UKBizDB.co.uk

WATERMAN ASPEN LIMITED

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

This company is commonly known as Waterman Aspen Limited. The company was founded 36 years ago and was given the registration number 02203474. The firm's registered office is in LONDON. You can find them at Pickfords Wharf, Clink Street, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:WATERMAN ASPEN LIMITED
Company Number:02203474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Pickfords Wharf, Clink Street, London, SE1 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pickfords Wharf, Clink Street, London, SE1 9DG

Director01 January 2022Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director01 January 2002Active
Pickfords Wharf, Clink Street, London, England, SE1 9DG

Director01 July 2017Active
Pickfords Wharf, Clink Street, London, England, SE1 9DG

Director24 February 2014Active
Pickfords Wharf, Clink Street, London, England, SE1 9DG

Director01 July 2017Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director01 January 2022Active
Pickfords Wharf, Clink Street, London, SE1 9DG

Director01 January 2022Active
4, High Close, Rickmansworth, England, WD3 4DZ

Secretary13 February 2013Active
Horseshoes Melchbourne Park, Melchbourne, MK44 1BD

Secretary22 March 1995Active
1 Darenth Cottages, Station Road, Eynsford, Dartford, United Kingdom, DA4 0EU

Secretary01 May 2008Active
2 Westcroft Square, London, W6 0TB

Secretary-Active
Hunters, Headley Road, Grayshott, Hindhead, GU26 6DL

Corporate Secretary09 July 1992Active
11 Summers Way, Market Harborough, Leicester, LE16 9QE

Director01 January 2002Active
Pythingdean Manor Lodge, Coombelands Lane, Pulborough, RH20 1BS

Director20 December 2001Active
Danswood, New Pond Hill, Cross In Hand, TN21 0NB

Director01 September 1992Active
25 Birchwood Road, Petts Wood, Orpington, BR5 1NX

Director-Active
Salcey Lawn, Harrow Court Stockbury, Sittingbourne, ME9 7UQ

Director01 January 1996Active
Rose Cottage 3 Main Street, Holwell, Melton Mowbray, LE14 4SZ

Director01 July 2006Active
Cambusmore Lodge, Dornoch, IV25 3JD

Director-Active
5 Langsmead, Blindley Heath, Lingfield, RH7 6JT

Director01 September 1992Active
Horseshoes Melchbourne Park, Melchbourne, MK44 1BD

Director01 September 1992Active
The Lodge, Gatehouse Farm, Hunton Road, Marden, TN12 9SG

Director01 January 2002Active
5, St Oswalds Road, Small Heath, Birmingham, B10 9RB

Director01 April 2008Active
55 Badgers Close, Bugbrooke, Northampton, NN7 3BA

Director01 January 2002Active
Dovecote Barn, Chittenden Farm Golford Road, Benenden, TN17 4AJ

Director01 January 2002Active
29 Seabank Road, Nairn, IV12 4EU

Director20 December 2001Active
2 Westcroft Square, London, W6 0TB

Director-Active

People with Significant Control

Waterman Infrastructure & Environment Limited
Notified on:13 July 2017
Status:Active
Country of residence:England
Address:Pickfords Wharf, Clink Street, London, England, SE1 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Waterman Group Plc
Notified on:06 June 2017
Status:Active
Country of residence:England
Address:Pickfords Wharf, Clink Street, London, England, SE1 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Officers

Appoint person director company with name date.

Download
2022-01-01Officers

Appoint person director company with name date.

Download
2022-01-01Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-10-24Accounts

Change account reference date company current extended.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.