The Watermark
Gateshead
Tyne And Wear
NE11 9SN
Director Name | Mr Jonathan Carter |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Staithes The Watermark Gateshead Tyne And Wear NE11 9SN |
Director Name | Mr Christopher Paul Lakey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchid House Four Riggs Darlington DL3 6LH |
Director Name | Mr Michael Anthony Besterfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 43 Corvus Drive Stockton-On-Tees TS18 3WE |
Director Name | Mr Paul James Tully |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2017(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Pilmore Mews Hurworth On Tees Darlington DL2 2BQ |
Registered Address | Orchid House Four Riggs Darlington DL3 6LH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
1 at £0.01 | Mark Richard Robertson 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 10 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (3 months from now) |
13 November 2017 | Delivered on: 15 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Varsity house, 2 falcon court, preston farm industrial estate, stockton on tees TS18 3TS. Outstanding |
---|---|
13 November 2017 | Delivered on: 15 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Varsity house, 2 falcon court, preston farm industrial estate, stockton on tees TS18 3TS. Outstanding |
1 November 2023 | Unaudited abridged accounts made up to 31 May 2023 (11 pages) |
---|---|
27 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
13 June 2023 | Appointment of Mr Michael Anthony Besterfield as a director on 1 June 2023 (2 pages) |
27 April 2023 | Satisfaction of charge 075896230001 in full (1 page) |
27 March 2023 | Satisfaction of charge 075896230002 in full (4 pages) |
24 March 2023 | Registered office address changed from 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN United Kingdom to Orchid House Four Riggs Darlington DL3 6LH on 24 March 2023 (1 page) |
6 October 2022 | Unaudited abridged accounts made up to 31 May 2022 (13 pages) |
23 September 2022 | Change of share class name or designation (2 pages) |
18 September 2022 | Memorandum and Articles of Association (32 pages) |
18 September 2022 | Resolutions
|
13 September 2022 | Appointment of Mr Christopher Lakey as a director on 9 September 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
1 February 2022 | Termination of appointment of Paul James Tully as a director on 1 February 2022 (1 page) |
6 January 2022 | Cessation of Richard Mark Robertson as a person with significant control on 31 December 2021 (1 page) |
6 January 2022 | Notification of Samam Holdings Ltd as a person with significant control on 31 December 2021 (2 pages) |
6 January 2022 | Notification of Franam Holdings Limited as a person with significant control on 31 December 2021 (2 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
24 September 2021 | Unaudited abridged accounts made up to 31 May 2021 (12 pages) |
19 April 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
7 April 2021 | Director's details changed for Mr. Paul James Tully on 6 April 2021 (2 pages) |
25 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
13 January 2020 | Director's details changed for Mr Paul James Tully on 13 January 2020 (2 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
6 June 2019 | Change of share class name or designation (2 pages) |
5 June 2019 | Resolutions
|
24 May 2019 | Appointment of Mr Jonathan Carter as a director on 16 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
11 April 2019 | Change of details for Mr Mark Richard Robertson as a person with significant control on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mr Mark Richard Robertson on 11 April 2019 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
15 November 2017 | Registration of charge 075896230002, created on 13 November 2017 (20 pages) |
15 November 2017 | Registration of charge 075896230001, created on 13 November 2017 (19 pages) |
15 November 2017 | Registration of charge 075896230001, created on 13 November 2017 (19 pages) |
15 November 2017 | Registration of charge 075896230002, created on 13 November 2017 (20 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Appointment of Mr Paul Tully as a director on 1 January 2017 (2 pages) |
14 July 2017 | Appointment of Mr Paul Tully as a director on 1 January 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 5 April 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 5 April 2016
|
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN to 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN to 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 14 April 2016 (1 page) |
7 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 June 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
17 June 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Registered office address changed from 186 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ England on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Mr Mark Richard Robertson on 1 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Registered office address changed from 186 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ England on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Mark Richard Robertson on 1 April 2012 (2 pages) |
9 May 2012 | Registered office address changed from 186 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ England on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Mark Richard Robertson on 1 April 2012 (2 pages) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|