Background WavePink WaveYellow Wave

THE SPECIALIST WATERPROOFING GROUP LIMITED (04246517)

THE SPECIALIST WATERPROOFING GROUP LIMITED (04246517) is an active UK company. incorporated on 5 July 2001. with registered office in Wigan. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. THE SPECIALIST WATERPROOFING GROUP LIMITED has been registered for 24 years. Current directors include ADAMS, Steven Peter, FERRI, Anthony James, HARRISON, Neil Robert and 8 others.

Company Number
04246517
Status
active
Type
ltd
Incorporated
5 July 2001
Age
24 years
Address
Iko Appley Lane North, Wigan, WN6 9AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ADAMS, Steven Peter, FERRI, Anthony James, HARRISON, Neil Robert, JONES, Matthew Anthony Francis, KANE, Matthew, KOSCHITZKY, Hartley Michael, LAWTHER, Anthony, MAGINNIS, David Patrick, MELLING, Keith, TURNER, Neil Stuart, VIRGIN, Lee Jon
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPECIALIST WATERPROOFING GROUP LIMITED

THE SPECIALIST WATERPROOFING GROUP LIMITED is an active company incorporated on 5 July 2001 with the registered office located in Wigan. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. THE SPECIALIST WATERPROOFING GROUP LIMITED was registered 24 years ago.(SIC: 64203)

Status

active

Active since 24 years ago

Company No

04246517

LTD Company

Age

24 Years

Incorporated 5 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

HAMSARD 2355 LIMITED
From: 5 July 2001To: 9 November 2001
Contact
Address

Iko Appley Lane North Appley Bridge Wigan, WN6 9AB,

Previous Addresses

1B Mount Grace Drive Poole BH14 8NB England
From: 1 April 2019To: 16 June 2023
The Old Townshend Arms 14 Wells Road Stiffkey Wells-Next-the-Sea Norfolk NR23 1AJ
From: 15 August 2013To: 1 April 2019
the Manor House 1 the Street Brundall Norwich NR13 5JY England
From: 6 December 2011To: 15 August 2013
Southfield House 16 High Street Rode Somerset BA11 6NZ
From: 5 July 2001To: 6 December 2011
Timeline

13 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Apr 12
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

12 Active
11 Resigned

TCSS LIMITED

Active
14 Wells Road, Wells-Next-The-SeaNR23 1AJ
Corporate secretary
Appointed 01 Jan 2009

ADAMS, Steven Peter

Active
Appley Lane North, WiganWN6 9AB
Born August 1972
Director
Appointed 01 Dec 2017

FERRI, Anthony James

Active
16 Glanogwr Road, BridgendCF31 3PF
Born January 1968
Director
Appointed 29 Dec 2007

HARRISON, Neil Robert

Active
Appley Lane North, WiganWN6 9AB
Born January 1973
Director
Appointed 01 Dec 2017

JONES, Matthew Anthony Francis

Active
Appley Lane North, WiganWN6 9AB
Born June 1981
Director
Appointed 26 Jul 2019

KANE, Matthew

Active
Appley Lane North, WiganWN6 9AB
Born October 1979
Director
Appointed 26 Jul 2019

KOSCHITZKY, Hartley Michael

Active
Appley Lane North, WiganWN6 9AB
Born February 1965
Director
Appointed 10 Dec 2008

LAWTHER, Anthony

Active
1new Road, StourbridgeDY8 1PA
Born September 1968
Director
Appointed 19 Dec 2007

MAGINNIS, David Patrick

Active
St Cyres, SurbitonKT6 6JY
Born September 1963
Director
Appointed 09 Nov 2001

MELLING, Keith

Active
Appley Lane North, WiganWN6 9AB
Born July 1975
Director
Appointed 01 Dec 2017

TURNER, Neil Stuart

Active
Appley Lane North, WiganWN6 9AB
Born July 1986
Director
Appointed 26 Jul 2019

VIRGIN, Lee Jon

Active
Appley Lane North, WiganWN6 9AB
Born May 1971
Director
Appointed 01 Dec 2017

KIPPEN, Michael Leslie

Resigned
Southfield House, RodeBA11 6NZ
Secretary
Appointed 09 Nov 2001
Resigned 01 Jan 2009

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 05 Jul 2001
Resigned 09 Nov 2001

DYSON, Barrie Brian

Resigned
The Old Timber Barn, Upper BentleyB97 5TB
Born October 1949
Director
Appointed 09 Nov 2001
Resigned 29 Nov 2002

KERSHAW, Nicholas

Resigned
Clarick House 55 Shelley Crescent, LeedsLS26 8ER
Born April 1966
Director
Appointed 19 Dec 2007
Resigned 29 Aug 2021

KIPPEN, Michael Leslie

Resigned
Southfield House, RodeBA11 6NZ
Born January 1958
Director
Appointed 09 Nov 2001
Resigned 10 Dec 2008

LINSDELL, John

Resigned
8 Dorset Way, MaidstoneME15 7EL
Born March 1950
Director
Appointed 19 Dec 2007
Resigned 14 Dec 2018

LYNCH, Francis Degan

Resigned
2 Trehern Close, SolihullB93 9HA
Born March 1954
Director
Appointed 09 Nov 2001
Resigned 30 Dec 2011

PHILBIN, Michael

Resigned
3 Higher Crossbank, OldhamOL4 3LT
Born January 1954
Director
Appointed 19 Dec 2007
Resigned 14 Dec 2018

SHIELDS, Peter

Resigned
60a Main Road, WorcesterWR5 3JF
Born January 1946
Director
Appointed 09 Nov 2001
Resigned 31 Dec 2003

SMITH, Andrew John

Resigned
129 Smithy Lane, Market DraytonTF9 4HP
Born February 1959
Director
Appointed 09 Nov 2001
Resigned 12 Apr 2019

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 05 Jul 2001
Resigned 09 Nov 2001

Persons with significant control

1

Appley Lane North, WiganWN6 9AB

Nature of Control

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

Filing History

119

Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Miscellaneous
11 July 2014
MISCMISC
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 September 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Resolution
5 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
190190
Legacy
10 July 2007
353353
Legacy
11 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
14 November 2006
288cChange of Particulars
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
190190
Legacy
17 August 2005
353353
Legacy
17 August 2005
287Change of Registered Office
Legacy
15 August 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
13 August 2004
363aAnnual Return
Legacy
16 March 2004
288cChange of Particulars
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
18 October 2002
287Change of Registered Office
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
88(2)R88(2)R
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
23 November 2001
MEM/ARTSMEM/ARTS
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
287Change of Registered Office
Legacy
12 November 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 2001
NEWINCIncorporation