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

WATERLOGIC UK LIMITED

FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
Company Registration Number
04832980
Private Limited Company
Active

Company Overview

About Waterlogic Uk Ltd
WATERLOGIC UK LIMITED was founded on 2003-07-15 and has its registered office in Reading. The organisation's status is listed as "Active". Waterlogic Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
WATERLOGIC UK LIMITED
 
Legal Registered Office
FOURTH FLOOR ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE
RG1 3BD
Other companies in WV10
 
Previous Names
ASH 2003 LIMITED07/04/2017
ANGEL SPRINGS HOLDINGS LIMITED05/10/2011
Filing Information
Company Number 04832980
Company ID Number 04832980
Date formed 2003-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2024-11-06 16:04:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERLOGIC UK 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 WATERLOGIC UK LIMITED

Current Directors
Officer Role Date Appointed
JILL LEE-YOUNG
Company Secretary 2017-07-12
NICHOLAS FRANK GILLOTT
Director 2017-07-12
KEVIN JOHN MATTHEWS
Director 2004-09-01
JOHN MARTIN MURPHY
Director 2003-11-28
GREGORY PRITCHETT
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DUNDON
Director 2003-11-27 2017-12-29
CHRISTOPHER ROUTLEDGE
Company Secretary 2003-11-27 2017-07-12
CHRISTOPHER ROUTLEDGE
Director 2003-11-27 2017-07-12
BERNARD COOK
Director 2009-07-01 2011-07-19
RICHARD SHELDON
Director 2003-12-01 2010-09-23
WAYNE KEEFE BRADLEY
Director 2003-12-01 2009-06-30
DEE EAMON WARD
Director 2003-12-01 2004-06-30
GW SECRETARIES LIMITED
Company Secretary 2003-07-15 2003-11-28
GW INCORPORATIONS LIMITED
Director 2003-07-15 2003-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FRANK GILLOTT FILLONGLEY SPRING WATER LIMITED Director 2017-07-12 CURRENT 2011-03-08 Active - Proposal to Strike off
NICHOLAS FRANK GILLOTT ANGEL SPRINGS HOLDINGS LIMITED Director 2017-07-12 CURRENT 2011-04-28 Active
NICHOLAS FRANK GILLOTT CULLIGAN (UK) LIMITED Director 2017-07-12 CURRENT 1989-08-31 Active
NICHOLAS FRANK GILLOTT FILLONGLEY VENTURES LIMITED Director 2017-07-12 CURRENT 2011-06-23 Active - Proposal to Strike off
NICHOLAS FRANK GILLOTT WUK LIMITED Director 2016-01-12 CURRENT 2015-09-23 Dissolved 2018-06-12
KEVIN JOHN MATTHEWS FILLONGLEY SPRING WATER LIMITED Director 2014-12-16 CURRENT 2011-03-08 Active - Proposal to Strike off
KEVIN JOHN MATTHEWS FILLONGLEY VENTURES LIMITED Director 2011-08-07 CURRENT 2011-06-23 Active - Proposal to Strike off
KEVIN JOHN MATTHEWS CULLIGAN (UK) LIMITED Director 2011-07-20 CURRENT 1989-08-31 Active
KEVIN JOHN MATTHEWS ANGEL SPRINGS HOLDINGS LIMITED Director 2011-07-15 CURRENT 2011-04-28 Active
JOHN MARTIN MURPHY GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active - Proposal to Strike off
JOHN MARTIN MURPHY ANGEL SPRINGS HOLDINGS LIMITED Director 2011-07-15 CURRENT 2011-04-28 Active
JOHN MARTIN MURPHY CULLIGAN (UK) LIMITED Director 2003-12-01 CURRENT 1989-08-31 Active
GREGORY PRITCHETT GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active - Proposal to Strike off
GREGORY PRITCHETT FILLONGLEY SPRING WATER LIMITED Director 2017-07-12 CURRENT 2011-03-08 Active - Proposal to Strike off
GREGORY PRITCHETT ANGEL SPRINGS HOLDINGS LIMITED Director 2017-07-12 CURRENT 2011-04-28 Active
GREGORY PRITCHETT CULLIGAN (UK) LIMITED Director 2017-07-12 CURRENT 1989-08-31 Active
GREGORY PRITCHETT FILLONGLEY VENTURES LIMITED Director 2017-07-12 CURRENT 2011-06-23 Active - Proposal to Strike off

