Background WavePink WaveYellow Wave

CROUCH WATERFALL AND PARTNERS LIMITED (04705546)

CROUCH WATERFALL AND PARTNERS LIMITED (04705546) is an active UK company. incorporated on 20 March 2003. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CROUCH WATERFALL AND PARTNERS LIMITED has been registered for 23 years. Current directors include BAKER, Martin George, ELTON, Timothy James, GAILLARD, Stanislas and 5 others.

Company Number
04705546
Status
active
Type
ltd
Incorporated
20 March 2003
Age
23 years
Address
15 Apex Court Woodlands, Bristol, BS32 4JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Martin George, ELTON, Timothy James, GAILLARD, Stanislas, GRARD, Frederic, GUILLOTEAU, Alban, HOWE, Julian Bryse, VINCENT, Thomas Leslie, VYCE, Nicolette Eloise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROUCH WATERFALL AND PARTNERS LIMITED

CROUCH WATERFALL AND PARTNERS LIMITED is an active company incorporated on 20 March 2003 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CROUCH WATERFALL AND PARTNERS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04705546

LTD Company

Age

23 Years

Incorporated 20 March 2003

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

15 Apex Court Woodlands Bradley Stoke Bristol, BS32 4JT,

Previous Addresses

, Solly's Mill, Mill Lane, Godalming, Surrey, GU7 1EY
From: 20 March 2003To: 4 August 2014
Timeline

36 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Jun 14
Director Joined
May 16
Director Left
Jun 16
Share Buyback
Jul 16
Director Joined
Nov 16
Share Buyback
Jul 17
Capital Reduction
Aug 17
Director Joined
Apr 18
Funding Round
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Owner Exit
Mar 19
Capital Reduction
May 19
Share Buyback
May 19
Loan Secured
Apr 21
Loan Cleared
Jul 21
Share Issue
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Loan Cleared
Jul 23
Capital Reduction
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Share Buyback
Sept 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Jan 26
18
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

HOWE, Julian Bryse

Active
Woodlands, BristolBS32 4JT
Secretary
Appointed 21 Jun 2016

BAKER, Martin George

Active
Woodlands, BristolBS32 4JT
Born May 1969
Director
Appointed 01 Apr 2018

ELTON, Timothy James

Active
Woodlands, BristolBS32 4JT
Born November 1983
Director
Appointed 29 Nov 2016

GAILLARD, Stanislas

Active
Rue Beffroy, Neuilly-Sur-Seine92200
Born July 1971
Director
Appointed 27 Jun 2024

GRARD, Frederic

Active
Rue Beffroy, 92200 Neuilly-Sur-Seine
Born May 1973
Director
Appointed 27 Oct 2023

GUILLOTEAU, Alban

Active
Rue Beffroy, 92200 Neuilly-Sur-Seine
Born February 1972
Director
Appointed 27 Oct 2023

HOWE, Julian Bryse

Active
Woodlands, BristolBS32 4JT
Born February 1970
Director
Appointed 13 Feb 2008

VINCENT, Thomas Leslie

Active
Woodlands, BristolBS32 4JT
Born October 1977
Director
Appointed 30 Jun 2015

VYCE, Nicolette Eloise

Active
Meadow Mill, Eastington Trading Estate, StonehouseGL10 3RZ
Born September 1976
Director
Appointed 27 Oct 2023

LOVELAND, Michael Robert

Resigned
Woodlands, BristolBS32 4JT
Secretary
Appointed 20 Mar 2003
Resigned 21 Jun 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Mar 2003
Resigned 20 Mar 2003

CROUCH, Graham Arthur

Resigned
Wilrose, WitleyGU8 5NA
Born May 1940
Director
Appointed 20 Mar 2003
Resigned 13 Feb 2008

LOVELAND, Michael Robert

Resigned
Woodlands, BristolBS32 4JT
Born January 1963
Director
Appointed 20 Mar 2003
Resigned 21 Jun 2016

MOOREY, David Neil

Resigned
38 Elmside, GodalmingGU8 5EG
Born December 1965
Director
Appointed 20 Mar 2003
Resigned 01 Apr 2004

REYDON, Sebastien

Resigned
Rue Beffroy, Neuilly-Sur-Seine
Born July 1976
Director
Appointed 27 Oct 2023
Resigned 27 Jun 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Mar 2003
Resigned 20 Mar 2003

Persons with significant control

6

1 Active
5 Ceased
Meadow Mill Eastington Trading Estate, StonehouseGL10 3RZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Meadow Mill, Eastington Trading Estate, StonehouseGL10 3RZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Oct 2023
Ceased 31 Dec 2025

Mr Julian Bryse Howe

Ceased
Woodlands, BristolBS32 4JT
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Oct 2023

Mr Julian Bryse Howe

Ceased
Woodlands, BristolBS32 4JT
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019

Mr Michael Robert Loveland

Ceased
Pontnewydd, CwmbranNP44 1EE
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2016

Mr Michael Robert Loveland

Ceased
Pontnewydd, CwmbranNP44 1EE
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

144

Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
17 January 2024
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 December 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
5 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 December 2023
RP04AR01RP04AR01
Capital Cancellation Shares
21 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2023
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
17 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 November 2023
RP04CS01RP04CS01
Memorandum Articles
7 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
25 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 September 2023
SH06Cancellation of Shares
Capital Cancellation Shares
22 September 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2021
RESOLUTIONSResolutions
Resolution
8 November 2021
RESOLUTIONSResolutions
Resolution
8 November 2021
RESOLUTIONSResolutions
Resolution
8 November 2021
RESOLUTIONSResolutions
Resolution
28 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Capital Cancellation Shares
28 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Capital Cancellation Shares
18 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2018
SH03Return of Purchase of Own Shares
Resolution
17 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Capital Cancellation Shares
14 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
14 July 2016
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
17 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 January 2007
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
20 December 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
88(2)R88(2)R
Legacy
3 March 2004
353353
Legacy
3 March 2004
325325
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
287Change of Registered Office
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Incorporation Company
20 March 2003
NEWINCIncorporation