About

Registered Number: 02912366
Date of Incorporation: 24/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 610 Centennial Park Centennial Avenue, Elstree, Hertfordshire, WD6 3TJ,

 

Waters Ltd was founded on 24 March 1994 with its registered office in Elstree, Hertfordshire, it's status in the Companies House registry is set to "Active". 21-50 people work at the organisation. This company is registered for VAT in the UK. The companies directors are Hallam, James, O'mahony, Columbanus Patrick, Turner, Christina Charlotte Lindved, Summerley, Timothy Fitzgerald, Whale Rock Secretaries Limited, Ayache, Andre Jules, Beaudouin, Mark Tyrell, Fairley, Henry Donald, Harrington, Michael Cornelius, Murphy, Gary Joseph, Ornell, John Alden, Payne, Richard Henry, Taymor, Phillip Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, James 01 February 2013 - 1
O'MAHONY, Columbanus Patrick 06 April 2018 - 1
TURNER, Christina Charlotte Lindved 14 February 2020 - 1
AYACHE, Andre Jules 01 January 2001 02 March 2018 1
BEAUDOUIN, Mark Tyrell 09 June 2014 06 April 2018 1
FAIRLEY, Henry Donald 22 July 1994 31 December 2000 1
HARRINGTON, Michael Cornelius 11 July 2006 31 January 2013 1
MURPHY, Gary Joseph 06 April 2018 14 February 2020 1
ORNELL, John Alden 02 July 2001 09 June 2014 1
PAYNE, Richard Henry 22 July 1994 20 June 2006 1
TAYMOR, Phillip Stephen 22 July 1994 02 July 2001 1
Secretary Name Appointed Resigned Total Appointments
SUMMERLEY, Timothy Fitzgerald 09 June 1997 10 July 1998 1
WHALE ROCK SECRETARIES LIMITED 02 July 2007 09 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 20 March 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 06 August 2018
TM02 - Termination of appointment of secretary 18 July 2018
AD01 - Change of registered office address 24 May 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
CS01 - N/A 07 March 2018
AD01 - Change of registered office address 06 December 2017
AA - Annual Accounts 28 September 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 05 October 2016
CH01 - Change of particulars for director 06 May 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 31 October 2014
AP04 - Appointment of corporate secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 31 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 31 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 August 2005
363a - Annual Return 11 April 2005
AA - Annual Accounts 12 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2004
363a - Annual Return 01 April 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 07 April 2003
AUD - Auditor's letter of resignation 26 March 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 18 April 2002
AA - Annual Accounts 17 January 2002
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2001
363a - Annual Return 20 April 2001
AA - Annual Accounts 21 February 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
363a - Annual Return 25 April 2000
363(353) - N/A 25 April 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
AA - Annual Accounts 01 November 1999
363a - Annual Return 26 April 1999
353 - Register of members 21 April 1999
AA - Annual Accounts 22 January 1999
AUD - Auditor's letter of resignation 19 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 September 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 02 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1997
353 - Register of members 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
363a - Annual Return 18 April 1997
288c - Notice of change of directors or secretaries or in their particulars 26 February 1997
AA - Annual Accounts 06 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1996
288 - N/A 03 May 1996
363x - Annual Return 03 May 1996
AA - Annual Accounts 31 October 1995
363x - Annual Return 13 April 1995
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
MEM/ARTS - N/A 22 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1994
123 - Notice of increase in nominal capital 22 August 1994
288 - N/A 06 August 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
CERTNM - Change of name certificate 28 June 1994
NEWINC - New incorporation documents 24 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.