UKBizDB.co.uk

WATERLINE GROUP PLC

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

This company is commonly known as Waterline Group Plc. The company was founded 21 years ago and was given the registration number 04625594. The firm's registered office is in NEWPORT PAGNELL. You can find them at Crown House, North Crawley Road, Newport Pagnell, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WATERLINE GROUP PLC
Company Number:04625594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Crown House, North Crawley Road, Newport Pagnell, Buckinghamshire, MK16 9TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, North Crawley Road, Newport Pagnell, MK16 9TG

Secretary23 May 2022Active
Crown Products Kent Ltd, Eddington Works, Eddington Lane, Herne Bay, CT6 5TR

Director18 December 2009Active
Crown House, North Crawley Road, Newport Pagnell, MK16 9TG

Director26 April 2022Active
111 Linceslade Grove, Milton Keynes, MK5 8AD

Secretary01 July 2009Active
Heron House, Ranby, Retford, DN22 8HR

Secretary28 November 2008Active
16 Thornton Close, Crick, Northampton, NN6 7GE

Secretary03 January 2006Active
14 New Forest Lane, Chigwell, IG7 5QN

Secretary30 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 December 2002Active
23 Bentinck Street, London, W1M 5RL

Director01 July 2005Active
Eddington Works, Eddington Lane, Herne Bay, CT6 5TR

Director18 December 2009Active
Crown Products Kent Ltd, Eddington Works, Eddington Lane, Herne Bay, CT6 5TR

Director18 December 2009Active
Eddington Works, Eddington Lane, Herne Bay, CT6 5TR

Director18 December 2009Active
Heron House, Ranby, Retford, DN22 8HR

Director01 April 2005Active
Heron House, Ranby, Retford, DN22 8HR

Director30 December 2002Active
Rectory Grange, Petsoe End, Olney, MK46 5JL

Director30 December 2002Active
56 Hillmorton Road, Rugby, CV22 5AD

Director01 July 2005Active
Den Farmhouse, Wood Green, Shalstone, MK18 5DZ

Director30 December 2002Active
16 Thornton Close, Crick, Northampton, NN6 7GE

Director03 January 2006Active
14 New Forest Lane, Chigwell, IG7 5QN

Director30 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 December 2002Active

People with Significant Control

Crown Products (Kent) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eddington Works, Eddington Lane, Herne Bay, England, CT6 5TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-05-25Officers

Appoint person secretary company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download
2015-06-16Mortgage

Mortgage satisfy charge full.

Download
2015-06-16Mortgage

Mortgage satisfy charge full.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.