WATERMILL 2015 LIMITED

Register to unlock more data on OkredoRegister

WATERMILL 2015 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01583244

Incorporation date

28/08/1981

Size

Micro Entity

Contacts

Registered address

Registered address

2 East Ascent, St. Leonards-On-Sea, East Sussex TN38 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1981)
dot icon15/03/2026
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Micro company accounts made up to 2024-03-31
dot icon17/06/2025
Micro company accounts made up to 2020-03-31
dot icon17/06/2025
Micro company accounts made up to 2018-03-31
dot icon17/06/2025
Micro company accounts made up to 2019-03-31
dot icon17/06/2025
Micro company accounts made up to 2021-03-31
dot icon17/06/2025
Micro company accounts made up to 2022-03-31
dot icon17/06/2025
Micro company accounts made up to 2023-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon03/06/2025
Registered office address changed from , North House 198 High Street, Tonbridge, Kent, TN9 1BE, United Kingdom to 2 East Ascent St. Leonards-on-Sea East Sussex TN38 0DS on 2025-06-03
dot icon12/12/2023
Restoration by order of the court
dot icon06/12/2023
Director's details changed for Mr Peter Frederick Barker on 2020-08-26
dot icon26/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Satisfaction of charge 4 in full
dot icon02/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon02/06/2016
Registered office address changed from , 4-6 Highfield Business Park, Churchfields Industrial Estate, St Leonards on Sea, East Sussex, TN38 9UB to 2 East Ascent St. Leonards-on-Sea East Sussex TN38 0DS on 2016-06-02
dot icon18/03/2016
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon23/10/2015
Certificate of change of name
dot icon23/10/2015
Change of name notice
dot icon01/10/2015
Satisfaction of charge 2 in full
dot icon01/10/2015
Satisfaction of charge 3 in full
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/05/2013
Termination of appointment of Peter Nutting as a director
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Laurentia Matthews as a director
dot icon07/02/2011
Termination of appointment of Laurentia Matthews as a secretary
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/06/2010
Director's details changed for Peter Frederick Barker on 2010-05-01
dot icon21/06/2010
Director's details changed for Laurentia Marguerite Matthews on 2010-05-01
dot icon21/06/2010
Director's details changed for Peter Robert Nutting on 2010-05-01
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/05/2008
Return made up to 01/05/08; full list of members
dot icon20/05/2008
Director's change of particulars / peter nutting / 01/05/2008
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/07/2007
Return made up to 21/06/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/06/2006
Return made up to 21/06/06; full list of members
dot icon18/07/2005
Return made up to 21/06/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon03/11/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/09/2004
Return made up to 21/06/04; full list of members
dot icon11/08/2003
Return made up to 21/06/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/07/2002
Return made up to 21/06/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon11/12/2001
Total exemption small company accounts made up to 2000-09-30
dot icon11/07/2001
Return made up to 21/06/01; full list of members
dot icon12/06/2001
Director resigned
dot icon17/07/2000
Accounts for a small company made up to 1999-09-30
dot icon14/07/2000
Return made up to 21/06/00; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon28/07/1999
Return made up to 21/06/99; full list of members
dot icon18/06/1998
Return made up to 21/06/98; no change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-09-30
dot icon06/07/1997
Return made up to 21/06/97; no change of members
dot icon24/03/1997
Accounts for a small company made up to 1996-09-30
dot icon30/07/1996
Accounts for a small company made up to 1995-09-30
dot icon16/07/1996
Return made up to 21/06/96; full list of members
dot icon06/06/1996
Director's particulars changed
dot icon29/06/1995
Return made up to 21/06/95; no change of members
dot icon16/06/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/07/1994
Accounts for a small company made up to 1993-09-30
dot icon15/06/1994
Return made up to 21/06/94; no change of members
dot icon27/10/1993
Auditor's resignation
dot icon28/07/1993
Return made up to 21/06/93; full list of members
dot icon21/07/1993
Accounts for a small company made up to 1992-09-30
dot icon28/07/1992
Return made up to 21/06/92; no change of members
dot icon28/07/1992
Registered office changed on 28/07/92 from:\unit 26 brunel road, churchfields trading estate, st leonards on sea, east essex TN38 9RT
dot icon31/05/1992
Accounts for a small company made up to 1991-09-30
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon02/09/1991
Return made up to 31/05/91; full list of members
dot icon14/08/1991
Accounts for a small company made up to 1990-09-30
dot icon30/08/1990
Accounts for a small company made up to 1989-09-30
dot icon30/08/1990
Return made up to 21/06/90; full list of members
dot icon03/01/1990
New director appointed
dot icon28/09/1989
Declaration of satisfaction of mortgage/charge
dot icon25/09/1989
Declaration of assistance for shares acquisition
dot icon05/09/1989
Director resigned
dot icon04/09/1989
Accounts for a small company made up to 1988-09-30
dot icon04/09/1989
Return made up to 18/07/89; full list of members
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon10/08/1988
Accounts for a small company made up to 1987-09-30
dot icon10/08/1988
Return made up to 21/03/88; full list of members
dot icon10/08/1988
Return made up to 30/07/87; full list of members
dot icon28/01/1988
Auditor's resignation
dot icon14/09/1987
Full accounts made up to 1986-09-30
dot icon14/09/1987
Registered office changed on 14/09/87 from:\26/27 farringdon street, london, EC4A 4AQ
dot icon02/07/1987
Return made up to 30/07/86; full list of members
dot icon02/07/1987
New director appointed
dot icon12/05/1987
Full accounts made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Full accounts made up to 1984-09-30
dot icon28/08/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

0

No officers data available.

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

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 WATERMILL 2015 LIMITED

WATERMILL 2015 LIMITED is an(a) Active company incorporated on 28/08/1981 with the registered office located at 2 East Ascent, St. Leonards-On-Sea, East Sussex TN38 0DS. There is currently no 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 WATERMILL 2015 LIMITED?

toggle

WATERMILL 2015 LIMITED is currently Active. It was registered on 28/08/1981 .

Where is WATERMILL 2015 LIMITED located?

toggle

WATERMILL 2015 LIMITED is registered at 2 East Ascent, St. Leonards-On-Sea, East Sussex TN38 0DS.

What does WATERMILL 2015 LIMITED do?

toggle

WATERMILL 2015 LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for WATERMILL 2015 LIMITED?

toggle

The latest filing was on 15/03/2026: Micro company accounts made up to 2025-03-31.