About

Registered Number: 02418453
Date of Incorporation: 31/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Angel House, Shaw Road, Wolverhampton, WV10 9LE

 

Founded in 1989, Waterlogic Gb Ltd have registered office in Wolverhampton, it's status at Companies House is "Active". Lee-young, Jill, Jenkins, Huw William Howell, Matthews, Kevin John, Murphy, John Martin, Pritchett, Gregory Philip, Reeves, Alan John, Stack, Michael David, Abel, Claire Jacqueline Francesca, Dr, Dexter, Roy Ian Lawson, Dundon, John, Rogers, Peter Ernest, Routledge, Christopher, Thomson, Alan Black, Ward, Dee Eamon are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Huw William Howell 12 March 2018 - 1
MATTHEWS, Kevin John 20 July 2011 - 1
MURPHY, John Martin 01 December 2003 - 1
PRITCHETT, Gregory Philip 12 July 2017 - 1
ABEL, Claire Jacqueline Francesca, Dr 23 January 2001 01 December 2003 1
DEXTER, Roy Ian Lawson 31 August 2018 10 April 2020 1
DUNDON, John 01 December 2003 29 December 2017 1
ROGERS, Peter Ernest N/A 12 January 1999 1
ROUTLEDGE, Christopher 01 December 2003 12 July 2017 1
THOMSON, Alan Black 29 March 2000 06 July 2000 1
WARD, Dee Eamon N/A 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
LEE-YOUNG, Jill 12 July 2017 - 1
REEVES, Alan John 09 March 1992 29 January 1999 1
STACK, Michael David 01 February 1999 03 May 2000 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
TM01 - Termination of appointment of director 28 April 2020
RESOLUTIONS - N/A 27 February 2020
CONNOT - N/A 27 February 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 19 August 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 13 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2018
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
MR01 - N/A 13 July 2018
MR04 - N/A 19 March 2018
MR04 - N/A 19 March 2018
MR04 - N/A 19 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 13 July 2017
AP03 - Appointment of secretary 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
MR01 - N/A 16 May 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 06 September 2016
MR01 - N/A 13 January 2016
MR01 - N/A 13 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 15 July 2015
MR01 - N/A 01 May 2015
RESOLUTIONS - N/A 22 April 2015
MA - Memorandum and Articles 22 April 2015
AA01 - Change of accounting reference date 18 March 2015
MR04 - N/A 06 January 2015
MR04 - N/A 06 January 2015
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 26 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 28 September 2011
AP01 - Appointment of director 09 September 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
RESOLUTIONS - N/A 25 July 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 11 October 2010
RESOLUTIONS - N/A 05 October 2010
DISS40 - Notice of striking-off action discontinued 25 May 2010
AA - Annual Accounts 24 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 20 June 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 08 August 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 10 October 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 April 2005
AA - Annual Accounts 09 April 2005
CERTNM - Change of name certificate 08 April 2005
363s - Annual Return 17 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 24 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
225 - Change of Accounting Reference Date 13 May 2004
AUD - Auditor's letter of resignation 20 April 2004
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 24 September 2003
RESOLUTIONS - N/A 29 August 2003
RESOLUTIONS - N/A 28 August 2003
169 - Return by a company purchasing its own shares 28 August 2003
MEM/ARTS - N/A 28 August 2003
169 - Return by a company purchasing its own shares 21 October 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 08 July 2002
395 - Particulars of a mortgage or charge 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 07 September 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 July 2001
RESOLUTIONS - N/A 20 June 2001
287 - Change in situation or address of Registered Office 11 April 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 06 September 2000
RESOLUTIONS - N/A 01 September 2000
169 - Return by a company purchasing its own shares 01 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
363s - Annual Return 17 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
123 - Notice of increase in nominal capital 02 March 2000
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 28 September 1998
RESOLUTIONS - N/A 09 June 1998
RESOLUTIONS - N/A 09 June 1998
123 - Notice of increase in nominal capital 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
395 - Particulars of a mortgage or charge 04 February 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 11 September 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 03 September 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 16 September 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 15 October 1992
288 - N/A 13 March 1992
AA - Annual Accounts 21 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1991
363b - Annual Return 05 September 1991
288 - N/A 21 May 1991
363a - Annual Return 16 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1991
CERTNM - Change of name certificate 06 February 1991
CERTNM - Change of name certificate 06 February 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
287 - Change in situation or address of Registered Office 08 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1990
RESOLUTIONS - N/A 12 November 1990
RESOLUTIONS - N/A 12 November 1990
288 - N/A 12 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1990
287 - Change in situation or address of Registered Office 30 May 1990
123 - Notice of increase in nominal capital 18 May 1990
288 - N/A 20 September 1989
288 - N/A 11 September 1989
NEWINC - New incorporation documents 31 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2018 Outstanding

N/A

A registered charge 16 May 2017 Outstanding

N/A

A registered charge 12 January 2016 Fully Satisfied

N/A

A registered charge 12 January 2016 Fully Satisfied

N/A

A registered charge 23 April 2015 Fully Satisfied

N/A

Debenture 18 July 2011 Fully Satisfied

N/A

Rent deposit deed 28 September 2005 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Debenture 01 December 2003 Fully Satisfied

N/A

Rent deposit deed 06 June 2002 Fully Satisfied

N/A

Debenture 28 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.