Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URBAN WATERSIDE LIMITED
Company Information for

URBAN WATERSIDE LIMITED

154 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9SA,
Company Registration Number
01640583
Private Limited Company
Active

Company Overview

About Urban Waterside Ltd
URBAN WATERSIDE LIMITED was founded on 1982-06-02 and has its registered office in Altrincham. The organisation's status is listed as "Active". Urban Waterside Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
URBAN WATERSIDE LIMITED
 
Legal Registered Office
154 ASHLEY ROAD
HALE
ALTRINCHAM
CHESHIRE
WA15 9SA
Other companies in WA15
 
Filing Information
Company Number 01640583
Company ID Number 01640583
Date formed 1982-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB561181458  
Last Datalog update: 2024-01-05 06:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBAN WATERSIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name URBAN WATERSIDE LIMITED
The following companies were found which have the same name as URBAN WATERSIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URBAN WATERSIDE MANAGEMENT COMPANY LIMITED 10 JAMES NASMYTH WAY ECCLES MANCHESTER M30 0SF Active Company formed on the 1986-09-01

Company Officers of URBAN WATERSIDE LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA ANNE HAGAN
Company Secretary 1999-10-01
HOWARD EDWARD HAGAN
Director 1992-07-13
SYLVIA ANNE HAGAN
Director 1999-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC MELVYN KILBY
Director 1997-03-27 2010-10-01
JONATHAN GEORGE HAGAN
Director 1997-11-01 2006-05-17
LYNN MACKAY
Company Secretary 1997-04-30 1999-09-30
SUZANNE HAGAN
Company Secretary 1992-07-13 1997-04-30
EDWARD GEORGE HAGAN
Director 1992-07-13 1997-03-27
SUZANNE HAGAN
Director 1992-07-13 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVIA ANNE HAGAN HAGAN LAND LIMITED Company Secretary 2007-05-25 CURRENT 2006-12-14 Active
HOWARD EDWARD HAGAN BRIDGEMOUNT DEVELOPMENTS LTD Director 2014-01-10 CURRENT 2014-01-10 Active
HOWARD EDWARD HAGAN HAGAN LAND LIMITED Director 2007-05-25 CURRENT 2006-12-14 Active
SYLVIA ANNE HAGAN BRIDGEMOUNT DEVELOPMENTS LTD Director 2014-01-10 CURRENT 2014-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2021-12-13Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2021-12-13Memorandum articles filed
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-13RES01ADOPT ARTICLES 13/12/21
2021-12-09SH10Particulars of variation of rights attached to shares
2021-12-08SH08Change of share class name or designation
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016405830010
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-04-29RES13Resolutions passed:
  • New classes of shares created 31/03/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-02SH0130/03/20 STATEMENT OF CAPITAL GBP 20552
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS SYLVIA ANNE HAGAN on 2019-07-13
2019-07-24CH01Director's details changed for Mrs Sylvia Anne Hagan on 2019-07-13
2019-07-24PSC04Change of details for Mr Howard Edward Hagan as a person with significant control on 2019-07-13
2018-11-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-06-27PSC04PSC'S CHANGE OF PARTICULARS / MRS SYLVIA ANNE HAGAN / 04/05/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD EDWARD HAGAN / 04/05/2017
2017-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS SYLVIA ANNE HAGAN on 2017-05-04
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ANNE HAGAN / 04/05/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ANNE HAGAN / 04/05/2017
2017-06-27PSC04PSC'S CHANGE OF PARTICULARS / MR HOWARD EDWARD HAGAN / 04/05/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD EDWARD HAGAN / 04/05/2017
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 20452
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 20452
2015-07-17AR0113/07/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 20452
2014-09-03AR0113/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-08AR0113/07/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-20AA01PREVEXT FROM 30/12/2011 TO 31/03/2012
2012-08-15AR0113/07/12 FULL LIST
2011-10-05AA30/12/10 TOTAL EXEMPTION SMALL
2011-08-25AR0113/07/11 FULL LIST
2010-11-01AA30/12/09 TOTAL EXEMPTION SMALL
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KILBY
2010-09-02AR0113/07/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANNE HAGAN / 13/07/2010
2009-08-10AA30/12/08 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-24190LOCATION OF DEBENTURE REGISTER
2008-07-24353LOCATION OF REGISTER OF MEMBERS
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 154 ASHLEY ROAD ALTINCHAM CHESHIRE WA15 9SA
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER MANCHESTER M2 5BL
2007-08-10363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05
2006-11-03363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-08-04288bDIRECTOR RESIGNED
2006-06-26225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/12/05
2005-09-22363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02363aRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-05363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-19363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-07-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-07-23363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/01
2001-03-29363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2001-03-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-03-2788(2)RAD 30/06/00--------- £ SI 202@1=202 £ IC 20250/20452
2000-08-25287REGISTERED OFFICE CHANGED ON 25/08/00 FROM: ESTATE OFFICE MERCHANTS QUAY SALFORD QUAY PORT OF MANCHESTER M5 2XR
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-14225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00
1999-11-11363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-28288bSECRETARY RESIGNED
1999-06-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to URBAN WATERSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against URBAN WATERSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of URBAN WATERSIDE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 247,973
Creditors Due After One Year 2012-03-31 £ 241,925
Creditors Due Within One Year 2013-03-31 £ 299,826
Creditors Due Within One Year 2012-03-31 £ 37,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URBAN WATERSIDE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,452
Called Up Share Capital 2012-03-31 £ 20,452
Cash Bank In Hand 2013-03-31 £ 22,295
Cash Bank In Hand 2012-03-31 £ 76,718
Current Assets 2013-03-31 £ 375,256
Current Assets 2012-03-31 £ 293,948
Debtors 2013-03-31 £ 256,011
Debtors 2012-03-31 £ 120,280
Fixed Assets 2013-03-31 £ 184,830
Fixed Assets 2012-03-31 £ 6,109
Shareholder Funds 2013-03-31 £ 12,287
Shareholder Funds 2012-03-31 £ 20,452
Stocks Inventory 2013-03-31 £ 96,950
Stocks Inventory 2012-03-31 £ 96,950
Tangible Fixed Assets 2013-03-31 £ 4,730
Tangible Fixed Assets 2012-03-31 £ 6,009

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of URBAN WATERSIDE LIMITED registering or being granted any patents
Domain Names

URBAN WATERSIDE LIMITED owns 1 domain names.

urbanwaterside.co.uk  

Trademarks
We have not found any records of URBAN WATERSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBAN WATERSIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as URBAN WATERSIDE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where URBAN WATERSIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBAN WATERSIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URBAN WATERSIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.