Chesham
Buckinghamshire
HP5 1WA
Secretary Name | Mr Neil Bruce Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Island House Moor Road Chesham Buckinghamshire HP5 1WA |
Director Name | Mr Roy Edgar Chandler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Retired Architect Planner |
Country of Residence | England |
Correspondence Address | Island House Moor Road Chesham Buckinghamshire HP5 1WA |
Director Name | Dr James Eric Jenkins |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Island House Moor Road Chesham Buckinghamshire HP5 1WA |
Director Name | Mr John Richard Pomfret |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Island House Moor Road Chesham Buckinghamshire HP5 1WA |
Director Name | Mr Colin Mark Hunter Edmond |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Island House Moor Road Chesham Buckinghamshire HP5 1WA |
Director Name | Mr David John Carrington |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Island House Moor Road Chesham Buckinghamshire HP5 1WA |
Director Name | Mr Craig Burns Holliday |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Water Company Manager |
Country of Residence | England |
Correspondence Address | Island House Moor Road Chesham Buckinghamshire HP5 1WA |
Director Name | Mr David Terry Smart |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Wildlife Trust Senior Manager |
Country of Residence | England |
Correspondence Address | Island House Moor Road Chesham Buckinghamshire HP5 1WA |
Director Name | Douglas Albert Beard |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 16 October 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Shipwrights 241 Benfleet Road Benfleet Essex SS7 1QG |
Director Name | Colin Davis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bourne House Newtown Road Awbridge Hampshire SO51 0GJ |
Director Name | Mr Peter James Martin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Longwood Chase The Ridge Little Baddow Chelmsford CM3 4RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | waterways.org.uk |
---|---|
Telephone | 01494 783453 |
Telephone region | High Wycombe |
Registered Address | The Navigation Office, Paper Mill Lock North Hill Little Baddow Chelmsford CM3 4BS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Little Baddow |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
1 at £1 | Inland Waterways Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £471,014 |
Gross Profit | £361,063 |
Net Worth | £22,912 |
Cash | £40,119 |
Current Liabilities | £52,322 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
3 December 2011 | Delivered on: 20 December 2011 Persons entitled: The Inland Waterways Association Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets of essex waterways limited. Outstanding |
---|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
16 March 2023 | Registered office address changed from Island House Moor Road Chesham Buckinghamshire HP5 1WA to The Navigation Office, Paper Mill Lock North Hill Little Baddow Chelmsford CM3 4BS on 16 March 2023 (1 page) |
28 January 2023 | Cessation of David Terry Smart as a person with significant control on 27 January 2023 (1 page) |
28 January 2023 | Termination of appointment of David Terry Smart as a director on 27 January 2023 (1 page) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
30 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
25 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
10 April 2021 | Director's details changed for Mr Craig Burns Holliday on 9 April 2021 (2 pages) |
10 April 2021 | Change of details for Mr Craig Burns Holliday as a person with significant control on 9 April 2021 (2 pages) |
3 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
28 August 2019 | Appointment of Mr David Terry Smart as a director on 6 August 2019 (2 pages) |
27 August 2019 | Notification of David Terry Smart as a person with significant control on 6 August 2019 (2 pages) |
27 August 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
28 August 2018 | Change of details for Mr Colin Mark Hunter as a person with significant control on 28 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Cessation of Peter James Martin as a person with significant control on 3 April 2017 (1 page) |
24 August 2017 | Cessation of Peter James Martin as a person with significant control on 3 April 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
13 April 2017 | Termination of appointment of Peter James Martin as a director on 3 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Peter James Martin as a director on 3 April 2017 (1 page) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (13 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 July 2016 | Director's details changed for Mr Colin Mark Hunter Edmond on 22 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Dr James Eric Jenkins on 25 July 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Neil Bruce Edwards on 25 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mr John Richard Pomfret on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr John Richard Pomfret on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Neil Bruce Edwards on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Colin Mark Hunter Edmond on 22 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Dr James Eric Jenkins on 25 July 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Neil Bruce Edwards on 25 July 2016 (1 page) |
25 July 2016 | Director's details changed for Neil Bruce Edwards on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Roy Edgar Chandler on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Roy Edgar Chandler on 25 July 2016 (2 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 August 2015 | Appointment of Mr Craig Burns Holliday as a director on 8 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Craig Burns Holliday as a director on 8 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Craig Burns Holliday as a director on 8 August 2015 (2 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 August 2013 | Appointment of Mr Peter James Martin as a director (2 pages) |
22 August 2013 | Appointment of Mr Peter James Martin as a director (2 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 June 2013 | Appointment of Mr David John Carrington as a director (2 pages) |
20 June 2013 | Appointment of Mr David John Carrington as a director (2 pages) |
28 December 2012 | Appointment of Mr Colin Mark Hunter Edmond as a director (2 pages) |
28 December 2012 | Appointment of Mr Colin Mark Hunter Edmond as a director (2 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 December 2010 | Termination of appointment of Colin Davis as a director (1 page) |
29 December 2010 | Termination of appointment of Colin Davis as a director (1 page) |
24 August 2010 | Director's details changed for Colin Davis on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Roy Edgar Chandler on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Roy Edgar Chandler on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Colin Davis on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Roy Edgar Chandler on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Colin Davis on 1 August 2010 (2 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from island house moor road chesham buckinghamshire HP5 1WA (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from island house moor road chesham buckinghamshire HP5 1WA (1 page) |
27 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 3 norfolk court norfolk road rickmansworth herts WD3 1LT (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 3 norfolk court norfolk road rickmansworth herts WD3 1LT (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: c/o the inland waterways association, 3 norfolk court norfolk road, rickmansworth herts WD3 1LT (1 page) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 August 2006 | Ad 24/08/05--------- £ si 1@1=1 (1 page) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: c/o the inland waterways association, 3 norfolk court norfolk road, rickmansworth herts WD3 1LT (1 page) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 August 2006 | Location of debenture register (1 page) |
24 August 2006 | Ad 24/08/05--------- £ si 1@1=1 (1 page) |
24 August 2006 | Location of debenture register (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
11 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Incorporation (9 pages) |
24 August 2005 | Incorporation (9 pages) |