ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liverpool Waters Finance Limited

Liverpool Waters Finance Limited is an active company incorporated on 13 June 2018 with the registered office located in Manchester, Greater Manchester. Liverpool Waters Finance Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11412770
Private limited company
Age
7 years
Incorporated 13 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (4 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
England
Same address for the past 5 years
Telephone
0161 6298200
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1974
Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in UK • Born in May 1966
Director • British • Lives in Isle Of Man • Born in Mar 1942
Director • British • Lives in UK • Born in Mar 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Bridgewater Centre Management Company Limited
John Whittaker, Matthew Paul Colton, and 2 more are mutual people.
Active
Riverside Peel Limited
John Whittaker, James Whittaker, and 2 more are mutual people.
Active
Peel L&P Investments No.1 Limited
Matthew Paul Colton, John Whittaker, and 2 more are mutual people.
Active
East Float Quay Management Company Limited
Matthew Paul Colton, Steven Keith Underwood, and 2 more are mutual people.
Active
Peel Land And Property (James Watt Dock) Limited
Steven Keith Underwood, James Whittaker, and 2 more are mutual people.
Active
Peel Land And Property Investments Plc
Steven Keith Underwood, John Whittaker, and 1 more are mutual people.
Active
Peel L&P Investments (North) Limited
Steven Keith Underwood, John Whittaker, and 1 more are mutual people.
Active
Peel South East Limited
Steven Keith Underwood, John Whittaker, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £6.39K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£108.13K
Decreased by £3.92M (-97%)
Total Liabilities
-£1.38M
Decreased by £3.59M (-72%)
Net Assets
-£1.28M
Decreased by £324.4K (+34%)
Debt Ratio (%)
1279%
Increased by 1155.74% (+935%)
Latest Activity
Peel Waters Group Uk Limited (PSC) Appointed
3 Months Ago on 31 Jul 2025
Peel L&P Holdings (Uk) Limited (PSC) Resigned
3 Months Ago on 31 Jul 2025
Confirmation Submitted
4 Months Ago on 16 Jun 2025
New Charge Registered
6 Months Ago on 15 Apr 2025
Full Accounts Submitted
11 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Jun 2024
Mr John Whittaker Details Changed
1 Year 5 Months Ago on 10 Jun 2024
Mr John Whittaker Details Changed
1 Year 5 Months Ago on 10 Jun 2024
Charge Satisfied
1 Year 8 Months Ago on 27 Feb 2024
Myles Howard Kitcher Resigned
1 Year 9 Months Ago on 25 Jan 2024
Get Credit Report
Discover Liverpool Waters Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Peel L&P Holdings (Uk) Limited as a person with significant control on 31 July 2025
Submitted on 16 Oct 2025
Notification of Peel Waters Group Uk Limited as a person with significant control on 31 July 2025
Submitted on 16 Oct 2025
Confirmation statement made on 16 June 2025 with no updates
Submitted on 16 Jun 2025
Registration of charge 114127700002, created on 15 April 2025
Submitted on 17 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 23 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 23 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 23 Nov 2024
Director's details changed for Mr John Whittaker on 10 June 2024
Submitted on 26 Jun 2024
Director's details changed for Mr John Whittaker on 10 June 2024
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year