Company NameWaterstons Limited
Company StatusActive
Company Number03818424
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ajaib Singh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleProjects Director
Country of ResidenceEngland
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameMr Robert Michael Waterston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameMr Robert Morrow
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameMrs Sally Ann Waterston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2003(4 years after company formation)
Appointment Duration20 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameMr Michael Paul Stirrup
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameMrs Leanne Cullen
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameMargaret Scullion
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameMr Angus Archibald Kidd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameMr Alexander David Bookless
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(22 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameMr James David Alderson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(22 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Secretary NameMr Matthew Lee Thomas
StatusCurrent
Appointed01 August 2021(22 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameMrs Sally Ann Waterston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 31 August 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Dunelm Court
South Street
Durham
County Durham
DH1 4QX
Secretary NameMrs Sally Ann Waterston
NationalityBritish
StatusResigned
Appointed26 August 1999(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 31 August 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Dunelm Court
South Street
Durham
County Durham
DH1 4QX
Director NameAndrew John Kershaw
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressOld Lodge Hamsterley Hall
Hamsterley Mill
Rowlands Gill
Newcastle
NE39 1NL
Director NameMark Andrew Jones
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2003)
RoleBusiness Development Director
Correspondence Address5 Holmwood Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8NF
Director NamePaul Everett Whitaker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2009)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address12 South Terrace
Staindrop
Darlington
County Durham
DL2 3LB
Secretary NameMark Andrew Jones
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2004)
RoleCompany Director
Correspondence Address5 Holmwood Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8NF
Secretary NameClare Henderson
NationalityBritish
StatusResigned
Appointed20 February 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2008)
RoleHR Manager
Correspondence Address4 Morris Gardens
Wardley
Gateshead
Tyne & Wear
NE10 8TH
Secretary NameMr Michael Stirrup
NationalityBritish
StatusResigned
Appointed08 February 2008(8 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 August 2021)
RoleConsultant Accountant
Correspondence Address34 Harley Terrace
Newcastle Upon Tyne
NE3 1UL
Director NameMr Alistair William McLeod
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(11 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 December 2019)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameMiss Susan Jane Bell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(13 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 28 May 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLiddon Court Aykley Heads
Durham
DH1 5TS
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Contact

Websitewww.waterstons.com
Telephone0845 0940945
Telephone regionUnknown

Location

Registered AddressLiddon Court
Aykley Heads
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,082,717
Cash£364,634
Current Liabilities£995,295

