About

Registered Number: 00428931
Date of Incorporation: 03/02/1947 (78 years and 2 months ago)
Company Status: Active
Registered Address: Crown House, North Crawley Road, Newport Pagnell, Buckinghamshire, MK16 9TG

 

Based in Newport Pagnell, Waterline Ltd was established in 1947, it has a status of "Active". This company has 9 directors listed as Davidson, Adrian Cyril, Sturgess, Karen Elizabeth, Taylor, Robert Bryan, Zaheer, Vadakke Vayante Valappil, Haigh, John Paul, Honer, Christopher David, Lillywhite, Andrew Mark, Rogers, David Colin, Thompson, Vivian Charles Ellis at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Adrian Cyril 01 May 2013 - 1
STURGESS, Karen Elizabeth 01 August 2006 - 1
TAYLOR, Robert Bryan 01 April 2006 - 1
ZAHEER, Vadakke Vayante Valappil 01 May 2013 - 1
HAIGH, John Paul 01 November 1995 07 March 2003 1
HONER, Christopher David 04 September 2002 10 December 2004 1
LILLYWHITE, Andrew Mark 01 April 2007 23 July 2010 1
ROGERS, David Colin 01 January 2005 18 September 2008 1
THOMPSON, Vivian Charles Ellis 01 March 2002 18 November 2003 1

Filing History

Document Type Date
CS01 - N/A 12 April 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 03 January 2017
CH01 - Change of particulars for director 22 April 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 27 December 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 08 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AA - Annual Accounts 17 December 2012
AUD - Auditor's letter of resignation 03 May 2012
MISC - Miscellaneous document 19 April 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 03 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 12 January 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363s - Annual Return 12 May 2008
395 - Particulars of a mortgage or charge 09 February 2008
AA - Annual Accounts 04 October 2007
395 - Particulars of a mortgage or charge 11 July 2007
363s - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 12 March 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 20 July 2006
363a - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 27 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 29 March 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 12 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
AA - Annual Accounts 12 January 2005
363a - Annual Return 03 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
RESOLUTIONS - N/A 19 March 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 22 December 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
363a - Annual Return 07 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
395 - Particulars of a mortgage or charge 23 January 2003
395 - Particulars of a mortgage or charge 04 December 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
363a - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
395 - Particulars of a mortgage or charge 26 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 January 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 31 May 2001
AUD - Auditor's letter of resignation 29 May 2001
287 - Change in situation or address of Registered Office 27 April 2001
395 - Particulars of a mortgage or charge 13 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
AA - Annual Accounts 11 September 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 27 June 2000
363a - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
AA - Annual Accounts 21 July 1999
AA - Annual Accounts 13 July 1999
363a - Annual Return 14 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 June 1998
363a - Annual Return 10 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
AA - Annual Accounts 01 February 1998
288b - Notice of resignation of directors or secretaries 30 September 1997
RESOLUTIONS - N/A 30 April 1997
169 - Return by a company purchasing its own shares 30 April 1997
363a - Annual Return 22 April 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
169 - Return by a company purchasing its own shares 17 April 1997
AA - Annual Accounts 19 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1996
395 - Particulars of a mortgage or charge 12 July 1996
363a - Annual Return 24 April 1996
395 - Particulars of a mortgage or charge 19 March 1996
AA - Annual Accounts 08 February 1996
288 - N/A 12 January 1996
288 - N/A 19 December 1995
288 - N/A 10 November 1995
288 - N/A 11 October 1995
363x - Annual Return 20 April 1995
288 - N/A 03 April 1995
AA - Annual Accounts 21 December 1994
288 - N/A 13 July 1994
363x - Annual Return 18 April 1994
395 - Particulars of a mortgage or charge 07 March 1994
AA - Annual Accounts 07 February 1994
288 - N/A 10 November 1993
288 - N/A 06 June 1993
363x - Annual Return 18 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1993
395 - Particulars of a mortgage or charge 09 February 1993
AA - Annual Accounts 28 August 1992
395 - Particulars of a mortgage or charge 14 May 1992
363x - Annual Return 15 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1991
AA - Annual Accounts 11 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1991
MEM/ARTS - N/A 18 June 1991
287 - Change in situation or address of Registered Office 24 May 1991
CERTNM - Change of name certificate 23 May 1991
CERTNM - Change of name certificate 23 May 1991
363a - Annual Return 23 April 1991
288 - N/A 18 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1991
AA - Annual Accounts 08 February 1991
363 - Annual Return 16 May 1990
AA - Annual Accounts 23 March 1990
287 - Change in situation or address of Registered Office 19 February 1990
288 - N/A 09 November 1989
363 - Annual Return 27 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 1989
RESOLUTIONS - N/A 08 February 1989
RESOLUTIONS - N/A 08 February 1989
PUC 3 - N/A 08 February 1989
PUC 3 - N/A 08 February 1989
123 - Notice of increase in nominal capital 08 February 1989
RESOLUTIONS - N/A 05 February 1989
395 - Particulars of a mortgage or charge 26 January 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 10 March 1988
AA - Annual Accounts 11 February 1988
288 - N/A 26 November 1987
395 - Particulars of a mortgage or charge 19 November 1987
288 - N/A 27 October 1987
287 - Change in situation or address of Registered Office 27 October 1987
288 - N/A 14 August 1987
363 - Annual Return 24 March 1987
AA - Annual Accounts 02 February 1987
288 - N/A 08 January 1987
CERTNM - Change of name certificate 14 July 1986
363 - Annual Return 20 June 1986
AA - Annual Accounts 03 August 1981
NEWINC - New incorporation documents 03 February 1947

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2009 Outstanding

N/A

Legal charge 08 February 2008 Fully Satisfied

N/A

Charge 28 June 2007 Outstanding

N/A

Rent deposit deed 21 January 2003 Fully Satisfied

N/A

Legal charge 14 November 2002 Fully Satisfied

N/A

Debenture 04 September 2002 Fully Satisfied

N/A

Rent deposit deed 23 January 2002 Fully Satisfied

N/A

Rent deposit deed 07 February 2001 Fully Satisfied

N/A

Legal mortgage 27 June 2000 Fully Satisfied

N/A

Legal mortgage 27 June 2000 Fully Satisfied

N/A

Mortgage debenture 21 June 2000 Fully Satisfied

N/A

Fixed charge 02 July 1996 Fully Satisfied

N/A

Charge on rent deposit 18 March 1996 Fully Satisfied

N/A

Guarantee and debenture 17 February 1994 Fully Satisfied

N/A

Debenture 26 January 1993 Fully Satisfied

N/A

Legal charge 06 May 1992 Fully Satisfied

N/A

Guarantee & debenture 19 January 1989 Fully Satisfied

N/A

Legal charge 11 November 1987 Fully Satisfied

N/A

Legal charge 25 October 1985 Fully Satisfied

N/A

Legal charge 09 April 1984 Fully Satisfied

N/A

Legal charge 17 November 1983 Fully Satisfied

N/A

Legal charge 26 May 1983 Fully Satisfied

N/A

Legal charge 26 May 1983 Fully Satisfied

N/A

Legal charge 01 February 1983 Fully Satisfied

N/A

Debenture 03 December 1982 Fully Satisfied

N/A

Legal charge 24 August 1981 Fully Satisfied

N/A

Instrument of charge 14 October 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.