Feedwater Limited WIRRAL


Feedwater started in year 1976 as Private Limited Company with registration number 01274270. The Feedwater company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Wirral at Unit 15 Tarran Way West. Postal code: CH46 4TU. Since Tue, 3rd Sep 1996 Feedwater Limited is no longer carrying the name Feedwater Treatment Services.

At present there are 5 directors in the the firm, namely David N., Yolla M. and John D. and others. In addition one secretary - Martin R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CH46 4TU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0273968 . It is located at Tarran Road, Tarran Industrial Estate, Wirral with a total of 10 cars. It has two locations in the UK.

Feedwater Limited Address / Contact

Office Address Unit 15 Tarran Way West
Office Address2 Tarran Industrial Estate
Town Wirral
Post code CH46 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01274270
Date of Incorporation Mon, 23rd Aug 1976
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

David N.

Position: Director

Appointed: 05 September 2022

Yolla M.

Position: Director

Appointed: 01 July 2022

John D.

Position: Director

Appointed: 15 October 2013

Martin R.

Position: Secretary

Appointed: 01 August 2006

Martin R.

Position: Director

Appointed: 01 January 1999

Patrick R.

Position: Director

Appointed: 12 March 1991

Timothy P.

Position: Director

Resigned: 31 August 2023

Michael S.

Position: Director

Appointed: 15 August 2017

Resigned: 30 June 2023

Stephen W.

Position: Director

Appointed: 01 January 2007

Resigned: 30 September 2018

Nigel H.

Position: Director

Appointed: 03 February 2006

Resigned: 01 September 2006

Edward J.

Position: Secretary

Appointed: 01 July 2005

Resigned: 01 August 2006

Edward J.

Position: Director

Appointed: 24 May 2005

Resigned: 04 September 2006

Malcolm E.

Position: Director

Appointed: 01 July 2003

Resigned: 25 May 2005

Martin R.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 July 2005

Richard C.

Position: Director

Appointed: 01 January 2001

Resigned: 07 July 2005

Mark F.

Position: Director

Appointed: 01 January 1993

Resigned: 17 May 2002

Barbara R.

Position: Director

Appointed: 12 March 1991

Resigned: 30 June 2006

Edward J.

Position: Director

Appointed: 12 March 1991

Resigned: 01 January 2001

Stuart W.

Position: Director

Appointed: 12 March 1991

Resigned: 15 January 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Patrick R. The abovementioned PSC and has 50,01-75% shares.

Patrick R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Feedwater Treatment Services September 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand747 666304 733
Current Assets3 246 4403 005 850
Debtors2 093 3412 277 750
Net Assets Liabilities3 148 6943 335 627
Other Debtors55 73336 357
Property Plant Equipment1 512 1921 779 104
Other
Accrued Liabilities Deferred Income539 908510 185
Accumulated Amortisation Impairment Intangible Assets27 81728 012
Accumulated Depreciation Impairment Property Plant Equipment1 730 5241 272 592
Additions Other Than Through Business Combinations Intangible Assets 137 734
Additions Other Than Through Business Combinations Property Plant Equipment 469 045
Administrative Expenses6 446 7257 780 629
Amounts Owed To Group Undertakings 46 736
Average Number Employees During Period99111
Bank Borrowings280 077203 402
Bank Borrowings Overdrafts79 23879 882
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment5 36887 156
Cash Cash Equivalents1 157 398381 408
Comprehensive Income Expense781 779460 365
Corporation Tax Payable122 91343 250
Corporation Tax Recoverable10 66060 430
Cost Sales2 368 8073 176 191
Creditors1 817 7242 225 654
Current Tax For Period157 91241 431
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7 08269 020
Dividends Paid Classified As Financing Activities-528 942-560 575
Dividends Paid To Owners Parent Classified As Financing Activities-528 942-560 575
Equity Securities Held289 541762 559
Finance Lease Liabilities Present Value Total2 08250 071
Finance Lease Payments Owing Minimum Gross2 08228 612
Finished Goods Goods For Resale405 433423 367
Fixed Assets2 091 7092 969 178
Further Item Tax Increase Decrease Component Adjusting Items-3 3501 300
Income Taxes Paid Refund Classified As Operating Activities110 087-210 321
Income Tax Expense Credit On Components Other Comprehensive Income8 570 
Increase Decrease In Current Tax From Adjustment For Prior Periods36 7442 626
Increase From Amortisation Charge For Year Intangible Assets 195
Increase From Depreciation Charge For Year Property Plant Equipment 185 487
Intangible Assets780138 319
Intangible Assets Gross Cost28 597166 331
Interest Income On Bank Deposits1 6439 842
Interest Paid Classified As Operating Activities-14 252-24 769
Interest Payable Similar Charges Finance Costs14 25224 769
Interest Received Classified As Investing Activities-1 643-10 765
Investments578 7371 051 755
Investments Fixed Assets578 7371 051 755
Investments In Subsidiaries289 196289 196
Net Cash Generated From Operations-606 504-1 066 387
Net Finance Income Costs1 643460 765
Other Creditors209 627255 425
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 643 419
Other Disposals Property Plant Equipment 660 065
Other Interest Receivable Similar Income Finance Income1 64310 765
Pension Other Post-employment Benefit Costs Other Pension Costs217 091233 620
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income116 025188 934
Profit Loss790 349774 430
Property Plant Equipment Gross Cost3 242 7163 051 696
Staff Costs Employee Benefits Expense4 385 9205 143 108
Taxation Including Deferred Taxation Balance Sheet Subtotal170 892240 156
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-17 290 
Tax Increase Decrease From Effect Capital Allowances Depreciation-7 320-16 561
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 5428 288
Tax Tax Credit On Profit Or Loss On Ordinary Activities165 31170 071
Total Borrowings79 23879 882
Total Current Tax Expense Credit194 65644 057
Trade Creditors Trade Payables504 813924 100
Trade Debtors Trade Receivables1 872 6591 992 029
Wages Salaries3 716 7714 398 058

Transport Operator Data

Tarran Road
Address Tarran Industrial Estate
City Wirral
Post code CH46 4TU
Vehicles 5
Tarran Way West
Address Tarran Industrial Estate , Moreton
City Wirral
Post code CH46 4TT
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 6th, April 2023
Free Download (13 pages)

Company search

Advertisements