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2003)
RoleRetired Builder
Correspondence Address52 Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JJ
Director NameKathleen Waterhouse
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(16 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 December 2002)
RoleCompany Director
Correspondence Address52 Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JJ
Director NameMr Paul Morrish
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(24 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2013)
RoleEstimator
Country of ResidenceEngland
Correspondence Address17 Royds Lane
Rothwell
Leeds
West Yorkshire
LS26 0BE
Director NamePaul Andrew Kirby Thompson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(24 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 August 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address75 Otley Old Road
Leeds
West Yorkshire
LS16 6HG
Director NameJohn Howard Lomax
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(36 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2015)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address98 Bradford Road
East Ardsley
Nr Wakefield
WF3 2JL

Contact

Websitewaterhouse-ideas.co.uk
Telephone01924 822274
Telephone regionWakefield

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

11k at £1William J. Waterhouse
99.99%
Ordinary
1 at £1Tracey L. Waterhouse
0.01%
Ordinary

Financials

Year2014
Net Worth£400,249
Cash£217,238
Current Liabilities£1,358,327

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 February 2015Delivered on: 20 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 May 1994Delivered on: 27 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development at woodlands, west avenue, roundhay, leeds, west yorkshire.
Outstanding
8 February 1994Delivered on: 15 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 February 1992Delivered on: 10 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 bradford road,east ardsley,wakefield,west yorkshire t/n WYK64206.
Outstanding
1 March 1976Delivered on: 22 March 1976
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two plots of land at east ardsley, wakefild west yorkshire.
Outstanding
17 October 1989Delivered on: 3 November 1989
Satisfied on: 7 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situated at stubbs walden norton doncaster south yorkshire.
Fully Satisfied

Filing History

15 December 2020Final Gazette dissolved following liquidation (1 page)
15 September 2020Notice of move from Administration to Dissolution (29 pages)
15 September 2020Administrator's progress report (29 pages)
18 May 2020Administrator's progress report (26 pages)
6 November 2019Administrator's progress report (24 pages)
18 June 2019Notice of extension of period of Administration (3 pages)
21 May 2019Administrator's progress report (26 pages)
4 April 2019Statement of affairs with form AM02SOA (13 pages)
2 January 2019Notice of deemed approval of proposals (3 pages)
5 December 2018Statement of administrator's proposal (47 pages)
23 October 2018Registered office address changed from 98 Bradford Road East Ardsley Nr Wakefield WF3 2JL to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 23 October 2018 (2 pages)
19 October 2018Appointment of an administrator (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 11,000
(5 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 11,000
(5 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 11,000
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Termination of appointment of Paul Andrew Kirby Thompson as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Paul Andrew Kirby Thompson as a director on 21 August 2015 (1 page)
2 April 2015Termination of appointment of John Howard Lomax as a director on 27 March 2015 (1 page)
2 April 2015Termination of appointment of John Howard Lomax as a director on 27 March 2015 (1 page)
20 February 2015Registration of charge 011993430006, created on 20 February 2015 (22 pages)
20 February 2015Registration of charge 011993430006, created on 20 February 2015 (22 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 11,000
(6 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 11,000
(6 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 11,000
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 11,000
(6 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 11,000
(6 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 11,000
(6 pages)
10 June 2013Termination of appointment of Paul Morrish as a director (1 page)
10 June 2013Termination of appointment of Paul Morrish as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
18 January 2012Appointment of John Howard Lomax as a director (2 pages)
18 January 2012Appointment of Leon Stefan Wdowczyk as a director (2 pages)
18 January 2012Appointment of John Howard Lomax as a director (2 pages)
18 January 2012Appointment of Leon Stefan Wdowczyk as a director (2 pages)
29 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Paul Morrish on 3 November 2009 (2 pages)
30 November 2009Director's details changed for William John Waterhouse on 3 November 2009 (2 pages)
30 November 2009Director's details changed for Paul Andrew Kirby Thompson on 3 November 2009 (2 pages)
30 November 2009Director's details changed for William John Waterhouse on 3 November 2009 (2 pages)
30 November 2009Director's details changed for William John Waterhouse on 3 November 2009 (2 pages)
30 November 2009Director's details changed for Paul Andrew Kirby Thompson on 3 November 2009 (2 pages)
30 November 2009Director's details changed for Paul Morrish on 3 November 2009 (2 pages)
30 November 2009Director's details changed for Paul Andrew Kirby Thompson on 3 November 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Paul Morrish on 3 November 2009 (2 pages)
12 November 2009Amended accounts made up to 31 March 2009 (7 pages)
12 November 2009Amended accounts made up to 31 March 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 December 2008Return made up to 02/11/08; full list of members (4 pages)
3 December 2008Return made up to 02/11/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Return made up to 02/11/07; no change of members (7 pages)
17 December 2007Return made up to 02/11/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 December 2006Return made up to 02/11/06; full list of members (7 pages)
13 December 2006Return made up to 02/11/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2005Return made up to 02/11/05; full list of members (7 pages)
16 November 2005Return made up to 02/11/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Return made up to 02/11/04; full list of members (7 pages)
15 November 2004Return made up to 02/11/04; full list of members (7 pages)
9 January 2004Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2004Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 November 2002Return made up to 02/11/02; full list of members (8 pages)
15 November 2002Return made up to 02/11/02; full list of members (8 pages)
23 November 2001Return made up to 02/11/01; full list of members (7 pages)
23 November 2001Return made up to 02/11/01; full list of members (7 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Return made up to 02/11/00; full list of members (7 pages)
8 November 2000Return made up to 02/11/00; full list of members (7 pages)
1 December 1999Return made up to 02/11/99; full list of members (7 pages)
1 December 1999Return made up to 02/11/99; full list of members (7 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Return made up to 02/11/98; full list of members (6 pages)
9 November 1998Return made up to 02/11/98; full list of members (6 pages)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Return made up to 02/11/97; no change of members (4 pages)
26 November 1997Return made up to 02/11/97; no change of members (4 pages)
29 November 1996Return made up to 02/11/96; full list of members (6 pages)
29 November 1996Return made up to 02/11/96; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 October 1995Return made up to 02/11/95; no change of members (4 pages)
25 October 1995Return made up to 02/11/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 September 1991Memorandum and Articles of Association (6 pages)