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Charges

1 April 2014Delivered on: 3 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H land at belmont business park t/no DU242596.
Outstanding
1 April 2014Delivered on: 2 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
8 February 2005Delivered on: 10 February 2005
Satisfied on: 3 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 2000Delivered on: 22 December 2000
Satisfied on: 12 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at belmont business park durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 October 2000Delivered on: 20 October 2000
Satisfied on: 12 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 3 August 2023 with updates (11 pages)
31 March 2023Group of companies' accounts made up to 30 June 2022 (34 pages)
17 March 2023Termination of appointment of Angus Archibald Kidd as a director on 16 March 2023 (1 page)
12 August 2022Confirmation statement made on 3 August 2022 with updates (12 pages)
4 April 2022Group of companies' accounts made up to 30 June 2021 (34 pages)
15 September 2021Director's details changed for Mr Robert Michael Waterston on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mrs Sally Ann Waterston on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Robert Morrow on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Ajaib Singh on 15 September 2021 (2 pages)
3 August 2021Appointment of Mr Matthew Lee Thomas as a secretary on 1 August 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (14 pages)
3 August 2021Notification of Alex David Bookless as a person with significant control on 1 August 2021 (2 pages)
3 August 2021Notification of James David Alderson as a person with significant control on 1 August 2021 (2 pages)
2 August 2021Appointment of Mr James David Alderson as a director on 1 August 2021 (2 pages)
2 August 2021Appointment of Mr Alexander David Bookless as a director on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Michael Stirrup as a secretary on 1 August 2021 (1 page)
1 July 2021Director's details changed for Mr Michael Paul Stirrup on 1 June 2021 (2 pages)
7 June 2021Cessation of Susan Jane Bell as a person with significant control on 28 May 2021 (1 page)
7 June 2021Termination of appointment of Susan Jane Bell as a director on 28 May 2021 (1 page)
12 May 2021Group of companies' accounts made up to 30 June 2020 (34 pages)
23 April 2021Appointment of Mr Angus Archibald Kidd as a director on 12 January 2021 (2 pages)
11 January 2021Appointment of Margaret Scullion as a director on 1 October 2020 (2 pages)
9 September 2020Confirmation statement made on 3 August 2020 with updates (13 pages)
30 July 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 15,777.83
(3 pages)
9 March 2020Full accounts made up to 30 June 2019 (30 pages)
6 December 2019Termination of appointment of Alistair William Mcleod as a director on 6 December 2019 (1 page)
6 December 2019Cessation of Alistair William Mcleod as a person with significant control on 6 December 2019 (1 page)
2 December 2019Statement of capital following an allotment of shares on 27 November 2019
  • GBP 14,977.83
(3 pages)
14 August 2019Confirmation statement made on 3 August 2019 with updates (14 pages)
29 May 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 14,777.83
(3 pages)
17 December 2018Accounts for a small company made up to 30 June 2018 (11 pages)
7 December 2018Registered office address changed from Liddon House Belmont Business Park Durham DH1 1TW to Liddon Court Aykley Heads Durham DH1 5TS on 7 December 2018 (1 page)
13 August 2018Confirmation statement made on 3 August 2018 with updates (14 pages)
3 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 13,377.83
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 13,377.83
(3 pages)
2 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 13,377.83
(3 pages)
2 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 13,377.83
(3 pages)
24 November 2017Accounts for a small company made up to 30 June 2017 (13 pages)
24 November 2017Accounts for a small company made up to 30 June 2017 (13 pages)
17 August 2017Statement of capital following an allotment of shares on 10 October 2016
  • GBP 12,777.83
(3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (13 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (13 pages)
17 August 2017Statement of capital following an allotment of shares on 10 October 2016
  • GBP 12,777.83
(3 pages)
31 July 2017Change of share class name or designation (2 pages)
31 July 2017Change of share class name or designation (2 pages)
31 July 2017Particulars of variation of rights attached to shares (2 pages)
31 July 2017Particulars of variation of rights attached to shares (2 pages)
24 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
24 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
20 October 2016Full accounts made up to 30 June 2016 (14 pages)
20 October 2016Full accounts made up to 30 June 2016 (14 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (19 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (19 pages)
14 December 2015Statement of company's objects (2 pages)
14 December 2015Statement of company's objects (2 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
17 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
24 August 2015Director's details changed for Mrs Sally Ann Waterston on 1 November 2014 (2 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 11,777.83
(16 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 11,777.83
(16 pages)
24 August 2015Director's details changed for Mr Robert Michael Waterston on 1 November 2014 (2 pages)
24 August 2015Director's details changed for Mr Robert Michael Waterston on 1 November 2014 (2 pages)
24 August 2015Director's details changed for Mrs Sally Ann Waterston on 1 November 2014 (2 pages)
24 August 2015Director's details changed for Mr Robert Michael Waterston on 1 November 2014 (2 pages)
24 August 2015Director's details changed for Mrs Sally Ann Waterston on 1 November 2014 (2 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 11,777.83
(16 pages)
3 August 2015Satisfaction of charge 3 in full (1 page)
3 August 2015Satisfaction of charge 3 in full (1 page)
19 November 2014Director's details changed for Miss Susan Jane Bell on 1 November 2014 (2 pages)
19 November 2014Director's details changed for Miss Susan Jane Bell on 1 November 2014 (2 pages)
19 November 2014Appointment of Mrs Leanne Cullen as a director on 1 November 2014 (2 pages)
19 November 2014Appointment of Mrs Leanne Cullen as a director on 1 November 2014 (2 pages)
19 November 2014Director's details changed for Miss Susan Jane Bell on 1 November 2014 (2 pages)
19 November 2014Appointment of Mrs Leanne Cullen as a director on 1 November 2014 (2 pages)
13 November 2014Accounts for a small company made up to 30 June 2014 (7 pages)
13 November 2014Accounts for a small company made up to 30 June 2014 (7 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,177,783
(12 pages)
20 August 2014Secretary's details changed for Mr Michael Stirrup on 20 September 2013 (1 page)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,177,783
(12 pages)
20 August 2014Secretary's details changed for Mr Michael Stirrup on 20 September 2013 (1 page)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,177,783
(12 pages)
3 April 2014Registration of charge 038184240005 (11 pages)
3 April 2014Registration of charge 038184240005 (11 pages)
2 April 2014Registration of charge 038184240004 (26 pages)
2 April 2014Registration of charge 038184240004 (26 pages)
31 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
31 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
29 August 2013Director's details changed for Ajaib Singh on 18 September 2012 (2 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,177,783