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
2024-10-14FULL ACCOUNTS MADE UP TO 30/06/23
2024-10-08Change of details for Angel Springs Holdings Limited as a person with significant control on 2024-10-07
2024-10-01REGISTERED OFFICE CHANGED ON 01/10/24 FROM Angel House Shaw Road Wolverhampton WV10 9LE England
2024-10-01REGISTERED OFFICE CHANGED ON 01/10/24 FROM , Angel House Shaw Road, Wolverhampton, WV10 9LE, England
2024-07-20Compulsory strike-off action has been discontinued
2024-07-19CONFIRMATION STATEMENT MADE ON 13/07/24, WITH UPDATES
2024-07-1719/06/24 STATEMENT OF CAPITAL GBP 23588525
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-07-20CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-06-20Termination of appointment of Jill Lee-Young on 2023-06-01
2023-05-03Current accounting period extended from 31/12/22 TO 30/06/23
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 048329800012
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP PRITCHETT
2022-12-16DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN MURPHY
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048329800011
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048329800010
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048329800010
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
2022-08-22Registers moved to registered inspection location of 1 Grenfell Road Maidenhead Berkshire SL6 1HN
2022-08-22Register inspection address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
2022-08-22AD02Register inspection address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
2022-08-22AD03Registers moved to registered inspection location of 1 Grenfell Road Maidenhead Berkshire SL6 1HN
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England
2022-08-16CH01Director's details changed for Mr Kevin John Matthews on 2022-08-11
2022-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILL LEE-YOUNG on 2022-08-11
2022-08-11PSC05Change of details for Angel Springs Holdings Limited as a person with significant control on 2022-08-11
2022-08-11AD04Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2022-08-11AD03Registers moved to registered inspection location of 1 Grenfell Road Maidenhead Berkshire SL6 1HN
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM Angel House Shaw Road Wolverhampton WV10 9LE
2022-08-11REGISTERED OFFICE CHANGED ON 11/08/22 FROM , Angel House Shaw Road, Wolverhampton, WV10 9LE
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 048329800011
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048329800011
2021-11-12AP01DIRECTOR APPOINTED MR MICHAEL RYALL
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-01-08PSC05Change of details for Angel Springs Holdings Limited as a person with significant control on 2021-01-06
2021-01-07PSC05Change of details for Angel Springs Holdings Limited as a person with significant control on 2021-01-07
2021-01-06PSC05Change of details for Angel Springs Holdings Limited as a person with significant control on 2021-01-06
2020-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY IAN LAWSON DEXTER
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-14SH0117/05/18 STATEMENT OF CAPITAL GBP 23588524
2018-11-01AD02Register inspection address changed to 1 Grenfell Road Maidenhead Berkshire SL6 1HN
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-31AP01DIRECTOR APPOINTED MR ROY IAN LAWSON DEXTER
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANK GILLOTT
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048329800010
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048329800009
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048329800008
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNDON
2017-10-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-12CH01Director's details changed for Mr Nicholas Gillett on 2017-07-12
2017-07-12AP03Appointment of Mrs Jill Lee-Young as company secretary on 2017-07-12
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUTLEDGE
2017-07-12TM02Termination of appointment of Christopher Routledge on 2017-07-12
2017-07-12AP01DIRECTOR APPOINTED MR GREGORY PRITCHETT
2017-07-12AP01DIRECTOR APPOINTED MR NICHOLAS GILLETT
2017-04-07RES15CHANGE OF NAME 04/04/2017
2017-04-07CERTNMCOMPANY NAME CHANGED ASH 2003 LIMITED CERTIFICATE ISSUED ON 07/04/17
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 6955043
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048329800009
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 6955043
2015-07-29AR0115/07/15 FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048329800008
2015-04-22MEM/ARTSARTICLES OF ASSOCIATION
2015-04-22RES01ALTER ARTICLES 30/03/2015
2015-04-22RES13TERMS OF TRANSACTIONS APPROVED 30/03/2015
2015-03-18AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 6955043
2014-08-11AR0115/07/14 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-16AR0115/07/13 FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27AR0115/07/12 FULL LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD COOK
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM SIGNATURE HOUSE SPRING ROAD LANESFIELD DRIVE ETTINGSHALL WOLVERHAMPTON WV4 6UB
2012-08-15REGISTERED OFFICE CHANGED ON 15/08/12 FROM , Signature House Spring Road Lanesfield Drive, Ettingshall, Wolverhampton, WV4 6UB
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-05RES15CHANGE OF NAME 29/09/2011
2011-10-05CERTNMCOMPANY NAME CHANGED ANGEL SPRINGS HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/10/11
2011-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-28AR0115/07/11 FULL LIST
2011-07-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-25RES01ADOPT ARTICLES 18/07/2011
2010-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHELDON
2010-10-05RES01ALTER ARTICLES 23/09/2010
2010-10-05RES04NC INC ALREADY ADJUSTED 23/09/2010
2010-10-05SH0123/09/10 STATEMENT OF CAPITAL GBP 6955043
2010-08-04AR0115/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHELDON / 15/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MATTHEWS / 15/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD COOK / 15/07/2010
2010-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-18363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-23288aDIRECTOR APPOINTED BERNARD COOK
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR WAYNE BRADLEY
2008-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-16363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM TOMS HILL ESTATE ALDBURY TRING HERTFORDSHIRE HP23 5SD
2008-06-20Registered office changed on 20/06/2008 from, toms hill estate, aldbury, tring, hertfordshire, HP23 5SD
2007-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-05363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01363sRETURN MADE UP TO 15/07/06; NO CHANGE OF MEMBERS
2005-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-1888(2)RAD 01/12/03--------- £ SI 148000@1
2004-11-1888(2)RAD 01/12/03--------- £ SI 238000@1
2004-11-1888(2)RAD 01/12/03--------- £ SI 66000@1
2004-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-22363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288cDIRECTOR'S PARTICULARS CHANGED
2004-09-03288bDIRECTOR RESIGNED
2004-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05123NC INC ALREADY ADJUSTED 01/12/03
2004-02-05RES13CONSENT ISS SH/WAIVE RI 01/12/03
2004-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-05RES04£ NC 100/1120000 01/1
2004-01-12288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-17288bDIRECTOR RESIGNED
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2003-12-17225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288bSECRETARY RESIGNED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17Registered office changed on 17/12/03 from:\one eleven, edmund street, birmingham, west midlands B3 2HJ
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02Registered office changed on 02/12/03 from:\windsor house, 3 temple row, birmingham, west midlands B2 5JR
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WATERLOGIC UK 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 WATERLOGIC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-12 Outstanding ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2015-04-23 Outstanding ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
CHARGE OF LIFE POLICY 2011-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SHARE PURCHASE AGREEMENT 2007-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-12-01 Satisfied DEE EAMON WARD
DEBENTURE 2003-12-01 Satisfied 3I INVESTMENTS PLC ACTING FOR ITSELF AND AS TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 WATERLOGIC UK LIMITED

