UKBizDB.co.uk

WATERRIVER LIMITED

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

This company is commonly known as Waterriver Limited. The company was founded 28 years ago and was given the registration number 03127937. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WATERRIVER LIMITED
Company Number:03127937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron House, Heron House Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland,

Corporate Secretary01 September 1997Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director30 May 2008Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director02 May 2014Active
Brook Lodge, Bishops Lane, Kilternan, Ireland,

Secretary05 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 November 1995Active
PO BOX 1224 Pelham House, Canwick Road, Lincoln, LN5 5NH

Director02 January 1996Active
39 Serpentine Avenue, Ballsbridge, Dublin 4, Ireland, IRISH

Director05 December 1995Active
PO BOX 1224 Pelham House, Canwick Road, Lincoln, LN5 5NH

Director02 January 1996Active
PO BOX 1224 Pelham House, Canwick Road, Lincoln, LN5 5NH

Director07 March 2001Active
PO BOX 1224 Pelham House, Canwick Road, Lincoln, LN5 5NH

Director02 January 1996Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director28 May 2013Active
29, Seacrest, Skerries, Ireland,

Director28 November 2004Active
29, Seacrest, Skerries, Ireland,

Director26 May 2004Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director05 December 1995Active
PO BOX 1224 Pelham House, Canwick Road, Lincoln, LN5 5NH

Director01 October 2000Active
Holly Tree, Littlenewtown, Enniskerry, Republic Of Ireland,

Director28 May 2004Active
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ

Director21 June 2005Active
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ

Director21 May 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 November 1995Active

People with Significant Control

Grafton Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-03-05Officers

Change corporate secretary company with change date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-05-15Address

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

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2016-12-04Auditors

Auditors resignation company.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type dormant.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2014-12-15Officers

Change person director company with change date.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type full.

Download
2014-08-13Address

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

Download

Copyright © 2024. All rights reserved.