WATERMARK (YORKSHIRE) LTD

WATERMARK (YORKSHIRE) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWATERMARK (YORKSHIRE) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05090494
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WATERMARK (YORKSHIRE) LTD?

    • Construction of water projects (42910) / Construction
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WATERMARK (YORKSHIRE) LTD located?

    Registered Office Address
    Buckingham Court Frederick Place
    London Road
    HP11 1JU High Wycombe
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATERMARK (YORKSHIRE) LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for WATERMARK (YORKSHIRE) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    5 pagesAA

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 1 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL to Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU on Apr 01, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01

    Change of details for Mwh Uk Limited as a person with significant control on Apr 04, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    6 pagesCS01

    Full accounts made up to Apr 30, 2016

    12 pagesAA

    Director's details changed for Mr Ian Michael Robinson on Jan 20, 2017

    2 pagesCH01

    Annual return made up to Apr 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Apr 30, 2015

    13 pagesAA

    Annual return made up to Apr 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Apr 30, 2014

    13 pagesAA

    Appointment of Mr Ian Michael Robinson as a director on Sep 09, 2014

    2 pagesAP01

    Appointment of Mr Andrew Stiven as a director on Sep 05, 2014

    2 pagesAP01

    Termination of appointment of Garry John Sanderson as a director on Sep 03, 2014

    1 pagesTM01

    Termination of appointment of Steven Canney as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Apr 30, 2013

    12 pagesAA

    Appointment of Mrs Catherine Margaret Schefer as a director

    2 pagesAP01

    Who are the officers of WATERMARK (YORKSHIRE) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL STURT, Victoria
    25 Hillman Way
    Ettington
    CV37 7SG Stratford Upon Avon
    Secretary
    25 Hillman Way
    Ettington
    CV37 7SG Stratford Upon Avon
    British97788030001
    MORGAN, Philip David James
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodend Court
    West Yorkshire
    England
    Director
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Woodend Court
    West Yorkshire
    England
    EnglandBritish156595720001
    ROBINSON, Ian Michael
    High Street
    RH1 1SH Redhill
    60
    England
    Director
    High Street
    RH1 1SH Redhill
    60
    England
    EnglandBritish179631740001
    SCHEFER, Catherine Margaret
    Temple Court,
    Birchwood
    WA3 6GD Warrington
    Dominion House
    Cheshire
    England
    Director
    Temple Court,
    Birchwood
    WA3 6GD Warrington
    Dominion House
    Cheshire
    England
    EnglandBritish148516900001
    STIVEN, Andrew
    Red Hall Avenue
    WF1 2UL Wakefield
    1
    West Yorkshire
    England
    Director
    Red Hall Avenue
    WF1 2UL Wakefield
    1
    West Yorkshire
    England
    EnglandBritish190728450001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    BARRETT, John Edward
    Clearwater House Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3UZ Warrington
    No 2
    Cheshire
    United Kingdom
    Director
    Clearwater House Lingley Green Avenue
    Lingley Mere Business Park, Great Sankey
    WA5 3UZ Warrington
    No 2
    Cheshire
    United Kingdom
    United KingdomBritish154857440001
    CANNEY, Steven Doyle
    The Courtyard
    Callendar Business Park, Callendar Road
    FK1 1XR Falkirk
    9
    Scotland
    Director
    The Courtyard
    Callendar Business Park, Callendar Road
    FK1 1XR Falkirk
    9
    Scotland
    ScotlandAmerican156516780001
    COLLINS, Anthony Edward
    1a Dovecot Road
    EH12 7LF Edinburgh
    Director
    1a Dovecot Road
    EH12 7LF Edinburgh
    United KingdomBritish78557240001
    FARRER, Kenneth Arthur
    7a Kings Oak Close
    Monks Risborough
    HP27 9LB Princes Risborough
    Buckinghamshire
    Director
    7a Kings Oak Close
    Monks Risborough
    HP27 9LB Princes Risborough
    Buckinghamshire
    British66169710001
    FOGARTY, John Joseph
    Temple Court
    Birchwood
    WA3 6GD Warrington
    Dominion House
    Cheshire
    England
    Director
    Temple Court
    Birchwood
    WA3 6GD Warrington
    Dominion House
    Cheshire
    England
    EnglandBritish157184170001
    NICKOLS, Adrian David
    The Crossways
    1 High Street
    RH7 6PU Dormansland
    Surrey
    Director
    The Crossways
    1 High Street
    RH7 6PU Dormansland
    Surrey
    EnglandBritish163967360001
    PIKE, Jonathan Richard
    Darlington Road
    Withington
    M20 1JB Manchester
    2
    Director
    Darlington Road
    Withington
    M20 1JB Manchester
    2
    United KingdomBritish128485820001
    ROBINSON, Michael Watson
    54 Wyke Lane
    Oakenshaw
    BD12 7ED Bradford
    West Yorkshire
    Director
    54 Wyke Lane
    Oakenshaw
    BD12 7ED Bradford
    West Yorkshire
    EnglandBritish106579600001
    SANDERSON, Garry John
    Temple Court,
    Birchwood
    WA3 6GD Warrington
    Dominion House
    Cheshire
    England
    Director
    Temple Court,
    Birchwood
    WA3 6GD Warrington
    Dominion House
    Cheshire
    England
    EnglandBritish181574510001
    WANKMULLER, Richard
    4486 Hogan Court
    Longmont
    Colorado 80503
    Usa
    Director
    4486 Hogan Court
    Longmont
    Colorado 80503
    Usa
    American86740980002
    WARDMAN, David
    Rochester Drive, Benton Park
    Horbury
    WF4 5QP Wakefield
    21
    West Yorkshire
    Uk
    Director
    Rochester Drive, Benton Park
    Horbury
    WF4 5QP Wakefield
    21
    West Yorkshire
    Uk
    EnglandBritish113157590002
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Who are the persons with significant control of WATERMARK (YORKSHIRE) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stantec Uk Limited
    Kingsmead Business Park, Frederick Place
    HP11 1JU High Wycombe
    Buckingham Court
    England
    Apr 06, 2016
    Kingsmead Business Park, Frederick Place
    HP11 1JU High Wycombe
    Buckingham Court
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies House
    Registration Number01188070
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Black And Veatch Limited
    High Street
    RH1 1SH Redhill
    60
    England
    Apr 06, 2016
    High Street
    RH1 1SH Redhill
    60
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number03163649
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0