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

FIRST WATER RAMSBURY LIMITED

997 MANCHESTER ROAD, ASHTON-UNDER-LYNE, LANCASHIRE, OL7 0ED,
Company Registration Number
04421199
Private Limited Company
Active

Company Overview

About First Water Ramsbury Ltd
FIRST WATER RAMSBURY LIMITED was founded on 2002-04-19 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". First Water Ramsbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRST WATER RAMSBURY LIMITED
 
Legal Registered Office
997 MANCHESTER ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL7 0ED
Other companies in SN8
 
Filing Information
Company Number 04421199
Company ID Number 04421199
Date formed 2002-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:53:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST WATER RAMSBURY 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.

Company Officers of FIRST WATER RAMSBURY LIMITED

Current Directors
Officer Role Date Appointed
WENDY BAKER
Company Secretary 2018-07-01
WENDY DICKINSON
Director 2016-12-01
GRAHAM STUART HARDCASTLE
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK CARTER
Director 2015-02-27 2018-07-12
MATTHEW JOHN FOWLER
Director 2015-02-27 2016-12-12
REBECCA LOUISE SMITH
Company Secretary 2015-02-27 2016-11-03
PAUL EDWARDS
Director 2015-02-27 2016-04-30
JUSTIN DAVID CHRISTIAN BARNES
Company Secretary 2002-05-13 2015-02-27
CLIFFORD JOHN ANDREWS
Director 2002-05-13 2015-02-27
PHILIP JAMES ANDREWS
Director 2002-05-13 2015-02-27
JUSTIN DAVID CHRISTIAN BARNES
Director 2002-05-13 2015-02-27
OVALSEC LIMITED
Nominated Secretary 2002-04-19 2002-05-13
OVAL NOMINEES LIMITED
Nominated Director 2002-04-19 2002-05-13
OVALSEC LIMITED
Nominated Director 2002-04-19 2002-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY DICKINSON SCAPA DENVER (NORTH) LIMITED Director 2016-12-01 CURRENT 1998-10-09 Active
WENDY DICKINSON SCAPA (NO.2) LIMITED Director 2016-12-01 CURRENT 2000-05-30 Active
WENDY DICKINSON FIRST WATER LIMITED Director 2016-12-01 CURRENT 2002-04-19 Active
WENDY DICKINSON SCAPA BLACKBURN LIMITED Director 2016-12-01 CURRENT 1927-07-01 Active
WENDY DICKINSON PORRITTS & SPENCER LIMITED Director 2016-12-01 CURRENT 1914-03-16 Active
WENDY DICKINSON SCAPA UK LIMITED Director 2016-12-01 CURRENT 1996-10-10 Active
WENDY DICKINSON SCAPA GENERAL PARTNER LIMITED Director 2016-11-03 CURRENT 2012-09-10 Active
GRAHAM STUART HARDCASTLE FIRST WATER LIMITED Director 2016-04-01 CURRENT 2002-04-19 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
2024-04-08Termination of appointment of Travis Ryan Jackson on 2024-03-31
2024-04-08APPOINTMENT TERMINATED, DIRECTOR WENDY DICKINSON
2024-04-08APPOINTMENT TERMINATED, DIRECTOR MARK WESTON JOHNSON
2024-04-08Notification of Gentell Snow Usa Holdco, Llc as a person with significant control on 2024-03-31
2024-04-08CESSATION OF FIRST WATER LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-06Memorandum articles filed
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED
2024-04-02DIRECTOR APPOINTED MR RUPINDER SINGH
2024-04-02DIRECTOR APPOINTED MR EDWARD JOSEPH QUILTY
2024-04-02DIRECTOR APPOINTED MR DAVID NAVAZIO
2024-04-02DIRECTOR APPOINTED MR MICHAEL PAUL ALFORD
2024-03-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-20APPOINTMENT TERMINATED, DIRECTOR LIONEL BONTE
2024-03-12DIRECTOR APPOINTED MARK WESTON JOHNSON
2024-02-0802/02/24 STATEMENT OF CAPITAL GBP 1300002
2024-01-26Termination of appointment of David Ronald Surbey on 2023-11-30
2024-01-26Appointment of Travis Ryan Jackson as company secretary on 2024-01-18
2023-10-12Director's details changed for Ms Wendy Dickinson on 2023-09-13
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-02-10Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2023-02-10Memorandum articles filed
2023-02-07Statement of company's objects
2023-02-02DIRECTOR APPOINTED LIONEL BONTE
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JOHN PETREANU
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED JOHN PETREANU
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY CULLEN
2022-02-08Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-02-08AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2021-12-19FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-04AP03Appointment of David Ronald Surbey as company secretary on 2021-04-26
2021-05-04AP03Appointment of David Ronald Surbey as company secretary on 2021-04-26
2021-05-04TM02Termination of appointment of Wendy Baker on 2021-04-26
