About

Registered Number: 01137004
Date of Incorporation: 01/10/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: Percy Street, Sheffield, S3 8BT

 

Based in the United Kingdom, Waterall Brothers (Sheffield) Ltd was established in 1973, it has a status of "Active". The current directors of the organisation are listed as Waterall, Debra, Waterall, Neil Edward, Waterall, Steven Leigh, Waterall, Eric Grenville, Waterall, George Leigh at Companies House. We don't know the number of employees at Waterall Brothers (Sheffield) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERALL, Neil Edward 30 January 2004 - 1
WATERALL, Steven Leigh 30 January 2004 - 1
WATERALL, Eric Grenville N/A 06 February 2008 1
WATERALL, George Leigh N/A 06 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERALL, Debra 06 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 04 February 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 21 January 2014
MR01 - N/A 06 December 2013
MR04 - N/A 16 October 2013
MR04 - N/A 16 October 2013
MR04 - N/A 16 October 2013
MR04 - N/A 16 October 2013
MR04 - N/A 16 October 2013
MR04 - N/A 16 October 2013
MR04 - N/A 16 October 2013
MR04 - N/A 16 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 25 February 2009
395 - Particulars of a mortgage or charge 03 October 2008
363a - Annual Return 13 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 28 August 1998
363a - Annual Return 16 April 1998
AA - Annual Accounts 04 November 1997
288c - Notice of change of directors or secretaries or in their particulars 24 March 1997
288c - Notice of change of directors or secretaries or in their particulars 24 March 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 03 April 1996
288 - N/A 03 July 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 07 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 April 1994
363a - Annual Return 15 April 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 01 March 1993
363a - Annual Return 16 February 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 17 February 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
288 - N/A 17 May 1988
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 16 February 1987
363 - Annual Return 16 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2013 Outstanding

N/A

Debenture 01 October 2008 Outstanding

N/A

Legal charge 10 March 1983 Fully Satisfied

N/A

Legal charge 17 November 1981 Fully Satisfied

N/A

Legal charge 17 November 1981 Fully Satisfied

N/A

Legal charge 17 November 1981 Fully Satisfied

N/A

Legal charge 17 November 1981 Fully Satisfied

N/A

Legal charge 17 November 1981 Fully Satisfied

N/A

Legal charge 17 November 1981 Fully Satisfied

N/A

Legal charge 22 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.