Fordwater Investments Limited BRISTOL


Fordwater Investments started in year 2006 as Private Limited Company with registration number 05712001. The Fordwater Investments company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bristol at C/o Milsted Langdon Llp Freshford House. Postal code: BS1 6NL.

At present there are 4 directors in the the company, namely Kate B., Rebecca W. and Jason M. and others. In addition one secretary - Rebecca W. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Fordwater Investments Limited Address / Contact

Office Address C/o Milsted Langdon Llp Freshford House
Office Address2 Redcliffe Way
Town Bristol
Post code BS1 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05712001
Date of Incorporation Thu, 16th Feb 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Kate B.

Position: Director

Appointed: 18 May 2023

Rebecca W.

Position: Director

Appointed: 18 May 2023

Jason M.

Position: Director

Appointed: 10 April 2007

Rebecca W.

Position: Secretary

Appointed: 13 September 2006

William B.

Position: Director

Appointed: 16 February 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2006

Resigned: 16 February 2006

Bishop Fleming Secretarial Limited

Position: Corporate Secretary

Appointed: 16 February 2006

Resigned: 13 September 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 February 2006

Resigned: 16 February 2006

People with significant control

The list of PSCs who own or control the company includes 4 names. As we researched, there is Jason M. This PSC has 25-50% voting rights. The second one in the PSC register is William B. This PSC and has 25-50% voting rights. The third one is Peter M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jason M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

William B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Peter M.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth322 234852 293      
Balance Sheet
Cash Bank In Hand85 34945 263      
Current Assets152 122149 823157 228118 344100 026103 716108 491102 947
Debtors66 773104 56086 02395 97344 09139 14657 66377 355
Cash Bank On Hand  71 20522 37155 93564 57050 82825 592
Net Assets Liabilities  1 045 8741 302 5441 466 1082 125 9562 220 7022 310 186
Other Debtors   5 354  437 
Property Plant Equipment  87613 04111 1839 3257 4676 504
Tangible Fixed Assets2 8131 849      
Reserves/Capital
Called Up Share Capital5 0005 000      
Profit Loss Account Reserve317 234508 509      
Shareholder Funds322 234852 293      
Other
Creditors Due After One Year625 1081 897 857      
Creditors Due Within One Year1 518 149188 696      
Deferred Tax Liability14 44412 826      
Fixed Assets2 327 8132 801 8492 800 8763 213 0413 246 1503 959 3253 957 4673 956 504
Net Assets Liability Excluding Pension Asset Liability322 234852 293      
Net Current Assets Liabilities-1 366 027-38 873-97 901-31 768-87 049-82 149-103 965-127 591
Number Shares Allotted 20 000      
Accrued Liabilities  23 36932 163    
Accumulated Depreciation Impairment Property Plant Equipment  6 4238 28110 13911 99713 85515 259
Additions Other Than Through Business Combinations Investment Property Fair Value Model    34 96755 457  
Additions Other Than Through Business Combinations Property Plant Equipment   14 023   441
Amounts Owed By Related Parties  28 36026 000  20 00036 276
Amounts Owed To Related Parties    10 36518 165  
Average Number Employees During Period   22224
Bank Borrowings  1 011 4931 131 6031 100 6351 004 621879 391776 033
Creditors  1 657 1011 735 8821 692 3241 608 6101 482 3801 368 547
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -2 360-26 000  -24 500
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -42 329-15 390 -19 165-11 400
Financial Liabilities  20 00020 000    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   400 000 659 576  
Increase From Depreciation Charge For Year Property Plant Equipment   1 8581 8581 8581 8581 404
Increase In Loans Owed By Related Parties Due To Loans Advanced      20 00040 776
Increase In Loans Owed To Related Parties Due To Loans Advanced   1 00013 16520 100 925
Investment Property  2 800 0003 200 0003 234 9673 950 0003 950 0003 950 000
Investment Property Fair Value Model  2 800 0003 200 0003 234 9673 950 0003 950 0003 950 000
Loans Owed By Related Parties  28 36026 000  20 00036 276
Loans Owed To Related Parties  625 608584 279582 054602 154582 989572 514
Nominal Value Allotted Share Capital  25 00025 000    
Number Shares Issued Fully Paid  25 00025 000    
Other Creditors  25 43636 37137 37140 97132 37033 995
Other Payables Accrued Expenses    33 00128 40741 35740 390
Other Remaining Borrowings  625 608584 279571 689583 989582 989572 514
Par Value Share 1 1    
Prepayments  18 87614 6149 69710 3228 1839 981
Property Plant Equipment Gross Cost  7 29921 32221 32221 32221 32221 763
Provisions For Liabilities Balance Sheet Subtotal   142 847669142 610150 420150 180
Redeemable Preference Shares Liability   20 00020 00020 00020 00020 000
Taxation Social Security Payable  4 030 18310 7408 27314 162
Total Assets Less Current Liabilities961 7862 762 9762 702 9753 181 2733 159 1013 877 1763 853 5023 828 913
Total Borrowings  1 637 1011 735 8821 692 3241 608 6101 482 3801 368 547
Trade Creditors Trade Payables  24 2942 57827 1555004 0025 861
Trade Debtors Trade Receivables  38 78750 00534 39428 82429 04331 098
Revaluation Reserve Investment Properties 338 784      
Share Capital Allotted Called Up Paid20 00020 000      
Tangible Fixed Assets Additions 20 605      
Tangible Fixed Assets Cost Or Valuation2 325 0006 583      
Tangible Fixed Assets Depreciation3 7704 734      
Tangible Fixed Assets Depreciation Charged In Period 964      
Tangible Fixed Assets Increase Decrease From Revaluations 454 395      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On May 18, 2023 new director was appointed.
filed on: 26th, May 2023
Free Download (2 pages)

Company search