UKBizDB.co.uk

WATERLINE LIMITED

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

This company is commonly known as Waterline Limited. The company was founded 77 years ago and was given the registration number 00428931. 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 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:WATERLINE LIMITED
Company Number:00428931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 46900 - Non-specialised wholesale trade

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, United Kingdom, MK16 9TG

Director01 May 2013Active
Crown Products (Kent) Limited, Eddington Works, Eddington Lane, Herne Bay, United Kingdom, CT6 5TR

Director09 December 2011Active
Crown House, North Crawley Road, Newport Pagnell, MK16 9TG

Director01 February 2023Active
Crown House, North Crawley Road, Newport Pagnell, MK16 9TG

Director01 August 2006Active
Crown House, North Crawley Road, Newport Pagnell, MK16 9TG

Director01 April 2006Active
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

Secretary-Active
Stroods, Stevens Lane, Felsted, Dunmow, CM6 3NJ

Director01 December 1995Active
11 March Meadow, Wavendon Gate, Milton Keynes, MK7 7TB

Director01 November 1995Active
Crown Products (Kent) Limited, Eddington Works, Eddington Lane, Herne Bay, United Kingdom, CT6 5TR

Director09 December 2011Active
44 Eldon Court, Lytham St. Annes, FY8 2BH

Director03 January 1997Active
17 Somerset Close, Kingswood, Wooton Under Edge, GL12 8RQ

Director04 September 2002Active
Heron House, Ranby, Retford, DN22 8HR

Director01 October 1999Active
High Oak Park Hill, Upper Park, Loughton, IG10 4ES

Director-Active
Rectory Grange, Petsoe End, Olney, MK46 5JL

Director-Active
5 Sycamore View, Gedney Hill, Spalding, PE12 0NQ

Director01 April 2007Active
56 Hillmorton Road, Rugby, CV22 5AD

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

Director01 June 1994Active
Den Farmhouse, Wood Green, Shalstone, MK18 5DZ

Director01 January 1996Active
16 Thornton Close, Crick, Northampton, NN6 7GE

Director03 January 2006Active
20 Cumbria Close, Thornbury, Bristol, BS35 2YE

Director04 September 2002Active
3 Wilcox Road, Chipping Norton, OX7 5LE

Director01 March 2002Active
14 New Forest Lane, Chigwell, IG7 5QN

Director-Active
Crown House, North Crawley Road, Newport Pagnell, United Kingdom, MK16 9TG

Director01 May 2013Active

People with Significant Control

Waterline Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, North Crawley Road, Newport Pagnell, United Kingdom, MK16 9TG
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 (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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-04-22Officers

Change person director company with change date.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Officers

Change person director company with change date.

Download
2015-12-30Accounts

Accounts with accounts type full.

Download
2015-06-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.