Background WavePink WaveYellow Wave

MSS WATER LIMITED (04370657)

MSS WATER LIMITED (04370657) is an active UK company. incorporated on 11 February 2002. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in unknown sic code (20412) and 1 other business activities. MSS WATER LIMITED has been registered for 24 years. Current directors include HERLIHY, Francis, KNIGHTON, Claire Ashley, MAESTRI, Andrea and 2 others.

Company Number
04370657
Status
active
Type
ltd
Incorporated
11 February 2002
Age
24 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
HERLIHY, Francis, KNIGHTON, Claire Ashley, MAESTRI, Andrea, MAYNE, William Dixon, RYDER, Alasdair Alan, Dr
SIC Codes
20412, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSS WATER LIMITED

MSS WATER LIMITED is an active company incorporated on 11 February 2002 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412) and 1 other business activity. MSS WATER LIMITED was registered 24 years ago.(SIC: 20412, 74901)

Status

active

Active since 24 years ago

Company No

04370657

LTD Company

Age

24 Years

Incorporated 11 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

ACORN CHEMICAL SERVICES LIMITED
From: 1 May 2002To: 2 April 2024
REPAIRCLEAN LIMITED
From: 11 February 2002To: 1 May 2002
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

Unit 16 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ
From: 11 February 2002To: 14 June 2022
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Capital Reduction
Nov 15
Share Buyback
Nov 15
Loan Cleared
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Aug 17
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Sept 25
Director Left
Jan 26
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 10 Jun 2022

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

KNIGHTON, Claire Ashley

Active
172 Chester Road, CheshireWA6 0AR
Born November 1973
Director
Appointed 10 Jun 2022

MAESTRI, Andrea

Active
172 Chester Road, CheshireWA6 0AR
Born July 1976
Director
Appointed 01 Mar 2025

MAYNE, William Dixon

Active
172 Chester Road, CheshireWA6 0AR
Born July 1958
Director
Appointed 04 Jul 2017

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 10 Jun 2022

DAVIES, Anthea

Resigned
Cil Yr Onnen, LlanelliSA14 8EF
Secretary
Appointed 26 Feb 2002
Resigned 04 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 2002
Resigned 26 Feb 2002

BUCHANAN, David Anthony

Resigned
Plas Y Gwaudd, YstradgynlaisSA9 1PQ
Born June 1955
Director
Appointed 26 Feb 2002
Resigned 04 Jul 2017

DAVIES, Anthea

Resigned
Cil Yr Onnen, LlanelliSA14 8EF
Born August 1968
Director
Appointed 26 Feb 2002
Resigned 04 Jul 2017

DRAPER, Abigail Sarah

Resigned
172 Chester Road, CheshireWA6 0AR
Born November 1970
Director
Appointed 10 Jun 2022
Resigned 31 Mar 2025

FOX, Melissa Gayle

Resigned
172 Chester Road, CheshireWA6 0AR
Born March 1983
Director
Appointed 08 Sept 2025
Resigned 31 Dec 2025

LITTLE, Robert

Resigned
Galadames Place, CardiffCF24 5RE
Born July 1964
Director
Appointed 04 Jul 2017
Resigned 10 Jun 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Feb 2002
Resigned 26 Feb 2002

Persons with significant control

3

1 Active
2 Ceased
172 Chester Road, CheshireWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017

Mr Anthony Buchanan

Ceased
Unit 16 Milland Road, NeathSA11 1NJ
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 04 Jul 2017

Mrs Anthea Davies

Ceased
Unit 16 Milland Road, NeathSA11 1NJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Certificate Change Of Name Company
2 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
24 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Capital Cancellation Shares
23 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
4 October 2005
403aParticulars of Charge Subject to s859A
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
8 July 2002
395Particulars of Mortgage or Charge
Legacy
11 June 2002
88(2)R88(2)R
Legacy
11 June 2002
287Change of Registered Office
Legacy
11 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
287Change of Registered Office
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Incorporation Company
11 February 2002
NEWINCIncorporation