Company NameEssex Waterways Limited
Company StatusActive
Company Number05545459
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Neil Bruce Edwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsland House Moor Road
Chesham
Buckinghamshire
HP5 1WA
Secretary NameMr Neil Bruce Edwards
NationalityBritish
StatusCurrent
Appointed17 September 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsland House Moor Road
Chesham
Buckinghamshire
HP5 1WA
Director NameMr Roy Edgar Chandler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2006(4 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months
RoleRetired Architect Planner
Country of ResidenceEngland
Correspondence AddressIsland House Moor Road
Chesham
Buckinghamshire
HP5 1WA
Director NameDr James Eric Jenkins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2006(4 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressIsland House Moor Road
Chesham
Buckinghamshire
HP5 1WA
Director NameMr John Richard Pomfret
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2006(4 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressIsland House Moor Road
Chesham
Buckinghamshire
HP5 1WA
Director NameMr Colin Mark Hunter Edmond
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressIsland House Moor Road
Chesham
Buckinghamshire
HP5 1WA
Director NameMr David John Carrington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressIsland House Moor Road
Chesham
Buckinghamshire
HP5 1WA
Director NameMr Craig Burns Holliday
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleWater Company Manager
Country of ResidenceEngland
Correspondence AddressIsland House Moor Road
Chesham
Buckinghamshire
HP5 1WA
Director NameMr David Terry Smart
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleWildlife Trust Senior Manager
Country of ResidenceEngland
Correspondence AddressIsland House Moor Road
Chesham
Buckinghamshire
HP5 1WA
Director NameDouglas Albert Beard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 16 October 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressShipwrights 241 Benfleet Road
Benfleet
Essex
SS7 1QG
Director NameColin Davis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBourne House
Newtown Road
Awbridge
Hampshire
SO51 0GJ
Director NameMr Peter James Martin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLongwood Chase The Ridge
Little Baddow
Chelmsford
CM3 4RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewaterways.org.uk
Telephone01494 783453
Telephone regionHigh Wycombe

Location

Registered AddressThe Navigation Office, Paper Mill Lock North Hill
Little Baddow
Chelmsford
CM3 4BS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Shareholders

1 at £1Inland Waterways Association
100.00%
Ordinary

Financials

Year2014
Turnover£471,014
Gross Profit£361,063
Net Worth£22,912
Cash£40,119
Current Liabilities£52,322

