Background WavePink WaveYellow Wave

WATER FULFORD LIMITED (03307102)

WATER FULFORD LIMITED (03307102) is an active UK company. incorporated on 24 January 1997. with registered office in Fulford. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. WATER FULFORD LIMITED has been registered for 29 years. Current directors include JAGGER, David Richard, JAGGER, Denise Nichola.

Company Number
03307102
Status
active
Type
ltd
Incorporated
24 January 1997
Age
29 years
Address
Water Fulford Hall, Fulford, YO19 4RB
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
JAGGER, David Richard, JAGGER, Denise Nichola
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER FULFORD LIMITED

WATER FULFORD LIMITED is an active company incorporated on 24 January 1997 with the registered office located in Fulford. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. WATER FULFORD LIMITED was registered 29 years ago.(SIC: 68201)

Status

active

Active since 29 years ago

Company No

03307102

LTD Company

Age

29 Years

Incorporated 24 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

HADFOLD LIMITED
From: 24 January 1997To: 27 February 1997
Contact
Address

Water Fulford Hall Naburn Lane Fulford, YO19 4RB,

Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jan 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JAGGER, David Richard

Active
Water Fulford Hall, FulfordYO19 4RB
Secretary
Appointed 29 Jan 1997

JAGGER, David Richard

Active
Water Fulford Hall, FulfordYO19 4RB
Born January 1955
Director
Appointed 29 Jan 1997

JAGGER, Denise Nichola

Active
Water Fulford Hall, YorkYO19 4RB
Born September 1958
Director
Appointed 29 Jan 1997

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 24 Jan 1997
Resigned 29 Jan 1997

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 24 Jan 1997
Resigned 29 Jan 1997

Persons with significant control

1

Mr David Richard Jagger

Active
Naburn Lane, YorkYO19 4RB
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
31 October 1998
88(2)R88(2)R
Legacy
31 October 1998
123Notice of Increase in Nominal Capital
Gazette Filings Brought Up To Date
13 October 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 October 1998
363sAnnual Return (shuttle)
Gazette Notice Compulsary
21 July 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
26 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
287Change of Registered Office
Incorporation Company
24 January 1997
NEWINCIncorporation