Leeds
West Yorkshire
LS17 9JD
Director Name | Mrs Sumbaline Waters |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(7 years, 12 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wigton Heath Manor House Lane Leeds West Yorkshire LS17 9JD |
Secretary Name | Miss Anna Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2006(12 years, 12 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Manor Court Robin Hood, Rothwell Leeds West Yorkshire LS17 9JS |
Secretary Name | Mr Ray Baxter |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ben Madigan Heights Newtownabbey County Antrim BT36 7PY Northern Ireland |
Director Name | Thomas Waters |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1996(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 36 Frascati Park Blackrock Dublin Ireland |
Secretary Name | Jill Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 89a Moor End Lane Dewsbury West Yorkshire WF13 4PD |
Website | watershed-packaging.co.uk |
---|
Registered Address | Wigton Heath Manor House Lane Leeds West Yorkshire LS17 9JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
1000 at £1 | John Waters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,318,704 |
Net Worth | £1,846,526 |
Cash | £88,653 |
Current Liabilities | £2,842,050 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
2 November 2020 | Delivered on: 2 November 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Plot 2, thornes farm business park, pontefract, leeds. Outstanding |
---|---|
8 June 2018 | Delivered on: 8 June 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
13 May 2015 | Delivered on: 21 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
6 February 2015 | Delivered on: 20 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings at thornes farm way osmondthorpe leeds. Outstanding |
30 April 2008 | Delivered on: 8 May 2008 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 September 2022 | Delivered on: 27 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
20 July 2022 | Delivered on: 22 July 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 July 2022 | Delivered on: 22 July 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 July 2022 | Delivered on: 21 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as plot 2 thornes farm business park, pontefract lane, leeds registered at the land registry with title number YY48658. Outstanding |
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 December 2004 | Delivered on: 8 January 2005 Satisfied on: 6 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 chapman way, tunbridge wells, kent t/no K863434. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 2004 | Delivered on: 7 April 2004 Satisfied on: 6 May 2014 Persons entitled: Enterprise Finance Europe (UK) LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking & all property & assets present & future, including goodwill, securities, intellectual property rights, uncalled capital, fixtures, plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
24 August 2000 | Delivered on: 30 August 2000 Satisfied on: 6 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland 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. Fully Satisfied |
3 December 1999 | Delivered on: 11 December 1999 Satisfied on: 6 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a westland house westland square leeds t/no;-WYK171639. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 November 2022 | Confirmation statement made on 16 November 2022 with updates (5 pages) |
27 September 2022 | Registration of charge 028778360014, created on 21 September 2022 (13 pages) |
26 July 2022 | Satisfaction of charge 028778360009 in full (1 page) |
26 July 2022 | Satisfaction of charge 028778360008 in full (1 page) |
22 July 2022 | Registration of charge 028778360013, created on 20 July 2022 (18 pages) |
22 July 2022 | Registration of charge 028778360012, created on 20 July 2022 (20 pages) |
21 July 2022 | Registration of charge 028778360011, created on 20 July 2022 (17 pages) |
18 May 2022 | Registration of charge 028778360010, created on 13 May 2022 (16 pages) |
24 January 2022 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with updates (5 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (5 pages) |
2 November 2020 | Registration of charge 028778360009, created on 2 November 2020 (20 pages) |
22 November 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
21 November 2019 | Change of details for Mr John Waters as a person with significant control on 1 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Sumbaline Waters on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Sumbaline Waters on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr John Waters on 1 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr John Waters on 1 November 2019 (2 pages) |
19 November 2019 | Registered office address changed from Wilton Heath Farm Manor House Lane Leeds LS17 9JD United Kingdom to Wigton Heath Manor House Lane Leeds West Yorkshire LS17 9JD on 19 November 2019 (1 page) |
1 November 2019 | Director's details changed for Sumbaline Waters on 1 November 2019 (2 pages) |
1 November 2019 | Change of details for Mr John Waters as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Secretary's details changed for Miss Anna Wood on 1 November 2019 (1 page) |
1 November 2019 | Director's details changed for Mr John Waters on 1 November 2019 (2 pages) |
1 November 2019 | Director's details changed for Sumbaline Waters on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from Wigton Heath Farm Manor House Lane Leeds LS17 9JD to Wilton Heath Farm Manor House Lane Leeds LS17 9JD on 1 November 2019 (1 page) |
1 November 2019 | Director's details changed for Mr John Waters on 1 November 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
8 June 2018 | Registration of charge 028778360008, created on 8 June 2018 (23 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
2 October 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 October 2016 | Satisfaction of charge 5 in full (1 page) |
7 October 2016 | Satisfaction of charge 5 in full (1 page) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
21 May 2015 | Registration of charge 028778360007, created on 13 May 2015 (19 pages) |
21 May 2015 | Registration of charge 028778360007, created on 13 May 2015 (19 pages) |
20 February 2015 | Registration of charge 028778360006, created on 6 February 2015 (18 pages) |
20 February 2015 | Registration of charge 028778360006, created on 6 February 2015 (18 pages) |
20 February 2015 | Registration of charge 028778360006, created on 6 February 2015 (18 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
6 May 2014 | Satisfaction of charge 2 in full (2 pages) |
6 May 2014 | Satisfaction of charge 3 in full (2 pages) |
6 May 2014 | Satisfaction of charge 2 in full (2 pages) |
6 May 2014 | Satisfaction of charge 1 in full (2 pages) |
6 May 2014 | Satisfaction of charge 1 in full (2 pages) |
6 May 2014 | Satisfaction of charge 4 in full (2 pages) |
6 May 2014 | Satisfaction of charge 3 in full (2 pages) |
6 May 2014 | Satisfaction of charge 4 in full (2 pages) |
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
18 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
18 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
19 September 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a small company made up to 31 December 2009 (14 pages) |
18 October 2010 | Accounts for a small company made up to 31 December 2009 (14 pages) |
21 December 2009 | Director's details changed for Sumbaline Waters on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Miss Anna Wood on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Mr John Waters on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr John Waters on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Miss Anna Wood on 21 December 2009 (1 page) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Sumbaline Waters on 21 December 2009 (2 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
12 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
2 February 2007 | Return made up to 06/12/06; full list of members (7 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 December 2005 | Return made up to 06/12/05; full list of members
|
21 December 2005 | Return made up to 06/12/05; full list of members
|
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Return made up to 06/12/04; full list of members
|
21 December 2004 | Return made up to 06/12/04; full list of members
|
8 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
27 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
8 November 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
8 November 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 06/12/01; full list of members
|
22 January 2002 | Return made up to 06/12/01; full list of members
|
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
10 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Return made up to 06/12/99; full list of members
|
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Return made up to 06/12/99; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 January 1999 | Return made up to 06/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 06/12/98; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 December 1997 | Return made up to 06/12/97; full list of members
|
19 December 1997 | Return made up to 06/12/97; full list of members
|
26 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
8 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 February 1995 | Return made up to 06/12/94; full list of members
|
7 February 1995 | Return made up to 06/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 December 1993 | Incorporation (13 pages) |
6 December 1993 | Incorporation (13 pages) |