2021-05-04TM02Termination of appointment of Wendy Baker on 2021-04-26
2021-04-30AP01DIRECTOR APPOINTED MR DAVID TIMOTHY CULLEN
2021-04-30AP01DIRECTOR APPOINTED MR DAVID TIMOTHY CULLEN
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR OSKAR ZAHN
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR OSKAR ZAHN
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART HARDCASTLE
2018-10-05AP01DIRECTOR APPOINTED MR OSKAR ZAHN
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK CARTER
2018-07-04AP03Appointment of Mrs Wendy Baker as company secretary on 2018-07-01
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-09-22CH01Director's details changed for Ms Wendy Dickinson on 2017-09-15
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN FOWLER
2016-12-01AP01DIRECTOR APPOINTED MS WENDY DICKINSON
2016-11-07TM02Termination of appointment of Rebecca Louise Smith on 2016-11-03
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-04AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED MR GRAHAM STUART HARDCASTLE
2016-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0107/04/15 ANNUAL RETURN FULL LIST
2015-04-10MISCSection 519
2015-04-01SH0130/03/15 STATEMENT OF CAPITAL GBP 2
2015-03-26AUDAUDITOR'S RESIGNATION
2015-03-26MISCSECTION 519
2015-03-11AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2015-03-04AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-03-02AP01DIRECTOR APPOINTED MR PAUL EDWARDS
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARNES
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREWS
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ANDREWS
2015-03-02AP01DIRECTOR APPOINTED CHRISTOPHER MARK CARTER
2015-03-02TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN BARNES
2015-03-02AP01DIRECTOR APPOINTED MR MATTHEW JOHN FOWLER
2015-03-02AP03SECRETARY APPOINTED REBECCA LOUISE SMITH
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM HILLDROP LANE RAMSBURY MARLBOROUGH WILTSHIRE SN8 2RB
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-08AR0107/04/14 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-08AR0107/04/13 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-11AR0107/04/12 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-07AR0107/04/11 FULL LIST
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTIN DAVID CHRISTIAN BARNES / 07/04/2011
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-07AR0107/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID CHRISTIAN BARNES / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES ANDREWS / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN ANDREWS / 20/11/2009
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-07363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-04-11363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN BARNES / 01/02/2008
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREWS / 01/02/2008
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANDREWS / 01/02/2008
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-04-11363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/01/03
2004-04-15363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-04-17363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ
2002-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-30288bDIRECTOR RESIGNED
2002-05-17ELRESS386 DISP APP AUDS 13/05/02
2002-05-17ELRESS366A DISP HOLDING AGM 13/05/02
2002-05-15CERTNMCOMPANY NAME CHANGED OVAL (1726) LIMITED CERTIFICATE ISSUED ON 15/05/02
2002-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRST WATER RAMSBURY 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 FIRST WATER RAMSBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-05-11 Satisfied RBS IF LIMITED
DEBENTURE 2006-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2002-09-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FIRST WATER RAMSBURY LIMITED registering or being granted any patents
Domain Names

FIRST WATER RAMSBURY LIMITED owns 1 domain names.

firstwaterramsbury.co.uk  

Trademarks
We have not found any records of FIRST WATER RAMSBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST WATER RAMSBURY 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 (32990 - Other manufacturing n.e.c.) as FIRST WATER RAMSBURY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST WATER RAMSBURY 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 FIRST WATER RAMSBURY 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 FIRST WATER RAMSBURY 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.