Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATER LEAK DETECTION LIMITED
Company Information for

WATER LEAK DETECTION LIMITED

BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW,
Company Registration Number
03581066
Private Limited Company
Active

Company Overview

About Water Leak Detection Ltd
WATER LEAK DETECTION LIMITED was founded on 1998-06-15 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Water Leak Detection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WATER LEAK DETECTION LIMITED
 
Legal Registered Office
BANK CHAMBERS
MARKET STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 2EW
Other companies in HD1
 
Filing Information
Company Number 03581066
Company ID Number 03581066
Date formed 1998-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 12:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATER LEAK DETECTION 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.
Companies with same name WATER LEAK DETECTION LIMITED
The following companies were found which have the same name as WATER LEAK DETECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATER LEAK DETECTION SYSTEMS, INC. 2112 HEWITT LAKE DR SE PO BOX 2073 OLYMPIA WA 98507 Dissolved Company formed on the 2006-06-05
WATER LEAK DETECTION INC Georgia Unknown
WATER LEAK DETECTION LLC 2266 CASCADIA CT St Augustine FL 32092 Active Company formed on the 2019-04-05

Company Officers of WATER LEAK DETECTION LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE GREENWOOD
Director 2008-07-28
MARK DANIEL HARRIS
Director 2008-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN DALTON
Company Secretary 2013-12-04 2016-01-31
IAN ANDREW MALLALIEU POGSON
Director 1998-06-15 2014-07-22
KEITH BAXTER FIELDING
Company Secretary 1998-06-15 2013-12-04
ALLISON DIANE POGSON
Director 2008-07-28 2010-06-11
JULIE ANNE GREENWOOD
Director 2008-04-17 2008-06-10
MARK DANIEL HARRIS
Director 2008-04-17 2008-06-10
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1998-06-15 1998-06-15
MC FORMATIONS LIMITED
Nominated Director 1998-06-15 1998-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE GREENWOOD PPL ENVIRONMENTAL LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2018-06-26
JULIE ANNE GREENWOOD ANDEL LIMITED Director 2001-07-01 CURRENT 1992-06-12 Active
MARK DANIEL HARRIS PPL ENVIRONMENTAL LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2018-06-26
MARK DANIEL HARRIS ANDEL LIMITED Director 2001-06-01 CURRENT 1992-06-12 Active

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
2024-02-09CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035810660005
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035810660006
2023-07-26CESSATION OF MARSHALL JOHN BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26CESSATION OF PETER DOUBLE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26CESSATION OF MARK DANIEL HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26CESSATION OF ALLISON DIANE FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26Notification of Andel Holdings Limited as a person with significant control on 2023-06-28
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 035810660006
2023-02-17CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-02-19PSC04Change of details for Mrs Allison Diane Pogson as a person with significant control on 2021-02-19
2021-02-01PSC07CESSATION OF JULIE ANNE GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE GREENWOOD
2020-09-15CH01Director's details changed for Mr. Mark Daniel Harris on 2020-09-15
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL JOHN BOOTH
2019-06-04AP01DIRECTOR APPOINTED MR MARSHALL JOHN BOOTH
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035810660005
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL HARRIS / 10/11/2017
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREENWOOD / 10/11/2017
2017-10-09CH01Director's details changed for Mrs Julie Anne Greenwood on 2017-10-09
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 557500
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-03-06CH01Director's details changed for Mr. Mark Daniel Harris on 2017-02-03
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-09AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-08TM02Termination of appointment of Susan Dalton on 2016-01-31
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 557500
2015-07-01AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-18SH02Sub-division of shares on 2015-01-28
2015-02-18RES01ADOPT ARTICLES 18/02/15
2015-02-18SH08Change of share class name or designation
2014-08-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW MALLALIEU POGSON
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 557500
2014-06-26AR0115/06/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AP03Appointment of Mrs Susan Dalton as company secretary
2013-12-23AA01Previous accounting period shortened from 29/06/13 TO 31/03/13
2013-12-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH FIELDING
2013-11-19SH0130/10/13 STATEMENT OF CAPITAL GBP 557500.00
2013-11-06RES13REPAYMENT OF £75000 IN RELATION TO LOAN 30/10/2013
2013-11-06RES01ADOPT ARTICLES 30/10/2013
2013-11-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-28AR0115/06/13 FULL LIST
2013-04-02AA29/06/12 TOTAL EXEMPTION SMALL
2012-06-15AR0115/06/12 FULL LIST
2012-03-28AA29/06/11 TOTAL EXEMPTION SMALL
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL HARRIS / 18/10/2011
2011-06-23AR0115/06/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREENWOOD / 01/06/2011
2010-11-12AA29/06/10 TOTAL EXEMPTION SMALL
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON POGSON
2010-06-25AR0115/06/10 FULL LIST
2010-05-27AA01CURREXT FROM 29/12/2009 TO 29/06/2010
2010-01-28AA29/12/08 TOTAL EXEMPTION SMALL
2009-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-13RES01ADOPT ARTICLES
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-13SH0129/09/09 STATEMENT OF CAPITAL GBP 61711
2009-08-04363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-08-2188(2)AD 07/08/08 GBP SI 77@1=77 GBP IC 84289/84366
2008-08-15RES01ADOPT ARTICLES 07/08/2008
2008-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-07288aDIRECTOR APPOINTED JULIE ANNE GREENWOOD
2008-08-07288aDIRECTOR APPOINTED MARK DANIEL HARRIS
2008-08-07288aDIRECTOR APPOINTED ALLISON DIANE POGSON
2008-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-05RES01ALTER ARTICLES 31/07/2008
2008-08-05MEM/ARTSARTICLES OF ASSOCIATION
2008-08-0588(2)AD 31/07/08 GBP SI 20@1=20 GBP IC 84269/84289
2008-08-0588(2)AD 31/07/08 GBP SI 286@1=286 GBP IC 83983/84269
2008-07-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR MARK HARRIS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR JULIE GREENWOOD
2008-06-02MEM/ARTSARTICLES OF ASSOCIATION
2008-06-02RES01ALTER ARTICLES 25/10/2005
2008-05-28AA29/12/07 TOTAL EXEMPTION SMALL
2008-04-25288aDIRECTOR APPOINTED MARK DANIEL HARRIS
2008-04-25288aDIRECTOR APPOINTED JULIE ANNE GREENWOOD
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06
2007-06-26363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-07-03363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/05
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/04
2005-06-20363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: BRIDGE STREET MILLS SLAITHWAITE HUDDERSFIELD HD7 5JN
2004-06-21363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/03
2004-02-09225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 29/12/03
2003-07-21363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-22363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-26363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to WATER LEAK DETECTION 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 WATER LEAK DETECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 3
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-29 Satisfied PARTNERSHIP INVESTMENT FINANCE INTERIM FUND LP
DEBENTURE 2008-08-07 Satisfied PARTNERSHIP INVESTMENT EQUITY FUND LP
DEBENTURE 2008-08-07 Satisfied PARTNERSHIP INVESTMENT MEZZANINE FUND LP
MORTGAGE DEBENTURE 2001-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WATER LEAK DETECTION LIMITED

Intangible Assets
Patents
We have not found any records of WATER LEAK DETECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATER LEAK DETECTION LIMITED
Trademarks
We have not found any records of WATER LEAK DETECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATER LEAK DETECTION 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 (43210 - Electrical installation) as WATER LEAK DETECTION LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where WATER LEAK DETECTION 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 WATER LEAK DETECTION 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 WATER LEAK DETECTION 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.