About

Registered Number: 02528693
Date of Incorporation: 07/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

 

Waterco Six Ltd was founded on 07 August 1990 and has its registered office in Durham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Allan, John, Davidson, Ian David Mackenzie, Garlick, John Robert, Gosling, Peter Dennis, Dr, Owen, Susan Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, John 16 November 2001 30 June 2012 1
DAVIDSON, Ian David Mackenzie N/A 30 September 2007 1
GARLICK, John Robert N/A 01 May 2004 1
GOSLING, Peter Dennis, Dr 01 May 2004 31 March 2013 1
OWEN, Susan Patricia 17 July 1997 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 05 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 09 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2015
AA01 - Change of accounting reference date 09 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 30 September 2013
CERTNM - Change of name certificate 13 August 2013
CONNOT - N/A 13 August 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AA01 - Change of accounting reference date 12 February 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 24 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 14 February 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 22 September 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 01 September 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2004
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
363s - Annual Return 17 October 2003
RESOLUTIONS - N/A 12 September 2003
MEM/ARTS - N/A 12 September 2003
225 - Change of Accounting Reference Date 14 August 2003
RESOLUTIONS - N/A 01 August 2003
MEM/ARTS - N/A 01 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 2003
AA - Annual Accounts 09 June 2003
395 - Particulars of a mortgage or charge 02 June 2003
363s - Annual Return 25 September 2002
AUD - Auditor's letter of resignation 20 August 2002
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
363s - Annual Return 27 September 2001
287 - Change in situation or address of Registered Office 03 August 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 23 May 2000
RESOLUTIONS - N/A 05 May 2000
MEM/ARTS - N/A 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
363a - Annual Return 05 October 1999
AA - Annual Accounts 28 April 1999
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
363a - Annual Return 15 October 1998
AA - Annual Accounts 01 June 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
225 - Change of Accounting Reference Date 06 November 1997
363a - Annual Return 10 October 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
AA - Annual Accounts 12 September 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
RESOLUTIONS - N/A 20 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
363a - Annual Return 13 October 1996
AA - Annual Accounts 23 August 1996
363x - Annual Return 09 October 1995
AA - Annual Accounts 03 August 1995
AA - Annual Accounts 14 October 1994
363x - Annual Return 07 October 1994
363x - Annual Return 07 August 1994
288 - N/A 10 September 1993
AA - Annual Accounts 02 September 1993
363x - Annual Return 04 August 1993
288 - N/A 05 July 1993
288 - N/A 21 April 1993
363x - Annual Return 03 September 1992
AA - Annual Accounts 15 July 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
288 - N/A 10 December 1991
288 - N/A 10 December 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
AA - Annual Accounts 04 November 1991
363x - Annual Return 08 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 June 1991
RESOLUTIONS - N/A 17 May 1991
RESOLUTIONS - N/A 17 May 1991
RESOLUTIONS - N/A 17 May 1991
288 - N/A 07 May 1991
288 - N/A 01 May 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
RESOLUTIONS - N/A 21 December 1990
MEM/ARTS - N/A 14 December 1990
CERTNM - Change of name certificate 01 October 1990
288 - N/A 18 September 1990
288 - N/A 18 September 1990
287 - Change in situation or address of Registered Office 05 September 1990
NEWINC - New incorporation documents 07 August 1990

Mortgages & Charges

Description Date Status Charge by
Security accession deed 23 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.