Company NameThe Waterways (Bingley) Management Company Limited
Company StatusActive
Company Number07683646
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Ernest Radcliffe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(7 years, 9 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
WF2 7AW
Director NameMr David Gaunt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
WF2 7AW
Director NameMr Adam Hoare
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
WF2 7AW
Director NameMr Christopher Donald Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleSenior Health & Safety Adviser
Country of ResidenceEngland
Correspondence Address8 Lakeside Calder Island Way
Wakefield
WF2 7AW
Secretary NameMr Nigel Robert Christie
StatusCurrent
Appointed22 March 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address8 Lakeside Calder Island Way
Wakefield
WF2 7AW
Director NameMiss Alison Janet Norton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameMr James Steven Oddy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Secretary NameMr James Steven Oddy
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameAndrew David Earnshaw
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClose House
Giggleswick
North Yorkshire
BD24 0EA
Secretary NameMr Andrew David Earnshaw
StatusResigned
Appointed01 August 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2019)
RoleCompany Director
Correspondence Address1-5 The Grove C/O Dacres Commercial
1-5 The Grove
Ilkley
West Yorkshire
LS29 9HS
Director NameMrs Alison Jane Earnshaw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(7 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameMr Harry William Hall
StatusResigned
Appointed26 November 2019(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 December 2021)
RoleCompany Director
Correspondence Address1-5 The Grove C/O Dacres Commercial
1-5 The Grove
Ilkley
West Yorkshire
LS29 9HS

Location

Registered Address8 Lakeside Calder Island Way
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Miss A.j. Norton
50.00%
Ordinary
1 at £1Mr J.s. Oddy
50.00%
Ordinary

Financials

Year2014
Net Worth-£585
Cash£78
Current Liabilities£4,456

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
4 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 March 2022Registered office address changed from 1-5 the Grove C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS England to 8 Lakeside Calder Island Way Wakefield WF2 7AW on 22 March 2022 (1 page)
22 March 2022Appointment of Mr Nigel Robert Christie as a secretary on 22 March 2022 (2 pages)
20 December 2021Termination of appointment of Harry William Hall as a secretary on 1 December 2021 (1 page)
17 December 2021Accounts for a dormant company made up to 30 September 2021 (6 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
27 November 2019Appointment of Mr Christopher Donald Smith as a director on 26 November 2019 (2 pages)
27 November 2019Appointment of Mr Adam Hoare as a director on 26 November 2019 (2 pages)
27 November 2019Appointment of Mr Harry William Hall as a secretary on 26 November 2019 (2 pages)
27 November 2019Appointment of Mr David Gaunt as a director on 26 November 2019 (2 pages)
26 November 2019Termination of appointment of Andrew David Earnshaw as a director on 26 November 2019 (1 page)
26 November 2019Termination of appointment of Andrew David Earnshaw as a secretary on 26 November 2019 (1 page)
20 November 2019Registered office address changed from Close House Giggleswick Settle BD24 0EA England to 1-5 the Grove C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS on 20 November 2019 (1 page)
21 October 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 April 2019Appointment of Mr Richard Ernest Radcliffe as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Alison Jane Earnshaw as a director on 1 April 2019 (1 page)
28 July 2018Appointment of Mrs Alison Jane Earnshaw as a director on 27 July 2018 (2 pages)
28 July 2018Termination of appointment of James Steven Oddy as a director on 27 July 2018 (1 page)
28 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 August 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH United Kingdom to Close House Giggleswick Settle BD24 0EA on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH United Kingdom to Close House Giggleswick Settle BD24 0EA on 8 August 2017 (1 page)
7 August 2017Termination of appointment of James Steven Oddy as a secretary on 1 August 2017 (1 page)
7 August 2017Appointment of Mr Andrew David Earnshaw as a secretary on 1 August 2017 (2 pages)
7 August 2017Termination of appointment of James Steven Oddy as a secretary on 1 August 2017 (1 page)
7 August 2017Appointment of Mr Andrew David Earnshaw as a secretary on 1 August 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 January 2017Appointment of Andrew David Earnshaw as a director on 6 December 2016 (3 pages)
26 January 2017Appointment of Andrew David Earnshaw as a director on 6 December 2016 (3 pages)
23 December 2016Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages)
23 December 2016Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages)
18 August 2016Annual return made up to 27 June 2016
Statement of capital on 2016-08-18
  • GBP 2
(14 pages)
18 August 2016Annual return made up to 27 June 2016
Statement of capital on 2016-08-18
  • GBP 2
(14 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(15 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(15 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
4 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
16 July 2014Annual return made up to 27 June 2014
Statement of capital on 2014-07-16
  • GBP 2
(14 pages)
16 July 2014Annual return made up to 27 June 2014
Statement of capital on 2014-07-16
  • GBP 2
(14 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(15 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(15 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (15 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (15 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)