WAVERIVER LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 5EJ

Company number 06626199
Status Active
Incorporation Date 23 June 2008
Company Type Private Limited Company
Address 42 WELSH ROW, NANTWICH, CHESHIRE, ENGLAND, CW5 5EJ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 800,120 ; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from 63 Welsh Row Nantwich Cheshire CW5 5EW to 42 Welsh Row Nantwich Cheshire CW5 5EJ on 5 November 2015. The most likely internet sites of WAVERIVER LIMITED are www.waveriver.co.uk, and www.waveriver.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and four months. Waveriver Limited is a Private Limited Company. The company registration number is 06626199. Waveriver Limited has been working since 23 June 2008. The present status of the company is Active. The registered address of Waveriver Limited is 42 Welsh Row Nantwich Cheshire England Cw5 5ej. The company`s financial liabilities are £474.43k. It is £90.63k against last year. The cash in hand is £2.97k. It is £-35.8k against last year. And the total assets are £388.2k, which is £-91.11k against last year. CANDOLO, Theresa is a Director of the company. FLINT, Adam Jon is a Director of the company. FLINT, Maxine Elizabeth is a Director of the company. Secretary HAYWARD, Nicholas Craig has been resigned. Secretary SWANTON, Michael has been resigned. Director ARONSEN, Morten has been resigned. Director HAYWARD, Nicholas Craig has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director LEE, Simon James, Doctor has been resigned. Director MCGUINNESS, Peter has been resigned. Director SWANTON, Michael Phillip has been resigned. The company operates in "Hairdressing and other beauty treatment".


waveriver Key Finiance

LIABILITIES £474.43k
+23%
CASH £2.97k
-93%
TOTAL ASSETS £388.2k
-20%
All Financial Figures

Current Directors

Director
CANDOLO, Theresa
Appointed Date: 18 February 2014
51 years old

Director
FLINT, Adam Jon
Appointed Date: 07 January 2011
53 years old

Director
FLINT, Maxine Elizabeth
Appointed Date: 04 February 2009
65 years old

Resigned Directors

Secretary
HAYWARD, Nicholas Craig
Resigned: 23 March 2010
Appointed Date: 29 July 2008

Secretary
SWANTON, Michael
Resigned: 22 May 2010
Appointed Date: 23 March 2010

Director
ARONSEN, Morten
Resigned: 16 December 2010
Appointed Date: 07 August 2008
49 years old

Director
HAYWARD, Nicholas Craig
Resigned: 23 March 2010
Appointed Date: 29 July 2008
61 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 23 July 2008
Appointed Date: 23 June 2008

Director
LEE, Simon James, Doctor
Resigned: 31 July 2013
Appointed Date: 06 August 2008
59 years old

Director
MCGUINNESS, Peter
Resigned: 07 August 2008
Appointed Date: 23 July 2008
59 years old

Director
SWANTON, Michael Phillip
Resigned: 22 May 2010
Appointed Date: 23 March 2010
61 years old

WAVERIVER LIMITED Events

06 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 800,120

10 Nov 2015
Total exemption small company accounts made up to 31 July 2015
05 Nov 2015
Registered office address changed from 63 Welsh Row Nantwich Cheshire CW5 5EW to 42 Welsh Row Nantwich Cheshire CW5 5EJ on 5 November 2015
24 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 800,120

09 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
04 Aug 2008
Director and secretary appointed nicholas craig hayward
23 Jul 2008
Registered office changed on 23/07/2008 from 1 mitchell lane bristol BS1 6BU
23 Jul 2008
Director appointed peter mcguinness
23 Jul 2008
Appointment terminated director instant companies LIMITED
23 Jun 2008
Incorporation

WAVERIVER LIMITED Charges

1 October 2013
Charge code 0662 6199 0004
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
8 April 2011
Rent deposit deed
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Cip Property (Aipt) Limited
Description: The deposit account, the deposit balance. See image for…
15 March 2011
Rent deposit deed
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Starclass (Hinde House) Limited
Description: The deposit in the sum of £33,750.
5 August 2008
Debenture
Delivered: 13 August 2008
Status: Satisfied on 24 December 2012
Persons entitled: Michael C Healy
Description: Fixed and floating charge over the undertaking and all…