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

OFFICE WATERCOOLERS LIMITED

GREEN LANE, WALSALL, WEST MIDLANDS, WS2 7PD,
Company Registration Number
04144740
Private Limited Company
Active

Company Overview

About Office Watercoolers Ltd
OFFICE WATERCOOLERS LIMITED was founded on 2001-01-19 and has its registered office in Walsall. The organisation's status is listed as "Active". Office Watercoolers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OFFICE WATERCOOLERS LIMITED
 
Legal Registered Office
GREEN LANE
WALSALL
WEST MIDLANDS
WS2 7PD
Other companies in WS2
 
Filing Information
Company Number 04144740
Company ID Number 04144740
Date formed 2001-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 20:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFICE WATERCOOLERS 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 OFFICE WATERCOOLERS LIMITED
The following companies were found which have the same name as OFFICE WATERCOOLERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OFFICE WATERCOOLERS (S.W.) LIMITED ANGEL HOUSE SHAW ROAD WOLVERHAMPTON WV10 9LE Active Company formed on the 2001-08-10

Company Officers of OFFICE WATERCOOLERS LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2007-08-31
ADRIAN PETER PAGE
Director 2006-02-22
KENNETH SKELTON
Director 2001-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER COLLINS
Director 2006-02-22 2015-08-12
ADRIAN PETER PAGE
Company Secretary 2006-02-22 2007-08-31
BENJAMIN RAYMOND MCGANNAN
Company Secretary 2001-01-19 2006-02-22
BENJAMIN RAYMOND MCGANNAN
Director 2001-01-19 2006-02-22
ELIZABETH MCGANNAN
Director 2001-01-19 2006-02-22
DOROTHY MAY GRAEME
Nominated Secretary 2001-01-19 2001-01-19
LESLEY JOYCE GRAEME
Nominated Director 2001-01-19 2001-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RICHARD GOODWIN PORTADAM LIMITED Company Secretary 2008-08-06 CURRENT 1990-06-15 Active
JASON RICHARD GOODWIN WELLS WATER TREATMENT SERVICES LIMITED Company Secretary 2008-04-04 CURRENT 1998-09-08 Active - Proposal to Strike off
JASON RICHARD GOODWIN IWS PIPELINE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2003-02-10 Active
JASON RICHARD GOODWIN IWS WATER HYGIENE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2001-12-24 Active - Proposal to Strike off
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 1997-11-24 Active - Proposal to Strike off
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Company Secretary 2007-12-19 CURRENT 1998-03-12 Active - Proposal to Strike off
JASON RICHARD GOODWIN RECOUP REVENUE MANAGEMENT LIMITED Company Secretary 2007-12-19 CURRENT 1998-07-28 Active - Proposal to Strike off
JASON RICHARD GOODWIN SSI SERVICES (UK) LIMITED Company Secretary 2007-12-19 CURRENT 1999-08-12 Active
JASON RICHARD GOODWIN IMMERSE ASSET MANAGEMENT LIMITED Company Secretary 2007-12-19 CURRENT 1993-01-27 Active
JASON RICHARD GOODWIN IWS M&E SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2001-12-05 Active
JASON RICHARD GOODWIN INTEGRATED WATER SERVICES LIMITED Company Secretary 2007-12-19 CURRENT 2004-11-10 Active
JASON RICHARD GOODWIN AQUA DIRECT LIMITED Company Secretary 2007-12-19 CURRENT 1997-04-10 Active
JASON RICHARD GOODWIN PUMP SERVICES LIMITED Company Secretary 2007-11-19 CURRENT 1999-01-06 Active
JASON RICHARD GOODWIN PERCO ENGINEERING SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1996-11-22 Active
JASON RICHARD GOODWIN ECHO MANAGED SERVICES LIMITED Company Secretary 2007-08-31 CURRENT 2000-11-06 Active
JASON RICHARD GOODWIN ONSITE CENTRAL LIMITED Company Secretary 2007-08-31 CURRENT 1992-05-07 Active
JASON RICHARD GOODWIN RAPID SYSTEMS LTD Company Secretary 2007-08-31 CURRENT 1996-12-11 Active
JASON RICHARD GOODWIN BROCOL CONSULTANTS LIMITED Company Secretary 2007-08-31 CURRENT 1989-10-19 Active - Proposal to Strike off
JASON RICHARD GOODWIN ONSITE SPECIALIST MAINTENANCE LIMITED Company Secretary 2007-08-31 CURRENT 1996-01-29 Active
JASON RICHARD GOODWIN HYDROSAVE UK LIMITED Company Secretary 2007-08-31 CURRENT 1997-11-04 Active
JASON RICHARD GOODWIN SOUTH STAFFORDSHIRE WATER PLC Company Secretary 2007-08-31 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active - Proposal to Strike off
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active - Proposal to Strike off
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active - Proposal to Strike off
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active - Proposal to Strike off
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active - Proposal to Strike off
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active - Proposal to Strike off
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active - Proposal to Strike off
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active - Proposal to Strike off
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active - Proposal to Strike off
KENNETH SKELTON PHOENIX WATER COOLERS LIMITED Director 2018-08-29 CURRENT 2009-02-09 Active
KENNETH SKELTON SMART WATER COOLERS LIMITED Director 2018-01-30 CURRENT 2003-12-23 Active
KENNETH SKELTON FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
KENNETH SKELTON AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 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
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES NEWLAND
2023-05-16DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16RP04CS01
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-07RP04CS01
2020-08-12PSC05Change of details for South Staffordshire Plc as a person with significant control on 2016-04-06
2020-05-12AP01DIRECTOR APPOINTED MR PHILLIP CHARLES NEWLAND
