UKBizDB.co.uk

WATERS LIMITED

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

This company is commonly known as Waters Limited. The company was founded 30 years ago and was given the registration number 02912366. The firm's registered office is in ELSTREE. You can find them at 610 Centennial Park, Centennial Avenue, Elstree, Hertfordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:WATERS LIMITED
Company Number:02912366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:610 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England, WD6 3TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waters Limited, Stamford Avenue, Altrincham Road, Wilmslow, England, SK9 4AX

Director06 April 2018Active
Waters Limited, Stamford Avenue, Altrincham Road, Wilmslow, England, SK9 4AX

Director10 January 2023Active
15 Worley Road, St Albans, AL3 5NR

Secretary09 June 1997Active
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Corporate Secretary15 May 2014Active
11, Old Jewry, London, United Kingdom, EC2R 8DU

Corporate Secretary09 June 2008Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary10 July 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary24 March 1994Active
4, More London Riverside, London, SE1 2AU

Corporate Secretary02 July 2007Active
13 Moneyhill Road, Rickmansworth, WD3 7EG

Director01 January 2001Active
11 Old Jewry, 7th Floor, London, England, EC2R 8DU

Director09 June 2014Active
70 Sanderstead Court Avenue, Sanderstead, South Croydon, CR2 9AJ

Director22 July 1994Active
Waters Limited, Stamford Avenue, Altrincham Road, Wilmslow, England, SK9 4AX

Director01 February 2013Active
PO BOX Wd6 3tj, 610 Centennial Avenue, Centennial Park, Elstree, Hertz, England, WD6 3TJ

Director06 April 2018Active
9 Isaac Miller Road, Westborough, Usa, MA 01581

Director11 July 2006Active
PO BOX Wd6 3tj, 610 Centennial Avenue, Centennial Park, Elstree, Hertz, England, WD6 3TJ

Director06 April 2018Active
42 Cochickewick Road, North Andover, Usa, MA 01845

Director02 July 2001Active
7 Rue Maryse Bastie, Guyancourt, Paris, France, FOREIGN

Director22 July 1994Active
34, Maple Street, Milford, United States, 01757

Director21 May 2021Active
44 Larchmont Road, Melrose, Massachusetts, Usa,

Director22 July 1994Active
2, Dybendalsvaenget, Taastrup, Denmark, 2630

Director14 February 2020Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director24 March 1994Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director24 March 1994Active

People with Significant Control

Micromass Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Waters Wilmslow, Stamford Avenue, Wilmslow, England, SK9 4AX
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.