UKBizDB.co.uk

CJ WATERHOUSE COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cj Waterhouse Company Ltd. The company was founded 16 years ago and was given the registration number 06438911. The firm's registered office is in NEWARK. You can find them at Unit 3 & 4 Telford Court, Telford Drive Newark Industrial Estate, Newark, Nottinghamshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:CJ WATERHOUSE COMPANY LTD
Company Number:06438911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 26514 - Manufacture of non-electronic industrial process control equipment
  • 28960 - Manufacture of plastics and rubber machinery
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 3 & 4 Telford Court, Telford Drive Newark Industrial Estate, Newark, Nottinghamshire, NG24 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, & 4 Telford Court, Telford Drive Newark Industrial Estate, Newark, England, NG24 2DX

Secretary01 February 2008Active
Unit 3 & 4 Telford Court, Telford Drive, Newark Industrial Estate, Newark, United Kingdom, NG24 2DX

Director01 February 2008Active
Unit 3 & 4 Telford Court, Telford Drive, Newark Industrial Estate, Newark, United Kingdom, NG24 2DX

Director06 April 2009Active
Unit 3, & 4 Telford Court, Telford Drive Newark Industrial Estate, Newark, NG24 2DX

Director01 August 2018Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary27 November 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director27 November 2007Active

People with Significant Control

Mrs Samantha Louise Waterhouse
Notified on:02 February 2021
Status:Active
Date of birth:January 1975
Nationality:British
Address:Unit 3, & 4 Telford Court, Newark, NG24 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Philip Waterhouse
Notified on:26 November 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Unit 3, & 4 Telford Court, Newark, NG24 2DX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Christian James Waterhouse
Notified on:26 November 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Unit 3, & 4 Telford Court, Newark, NG24 2DX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Resolution

Resolution.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Accounts

Change account reference date company previous extended.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.