About

Registered Number: 03321518
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 24 Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, S73 8HA,

 

Cascade Water Systems Ltd was registered on 20 February 1997 and has its registered office in Barnsley, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Grigg, Steven, Hobson, Angela, Hobson, Ian Michael, Dungworth, Wilfred Philip, Jackson, Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGG, Steven 19 June 2008 - 1
HOBSON, Angela 20 February 1997 - 1
HOBSON, Ian Michael 20 February 1997 - 1
DUNGWORTH, Wilfred Philip 20 February 1997 11 August 1998 1
JACKSON, Philip 20 February 1997 10 June 1997 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 24 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 22 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 21 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 04 August 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
123 - Notice of increase in nominal capital 17 May 1999
363s - Annual Return 09 March 1999
287 - Change in situation or address of Registered Office 31 December 1998
395 - Particulars of a mortgage or charge 02 October 1998
AA - Annual Accounts 25 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
363s - Annual Return 26 March 1998
287 - Change in situation or address of Registered Office 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.