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-03-20TM02Termination of appointment of Garry George Clarke on 2020-03-14
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-23AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-23TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 23251
2016-10-03CS01
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 23251
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-08CH01Director's details changed for Mr Adrian Peter Page on 2015-10-01
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER COLLINS
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 23251
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 23251
2013-10-28AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-01AUDAUDITOR'S RESIGNATION
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AR0130/09/12 ANNUAL RETURN FULL LIST
2012-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON RICHARD GOODWIN on 2012-07-25
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-28CH01Director's details changed for Kenneth Skelton on 2011-10-27
2011-10-07AR0130/09/11 ANNUAL RETURN FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-27CH01Director's details changed for Kenneth Skelton on 2010-09-30
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM C/O SOUTH STAFFORDSHIRE PLC GREEN LANE WALSALL WEST MIDLANDS WS2 7PD
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-31288cSECRETARY'S CHANGE OF PARTICULARS / JASON GOODWIN / 27/01/2009
2009-01-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH SKELTON / 22/02/2006
2008-03-27363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN MCGANNAN
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-20288bSECRETARY RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED
2007-02-17363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: UNITS 112-116 ANGLESEY COURT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UL
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: UNIT 1 ARCADIA PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UZ
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O SOUTH STAFFORDSHIRE GROUP GREEN LANE WALSALL WEST MIDLANDS WS2 7PD
2006-04-05363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-03-22353LOCATION OF REGISTER OF MEMBERS
2006-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-01288bDIRECTOR RESIGNED
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: UNIT 1 ARCADIA PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UZ
2006-03-01288bDIRECTOR RESIGNED
2006-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-0188(2)RAD 22/02/06--------- £ SI 1250@1=1250 £ IC 22000/23250
2006-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-04-18363aRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-1188(2)RAD 26/01/04--------- £ SI 3750@1=3750 £ IC 18250/22000
2004-03-1188(2)RAD 26/01/04--------- £ SI 1250@1=1250 £ IC 17000/18250
2004-03-10363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-03287REGISTERED OFFICE CHANGED ON 03/11/03 FROM: CONWAY HOUSE PATTENDEN LANE MARDEN TONBRIDGE KENT TN12 9QJ
2003-07-2888(2)RAD 15/07/03--------- £ SI 1000@1=1000 £ IC 16000/17000
2003-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-20363sRETURN MADE UP TO 19/01/03; NO CHANGE OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: UNIT 1 ARCADIA PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UZ
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/02
2002-03-19363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-11-15225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-02-28288aNEW DIRECTOR APPOINTED
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288bDIRECTOR RESIGNED
2001-01-25288aNEW SECRETARY APPOINTED
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2001-01-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1041948 Active Licenced property: ANGLESEY COURT UNITS 112-116, WHEELHOUSE ROAD RUGELEY WHEELHOUSE ROAD GB WS15 1UL. Correspondance address: ANGLESEY COURT UNITS 112-116 TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY TOWERS BUSINESS PARK GB WS15 1UL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1135446 Active Licenced property: HARDWICK GRANGE 9 RIVINGTON COURT WOOLSTON WARRINGTON WOOLSTON GB WA1 4RT. Correspondance address: WHEELHOUSE ROAD 112-116 TOWERS BUSINESS PARK RUGELEY GB WS15 1UL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 OFFICE WATERCOOLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OFFICE WATERCOOLERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFICE WATERCOOLERS LIMITED
Trademarks
We have not found any records of OFFICE WATERCOOLERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OFFICE WATERCOOLERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-07-21 GBP £280 Food & Drink
Leeds City Council 2014-03-10 GBP £1,366 Operational Furniture And Equipment
Wolverhampton City Council 2013-05-09 GBP £471
Wolverhampton City Council 2013-02-21 GBP £-10
Wolverhampton City Council 2013-02-21 GBP £16
Wolverhampton City Council 2013-02-07 GBP £97
Nottingham City Council 2012-10-16 GBP £67
Nottingham City Council 2012-10-16 GBP £67 MATERIALS GENERAL
Nottingham City Council 2012-01-31 GBP £140
Nottingham City Council 2012-01-31 GBP £140 MATERIALS GENERAL
0000-00-00 GBP £
0000-00-00 GBP £
0000-00-00 GBP £
0000-00-00 GBP £
0000-00-00 GBP £
0000-00-00 GBP £
0000-00-00 GBP £
0000-00-00 GBP £

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OFFICE WATERCOOLERS 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 OFFICE WATERCOOLERS 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 OFFICE WATERCOOLERS 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.