This company is commonly known as Waterstons Limited. The company was founded 24 years ago and was given the registration number 03818424. The firm's registered office is in DURHAM. You can find them at Liddon Court, Aykley Heads, Durham, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | WATERSTONS LIMITED |
---|---|---|
Company Number | : | 03818424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liddon Court, Aykley Heads, Durham, England, DH1 5TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Secretary | 01 August 2021 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 01 August 2021 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 01 August 2021 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 01 November 2014 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 01 October 2002 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 01 October 2020 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 26 August 1999 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 01 May 2011 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 26 August 1999 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 31 August 2003 | Active |
4 Morris Gardens, Wardley, Gateshead, NE10 8TH | Secretary | 20 February 2004 | Active |
5 Holmwood Avenue, Monkseaton, Whitley Bay, NE25 8NF | Secretary | 01 September 2003 | Active |
34, Harley Terrace, Newcastle Upon Tyne, United Kingdom, NE3 1UL | Secretary | 08 February 2008 | Active |
10 Dunelm Court, South Street, Durham, DH1 4QX | Secretary | 26 August 1999 | Active |
Bank Street, Lincoln, Lincolnshire, LN2 1DR | Corporate Nominee Secretary | 03 August 1999 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 18 September 2012 | Active |
5 Holmwood Avenue, Monkseaton, Whitley Bay, NE25 8NF | Director | 01 November 2001 | Active |
Old Lodge Hamsterley Hall, Hamsterley Mill, Rowlands Gill, NE39 1NL | Director | 01 November 2001 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 12 January 2021 | Active |
Liddon Court, Aykley Heads, Durham, England, DH1 5TS | Director | 11 October 2010 | Active |
10 Dunelm Court, South Street, Durham, DH1 4QX | Director | 26 August 1999 | Active |
12 South Terrace, Staindrop, Darlington, DL2 3LB | Director | 01 January 2003 | Active |
PO BOX 16 New Oxford House, Town Hall Square, Grimsby, DN31 1HE | Corporate Nominee Director | 03 August 1999 | Active |
Mr James David Alderson | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon Court, Aykley Heads, Durham, England, DH1 5TS |
Nature of control | : |
|
Mr Alex David Bookless | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon Court, Aykley Heads, Durham, England, DH1 5TS |
Nature of control | : |
|
Miss Susan Jane Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon Court, Aykley Heads, Durham, England, DH1 5TS |
Nature of control | : |
|
Mr Alistair William Mcleod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon Court, Aykley Heads, Durham, England, DH1 5TS |
Nature of control | : |
|
Mr Robert Michael Waterston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon Court, Aykley Heads, Durham, England, DH1 5TS |
Nature of control | : |
|
Mrs Sally Ann Waterston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon Court, Aykley Heads, Durham, England, DH1 5TS |
Nature of control | : |
|
Mr Michael Paul Stirrup | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon Court, Aykley Heads, Durham, England, DH1 5TS |
Nature of control | : |
|
Mr Ajaib Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon Court, Aykley Heads, Durham, England, DH1 5TS |
Nature of control | : |
|
Mrs Leanne Cullen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Liddon Court, Aykley Heads, Durham, England, DH1 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type group. | Download |
2024-02-18 | Incorporation | Memorandum articles. | Download |
2024-02-18 | Incorporation | Memorandum articles. | Download |
2024-02-18 | Resolution | Resolution. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type group. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type group. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-08-03 | Officers | Appoint person secretary company with name date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Accounts | Accounts with accounts type group. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.