UKBizDB.co.uk

WATERSHED TRADING LIMITED

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

This company is commonly known as Watershed Trading Limited. The company was founded 42 years ago and was given the registration number 01621620. The firm's registered office is in . You can find them at 1 Canons Road, Bristol, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:WATERSHED TRADING LIMITED
Company Number:01621620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1 Canons Road, Bristol, BS1 5TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Canons Road, Bristol, BS1 5TX

Director22 March 2023Active
1 Canons Road, Bristol, BS1 5TX

Director07 December 2022Active
1 Canons Road, Bristol, BS1 5TX

Director22 March 2023Active
1 Canons Road, Bristol, BS1 5TX

Director22 September 2021Active
13 Stevens Crescent, Bristol, BS3 4UL

Secretary30 July 1998Active
Top Flat, 6 The Fosseway, Bristol, BS8 4EN

Secretary16 June 1994Active
39 Barrington Court, Winton Street, Totterdown, BS4 2BT

Secretary16 March 1998Active
Birdcombe Court, Tower House Lane, Wraxall, BS19 1JR

Secretary06 March 1996Active
Orchard Court, Orchard Lane, Bristol, BS1 5DS

Corporate Secretary-Active
21 Fremantle Road, Cotham, Bristol, BS6 5SY

Director17 January 1994Active
25a Great George Street, Bristol, BS1 5QT

Director-Active
2a, Kempes Close, Long Ashton, Bristol, England, BS41 9ER

Director30 April 2009Active
Gatcombe Court, Flax Bourton, Bristol, BS48 3QT

Director-Active
1 Canons Road, Bristol, BS1 5TX

Director13 June 2011Active
1 Canons Road, Bristol, BS1 5TX

Director30 April 2009Active
3 The Tynings, Weston In Gordano, Bristol, BS20 8PG

Director-Active
1 Canons Road, Bristol, BS1 5TX

Director30 April 2009Active
4 Challoner Court, Merchants Landing, Bristol, BS1 4RG

Director16 January 1995Active
1 Canons Road, Bristol, BS1 5TX

Director24 March 2014Active
144 Richmond Road, Montpelier, Bristol, BS6 5ER

Director30 September 1997Active
1 Canons Road, Bristol, BS1 5TX

Director21 September 2016Active
1 Portland Place, Bath, BA1 2RU

Director30 September 1997Active
2 Pitch & Pay Park, Bristol, BS9 1NJ

Director16 January 1995Active
1 Canons Road, Bristol, BS1 5TX

Director10 March 2007Active
1 Canons Road, Bristol, BS1 5TX

Director21 September 2016Active
The Hollybush Hollybush Lane, Stoke Bishop, Bristol, BS9 1JB

Director16 January 1995Active
1 Canons Road, Bristol, BS1 5TX

Director30 April 2009Active
14 Portland Street, Kingsdown, Bristol, BS2 8HL

Director01 April 1997Active
1 Canons Road, Bristol, BS1 5TX

Director08 December 2010Active
1 Canons Road, Bristol, BS1 5TX

Director24 March 2014Active

People with Significant Control

Watershed Arts Trust Limited
Notified on:02 February 2023
Status:Active
Country of residence:United Kingdom
Address:1 Canon's Road, 1 Canon's Road, Bristol, United Kingdom, BS1 5TX
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 (6 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-10-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.