About

Registered Number: 03028791
Date of Incorporation: 03/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: UMPLEBY ACCOUNTANCY, Basepoint Business Centre, Bridge Road, Haywards Heath, West Sussex, RH16 1UA,

 

Founded in 1995, Watertite Ltd has its registered office in West Sussex, it's status is listed as "Active". There are 8 directors listed as Cook, Andrew John, Edwards, Elaine Mary, Edwards, Michael, Pentleton, Steven, Rother, John Lee, Simmons, Jonathan, Woods, Adam, Wright, Gordon for Watertite Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Andrew John 03 March 1995 02 May 1995 1
EDWARDS, Elaine Mary 03 March 1995 01 February 2003 1
EDWARDS, Michael 22 October 1996 30 March 1998 1
PENTLETON, Steven 01 April 2011 24 May 2012 1
ROTHER, John Lee 01 May 2004 04 July 2006 1
SIMMONS, Jonathan 01 August 2012 29 January 2013 1
WOODS, Adam 01 June 2011 01 November 2011 1
WRIGHT, Gordon 11 April 2000 28 March 2006 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 27 April 2017
MR04 - N/A 08 March 2017
AA - Annual Accounts 22 January 2017
AR01 - Annual Return 12 March 2016
AD01 - Change of registered office address 10 March 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 25 August 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 12 April 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
287 - Change in situation or address of Registered Office 09 April 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
AA - Annual Accounts 26 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
287 - Change in situation or address of Registered Office 07 November 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 11 March 2005
287 - Change in situation or address of Registered Office 10 August 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
363s - Annual Return 11 March 2004
287 - Change in situation or address of Registered Office 01 September 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
395 - Particulars of a mortgage or charge 28 June 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 09 March 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 26 June 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
287 - Change in situation or address of Registered Office 24 December 1999
CERTNM - Change of name certificate 01 November 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 02 March 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 13 March 1997
287 - Change in situation or address of Registered Office 03 March 1997
363s - Annual Return 18 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
287 - Change in situation or address of Registered Office 19 May 1995
288 - N/A 19 May 1995
288 - N/A 07 March 1995
NEWINC - New incorporation documents 03 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.