About

Registered Number: 01890763
Date of Incorporation: 28/02/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: WATERGATE, 6 The Gateway, Old Hall Road Bromborough, Wirral, Merseyside, CH62 3NX

 

Having been setup in 1985, Watergate Trading Ltd are based in Wirral, Merseyside. The companies directors are listed as Peers, Cheryl Barbara, Montessori, Jason Paolo, Montessori, Jason Paolo, Tessuti Woman Limited at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTESSORI, Jason Paolo 01 October 2001 01 February 2004 1
MONTESSORI, Jason Paolo 01 July 1999 14 October 1999 1
TESSUTI WOMAN LIMITED 11 July 2006 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
PEERS, Cheryl Barbara N/A 10 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 15 September 2012
AD01 - Change of registered office address 27 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 October 2011
TM02 - Termination of appointment of secretary 31 January 2011
AP01 - Appointment of director 29 January 2011
TM01 - Termination of appointment of director 29 January 2011
AR01 - Annual Return 31 December 2010
AD01 - Change of registered office address 31 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
CERTNM - Change of name certificate 31 July 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 15 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 05 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 19 February 2003
395 - Particulars of a mortgage or charge 15 February 2003
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
363s - Annual Return 31 January 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
225 - Change of Accounting Reference Date 28 July 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 21 July 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 26 January 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
AA - Annual Accounts 08 September 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 30 April 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 27 April 1997
363s - Annual Return 24 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1996
395 - Particulars of a mortgage or charge 15 July 1996
RESOLUTIONS - N/A 21 April 1996
RESOLUTIONS - N/A 21 April 1996
123 - Notice of increase in nominal capital 21 April 1996
AA - Annual Accounts 16 April 1996
RESOLUTIONS - N/A 15 March 1996
RESOLUTIONS - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 23 February 1996
363s - Annual Return 29 January 1996
288 - N/A 20 December 1995
AA - Annual Accounts 26 January 1995
288 - N/A 23 January 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 29 April 1994
363s - Annual Return 27 February 1994
288 - N/A 16 January 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 25 June 1992
363b - Annual Return 20 February 1992
288 - N/A 10 July 1991
AA - Annual Accounts 28 June 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
CERTNM - Change of name certificate 07 November 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
PUC 2 - N/A 10 August 1988
288 - N/A 13 July 1988
288 - N/A 03 June 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 16 March 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
MEM/ARTS - N/A 25 March 1985

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement 10 June 2005 Outstanding

N/A

An omnibus guarantee and set-off agreement 11 February 2003 Outstanding

N/A

Debenture deed 08 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.