Background WavePink WaveYellow Wave

FEEDWATER LIMITED (01274270)

FEEDWATER LIMITED (01274270) is an active UK company. incorporated on 23 August 1976. with registered office in Wirral. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). FEEDWATER LIMITED has been registered for 49 years. Current directors include BENNETT, Andrew Steven, DEVENNY, John Alan, MCCOY, Yolla Jeha and 3 others.

Company Number
01274270
Status
active
Type
ltd
Incorporated
23 August 1976
Age
49 years
Address
Unit 15 Tarran Way West, Wirral, CH46 4TU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BENNETT, Andrew Steven, DEVENNY, John Alan, MCCOY, Yolla Jeha, NORMAN, David Arthur, REVANS, Martin John, REVANS, Patrick David
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEEDWATER LIMITED

FEEDWATER LIMITED is an active company incorporated on 23 August 1976 with the registered office located in Wirral. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). FEEDWATER LIMITED was registered 49 years ago.(SIC: 20590)

Status

active

Active since 49 years ago

Company No

01274270

LTD Company

Age

49 Years

Incorporated 23 August 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

FEEDWATER TREATMENT SERVICES LIMITED
From: 23 August 1976To: 3 September 1996
Contact
Address

Unit 15 Tarran Way West Tarran Industrial Estate Wirral, CH46 4TU,

Timeline

28 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Aug 76
Director Joined
Oct 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Capital Reduction
Feb 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Share Buyback
Feb 15
Loan Secured
Dec 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Nov 18
Director Left
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Aug 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Apr 24
New Owner
Feb 25
Loan Secured
Jun 25
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

REVANS, Martin John

Active
Tarran Way West, WirralCH46 4TU
Secretary
Appointed 01 Aug 2006

BENNETT, Andrew Steven

Active
Tarran Way West, WirralCH46 4TU
Born March 1980
Director
Appointed 03 Apr 2024

DEVENNY, John Alan

Active
Brookside Lane, DaventryNN11 3AU
Born May 1971
Director
Appointed 15 Oct 2013

MCCOY, Yolla Jeha

Active
Tarran Way West, WirralCH46 4TU
Born November 1969
Director
Appointed 01 Jul 2022

NORMAN, David Arthur

Active
Tarran Way West, WirralCH46 4TU
Born June 1986
Director
Appointed 05 Sept 2022

REVANS, Martin John

Active
Tarran Way West, WirralCH46 4TU
Born October 1963
Director
Appointed 01 Jan 1999

REVANS, Patrick David

Active
17 Hillam Road, WallaseyCH45 8LD
Born February 1936
Director
Appointed N/A

JACKSON, Edward Peter

Resigned
17 Hartley Road, SouthportPR8 4SA
Secretary
Appointed 01 Jul 2005
Resigned 01 Aug 2006

JACKSON, Edward Peter

Resigned
17 Hartley Road, SouthportPR8 4SA
Secretary
Appointed N/A
Resigned 01 Jan 2001

REVANS, Martin John

Resigned
14 Mount Road, WallaseyCH45 5JE
Secretary
Appointed 01 Jan 2001
Resigned 01 Jul 2005

CUMBER, Richard John

Resigned
44 Netherton Close, Chester Le StreetDH2 3SP
Born October 1958
Director
Appointed 01 Jan 2001
Resigned 07 Jul 2005

EDWARDS, Malcolm Peter

Resigned
Station House, RomseySO51 0JX
Born November 1968
Director
Appointed 01 Jul 2003
Resigned 25 May 2005

FARAGHER, Mark

Resigned
Carlton House, WirralCH47 3DB
Born September 1960
Director
Appointed 01 Jan 1993
Resigned 17 May 2002

HEDGES, Nigel John

Resigned
Old Court, HerefordHR2 0HS
Born September 1958
Director
Appointed 03 Feb 2006
Resigned 01 Sept 2006

JACKSON, Edward Peter

Resigned
17 Hartley Road, SouthportPR8 4SA
Born July 1935
Director
Appointed 24 May 2005
Resigned 04 Sept 2006

JACKSON, Edward Peter

Resigned
17 Hartley Road, SouthportPR8 4SA
Born July 1935
Director
Appointed N/A
Resigned 01 Jan 2001

PARKINSON, Timothy John

Resigned
13 Cearns Road, OxtonCH43 1XF
Born April 1960
Director
Appointed N/A
Resigned 31 Aug 2023

REVANS, Barbara Anne

Resigned
17 Hillam Road, WallaseyCH45 8LD
Born May 1938
Director
Appointed N/A
Resigned 30 Jun 2006

STEVENSON, Michael Andrew

Resigned
Chandler's Rise, DunfermlineKY11 9FL
Born June 1966
Director
Appointed 15 Aug 2017
Resigned 30 Jun 2023

WALKER, Stephen James

Resigned
7 Nether Lea, CreweCW4 8HX
Born December 1953
Director
Appointed 01 Jan 2007
Resigned 30 Sept 2018

WILTON, Stuart Ross

Resigned
14 Little Spring, CheshamHP5 2BZ
Born March 1957
Director
Appointed N/A
Resigned 15 Jan 1996

Persons with significant control

2

Mrs Barbara Anne Revans

Active
Tarran Way West, WirralCH46 4TU
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2025

Patrick David Revans

Active
Tarran Way West, WirralCH46 4TU
Born February 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Legacy
2 July 2019
RP04CS01RP04CS01
Capital Name Of Class Of Shares
7 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Resolution
14 March 2017
RESOLUTIONSResolutions
Confirmation Statement
9 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Capital Cancellation Shares
23 February 2015
SH06Cancellation of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
23 February 2015
SH06Cancellation of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 February 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 February 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
27 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
15 September 2005
AUDAUD
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
403aParticulars of Charge Subject to s859A
Legacy
6 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
88(2)R88(2)R
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
169169
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
26 November 2001
395Particulars of Mortgage or Charge
Memorandum Articles
11 June 2001
MEM/ARTSMEM/ARTS
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
7 June 1997
403aParticulars of Charge Subject to s859A
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Certificate Change Of Name Company
2 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1996
288288
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
288288
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Resolution
28 November 1991
RESOLUTIONSResolutions
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
17 December 1990
288288
Legacy
21 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
19 October 1989
288288
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
18 February 1989
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
12 August 1987
288288
Legacy
7 May 1987
403aParticulars of Charge Subject to s859A
Legacy
25 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 August 1976
NEWINCIncorporation