WATERTITE LIMITED

Register to unlock more data on OkredoRegister

WATERTITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028791

Incorporation date

03/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Oathall House C/O Umpleby Accountancy, 70 Oathall Road, Haywards Heath, West Sussex RH16 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon09/01/2026
Micro company accounts made up to 2025-04-30
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon25/01/2025
Micro company accounts made up to 2024-04-30
dot icon17/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-04-30
dot icon06/11/2023
Registered office address changed from C/O Umpleby Accountancy Basepoint Business Centre Bridge Road Haywards Heath West Sussex RH16 1UA England to Oathall House C/O Umpleby Accountancy 70 Oathall Road Haywards Heath West Sussex RH16 3EN on 2023-11-06
dot icon20/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-04-30
dot icon26/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon08/03/2017
Satisfaction of charge 1 in full
dot icon22/01/2017
Micro company accounts made up to 2016-04-30
dot icon12/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon10/03/2016
Registered office address changed from Basepoint Business Centre Bridge Road Haywards Heath West Sussex RH16 1UA to C/O Umpleby Accountancy Basepoint Business Centre Bridge Road Haywards Heath West Sussex RH16 1UA on 2016-03-10
dot icon18/02/2016
Registered office address changed from The Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB to Basepoint Business Centre Bridge Road Haywards Heath West Sussex RH16 1UA on 2016-02-18
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Jonathan Simmons as a director
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/09/2012
Appointment of Jonathan Simmons as a director
dot icon25/06/2012
Termination of appointment of Steven Pentleton as a director
dot icon16/04/2012
Termination of appointment of Adam Woods as a director
dot icon16/04/2012
Termination of appointment of Iain Carter as a director
dot icon30/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/07/2011
Termination of appointment of Elaine Edwards as a director
dot icon24/06/2011
Appointment of Mr Adam Woods as a director
dot icon24/06/2011
Appointment of Mr Iain Carter as a director
dot icon12/04/2011
Appointment of Steven Pentleton as a director
dot icon18/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/03/2009
Return made up to 03/03/09; full list of members
dot icon19/01/2009
Appointment terminated secretary m w douglas and company LIMITED
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/07/2008
Return made up to 03/03/08; no change of members
dot icon30/06/2008
Director appointed elaine mary edwards
dot icon09/04/2008
Registered office changed on 09/04/2008 from 207 lewisham high street london SE13 6LY
dot icon28/01/2008
Return made up to 03/03/07; full list of members
dot icon16/01/2008
New secretary appointed
dot icon26/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon13/07/2007
Registered office changed on 13/07/07 from: the priory business centre syresham gardens haywards heath west sussex RH16 3LB
dot icon07/11/2006
Registered office changed on 07/11/06 from: top floor offices 7 muster green haywards heath west sussex RH19 4AP
dot icon11/07/2006
Director resigned
dot icon03/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Director resigned
dot icon14/03/2006
Return made up to 03/03/06; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/03/2005
Return made up to 03/03/05; full list of members
dot icon10/08/2004
Registered office changed on 10/08/04 from: blair house hazelgrove road haywards heath west sussex RH16 3PH
dot icon23/06/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/05/2004
New director appointed
dot icon11/03/2004
Return made up to 03/03/04; full list of members
dot icon01/09/2003
Registered office changed on 01/09/03 from: 2 eden parade eden road beckenham kent BR3 4AU
dot icon18/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon09/03/2003
Return made up to 03/03/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
Secretary resigned;director resigned
dot icon28/06/2002
Particulars of mortgage/charge
dot icon05/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/03/2002
Return made up to 03/03/02; full list of members
dot icon16/03/2001
Return made up to 03/03/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-04-30
dot icon23/08/2000
Return made up to 03/03/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 1999-04-30
dot icon22/04/2000
New director appointed
dot icon24/12/1999
Registered office changed on 24/12/99 from: 44 belgrave court sloane walk shirley croydon surrey CR0 7NW
dot icon01/11/1999
Certificate of change of name
dot icon16/06/1999
Return made up to 03/03/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon24/05/1998
Return made up to 03/03/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon09/04/1997
Accounts for a small company made up to 1996-04-30
dot icon13/03/1997
Return made up to 03/03/97; no change of members
dot icon03/03/1997
Registered office changed on 03/03/97 from: 13 and 16 aemley park court stanningley road leeds LS12 2AE
dot icon18/11/1996
Return made up to 03/03/96; full list of members
dot icon12/11/1996
New director appointed
dot icon06/11/1996
Director resigned
dot icon31/10/1996
Director resigned
dot icon04/02/1996
Accounting reference date extended from 31/03 to 30/04
dot icon08/01/1996
Director resigned
dot icon08/01/1996
New director appointed
dot icon19/05/1995
Registered office changed on 19/05/95 from: unit a scotch park trading est. Forge lane. Leeds. W. yorks. LS12 2PU
dot icon19/05/1995
Director resigned;new director appointed
dot icon07/03/1995
Secretary resigned
dot icon03/03/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
56.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Raymond
Director
01/03/1998 - Present
3
Edwards, Michael
Director
22/10/1996 - 30/03/1998
-
Simmons, Jonathan
Director
01/08/2012 - 29/01/2013
2
Carter, Iain
Director
01/06/2011 - 01/11/2011
6
Pentleton, Steven
Director
01/04/2011 - 24/05/2012
4

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 WATERTITE LIMITED

WATERTITE LIMITED is an(a) Active company incorporated on 03/03/1995 with the registered office located at Oathall House C/O Umpleby Accountancy, 70 Oathall Road, Haywards Heath, West Sussex RH16 3EN. There are currently 2 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 WATERTITE LIMITED?

toggle

WATERTITE LIMITED is currently Active. It was registered on 03/03/1995 .

Where is WATERTITE LIMITED located?

toggle

WATERTITE LIMITED is registered at Oathall House C/O Umpleby Accountancy, 70 Oathall Road, Haywards Heath, West Sussex RH16 3EN.

What does WATERTITE LIMITED do?

toggle

WATERTITE LIMITED operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

What is the latest filing for WATERTITE LIMITED?

toggle

The latest filing was on 09/01/2026: Micro company accounts made up to 2025-04-30.