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

3 December 2011Delivered 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

Filing History

11 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
16 March 2023Registered 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 2023Cessation of David Terry Smart as a person with significant control on 27 January 2023 (1 page)
28 January 2023Termination of appointment of David Terry Smart as a director on 27 January 2023 (1 page)
22 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
30 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
25 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
10 April 2021Director's details changed for Mr Craig Burns Holliday on 9 April 2021 (2 pages)
10 April 2021Change of details for Mr Craig Burns Holliday as a person with significant control on 9 April 2021 (2 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (22 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
28 August 2019Appointment of Mr David Terry Smart as a director on 6 August 2019 (2 pages)
27 August 2019Notification of David Terry Smart as a person with significant control on 6 August 2019 (2 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
28 August 2018Change of details for Mr Colin Mark Hunter as a person with significant control on 28 August 2018 (2 pages)
28 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (19 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Cessation of Peter James Martin as a person with significant control on 3 April 2017 (1 page)
24 August 2017Cessation of Peter James Martin as a person with significant control on 3 April 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
13 April 2017Termination of appointment of Peter James Martin as a director on 3 April 2017 (1 page)
13 April 2017Termination of appointment of Peter James Martin as a director on 3 April 2017 (1 page)
1 September 2016Confirmation statement made on 24 August 2016 with updates (13 pages)
9 August 2016Full accounts made up to 31 December 2015 (15 pages)
9 August 2016Full accounts made up to 31 December 2015 (15 pages)
25 July 2016Director's details changed for Mr Colin Mark Hunter Edmond on 22 July 2016 (2 pages)
25 July 2016Director's details changed for Dr James Eric Jenkins on 25 July 2016 (2 pages)
25 July 2016Secretary's details changed for Neil Bruce Edwards on 25 July 2016 (1 page)
25 July 2016Director's details changed for Mr John Richard Pomfret on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr John Richard Pomfret on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Neil Bruce Edwards on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Colin Mark Hunter Edmond on 22 July 2016 (2 pages)
25 July 2016Director's details changed for Dr James Eric Jenkins on 25 July 2016 (2 pages)
25 July 2016Secretary's details changed for Neil Bruce Edwards on 25 July 2016 (1 page)
25 July 2016Director's details changed for Neil Bruce Edwards on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Roy Edgar Chandler on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Roy Edgar Chandler on 25 July 2016 (2 pages)
2 September 2015Full accounts made up to 31 December 2014 (15 pages)
2 September 2015Full accounts made up to 31 December 2014 (15 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(10 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(10 pages)
18 August 2015Appointment of Mr Craig Burns Holliday as a director on 8 August 2015 (2 pages)
18 August 2015Appointment of Mr Craig Burns Holliday as a director on 8 August 2015 (2 pages)
18 August 2015Appointment of Mr Craig Burns Holliday as a director on 8 August 2015 (2 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(9 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(9 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(9 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(9 pages)
22 August 2013Appointment of Mr Peter James Martin as a director (2 pages)
22 August 2013Appointment of Mr Peter James Martin as a director (2 pages)
19 July 2013Full accounts made up to 31 December 2012 (15 pages)
19 July 2013Full accounts made up to 31 December 2012 (15 pages)
20 June 2013Appointment of Mr David John Carrington as a director (2 pages)
20 June 2013Appointment of Mr David John Carrington as a director (2 pages)
28 December 2012Appointment of Mr Colin Mark Hunter Edmond as a director (2 pages)
28 December 2012Appointment of Mr Colin Mark Hunter Edmond as a director (2 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
25 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 July 2012Full accounts made up to 31 December 2011 (15 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
19 July 2011Full accounts made up to 31 December 2010 (15 pages)
19 July 2011Full accounts made up to 31 December 2010 (15 pages)
29 December 2010Termination of appointment of Colin Davis as a director (1 page)
29 December 2010Termination of appointment of Colin Davis as a director (1 page)
24 August 2010Director's details changed for Colin Davis on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Roy Edgar Chandler on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Roy Edgar Chandler on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Colin Davis on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Roy Edgar Chandler on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Colin Davis on 1 August 2010 (2 pages)
12 July 2010Full accounts made up to 31 December 2009 (15 pages)
12 July 2010Full accounts made up to 31 December 2009 (15 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Registered office changed on 27/08/2008 from island house moor road chesham buckinghamshire HP5 1WA (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Return made up to 24/08/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from island house moor road chesham buckinghamshire HP5 1WA (1 page)
27 August 2008Location of debenture register (1 page)
4 August 2008Registered office changed on 04/08/2008 from 3 norfolk court norfolk road rickmansworth herts WD3 1LT (1 page)
4 August 2008Registered office changed on 04/08/2008 from 3 norfolk court norfolk road rickmansworth herts WD3 1LT (1 page)
3 July 2008Full accounts made up to 31 December 2007 (13 pages)
3 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
24 August 2006Registered 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 2006Return made up to 24/08/06; full list of members (3 pages)
24 August 2006Ad 24/08/05--------- £ si 1@1=1 (1 page)
24 August 2006Location of register of members (1 page)
24 August 2006Location of register of members (1 page)
24 August 2006Registered 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 2006Return made up to 24/08/06; full list of members (3 pages)
24 August 2006Location of debenture register (1 page)
24 August 2006Ad 24/08/05--------- £ si 1@1=1 (1 page)
24 August 2006Location of debenture register (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
11 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
24 August 2005Incorporation (9 pages)
24 August 2005Incorporation (9 pages)