WATERHEAD LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Rotherham » S60 2AD

Company number 03121037
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address 41 MOORGATE ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2AD
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WATERHEAD LIMITED are www.waterhead.co.uk, and www.waterhead.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and twelve months. Waterhead Limited is a Private Limited Company. The company registration number is 03121037. Waterhead Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Waterhead Limited is 41 Moorgate Road Rotherham South Yorkshire S60 2ad. The company`s financial liabilities are £404.5k. It is £-16.97k against last year. The cash in hand is £290.77k. It is £-0.2k against last year. And the total assets are £404.63k, which is £-16.94k against last year. BRAMHALL, Doreen is a Secretary of the company. BRAMHALL, Doreen is a Director of the company. THOMPSON, Paul is a Director of the company. Secretary BRAMHALL, Doreen has been resigned. Secretary DARWIN, Andrew David has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director THOMPSON, Paul has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


waterhead Key Finiance

LIABILITIES £404.5k
-5%
CASH £290.77k
-1%
TOTAL ASSETS £404.63k
-5%
All Financial Figures

Current Directors

Secretary
BRAMHALL, Doreen
Appointed Date: 31 March 2004

Director
BRAMHALL, Doreen
Appointed Date: 11 January 1996
73 years old

Director
THOMPSON, Paul
Appointed Date: 31 March 2004
73 years old

Resigned Directors

Secretary
BRAMHALL, Doreen
Resigned: 29 March 1996
Appointed Date: 11 January 1996

Secretary
DARWIN, Andrew David
Resigned: 31 March 2004
Appointed Date: 29 March 1996

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 January 1996
Appointed Date: 01 November 1995

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 January 1996
Appointed Date: 01 November 1995

Director
THOMPSON, Paul
Resigned: 29 March 1996
Appointed Date: 11 January 1996
73 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 11 January 1996
Appointed Date: 01 November 1995

Persons With Significant Control

Ms Doreen Bramhall
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WATERHEAD LIMITED Events

02 Apr 2017
Total exemption small company accounts made up to 30 September 2016
01 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 May 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
29 Jan 1996
Registered office changed on 29/01/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
29 Jan 1996
Accounting reference date notified as 30/09
29 Jan 1996
S-div 11/01/96
29 Jan 1996
Ad 11/01/96--------- £ si [email protected]=98 £ ic 2/100
01 Nov 1995
Incorporation

WATERHEAD LIMITED Charges

12 November 1999
Charge of securities
Delivered: 18 November 1999
Status: Satisfied on 15 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
31 October 1997
Debenture
Delivered: 11 November 1997
Status: Satisfied on 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…