Company NameWater By Nature Rafting Journeys Limited
DirectorHamish Adair McMaster
Company StatusActive
Company Number03505813
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Hamish Adair McMaster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleRiver Guide
Country of ResidenceEngland
Correspondence Address10 Swallowood Court
Brampton Bierlow
Rotherham
South Yorkshire
S63 6HS
Secretary NameAlexander Mitchell Aitken
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Springfield Gardens
Bickley
Bromley
BR1 2LZ
Director NameColin Brian Hill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 1999)
RoleExpedition Leader
Correspondence Address48 Montagu Road
Hendon
London
NW4 3ET
Director NameHamish Adair McMaster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2001)
RoleRiver Guide
Correspondence Address188 Scott Street
Blenheim
7315
New Zealand
Secretary NameHamish Adair McMaster
NationalityBritish
StatusResigned
Appointed12 August 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2001)
RoleRiver Guide
Correspondence Address188 Scott Street
Blenheim
7315
New Zealand
Secretary NameSimon Adair McMaster
NationalityNew Zealander
StatusResigned
Appointed10 January 2001(2 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address4 Somerset Place
Windsor
Victoria
3181
Director NameMrs Rachel Victoria McMaster
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2017)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address3 Wath Road
Elsecar
Barnsley
South Yorks
S74 8HJ
Director NameMr David Patrick Whelan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Talbot Avenue
Bournemouth
Dorset
BH3 7HR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.waterbynature.com/
Telephone01226 740444
Telephone regionBarnsley

Location

Registered Address61 Station Road
Thurnscoe
Rotherham
S63 0JR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne North
Built Up AreaThurnscoe/Bolton Upon Dearne

Shareholders

63 at £1Hamish Adair Mcmaster
63.00%
Ordinary
6 at £1Rachel Victoria Mcmaster
6.00%
Ordinary
31 at £1Stuart Ringer
31.00%
Ordinary

