The Watermark
Gateshead
NE11 9SN
Director Name | Mr Jonathan Carter |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 February 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Varsity House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
Director Name | Mr David Wainman |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Varsity House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
Director Name | Mr Paul James Tully |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Varsity House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
Director Name | Mr Gareth Rutherford |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Varsity House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
Registered Address | Varsity House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
18 November 2020 | Delivered on: 20 November 2020 Persons entitled: Zodeq Limited Classification: A registered charge Outstanding |
---|---|
5 February 2020 | Delivered on: 11 February 2020 Persons entitled: ZODEQ2 Limited Classification: A registered charge Outstanding |
31 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
1 November 2023 | Unaudited abridged accounts made up to 31 May 2023 (10 pages) |
12 October 2023 | Satisfaction of charge 123526670001 in full (1 page) |
26 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
25 January 2023 | Registered office address changed from Unit 4 Staithes the Watermark Gateshead NE11 9SN United Kingdom to Varsity House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 25 January 2023 (1 page) |
6 October 2022 | Unaudited abridged accounts made up to 31 May 2022 (11 pages) |
6 May 2022 | Director's details changed for Mr Paul James Tully on 6 May 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
24 September 2021 | Unaudited abridged accounts made up to 31 May 2021 (11 pages) |
13 August 2021 | Cessation of Richard Mark Robertson as a person with significant control on 24 February 2020 (1 page) |
13 August 2021 | Appointment of Mr Gareth Rutherford as a director on 13 August 2021 (2 pages) |
13 August 2021 | Notification of David Wainman as a person with significant control on 13 August 2021 (2 pages) |
13 August 2021 | Statement of capital following an allotment of shares on 13 August 2021
|
14 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
20 November 2020 | Registration of charge 123526670002, created on 18 November 2020 (23 pages) |
25 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
26 February 2020 | Change of share class name or designation (2 pages) |
26 February 2020 | Resolutions
|
26 February 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
24 February 2020 | Appointment of Mr David Wainman as a director on 24 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Jonathan Carter as a director on 24 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Paul James Tully as a director on 24 February 2020 (2 pages) |
11 February 2020 | Registration of charge 123526670001, created on 5 February 2020 (23 pages) |
20 January 2020 | Current accounting period shortened from 31 December 2020 to 31 May 2020 (1 page) |
6 December 2019 | Incorporation Statement of capital on 2019-12-06
|