Waterfield Developments Blackburn Ltd. BLACKBURN


Founded in 2015, Waterfield Developments Blackburn, classified under reg no. 09764109 is an active company. Currently registered at Lee Farm Billinge End Road BB2 6RA, Blackburn the company has been in the business for nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Neil M., Darren F. and Darren M.. Of them, Darren F., Darren M. have been with the company the longest, being appointed on 5 September 2015 and Neil M. has been with the company for the least time - from 26 May 2023. As of 19 March 2024, there was 1 ex director - Fred B.. There were no ex secretaries.

Waterfield Developments Blackburn Ltd. Address / Contact

Office Address Lee Farm Billinge End Road
Office Address2 Pleasington
Town Blackburn
Post code BB2 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09764109
Date of Incorporation Sat, 5th Sep 2015
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (103 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Neil M.

Position: Director

Appointed: 26 May 2023

Darren F.

Position: Director

Appointed: 05 September 2015

Darren M.

Position: Director

Appointed: 05 September 2015

Fred B.

Position: Director

Appointed: 03 June 2022

Resigned: 07 June 2023

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Fred B. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Darren F. This PSC and has 25-50% voting rights. The third one is Darren M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fred B.

Notified on 3 June 2022
Ceased on 1 June 2023
Nature of control: significiant influence or control

Darren F.

Notified on 6 April 2016
Ceased on 20 June 2022
Nature of control: 25-50% voting rights

Darren M.

Notified on 6 April 2016
Ceased on 3 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand35 1788924114 526358  
Current Assets414 937431 382909 061432 765117 487  
Debtors2 56716 9101 14614 82883 511  
Other Debtors2 56716 9101 14614 82883 512  
Total Inventories377 192414 383907 674403 41133 618  
Net Assets Liabilities    111
Other
Bank Borrowings Overdrafts319 518397 6121 221 9932 012 922   
Corporation Tax Payable    37 718  
Creditors479 856594 0641 344 1952 080 73670 354  
Net Current Assets Liabilities-64 919-162 682-435 134-1 647 97147 133  
Number Shares Issued Fully Paid 100100    
Other Creditors160 338160 22296 49133 4942 704  
Par Value Share 11  11
Trade Creditors Trade Payables 36 23025 71134 32029 932  
Trade Debtors Trade Receivables    -1  
Called Up Share Capital Not Paid Not Expressed As Current Asset    111
Number Shares Allotted     11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Amended total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 8th, January 2024
Free Download (7 pages)

Company search