WATER DAMSEL LIMITED

Register to unlock more data on OkredoRegister

WATER DAMSEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727779

Incorporation date

01/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

75 Little Norton Lane, Sheffield S8 8GBCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1992)
dot icon23/02/2026
Micro company accounts made up to 2025-12-01
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon23/07/2025
Micro company accounts made up to 2024-12-01
dot icon14/02/2025
Termination of appointment of Andrew Kenneth Blakemore as a director on 2024-01-31
dot icon04/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon12/04/2024
Registered office address changed from 28 Aldene Avenue Sheffield S6 4DA to 75 Little Norton Lane Sheffield S8 8GB on 2024-04-12
dot icon01/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-12-01
dot icon11/02/2023
Micro company accounts made up to 2022-12-01
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon04/03/2022
Micro company accounts made up to 2021-12-01
dot icon04/03/2022
Confirmation statement made on 2021-11-25 with updates
dot icon04/03/2022
Termination of appointment of Anthony Victor Jordan as a secretary on 2022-03-01
dot icon12/05/2021
Termination of appointment of Charles Edward Wilkinson as a director on 2021-05-12
dot icon02/04/2021
Micro company accounts made up to 2020-12-01
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon15/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon27/02/2020
Termination of appointment of Martin Allen Leigh as a director on 2019-06-01
dot icon27/02/2020
Micro company accounts made up to 2019-12-01
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon03/03/2019
Micro company accounts made up to 2018-12-01
dot icon31/03/2018
Micro company accounts made up to 2017-12-01
dot icon31/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon19/03/2017
Micro company accounts made up to 2016-12-01
dot icon19/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon19/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon19/03/2016
Total exemption small company accounts made up to 2015-12-01
dot icon03/05/2015
Total exemption small company accounts made up to 2014-12-01
dot icon19/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-01
dot icon19/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon19/04/2014
Director's details changed for Andrew Kenneth Blakemore on 2014-01-01
dot icon19/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-12-01
dot icon04/11/2012
Appointment of Mr Anthony Victor Jordan as a secretary
dot icon04/11/2012
Director's details changed for Anthony Victor Jordan on 2012-10-27
dot icon26/10/2012
Termination of appointment of Neal Fulls as a secretary
dot icon26/10/2012
Registered office address changed from 2 Queen Square Cullompton Devon EX15 1DB United Kingdom on 2012-10-26
dot icon26/10/2012
Termination of appointment of Neal Fulls as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-01
dot icon31/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon27/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon23/01/2011
Total exemption small company accounts made up to 2010-12-01
dot icon10/08/2010
Total exemption small company accounts made up to 2009-12-01
dot icon02/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon02/07/2010
Director's details changed for John Stewart Tindall on 2010-07-01
dot icon02/07/2010
Director's details changed for Martin Allen Leigh on 2010-07-01
dot icon02/07/2010
Director's details changed for Andrew Kenneth Blakemore on 2010-07-01
dot icon02/07/2010
Director's details changed for Charles Edward Wilkinson on 2010-07-01
dot icon02/07/2010
Director's details changed for Mr Neal Fulls on 2010-07-01
dot icon02/07/2010
Director's details changed for Anthony Victor Jordan on 2010-07-01
dot icon02/07/2010
Termination of appointment of Ann Carr as a director
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-01
dot icon22/07/2009
Return made up to 01/07/09; full list of members
dot icon22/07/2009
Location of debenture register
dot icon22/07/2009
Location of register of members
dot icon22/07/2009
Registered office changed on 22/07/2009 from 2 queen square cullompton devon EX15 1DB united kingdom
dot icon29/04/2009
Appointment terminated director john wallace
dot icon20/01/2009
