WATERMELON LIMITED
MACCLESFIELD WAVEDEAL LIMITED

Hellopages » Cheshire » Cheshire East » SK10 2XR

Company number 04077391
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address PINEWOOD COURT LARKWOOD WAY, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, ENGLAND, SK10 2XR
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Alice Wishart as a secretary on 31 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of WATERMELON LIMITED are www.watermelon.co.uk, and www.watermelon.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and twelve months. The distance to to Middlewood Rail Station is 5.7 miles; to Gatley Rail Station is 9 miles; to Romiley Rail Station is 9.3 miles; to Burnage Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watermelon Limited is a Private Limited Company. The company registration number is 04077391. Watermelon Limited has been working since 25 September 2000. The present status of the company is Active. The registered address of Watermelon Limited is Pinewood Court Larkwood Way Tytherington Business Park Macclesfield England Sk10 2xr. The company`s financial liabilities are £114.4k. It is £-56.09k against last year. The cash in hand is £491.89k. It is £209.94k against last year. And the total assets are £631.68k, which is £86.76k against last year. SIEFF, Jonathan David is a Director of the company. Secretary FLYNN, Angela has been resigned. Secretary HILLAN, Eileen Louise has been resigned. Secretary PATE, Carl has been resigned. Secretary WISHART, Alice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHOTTON, Michael David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "specialised design activities".


watermelon Key Finiance

LIABILITIES £114.4k
-33%
CASH £491.89k
+74%
TOTAL ASSETS £631.68k
+15%
All Financial Figures

Current Directors

Director
SIEFF, Jonathan David
Appointed Date: 28 November 2000
59 years old

Resigned Directors

Secretary
FLYNN, Angela
Resigned: 21 September 2007
Appointed Date: 05 January 2007

Secretary
HILLAN, Eileen Louise
Resigned: 26 November 2001
Appointed Date: 28 November 2000

Secretary
PATE, Carl
Resigned: 21 September 2007
Appointed Date: 26 November 2001

Secretary
WISHART, Alice
Resigned: 31 March 2017
Appointed Date: 04 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 2000
Appointed Date: 25 September 2000

Director
SHOTTON, Michael David
Resigned: 21 September 2007
Appointed Date: 01 January 2002
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 November 2000
Appointed Date: 25 September 2000

Persons With Significant Control

Mr Jonathan David Sieff
Notified on: 25 September 2016
59 years old
Nature of control: Ownership of shares – 75% or more

WATERMELON LIMITED Events

31 Mar 2017
Termination of appointment of Alice Wishart as a secretary on 31 March 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 25 September 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

...
... and 64 more events
04 Dec 2000
Secretary resigned
04 Dec 2000
Director resigned
01 Dec 2000
Company name changed wavedeal LIMITED\certificate issued on 04/12/00
30 Nov 2000
Registered office changed on 30/11/00 from: 1 mitchell lane bristol avon BS1 6BU
25 Sep 2000
Incorporation

WATERMELON LIMITED Charges

8 April 2011
Rent deposit deed
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Bogle Flanagan Lawrence Silver Limited
Description: Such sums as stand to the credit for the time being of the…
2 March 2010
Debenture
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…