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

WATERSIDE BESPOKE LTD

UNIT 5, MILL LANE, LEIGH, WN7 2BG,
Company Registration Number
04999011
Private Limited Company
Active

Company Overview

About Waterside Bespoke Ltd
WATERSIDE BESPOKE LTD was founded on 2003-12-18 and has its registered office in Leigh. The organisation's status is listed as "Active". Waterside Bespoke Ltd is a Private Limited Company registered in ENGLAND 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
WATERSIDE BESPOKE LTD
 
Legal Registered Office
UNIT 5
MILL LANE
LEIGH
WN7 2BG
Other companies in WN7
 
Previous Names
HOWLER LTD26/01/2021
B.S. TICKLE LTD02/09/2020
Filing Information
Company Number 04999011
Company ID Number 04999011
Date formed 2003-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERSIDE BESPOKE LTD
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.

Company Officers of WATERSIDE BESPOKE LTD

Current Directors
Officer Role Date Appointed
VICKY KELLY
Company Secretary 2016-01-01
DAVID BOWDLER
Director 2014-06-30
VICKY KELLY
Director 2017-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANN TICKLE
Company Secretary 2003-12-23 2015-12-31
BARRY STEPHEN TICKLE
Director 2003-12-23 2015-12-31
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2003-12-18 2003-12-18
ONLINE NOMINEES LIMITED
Nominated Director 2003-12-18 2003-12-18

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
2023-05-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21DIRECTOR APPOINTED MRS VICKY BOWDLER
2022-01-21AP01DIRECTOR APPOINTED MRS VICKY BOWDLER
2022-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKY BOWDLER
2022-01-17Change of details for Mr David Bowdler as a person with significant control on 2022-01-01
2022-01-17Notification of a person with significant control statement
2022-01-17Withdrawal of a person with significant control statement on 2022-01-17
2022-01-17PSC09Withdrawal of a person with significant control statement on 2022-01-17
2022-01-17PSC08Notification of a person with significant control statement
2022-01-17PSC04Change of details for Mr David Bowdler as a person with significant control on 2022-01-01
2022-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKY BOWDLER
2021-12-1531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-10-28PSC07CESSATION OF BENJAMIN HOWARTH-LEES AS A PERSON OF SIGNIFICANT CONTROL
2021-10-28PSC04Change of details for Mr David Bowdler as a person with significant control on 2021-10-28
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOWARTH-LEES
2021-08-25PSC04Change of details for Mr David Bowdler as a person with significant control on 2020-06-01
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN HOWARTH-LEES
2021-05-25AP01DIRECTOR APPOINTED MR BENJAMIN HOWARTH-LEES
2021-01-26RES15CHANGE OF COMPANY NAME 26/01/21
2020-10-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02RES15CHANGE OF COMPANY NAME 02/09/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VICKY BOWDLER
2020-04-28AP03Appointment of Mrs Vicky Bowdler as company secretary on 2020-04-22
2020-04-28AP01DIRECTOR APPOINTED MRS VICKY BOWDLER
2020-04-21CH01Director's details changed for Mr David Bowdler on 2019-12-01
2020-04-21TM02Termination of appointment of Vicky Kelly on 2018-11-01
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VICKY KELLY
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 229 Slag Lane Lowton Warrington WA3 2AB United Kingdom
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-12-18SH0101/12/19 STATEMENT OF CAPITAL GBP 102
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-03PSC04Change of details for Mr David Bowdler as a person with significant control on 2018-05-01
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 101
2018-06-01SH0130/01/18 STATEMENT OF CAPITAL GBP 101
2018-06-01CH01Director's details changed for Mr David Bowdler on 2018-05-20
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM 40 Nook Lane Golborne Warrington WA3 3JQ United Kingdom
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM 71 Market Street Atherton Manchester M46 0DA United Kingdom
2017-11-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM Unit 5 Waterside Trading Estate Mill Lane Leigh Lancashire WN7 2BG
2017-04-21AP01DIRECTOR APPOINTED MISS VICKY KELLY
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11AR0118/12/15 FULL LIST
2016-01-11AP03SECRETARY APPOINTED MS VICKY KELLY
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TICKLE
2016-01-11TM02APPOINTMENT TERMINATED, SECRETARY CAROLE TICKLE
2016-01-11AR0118/12/15 FULL LIST
2016-01-11AP03SECRETARY APPOINTED MS VICKY KELLY
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TICKLE
2016-01-11TM02APPOINTMENT TERMINATED, SECRETARY CAROLE TICKLE
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06SH0101/01/16 STATEMENT OF CAPITAL GBP 100
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-05AR0118/12/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AP01DIRECTOR APPOINTED MR DAVID BOWDLER
2014-06-30SH0130/06/14 STATEMENT OF CAPITAL GBP 4
2013-12-20AR0118/12/13 ANNUAL RETURN FULL LIST
2013-06-19AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-30AR0118/12/12 FULL LIST
2012-06-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AR0118/12/11 FULL LIST
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0118/12/10 FULL LIST
2010-06-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0118/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN TICKLE / 21/12/2009
2009-08-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-05-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-01-10190LOCATION OF DEBENTURE REGISTER
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: UNIT 5, WATERSIDE TRADING ESTATE MILL LANE LEIGH LANCASHIRE WN7 2BX
2006-01-10353LOCATION OF REGISTER OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-02-03288bSECRETARY RESIGNED
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-2288(2)RAD 23/12/03--------- £ SI 1@1=1 £ IC 1/2
2004-01-05288bDIRECTOR RESIGNED
2004-01-05288bSECRETARY RESIGNED
2003-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery




Licences & Regulatory approval
We could not find any licences issued to WATERSIDE BESPOKE LTD 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 WATERSIDE BESPOKE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATERSIDE BESPOKE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.769
MortgagesNumMortOutstanding0.557
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 16230 - Manufacture of other builders' carpentry and joinery

Creditors
Creditors Due Within One Year 2012-01-01 £ 39,906

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 WATERSIDE BESPOKE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 8,888
Current Assets 2012-01-01 £ 26,186
Debtors 2012-01-01 £ 12,225
Fixed Assets 2012-01-01 £ 10,875
Shareholder Funds 2012-01-01 £ 2,845
Stocks Inventory 2012-01-01 £ 5,073
Tangible Fixed Assets 2012-01-01 £ 10,875

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERSIDE BESPOKE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WATERSIDE BESPOKE LTD
Trademarks
We have not found any records of WATERSIDE BESPOKE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERSIDE BESPOKE LTD. 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 (16230 - Manufacture of other builders' carpentry and joinery) as WATERSIDE BESPOKE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WATERSIDE BESPOKE LTD 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 WATERSIDE BESPOKE LTD 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 WATERSIDE BESPOKE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1