Financials

Year2014
Net Worth£83,051
Cash£52,347
Current Liabilities£193,491

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

7 July 2003Delivered on: 9 July 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

9 October 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
23 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
17 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
6 October 2017Termination of appointment of Rachel Victoria Mcmaster as a director on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Rachel Victoria Mcmaster as a director on 5 October 2017 (1 page)
6 October 2017Termination of appointment of David Patrick Whelan as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of David Patrick Whelan as a director on 6 October 2017 (1 page)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
30 September 2016Satisfaction of charge 1 in full (1 page)
30 September 2016Satisfaction of charge 1 in full (1 page)
16 August 2016Appointment of Mr David Patrick Whelan as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr David Patrick Whelan as a director on 1 August 2016 (2 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Appointment of Mrs Rachel Victoria Mcmaster as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mrs Rachel Victoria Mcmaster as a director on 15 February 2016 (2 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 February 2014Director's details changed for Hamish Adair Mcmaster on 1 October 2009 (2 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Director's details changed for Hamish Adair Mcmaster on 1 October 2009 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
21 February 2012Termination of appointment of Simon Mcmaster as a secretary (1 page)
21 February 2012Termination of appointment of Simon Mcmaster as a secretary (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
18 October 2010Previous accounting period extended from 28 July 2010 to 31 July 2010 (3 pages)
18 October 2010Previous accounting period extended from 28 July 2010 to 31 July 2010 (3 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 28 July 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 28 July 2009 (6 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Total exemption small company accounts made up to 28 July 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 28 July 2008 (6 pages)
8 April 2009Return made up to 10/02/09; full list of members (3 pages)
8 April 2009Return made up to 10/02/09; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 28 July 2007 (12 pages)
14 May 2008Total exemption small company accounts made up to 28 July 2007 (12 pages)
4 March 2008Return made up to 10/02/08; full list of members (3 pages)
4 March 2008Return made up to 10/02/08; full list of members (3 pages)
27 February 2008Secretary's change of particulars / simon mcmaster / 01/08/2007 (1 page)
27 February 2008Secretary's change of particulars / simon mcmaster / 01/08/2007 (1 page)
30 July 2007Total exemption small company accounts made up to 28 July 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 28 July 2006 (7 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2007Resolutions
  • RES13 ‐ Art 4 13/02/07
(1 page)
10 March 2007Ad 13/02/07--------- £ si 20@1=20 £ ic 2/22 (2 pages)
10 March 2007Ad 13/02/07--------- £ si 20@1=20 £ ic 2/22 (2 pages)
10 March 2007Resolutions
  • RES13 ‐ Art 4 13/02/07
(1 page)
8 March 2007Return made up to 10/02/07; full list of members (6 pages)
8 March 2007Return made up to 10/02/07; full list of members (6 pages)
6 January 2007Registered office changed on 06/01/07 from: 10 swallowood court, brampton bierlow, rotherham, south yorkshire S63 6HS (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 10 swallowood court, brampton bierlow, rotherham, south yorkshire S63 6HS (2 pages)
25 October 2006Ad 09/10/06--------- £ si 78@1=78 £ ic 2/80 (2 pages)
25 October 2006Ad 09/10/06--------- £ si 78@1=78 £ ic 2/80 (2 pages)
11 July 2006Total exemption small company accounts made up to 28 July 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 28 July 2005 (7 pages)
14 March 2006Return made up to 10/02/06; full list of members (6 pages)
14 March 2006Return made up to 10/02/06; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 28 July 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 28 July 2004 (6 pages)
10 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2004Total exemption small company accounts made up to 28 July 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 28 July 2003 (6 pages)
25 May 2004Delivery ext'd 3 mth 28/07/03 (1 page)
25 May 2004Delivery ext'd 3 mth 28/07/03 (1 page)
17 February 2004Return made up to 10/02/04; full list of members (6 pages)
17 February 2004Return made up to 10/02/04; full list of members (6 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
19 May 2003Total exemption small company accounts made up to 28 July 2002 (5 pages)
19 May 2003Total exemption small company accounts made up to 28 July 2002 (5 pages)
7 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Registered office changed on 28/01/03 from: wessex house, 127 high street, hungerford, berkshire RG17 0DL (1 page)
28 January 2003Registered office changed on 28/01/03 from: wessex house, 127 high street, hungerford, berkshire RG17 0DL (1 page)
14 May 2002Total exemption small company accounts made up to 28 July 2001 (4 pages)
14 May 2002Total exemption small company accounts made up to 28 July 2001 (4 pages)
4 March 2002Return made up to 05/02/02; full list of members (6 pages)
4 March 2002Return made up to 05/02/02; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 28 July 2000 (4 pages)
18 April 2001Accounts for a small company made up to 28 July 2000 (4 pages)
6 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 March 2001Secretary resigned (2 pages)
5 March 2001Secretary resigned (2 pages)
5 March 2001New secretary appointed (1 page)
5 March 2001New secretary appointed (1 page)
10 October 2000Registered office changed on 10/10/00 from: top floor flat 3 burgess hill, london, NW2 2BY (1 page)
10 October 2000Registered office changed on 10/10/00 from: top floor flat 3 burgess hill, london, NW2 2BY (1 page)
13 April 2000Registered office changed on 13/04/00 from: 48 montague road, hendon, london, NW4 3WP (1 page)
13 April 2000Registered office changed on 13/04/00 from: 48 montague road, hendon, london, NW4 3WP (1 page)
10 April 2000Accounts for a small company made up to 28 July 1999 (4 pages)
10 April 2000Accounts for a small company made up to 28 July 1999 (4 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
9 March 1999Return made up to 05/02/99; full list of members (6 pages)
9 March 1999Return made up to 05/02/99; full list of members (6 pages)
29 January 1999Accounting reference date extended from 28/02/99 to 28/07/99 (1 page)
29 January 1999Accounting reference date extended from 28/02/99 to 28/07/99 (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: bridge house 181 queen victoria, street,, london, EC4V 4DD (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: bridge house 181 queen victoria, street,, london, EC4V 4DD (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New director appointed (2 pages)
5 February 1998Incorporation (14 pages)
5 February 1998Incorporation (14 pages)