Intangible Assets
Patents
We have not found any records of WATERLOGIC UK LIMITED registering or being granted any patents
Domain Names

WATERLOGIC UK LIMITED owns 1 domain names.

angelsprings.co.uk  

Trademarks
We have not found any records of WATERLOGIC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERLOGIC UK 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 (99999 - Dormant Company) as WATERLOGIC UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WATERLOGIC UK 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.
Import/Export of Goods
Goods imported/exported by WATERLOGIC UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0084212100Machinery and apparatus for filtering or purifying water
2016-07-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-06-0084212100Machinery and apparatus for filtering or purifying water
2016-06-0084762100Automatic beverage-vending machines incorporating heating or refrigerating devices
2016-06-0084818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2016-06-0084818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2016-05-0039173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings
2016-05-0084813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2016-05-0028353900Polyphosphates, whether or not chemically defined (excl. sodium triphosphate "sodium tripolyphosphate", and inorganic or organic compounds of mercury whether or not chemically defined)
2016-05-0084818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2016-05-0084818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2016-04-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2016-04-0084212100Machinery and apparatus for filtering or purifying water
2016-04-0029181400Citric acid
2016-04-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-04-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2016-03-0084212100Machinery and apparatus for filtering or purifying water
2016-03-0084818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2016-03-0084818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2016-02-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2016-02-0084212100Machinery and apparatus for filtering or purifying water
2016-02-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2016-02-0084818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2016-02-0085394900Ultraviolet or infra-red lamps
2016-01-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-01-0084811005Pressure-reducing valves combined with filters or lubricators
2016-01-0084212100Machinery and apparatus for filtering or purifying water
2015-12-0084212100Machinery and apparatus for filtering or purifying water
2015-11-0084212100Machinery and apparatus for filtering or purifying water
2015-10-0084212100Machinery and apparatus for filtering or purifying water
2015-10-0084818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2015-09-0073249000Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings)
2015-09-0084212100Machinery and apparatus for filtering or purifying water
2015-09-0084818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERLOGIC UK 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 WATERLOGIC UK 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.