(12 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,177,783
(12 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,177,783
(12 pages)
29 August 2013Director's details changed for Ajaib Singh on 18 September 2012 (2 pages)
29 August 2013Director's details changed for Miss Susan Jane Bell on 18 September 2012 (2 pages)
29 August 2013Director's details changed for Miss Susan Jane Bell on 18 September 2012 (2 pages)
25 June 2013Appointment of Miss Susan Jane Bell as a director (2 pages)
25 June 2013Appointment of Miss Susan Jane Bell as a director (2 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
13 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
13 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
13 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (10 pages)
17 February 2012Director's details changed for Ajaib Singh on 1 February 2012 (2 pages)
17 February 2012Director's details changed for Ajaib Singh on 1 February 2012 (2 pages)
17 February 2012Director's details changed for Ajaib Singh on 1 February 2012 (2 pages)
17 February 2012Termination of appointment of Andrew Kershaw as a director (1 page)
17 February 2012Termination of appointment of Andrew Kershaw as a director (1 page)
19 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
19 September 2011Accounts for a small company made up to 30 June 2011 (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (12 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (12 pages)
11 August 2011Secretary's details changed for Mr Michael Stirrup on 3 August 2011 (2 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (12 pages)
11 August 2011Secretary's details changed for Mr Michael Stirrup on 3 August 2011 (2 pages)
11 August 2011Secretary's details changed for Mr Michael Stirrup on 3 August 2011 (2 pages)
17 May 2011Appointment of Mr Michael Paul Stirrup as a director (2 pages)
17 May 2011Appointment of Mr Michael Paul Stirrup as a director (2 pages)
13 October 2010Appointment of Mr Alistair Mcleod as a director (2 pages)
13 October 2010Appointment of Mr Alistair Mcleod as a director (2 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
25 August 2010Secretary's details changed for Mr Michael Stirrup on 3 May 2010 (2 pages)
25 August 2010Director's details changed for Ajaib Singh on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Ajaib Singh on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Andrew John Kershaw on 1 August 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Michael Stirrup on 3 May 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Michael Stirrup on 3 May 2010 (2 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
25 August 2010Director's details changed for Ajaib Singh on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Andrew John Kershaw on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Andrew John Kershaw on 1 August 2010 (2 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 September 2009Capitals not rolled up (4 pages)
29 September 2009Capitals not rolled up (4 pages)
29 September 2009Capitals not rolled up (1 page)
29 September 2009Capitals not rolled up (1 page)
24 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
24 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
27 August 2009Return made up to 03/08/09; full list of members (13 pages)
27 August 2009Return made up to 03/08/09; full list of members (13 pages)
26 February 2009Appointment terminated director paul whitaker (1 page)
26 February 2009Director's change of particulars / sally waterston / 26/02/2009 (1 page)
26 February 2009Appointment terminated director paul whitaker (1 page)
26 February 2009Director's change of particulars / sally waterston / 26/02/2009 (1 page)
15 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
15 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
29 August 2008Return made up to 03/08/08; full list of members (15 pages)
29 August 2008Return made up to 03/08/08; full list of members (15 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
27 September 2007Accounts for a small company made up to 30 June 2007 (7 pages)
27 September 2007Accounts for a small company made up to 30 June 2007 (7 pages)
3 August 2007Return made up to 03/08/07; full list of members (11 pages)
3 August 2007Return made up to 03/08/07; full list of members (11 pages)
10 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
10 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 03/08/06; full list of members (10 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 03/08/06; full list of members (10 pages)
22 September 2005Full accounts made up to 30 June 2005 (15 pages)
22 September 2005Full accounts made up to 30 June 2005 (15 pages)
5 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
9 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Particulars of mortgage/charge (7 pages)
10 February 2005Particulars of mortgage/charge (7 pages)
1 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2004Div 30/06/04 (1 page)
2 August 2004Ad 30/06/04--------- £ si [email protected]=9903 £ ic 100/10003 (2 pages)
2 August 2004Div 30/06/04 (1 page)
2 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2004Ad 30/06/04--------- £ si [email protected]=9903 £ ic 100/10003 (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
31 January 2004S-div 26/01/04 (1 page)
31 January 2004S-div 26/01/04 (1 page)
21 January 2004Full accounts made up to 30 June 2003 (14 pages)
21 January 2004Full accounts made up to 30 June 2003 (14 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
17 November 2003Nc inc already adjusted 11/07/03 (1 page)
17 November 2003Nc inc already adjusted 11/07/03 (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
25 July 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2003Ad 11/07/03--------- £ si [email protected]=3 £ ic 100/103 (2 pages)
23 July 2003Ad 11/07/03--------- £ si [email protected]=3 £ ic 100/103 (2 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 March 2003Full accounts made up to 30 June 2002 (14 pages)
17 March 2003Full accounts made up to 30 June 2002 (14 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
10 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/02
(8 pages)
10 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/02
(8 pages)
18 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
29 August 2001Return made up to 03/08/01; full list of members (7 pages)
29 August 2001Return made up to 03/08/01; full list of members (7 pages)
4 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 January 2001Registered office changed on 04/01/01 from: agewood offices dragon lane durham county durham DH1 2XD (1 page)
4 January 2001Registered office changed on 04/01/01 from: agewood offices dragon lane durham county durham DH1 2XD (1 page)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
30 August 2000Return made up to 03/08/00; full list of members (7 pages)
30 August 2000Return made up to 03/08/00; full list of members (7 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Ad 26/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Ad 26/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
22 May 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: po box 16 grimsby south humberside DN31 1HE (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: po box 16 grimsby south humberside DN31 1HE (1 page)
3 November 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Director resigned (1 page)
2 September 1999Company name changed wilchap 121 LIMITED\certificate issued on 03/09/99 (2 pages)
2 September 1999Company name changed wilchap 121 LIMITED\certificate issued on 03/09/99 (2 pages)
3 August 1999Incorporation (14 pages)
3 August 1999Incorporation (14 pages)