Company number 02532611
Status Active
Incorporation Date 20 August 1990
Company Type Private Limited Company
Address C/O UK GREETINGS LIMITED, FINANCE DEPARTMENT, MILL STREET EAST, DEWSBURY, WEST YORKSHIRE, WF12 9AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Confirmation statement made on 20 August 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of WATERMARK PUBLISHING LIMITED are www.watermarkpublishing.co.uk, and www.watermark-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Brockholes Rail Station is 8.5 miles; to Bradford Interchange Rail Station is 9 miles; to Bradford Forster Square Rail Station is 9.4 miles; to Barnsley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watermark Publishing Limited is a Private Limited Company.
The company registration number is 02532611. Watermark Publishing Limited has been working since 20 August 1990.
The present status of the company is Active. The registered address of Watermark Publishing Limited is C O Uk Greetings Limited Finance Department Mill Street East Dewsbury West Yorkshire Wf12 9aw. . VAUX, Kevin John is a Secretary of the company. ROWLEY, Gary Leslie is a Director of the company. VAUX, Kevin John is a Director of the company. Secretary JONES, Anthony Robin has been resigned. Director BARN, Richard has been resigned. Director CHAMBERS, Andrea Helen has been resigned. Director CRANKSHAW, Andrew Ernest has been resigned. Director JONES, Anthony Robin has been resigned. Director MONAN, Scott Lloyd has been resigned. Director OLLEY, Robin Douglas has been resigned. Director SENIOR, Kevin has been resigned. Director SHEPHERD, Edward has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
SENIOR, Kevin
Resigned: 27 July 2006
Appointed Date: 04 February 2004
54 years old
Director
SHEPHERD, Edward
Resigned: 23 November 2012
Appointed Date: 01 December 2003
54 years old
Persons With Significant Control
Uk Greetings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WATERMARK PUBLISHING LIMITED Events
14 Oct 2016
Accounts for a dormant company made up to 29 February 2016
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
26 Nov 2015
Accounts for a dormant company made up to 28 February 2015
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
13 Nov 2014
Accounts for a dormant company made up to 28 February 2014
...
... and 103 more events
12 Nov 1990
Memorandum and Articles of Association
12 Nov 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
11 Oct 1990
Company name changed solarvital LIMITED\certificate issued on 12/10/90
11 Oct 1990
Company name changed\certificate issued on 11/10/90
20 Aug 1990
Incorporation
14 April 2011
Charge of deposit
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £20,000 and all amounts in the future…
14 April 2011
Charge of deposit
Delivered: 20 April 2011
Status: Satisfied
on 22 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of $950,000 and all amounts in the future…
20 May 2008
Composite guarantee and debentures
Delivered: 4 June 2008
Status: Satisfied
on 26 April 2011
Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital
Description: Fixed and floating charge over the undertaking and all…
7 September 2005
Fixed and floating charge
Delivered: 9 September 2005
Status: Satisfied
on 2 August 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 July 2000
Fixed and floating charge
Delivered: 2 August 2000
Status: Satisfied
on 16 October 2006
Persons entitled: Royal Bank Invoice Finance Limited
Description: All debts and their related rights purchased or purported…
11 July 1996
Debenture
Delivered: 18 July 1996
Status: Satisfied
on 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1996
Debenture
Delivered: 1 May 1996
Status: Satisfied
on 24 January 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…