A.J. WATERS SALISBURY LTD

Register to unlock more data on OkredoRegister

A.J. WATERS SALISBURY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04352045

Incorporation date

11/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 And 2 Norton Enterprise Park, Whittle Road, Salisbury, Wiltshire SP2 7YSCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2002)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon10/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-06-30
dot icon09/12/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-06-30
dot icon22/10/2022
Cessation of Anthony John Waters as a person with significant control on 2022-10-20
dot icon22/10/2022
Notification of Stephen Waters as a person with significant control on 2022-10-20
dot icon22/10/2022
Notification of Andrew Waters as a person with significant control on 2022-10-20
dot icon22/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon13/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon09/04/2022
Registered office address changed from 39 Devizes Road Salisbury SP2 7AA to Unit 1 and 2 Norton Enterprise Park Whittle Road Salisbury Wiltshire SP2 7YS on 2022-04-09
dot icon01/02/2022
Micro company accounts made up to 2021-06-30
dot icon08/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon03/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-06-30
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon06/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon02/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Mary Waters as a director
dot icon19/04/2013
Termination of appointment of Mary Waters as a secretary
dot icon11/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mary Waters on 2010-02-19
dot icon19/02/2010
Director's details changed for Stephen Waters on 2010-02-19
dot icon19/02/2010
Director's details changed for Anthony Waters on 2010-02-19
dot icon19/02/2010
Director's details changed for Andrew Waters on 2010-02-19
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/02/2009
Return made up to 11/01/09; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/04/2008
Statement of rights variation attached to shares
dot icon28/03/2008
Return made up to 11/01/08; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/02/2007
Return made up to 11/01/07; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/02/2006
Return made up to 11/01/06; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/02/2005
Return made up to 11/01/05; full list of members
dot icon13/03/2004
Return made up to 11/01/04; full list of members
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Nc inc already adjusted 10/01/03
dot icon12/01/2004
Ad 10/01/03--------- £ si 5@1
dot icon12/01/2004
Ad 31/12/02--------- £ si 4@1
dot icon12/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/01/2003
Return made up to 11/01/03; full list of members
dot icon01/07/2002
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New secretary appointed;new director appointed
dot icon19/02/2002
New director appointed
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
Director resigned
dot icon11/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
57.08K
-
0.00
-
-
2022
3
34.89K
-
0.00
-
-
2023
3
37.09K
-
0.00
-
-
2023
3
37.09K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

37.09K £Ascended6.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Andrew
Director
12/01/2002 - Present
2
Waters, Anthony John
Director
12/01/2002 - Present
-
Waters, Stephen
Director
12/01/2002 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J. WATERS SALISBURY LTD

A.J. WATERS SALISBURY LTD is an(a) Active company incorporated on 11/01/2002 with the registered office located at Unit 1 And 2 Norton Enterprise Park, Whittle Road, Salisbury, Wiltshire SP2 7YS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. WATERS SALISBURY LTD?

toggle

A.J. WATERS SALISBURY LTD is currently Active. It was registered on 11/01/2002 .

Where is A.J. WATERS SALISBURY LTD located?

toggle

A.J. WATERS SALISBURY LTD is registered at Unit 1 And 2 Norton Enterprise Park, Whittle Road, Salisbury, Wiltshire SP2 7YS.

What does A.J. WATERS SALISBURY LTD do?

toggle

A.J. WATERS SALISBURY LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does A.J. WATERS SALISBURY LTD have?

toggle

A.J. WATERS SALISBURY LTD had 3 employees in 2023.

What is the latest filing for A.J. WATERS SALISBURY LTD?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.