WATBUS

Register to unlock more data on OkredoRegister

WATBUS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620232

Incorporation date

24/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wansbeck Workspace Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland NE63 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1998)
dot icon22/09/2025
Appointment of Mr David William Alderson as a director on 2025-09-22
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Appointment of Mr Graham Huntley as a director on 2024-04-01
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon18/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon06/07/2018
Termination of appointment of Ray Douglas Luckett as a director on 2018-07-06
dot icon09/01/2018
Appointment of Mr Alistair Robert Wade as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Claire Lucy Blake as a director on 2017-12-31
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon17/02/2017
Director's details changed for Leslie John Kidd on 2017-02-17
dot icon17/02/2017
Director's details changed for Mr James Davenport on 2017-02-17
dot icon17/02/2017
Director's details changed for Mr John Richard Wakenshaw on 2017-02-17
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Termination of appointment of Karen Cox as a director on 2016-09-09
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-14 no member list
dot icon29/07/2015
Registered office address changed from Suite 6 Ground Floor Wansbeck Workspace Wansbeck Business Park Ashington Northumberland NE63 8QZ to Wansbeck Workspace Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QZ on 2015-07-29
dot icon23/03/2015
Termination of appointment of Dawn Williams-Sanderson as a director on 2015-03-23
dot icon23/03/2015
Termination of appointment of John Tully as a director on 2014-09-05
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-08-14 no member list
dot icon29/08/2014
Registered office address changed from Unit 1 Sleekburn Business Centre West Sleekburn Bedlington Northumberland NE22 7DD to Suite 6 Ground Floor Wansbeck Workspace Wansbeck Business Park Ashington Northumberland NE63 8QZ on 2014-08-29
dot icon02/08/2014
Termination of appointment of Trevor Gordon Bell as a director on 2014-07-22
dot icon03/02/2014
Appointment of Mrs Karen Cox as a director
dot icon03/02/2014
Termination of appointment of Carol Worfell as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-08-14 no member list
dot icon05/09/2013
Appointment of Mr Ray Douglas Luckett as a director
dot icon05/09/2013
Appointment of Miss Claire Lucy Blake as a director
dot icon17/10/2012
Annual return made up to 2012-08-14 no member list
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Appointment of Mr Trevor Gordon Bell as a director
dot icon11/09/2012
Termination of appointment of Yvonne Anderson as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Appointment of Mr John Tully as a director
dot icon27/09/2011
Appointment of Mrs Dawn Williams-Sanderson as a director
dot icon27/09/2011
Termination of appointment of Ian Stappard as a director
dot icon25/08/2011
Annual return made up to 2011-08-14 no member list
dot icon28/01/2011
Director's details changed for Mr John Richard Wakenshaw on 2011-01-27
dot icon28/01/2011
Director's details changed for Mr Ian Robert Stappard on 2011-01-27
dot icon17/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-08-14 no member list
dot icon17/09/2010
Director's details changed for Mr John Richard Wakenshaw on 2010-08-14
dot icon17/09/2010
Director's details changed for Carol Worfell on 2010-08-14
dot icon17/09/2010
Director's details changed for Mr Ian Robert Stappard on 2010-08-14
dot icon17/09/2010
Director's details changed for Mr James Davenport on 2010-08-14
dot icon17/09/2010
Director's details changed for Yvonne Anderson on 2010-08-14
dot icon17/09/2010
Termination of appointment of June Murphy as a director
dot icon16/02/2010
Resolutions
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2009
Annual return made up to 14/08/09
dot icon05/08/2009
Director appointed mr james davenport
dot icon05/08/2009
Director's change of particulars / june murphy / 05/08/2009
dot icon05/08/2009
Director appointed mr ian robert stappard
dot icon05/08/2009
Director appointed mr john richard wakenshaw
dot icon29/05/2009
Appointment terminated director julie walsh
dot icon12/12/2008
Director appointed yvonne anderson
dot icon27/10/2008
Partial exemption accounts made up to 2007-12-31
dot icon02/09/2008
Appointment terminate, director louise jane moore logged form
dot icon02/09/2008
Appointment terminate, director william smith logged form
dot icon02/09/2008
Director appointed june murphy
dot icon18/08/2008
Appointment terminate, director robert moore logged form
dot icon15/08/2008
Annual return made up to 14/08/08
dot icon15/08/2008
Appointment terminated director william smith
dot icon15/08/2008
Appointment terminated director stuart hipkin
dot icon15/08/2008
Appointment terminated director robert moore
dot icon15/08/2008
Appointment terminated director loise moore
dot icon27/09/2007
New director appointed
dot icon19/09/2007
Annual return made up to 14/08/07
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Partial exemption accounts made up to 2006-12-31
dot icon06/02/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon05/10/2006
Secretary resigned;director resigned
dot icon19/09/2006
Annual return made up to 14/08/06
dot icon19/09/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Director resigned
dot icon07/08/2006
Partial exemption accounts made up to 2005-12-31
dot icon03/01/2006
Partial exemption accounts made up to 2004-12-31
dot icon02/11/2005
Annual return made up to 14/08/05
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon21/02/2005
Registered office changed on 21/02/05 from: 36 seventh avenue college road ashington northumberland NE63 0QE
dot icon19/10/2004
Partial exemption accounts made up to 2003-12-31
dot icon27/08/2004
Annual return made up to 14/08/04
dot icon24/08/2004
Director resigned
dot icon06/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
Director resigned
dot icon09/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon07/10/2003
Annual return made up to 14/08/03
dot icon08/06/2003
Memorandum and Articles of Association
dot icon04/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/09/2002
New director appointed
dot icon21/08/2002
Annual return made up to 14/08/02
dot icon21/08/2002
Director resigned
dot icon20/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Director resigned
dot icon29/07/2002
New secretary appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon21/05/2002
Secretary resigned;director resigned
dot icon28/12/2001
Director resigned
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
Secretary resigned
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/10/2001
Annual return made up to 24/08/01
dot icon22/08/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon17/08/2000
Annual return made up to 24/08/00
dot icon18/04/2000
Director resigned
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/02/2000
Full accounts made up to 1999-12-31
dot icon08/09/1999
Annual return made up to 24/08/99
dot icon28/07/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon08/02/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon03/02/1999
Registered office changed on 03/02/99 from: 109 station road ashington northumberland NE63 8RS
dot icon24/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidd, Leslie John
Director
22/02/2000 - Present
-
Wakenshaw, John Richard
Director
09/07/2009 - Present
-
Davenport, James
Director
09/07/2009 - Present
-
Huntley, Graham
Director
01/04/2024 - Present
-
Wade, Alistair Robert
Director
01/01/2018 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About WATBUS

WATBUS is an(a) Active company incorporated on 24/08/1998 with the registered office located at Wansbeck Workspace Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland NE63 8QZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATBUS?

toggle

WATBUS is currently Active. It was registered on 24/08/1998 .

Where is WATBUS located?

toggle

WATBUS is registered at Wansbeck Workspace Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland NE63 8QZ.

What does WATBUS do?

toggle

WATBUS operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for WATBUS?

toggle

The latest filing was on 22/09/2025: Appointment of Mr David William Alderson as a director on 2025-09-22.