Company Information for CASCADE WATER SYSTEMS LIMITED
FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
|
Company Registration Number
03321518
Private Limited Company
Active |
Company Name | |
---|---|
CASCADE WATER SYSTEMS LIMITED | |
Legal Registered Office | |
FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD Other companies in S74 | |
Company Number | 03321518 | |
---|---|---|
Company ID Number | 03321518 | |
Date formed | 1997-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 27/06/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB690011272 |
Last Datalog update: | 2024-04-06 19:52:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CASCADE WATER SYSTEMS CORP. | 3100 LONE OAK RD N MCMINNVILLE OR 97128 | Active | Company formed on the 1998-11-25 | |
CASCADE WATER SYSTEMS, LLC | 463 PARK VIEW DRIVE MESQUITE NV 89027 | Revoked | Company formed on the 2010-04-07 | |
Cascade Water Systems LLC | 10835 N. Dover Street 600 Westminster CO 80021 | Voluntarily Dissolved | Company formed on the 2016-06-09 | |
CASCADE WATER SYSTEMS, INC. | 245 E. VIRGINIA ST. TALLAHASSEE FL 32301 | Inactive | Company formed on the 1984-12-10 | |
CASCADE WATER SYSTEMS INCORPORATED | California | Unknown | ||
CASCADE WATER SYSTEMS CORPORATION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA HOBSON |
||
STEVEN GRIGG |
||
ANGELA HOBSON |
||
IAN MICHAEL HOBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILFRED PHILIP DUNGWORTH |
Director | ||
PHILIP JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COFFEE CONCEPT FRANCHISING LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-10 | Dissolved 2017-10-17 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES | ||
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
Change of details for Culligan Shared Services (Uk) Limited as a person with significant control on 2023-02-10 | ||
Change of details for Culligan Shared Services (Uk) Limited as a person with significant control on 2023-02-10 | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
Change of details for Ai Aqua Uk Ltd as a person with significant control on 2023-02-09 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033215180002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GRIGG | |
AA01 | Current accounting period shortened from 28/02/21 TO 31/12/20 | |
PSC02 | Notification of Ai Aqua Uk Ltd as a person with significant control on 2020-10-15 | |
PSC07 | CESSATION OF IAN MICHAEL HOBSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS TRACEY ANN BAMBER | |
AP03 | Appointment of Mr Jamie Christian Kent as company secretary on 2020-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/20 FROM 24 Aldham Industrial Estate, Mitchell Road Wombwell Barnsley S73 8HA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL HOBSON | |
TM02 | Termination of appointment of Angela Hobson on 2020-10-15 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA HOBSON | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/16 FROM Cascade House 35a King Street Hoyland Barnsley South Yorkshire S74 9JU | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Steven Grigg on 2011-12-01 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL HOBSON / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HOBSON / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRIGG / 03/03/2010 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/02/09; full list of members | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED STEVEN GRIGG | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOBSON / 01/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
123 | NC INC ALREADY ADJUSTED 28/04/99 | |
ORES04 | £ NC 1000000/1000005 | |
ORES01 | ALTER MEM AND ARTS 28/04/99 | |
88(2)R | AD 28/04/99--------- £ SI 5@1=5 £ IC 4/9 | |
88(2)R | AD 28/02/99--------- £ SI 96@1=96 £ IC 9/105 | |
ORES04 | £ NC 1000000/1000005 28/0 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 7 TEMPLEBOROUGH BUSINESS PARK BOW BRIDGE CLOSE ROTHERHAM S60 1BY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/97 FROM: QUINTESSE HOUSE 65 SHELLEY DRIVE MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2LS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 8,720 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 144,278 |
Creditors Due Within One Year | 2012-02-28 | £ 136,229 |
Provisions For Liabilities Charges | 2013-02-28 | £ 5,888 |
Provisions For Liabilities Charges | 2012-02-28 | £ 8,091 |
Creditors and other liabilities
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 CASCADE WATER SYSTEMS LIMITED
Cash Bank In Hand | 2013-02-28 | £ 72,603 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 87,376 |
Current Assets | 2013-02-28 | £ 190,494 |
Current Assets | 2012-02-28 | £ 206,814 |
Debtors | 2013-02-28 | £ 75,058 |
Debtors | 2012-02-28 | £ 86,217 |
Fixed Assets | 2013-02-28 | £ 86,850 |
Fixed Assets | 2012-02-28 | £ 86,297 |
Secured Debts | 2013-02-28 | £ 11,762 |
Shareholder Funds | 2013-02-28 | £ 118,458 |
Shareholder Funds | 2012-02-28 | £ 148,791 |
Stocks Inventory | 2013-02-28 | £ 42,833 |
Stocks Inventory | 2012-02-28 | £ 33,221 |
Tangible Fixed Assets | 2013-02-28 | £ 81,800 |
Tangible Fixed Assets | 2012-02-28 | £ 79,897 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Ribble Council | |
|
Annual contract 2015 / 2016 for water dispenser rental at the Civic Centre |
South Ribble Council | |
|
Annual contract 2015 / 2016 for water dispenser rental at the Civic Centre |
South Ribble Council | |
|
Annual contract 2014 / 2015 quarterly service visits to 6 x chilled water dispensers at the Civic Centre |
South Ribble Council | |
|
Annual contract 2014 / 2015 for quarterly service visits to 6 x chilled water dispensers at Civic Centre |
South Ribble Council | |
|
Please supply x1 counter top cold water dispenser.To include a filter and drip tray plumbed for waste |
South Ribble Council | |
|
Annual contract 2014 / 2015 quarterly service visits to 6 x chilled water dispensers at the Civic Centre |
South Ribble Council | |
|
Please supply to the Civic Centre 1 x hydro point 3 series - all cold water dispenser. Modifications |
Harrogate Borough Council | |
|
|
South Ribble Council | |
|
Annual contract 2013/ 2014 for water dispenser rental at the Civic Centre, Leyland |
South Ribble Council | |
|
Annual contract 2013/ 2014 for water dispenser rental at the Civic Centre, Leyland |
South Ribble Council | |
|
2201 / 2013 annual contract for quarterly manitenance visits for the chilled water dispensers |
South Ribble Council | |
|
2201 / 2013 annual contract for quarterly manitenance visits for the chilled water dispensers at the Civic Centre, Leyland |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |