About

Registered Number: 04023517
Date of Incorporation: 29/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 327 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1HN

 

Established in 2000, Buxton Water Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of Buxton Water Ltd are Pendleton, Carl, Cox, Bernadette, Wood, Ann Madeleine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLETON, Carl 29 June 2000 - 1
COX, Bernadette 10 June 2002 07 April 2003 1
WOOD, Ann Madeleine 01 April 2005 21 June 2017 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 14 August 2019
PSC01 - N/A 05 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 10 July 2018
SH06 - Notice of cancellation of shares 13 April 2018
SH03 - Return of purchase of own shares 13 April 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 06 July 2017
TM01 - Termination of appointment of director 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
AA - Annual Accounts 12 June 2017
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
SH01 - Return of Allotment of shares 22 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 23 January 2013
AA01 - Change of accounting reference date 02 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 16 July 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
RESOLUTIONS - N/A 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
363a - Annual Return 07 July 2006
RESOLUTIONS - N/A 07 June 2006
123 - Notice of increase in nominal capital 07 June 2006
AA - Annual Accounts 03 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 25 November 2005
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 2004
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
123 - Notice of increase in nominal capital 15 August 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 06 May 2003
225 - Change of Accounting Reference Date 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
CERTNM - Change of name certificate 15 April 2003
288a - Notice of appointment of directors or secretaries 15 July 2002
363s - Annual Return 04 July 2002
395 - Particulars of a mortgage or charge 20 November 2001
AA - Annual Accounts 19 November 2001
363s - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
287 - Change in situation or address of Registered Office 04 July 2000
NEWINC - New incorporation documents 29 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2010 Outstanding

N/A

Debenture 30 May 2008 Outstanding

N/A

Debenture 16 April 2008 Fully Satisfied

N/A

All assets debenture 18 November 2005 Fully Satisfied

N/A

All assets debenture 15 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.