Company NameWaverdale Developments Limited
DirectorsRaymond Jonathan Harrod and Tara Harrod
Company StatusActive
Company Number01434641
CategoryPrivate Limited Company
Incorporation Date4 July 1979(44 years, 10 months ago)
Previous NameWaverdale Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Raymond Jonathan Harrod
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(42 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMrs Tara Harrod
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(42 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address12 Rosebery Road
Bushey
Hertfordshire
WD23 1DA
Director NameMr Alan Marsh
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 11 months after company formation)
Appointment Duration30 years, 6 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMrs Julie Marsh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 11 months after company formation)
Appointment Duration30 years, 6 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameMrs Julie Marsh
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 11 months after company formation)
Appointment Duration30 years, 6 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTy Haul Llangollen Road
Llangollen
LL20 7UH
Wales

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£49,489
Cash£71,869
Current Liabilities£44,773

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

28 July 1989Delivered on: 2 August 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
5 July 2023Notification of Tara Harrod as a person with significant control on 21 June 2023 (2 pages)
5 July 2023Change of details for Mr Raymond Jonathan Harrod as a person with significant control on 21 June 2023 (2 pages)
28 April 2023Director's details changed for Mr Raymond Jonathan Harrod on 25 April 2023 (2 pages)
28 April 2023Change of details for Mr Raymond Jonathan Harrod as a person with significant control on 25 April 2023 (2 pages)
28 April 2023Director's details changed for Mrs Tara Harrod on 25 April 2023 (2 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
15 February 2023Notification of Raymond Jonathan Harrod as a person with significant control on 21 December 2021 (2 pages)
14 February 2023Cessation of Julie Doris Marsh as a person with significant control on 21 December 2021 (1 page)
14 February 2023Cessation of Alan Marsh as a person with significant control on 21 December 2021 (1 page)
6 September 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
21 January 2022Appointment of Mrs Tara Harrod as a director on 19 January 2022 (2 pages)
5 January 2022Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 5 January 2022 (1 page)
22 December 2021Termination of appointment of Julie Marsh as a secretary on 21 December 2021 (1 page)
22 December 2021Termination of appointment of Julie Marsh as a director on 21 December 2021 (1 page)
22 December 2021Termination of appointment of Alan Marsh as a director on 21 December 2021 (1 page)
22 December 2021Appointment of Mr Raymond Jonathan Harrod as a director on 21 December 2021 (2 pages)
5 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
19 April 2021Secretary's details changed for Mrs Julie Marsh on 19 April 2021 (1 page)
19 April 2021Director's details changed for Mr Alan Marsh on 19 April 2021 (2 pages)
19 April 2021Notification of Julie Doris Marsh as a person with significant control on 19 April 2021 (2 pages)
19 April 2021Director's details changed for Mrs Julie Marsh on 19 April 2021 (2 pages)
25 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 August 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES England on 11 April 2013 (1 page)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
23 August 2012Registered office address changed from 30 Brommborough Village Road Bromborough Wirral Merseyside CH62 7ES on 23 August 2012 (1 page)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
23 August 2012Registered office address changed from 30 Brommborough Village Road Bromborough Wirral Merseyside CH62 7ES on 23 August 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 July 2009Return made up to 23/05/09; full list of members (4 pages)
1 July 2009Return made up to 23/05/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 October 2008Return made up to 23/05/08; no change of members (7 pages)
29 October 2008Return made up to 23/05/08; no change of members (7 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 June 2007Return made up to 23/05/07; no change of members (7 pages)
15 June 2007Return made up to 23/05/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2006Return made up to 23/05/06; full list of members (7 pages)
7 June 2006Return made up to 23/05/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
11 August 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
11 August 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
19 July 2004Return made up to 03/06/04; full list of members (7 pages)
19 July 2004Return made up to 03/06/04; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
22 August 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
30 June 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(7 pages)
30 June 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(7 pages)
24 June 2002Return made up to 03/06/02; full list of members (7 pages)
24 June 2002Return made up to 03/06/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
13 July 2001Return made up to 03/06/01; full list of members (6 pages)
13 July 2001Return made up to 03/06/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 July 2000 (10 pages)
21 May 2001Full accounts made up to 31 July 2000 (10 pages)
14 June 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 June 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
17 June 1999Return made up to 03/06/99; full list of members (6 pages)
17 June 1999Return made up to 03/06/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (11 pages)
27 May 1999Full accounts made up to 31 July 1998 (11 pages)
4 June 1998Return made up to 03/06/98; no change of members (4 pages)
4 June 1998Return made up to 03/06/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 July 1997 (11 pages)
31 May 1998Full accounts made up to 31 July 1997 (11 pages)
23 June 1997Full accounts made up to 31 July 1996 (11 pages)
23 June 1997Full accounts made up to 31 July 1996 (11 pages)
16 June 1997Return made up to 03/06/97; no change of members (4 pages)
16 June 1997Return made up to 03/06/97; no change of members (4 pages)
29 July 1996Full accounts made up to 31 July 1995 (12 pages)
29 July 1996Full accounts made up to 31 July 1995 (12 pages)
4 June 1996Return made up to 03/06/96; full list of members (6 pages)
4 June 1996Return made up to 03/06/96; full list of members (6 pages)
6 June 1995Return made up to 03/06/95; no change of members (4 pages)
6 June 1995Return made up to 03/06/95; no change of members (4 pages)
30 May 1995Full accounts made up to 31 July 1994 (12 pages)
30 May 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
2 August 1989Particulars of mortgage/charge (3 pages)
9 November 1988Company name changed\certificate issued on 09/11/88 (2 pages)
9 November 1988Company name changed waverdale LIMITED\certificate issued on 10/11/88 (2 pages)
4 July 1979Incorporation (13 pages)