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.
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 |
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 |
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 |