Water World Limited NESTON


Founded in 1998, Water World, classified under reg no. 03652962 is an active company. Currently registered at Chester High Road CH64 8TF, Neston the company has been in the business for 26 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 1999/02/23 Water World Limited is no longer carrying the name Clearlegal.

The firm has 3 directors, namely Lewis M., Scott M. and Leonard M.. Of them, Leonard M. has been with the company the longest, being appointed on 5 November 1998 and Lewis M. and Scott M. have been with the company for the least time - from 1 February 2023. Currenlty, the firm lists one former director, whose name is Norma M. and who left the the firm on 20 August 2016. In addition, there is one former secretary - Norma M. who worked with the the firm until 7 March 2017.

Water World Limited Address / Contact

Office Address Chester High Road
Office Address2 Burton In Wirral
Town Neston
Post code CH64 8TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03652962
Date of Incorporation Tue, 20th Oct 1998
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Lewis M.

Position: Director

Appointed: 01 February 2023

Scott M.

Position: Director

Appointed: 01 February 2023

Leonard M.

Position: Director

Appointed: 05 November 1998

Norma M.

Position: Director

Appointed: 05 November 1998

Resigned: 20 August 2016

Norma M.

Position: Secretary

Appointed: 05 November 1998

Resigned: 07 March 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1998

Resigned: 05 November 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 October 1998

Resigned: 05 November 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Leonard M. The abovementioned PSC and has 50,01-75% shares.

Leonard M.

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

Company previous names

Clearlegal February 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand56 40719 5663 60020 65764 91269 30218 081
Current Assets280 907226 539185 090183 343226 756257 036218 253
Debtors33 68535 66823 24326 39828 00279 36092 075
Net Assets Liabilities89 38660 953 54 96849 66984 07041 985
Other Debtors6 212603 1012 9183 43162 78964 192
Property Plant Equipment      22 933
Total Inventories190 815171 305158 247136 288133 842108 374108 097
Other
Accrued Liabilities Deferred Income22 6774 9786 3747 5453 4346 7033 672
Accumulated Depreciation Impairment Property Plant Equipment 57 74557 74557 74557 74557 74563 478
Amounts Owed To Directors71 38467 740     
Average Number Employees During Period131216129811
Bank Borrowings Overdrafts    50 00036 64126 859
Corporation Tax Payable15 40919 06914 9895 85833 51336 24716 621
Creditors191 521165 586125 099128 37550 00036 64126 859
Depreciation Rate Used For Property Plant Equipment 20     
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 8234 4533 0839 9666 766  
Increase From Depreciation Charge For Year Property Plant Equipment      5 733
Net Current Assets Liabilities89 38660 95359 99154 96899 669120 71145 911
Other Creditors3 03815517 0732 2863691 636520
Other Taxation Social Security Payable30 51122 80720 07923 64619 11722 28732 942
Par Value Share  1    
Prepayments Accrued Income16 99221 91817 69518 01314 2489 00918 101
Property Plant Equipment Gross Cost 57 74557 74557 74557 74557 74586 411
Total Additions Including From Business Combinations Property Plant Equipment      28 666
Total Assets Less Current Liabilities89 38660 953   120 71168 844
Trade Creditors Trade Payables48 50250 83766 58489 04070 65460 022108 981
Trade Debtors Trade Receivables10 48113 6902 4475 46710 3237 5629 782

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 21st, July 2023
Free Download (11 pages)

Company search

Advertisements