Dewey Waters Limited WESTON-SUPER-MARE


Dewey Waters started in year 1999 as Private Limited Company with registration number 03839643. The Dewey Waters company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Weston-super-mare at Tricel Weston. Postal code: BS24 9AN. Since Thursday 23rd December 1999 Dewey Waters Limited is no longer carrying the name Silverline Engineering.

The company has 5 directors, namely Karl L., Cornelius S. and Michael S. and others. Of them, Cornelius S., Michael S., Richard S., Robert S. have been with the company the longest, being appointed on 25 February 2009 and Karl L. has been with the company for the least time - from 16 May 2022. Currently 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.

Dewey Waters Limited Address / Contact

Office Address Tricel Weston
Office Address2 Winterstoke Road
Town Weston-super-mare
Post code BS24 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03839643
Date of Incorporation Fri, 10th Sep 1999
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Karl L.

Position: Director

Appointed: 16 May 2022

Cornelius S.

Position: Director

Appointed: 25 February 2009

Michael S.

Position: Director

Appointed: 25 February 2009

Richard S.

Position: Director

Appointed: 25 February 2009

Robert S.

Position: Director

Appointed: 25 February 2009

Richard S.

Position: Secretary

Appointed: 25 September 2013

Resigned: 01 October 2019

Alan O.

Position: Director

Appointed: 12 May 2008

Resigned: 31 March 2022

Tim S.

Position: Director

Appointed: 25 October 2001

Resigned: 11 May 2022

Andrew S.

Position: Secretary

Appointed: 25 October 2001

Resigned: 25 September 2013

Michael H.

Position: Secretary

Appointed: 26 November 1999

Resigned: 01 November 2001

Melvin F.

Position: Director

Appointed: 26 November 1999

Resigned: 15 April 2011

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1999

Resigned: 26 November 1999

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 10 September 1999

Resigned: 26 November 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Tricel Holdings (Uk) Limited from Stonehouse, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Acstk Holdings Unlimited Company that entered Killarney, Ireland as the address. This PSC has a legal form of "an unlimited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Tricel Holdings (Uk) Limited

Foxhouse Oldends Industrial Estate, Stonehouse, GL10 3SA, England

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 3871324
Notified on 1 November 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acstk Holdings Unlimited Company

Tricel Ballyspillane Industiral Estate, Killarney, Kerry, Ireland

Legal authority Irish
Legal form Unlimited Company
Notified on 19 November 2016
Ceased on 1 November 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Silverline Engineering December 23, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a medium company for the period ending on Saturday 31st December 2022
filed on: 17th, October 2023
Free Download (25 pages)

Company search