UKBizDB.co.uk

WATERMILL WINES LTD.

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

This company is commonly known as Watermill Wines Ltd.. The company was founded 11 years ago and was given the registration number 08260103. The firm's registered office is in TOTTON. You can find them at Testwood Park, Salisbury Road, Totton, Hampshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:WATERMILL WINES LTD.
Company Number:08260103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Testwood Park, Salisbury Road, Totton, Hampshire, England, SO40 2RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Testwood Park, Salisbury Road, Totton, England, SO40 2RW

Director01 August 2013Active
Testwood Park, Salisbury Road, Totton, England, SO40 2RW

Director01 August 2020Active
Testwood Park, Salisbury Road, Totton, England, SO40 2RW

Director01 August 2020Active
105, Wheatmoor Road, Sutton Coldfield, United Kingdom, B75 7JS

Director19 October 2012Active
Watermill Studios, 48 Middlebridge Street, Romsey, United Kingdom, SO51 8HL

Director19 October 2012Active
Jalminisa, Forest Road, Woking, United Kingdom, GU22 8NA

Director19 October 2012Active

People with Significant Control

Whitefriar Investments Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:80, Pine Walk, Carshalton, England, SM5 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hatimali Dungarwalla
Notified on:01 April 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Testwood Park, Salisbury Road, Totton, England, SO40 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Michael Joseph Baizley
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Testwood Park, Salisbury Road, Totton, England, SO40 2RW
Nature of control:
  • Significant influence or control
Stonehouse Consultancy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:105, Wheatmoor Road, Sutton Coldfield, England, B75 7JS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Change account reference date company current extended.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Address

Change registered office address company with date old address new address.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.