Billing Waters(northampton)limited BEDFORD


Billing Waters(northampton) started in year 1967 as Private Limited Company with registration number 00898567. The Billing Waters(northampton) company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Bedford at 59a Day's Lane. Postal code: MK40 4AE.

At present there are 5 directors in the the company, namely Roger D., Christopher M. and Peter L. and others. In addition one secretary - Ashley K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Billing Waters(northampton)limited Address / Contact

Office Address 59a Day's Lane
Office Address2 Biddenham
Town Bedford
Post code MK40 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00898567
Date of Incorporation Mon, 20th Feb 1967
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Roger D.

Position: Director

Appointed: 02 March 2022

Christopher M.

Position: Director

Appointed: 02 February 2022

Ashley K.

Position: Secretary

Appointed: 14 April 2019

Peter L.

Position: Director

Appointed: 21 December 2015

Margaret R.

Position: Director

Appointed: 04 May 2010

Victor A.

Position: Director

Appointed: 20 November 1991

John R.

Position: Director

Resigned: 04 December 2022

Park Woodfine Heald Mellows Llp

Position: Corporate Secretary

Appointed: 05 September 2012

Resigned: 14 April 2019

Michael C.

Position: Director

Appointed: 07 August 2009

Resigned: 02 February 2022

Garry D.

Position: Secretary

Appointed: 31 December 1998

Resigned: 05 September 2012

Christopher W.

Position: Director

Appointed: 20 November 1991

Resigned: 19 November 2008

John P.

Position: Secretary

Appointed: 20 November 1991

Resigned: 31 December 1998

David D.

Position: Director

Appointed: 20 November 1991

Resigned: 18 December 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Margaret R. This PSC has significiant influence or control over this company,.

Margaret R.

Notified on 30 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 90221 01619 29789 03197 331115 99063 030
Current Assets27 38621 32719 73889 45797 331115 99079 095
Debtors484311441426  16 065
Net Assets Liabilities36 64529 194     
Property Plant Equipment14 52214 43314 35814 29414 24014 19414 155
Other Debtors 311441426   
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2501 3391 4141 4781 5321 5781 617
Creditors6 2637 5661 86514 3306 1936 35311 772
Dividend Per Share Final11     
Fixed Assets15 52215 43315 35815 29415 24014 194 
Increase From Depreciation Charge For Year Property Plant Equipment 897564544639
Investments Fixed Assets1 0001 0001 0001 0001 000  
Investments In Subsidiaries1 0001 000     
Net Current Assets Liabilities21 12313 76117 87375 12791 138109 63767 323
Number Shares Issued Fully Paid14 75014 750     
Other Creditors2 2665 8079009002 2482 2484 398
Par Value Share 1     
Property Plant Equipment Gross Cost15 77215 77215 77215 77215 77215 772 
Trade Creditors Trade Payables3 9975 807  189  
Trade Debtors Trade Receivables484311    16 065
Investments In Group Undertakings 1 0001 0001 0001 000  
Other Taxation Social Security Payable 1 75996513 4303 7564 1057 374
Total Assets Less Current Liabilities 29 19433 23190 421106 378123 83181 478
Average Number Employees During Period   5555

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search