Registered office changed on 20/01/2009 from 6 northolt grove great barr birmingham west midlands B42 2JH england
dot icon20/01/2009
Director appointed mr neal fulls
dot icon20/01/2009
Secretary appointed mr neal fulls
dot icon19/01/2009
Appointment terminated secretary ann carr
dot icon07/08/2008
Total exemption full accounts made up to 2007-12-01
dot icon28/07/2008
Return made up to 01/07/08; full list of members
dot icon28/07/2008
Location of register of members
dot icon28/07/2008
Location of debenture register
dot icon28/07/2008
Registered office changed on 28/07/2008 from 6 northolt grove great barr birmingham west midlands B42 2JH
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-01
dot icon27/07/2007
Return made up to 01/07/07; full list of members
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon13/09/2006
Return made up to 01/07/06; change of members
dot icon29/08/2006
Total exemption full accounts made up to 2005-12-01
dot icon15/08/2005
Total exemption full accounts made up to 2004-12-01
dot icon15/08/2005
Return made up to 01/07/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-01
dot icon05/10/2004
Return made up to 01/07/04; full list of members
dot icon05/10/2003
New director appointed
dot icon05/10/2003
Total exemption full accounts made up to 2002-12-01
dot icon03/10/2003
Return made up to 01/07/03; change of members
dot icon08/08/2003
Director resigned
dot icon29/07/2002
Total exemption full accounts made up to 2001-12-01
dot icon29/07/2002
Return made up to 01/07/02; no change of members
dot icon10/08/2001
Return made up to 01/07/01; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2000-12-01
dot icon09/08/2000
Full accounts made up to 1999-12-01
dot icon08/08/2000
Return made up to 01/07/00; no change of members
dot icon01/09/1999
Full accounts made up to 1998-12-01
dot icon04/08/1999
Return made up to 01/07/99; no change of members
dot icon20/12/1998
Director's particulars changed
dot icon13/08/1998
Full accounts made up to 1997-12-01
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Return made up to 01/07/98; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1996-12-01
dot icon29/07/1997
Return made up to 01/07/97; full list of members
dot icon01/11/1996
Director resigned
dot icon23/10/1996
Accounts for a small company made up to 1995-12-01
dot icon29/07/1996
Return made up to 01/07/96; change of members
dot icon16/02/1996
Return made up to 01/07/95; change of members
dot icon16/02/1996
Registered office changed on 16/02/96 from: 3 st. Andrews rd blundellsands liverpool L23 7UP
dot icon01/02/1996
Secretary resigned;director resigned
dot icon18/01/1996
New director appointed
dot icon18/01/1996
New director appointed
dot icon18/01/1996
New director appointed
dot icon18/01/1996
New director appointed
dot icon18/01/1996
New director appointed
dot icon18/01/1996
New secretary appointed;new director appointed
dot icon18/01/1995
Accounts for a small company made up to 1994-12-01
dot icon23/08/1994
Return made up to 01/07/94; full list of members
dot icon30/03/1994
Accounts for a dormant company made up to 1993-12-01
dot icon30/03/1994
Resolutions
dot icon15/12/1993
Return made up to 01/07/93; full list of members
dot icon08/07/1992
Accounting reference date notified as 01/12
dot icon01/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/12/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
01/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/12/2025
dot iconNext account date
01/12/2026
dot iconNext due on
01/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.27K
-
0.00
-
-
2022
0
35.60K
-
0.00
-
-
2022
0
35.60K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.60K £Descended-6.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER DAMSEL LIMITED

WATER DAMSEL LIMITED is an(a) Active company incorporated on 01/07/1992 with the registered office located at 75 Little Norton Lane, Sheffield S8 8GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WATER DAMSEL LIMITED?

toggle

WATER DAMSEL LIMITED is currently Active. It was registered on 01/07/1992 .

Where is WATER DAMSEL LIMITED located?

toggle

WATER DAMSEL LIMITED is registered at 75 Little Norton Lane, Sheffield S8 8GB.

What does WATER DAMSEL LIMITED do?

toggle

WATER DAMSEL LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

What is the latest filing for WATER DAMSEL LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-12-01.