Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERS (1802) LIMITED
Company Information for

WATERS (1802) LIMITED

HIGHDOWN HOUSE, 11 HIGHDOWN ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT,
Company Registration Number
00203464
Private Limited Company
Active

Company Overview

About Waters (1802) Ltd
WATERS (1802) LIMITED was founded on 1925-01-29 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Waters (1802) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WATERS (1802) LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
11 HIGHDOWN ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV31 1XT
Other companies in CV34
 
Filing Information
Company Number 00203464
Company ID Number 00203464
Date formed 1925-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB823649319  
Last Datalog update: 2024-04-06 12:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERS (1802) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G & K BOOK KEEPING LIMITED   HARRISON BEALE & OWEN LIMITED   04062018 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WATERS (1802) LIMITED

Current Directors
Officer Role Date Appointed
FIONA CALDICOTT
Company Secretary 1992-12-29
FIONA CALDICOTT
Director 1992-12-29
ROBERT GORDON WOODRUFF CALDICOTT
Director 1992-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL MCGUIRK
Director 1999-04-01 2003-01-31
MARGERY HOLT
Director 1992-12-29 1999-03-31
NEIL CRICHTON
Director 1992-12-29 1998-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Unaudited abridged accounts made up to 2023-07-31
2024-01-08CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2024-01-08CS01CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 27 High Street Warwick CV34 4AX
2023-06-27Director's details changed for Mr Robert Caldicott on 2023-06-27
2023-06-27Director's details changed for Ms Lucy Woodruff Caldicott on 2023-06-15
2023-06-27Change of details for Ms Lucy Woodruff Caldicott as a person with significant control on 2023-06-15
2023-06-27Change of details for Mr Robert Caldicott as a person with significant control on 2023-06-15
2023-06-27PSC04Change of details for Ms Lucy Woodruff Caldicott as a person with significant control on 2023-06-15
2023-06-27CH01Director's details changed for Ms Lucy Woodruff Caldicott on 2023-06-15
2023-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/23 FROM 27 High Street Warwick CV34 4AX
2023-06-12DIRECTOR APPOINTED MS LUCY WOODRUFF CALDICOTT
2023-06-12AP01DIRECTOR APPOINTED MS LUCY WOODRUFF CALDICOTT
2023-01-16Unaudited abridged accounts made up to 2022-07-31
2023-01-11CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2023-01-09Change of details for Ms Lucy Woodruff Caldicott as a person with significant control on 2022-12-01
2023-01-09PSC04Change of details for Ms Lucy Woodruff Caldicott as a person with significant control on 2022-12-01
2022-01-12CESSATION OF FIONA CALDICOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY WOODRUFF CALDICOTT
2022-01-12CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY WOODRUFF CALDICOTT
2022-01-12PSC07CESSATION OF FIONA CALDICOTT AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CALDICOTT
2021-03-10TM02Termination of appointment of Fiona Caldicott on 2021-02-15
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2020-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CALDICOTT
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-06-16RES13Resolutions passed:
  • Create new share classes 29/05/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-06-16SH08Change of share class name or designation
2020-06-16PSC04Change of details for Mr Robert Gordon Woodruff Caldicott as a person with significant control on 2020-05-24
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-01-07LATEST SOC07/01/17 STATEMENT OF CAPITAL;GBP 44655
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-11-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-07AR0127/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 44655
2015-01-12AR0127/12/14 ANNUAL RETURN FULL LIST
2014-01-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 44655
2013-12-30AR0127/12/13 ANNUAL RETURN FULL LIST
2013-12-30CH03SECRETARY'S DETAILS CHNAGED FOR DAME FIONA CALDICOTT on 2013-08-01
2013-12-30CH01Director's details changed for Dame Fiona Caldicott on 2013-08-01
2013-12-27CH01Director's details changed for Mr Robert Gordon Woodruff Caldicott on 2013-08-01
2013-03-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/13 FROM the Old Rectory Manor Farm Lane, Balscote Banbury Oxfordshire OX15 6JJ
2013-01-07AR0129/12/12 ANNUAL RETURN FULL LIST
2012-01-08AR0129/12/11 ANNUAL RETURN FULL LIST
2011-11-21AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0129/12/10 ANNUAL RETURN FULL LIST
2011-01-31CH01Director's details changed for Dame Fiona Caldicott on 2010-08-31
2011-01-21AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-25CH01Director's details changed for Dame Fiona Caldicott on 2010-01-24
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON WOODRUFF CALDICOTT / 24/01/2010
2009-10-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-09363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-05363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-15363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-31363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-31287REGISTERED OFFICE CHANGED ON 31/12/03 FROM: COLLINS ROAD HEATHCOTE WARWICK WARWICKSHIRE CV34 6TF
2003-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-04-10RES12VARYING SHARE RIGHTS AND NAMES
2003-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-18CERTNMCOMPANY NAME CHANGED WATERS OF COVENTRY LIMITED CERTIFICATE ISSUED ON 18/03/03
2003-02-26363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-02-25288bDIRECTOR RESIGNED
2002-01-22363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-21363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-20363sRETURN MADE UP TO 29/12/99; NO CHANGE OF MEMBERS
1999-04-21288bDIRECTOR RESIGNED
1999-04-21288aNEW DIRECTOR APPOINTED
1999-01-07395PARTICULARS OF MORTGAGE/CHARGE
1998-12-15363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-03-05288bDIRECTOR RESIGNED
1998-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-21363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-12-19363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-03363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-04363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-03-18288NEW SECRETARY APPOINTED
1993-03-18363bRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WATERS (1802) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATERS (1802) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-03-07 Satisfied DEELEY PROPERTIES LIMITED
LEGAL MORTGAGE 1991-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1987-09-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERS (1802) LIMITED

Intangible Assets
Patents
We have not found any records of WATERS (1802) LIMITED registering or being granted any patents
Domain Names

WATERS (1802) LIMITED owns 1 domain names.

wildbunch.co.uk  

Trademarks
We have not found any records of WATERS (1802) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERS (1802) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as WATERS (1802) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WATERS (1802) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERS (1802) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERS (1802) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1