Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME 2 OFFICE (WATERCOOLERS) LIMITED
Company Information for

HOME 2 OFFICE (WATERCOOLERS) LIMITED

ANGEL HOUSE, SHAW ROAD, WOLVERHAMPTON, WV10 9LE,
Company Registration Number
04972235
Private Limited Company
Active

Company Overview

About Home 2 Office (watercoolers) Ltd
HOME 2 OFFICE (WATERCOOLERS) LIMITED was founded on 2003-11-21 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Home 2 Office (watercoolers) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOME 2 OFFICE (WATERCOOLERS) LIMITED
 
Legal Registered Office
ANGEL HOUSE
SHAW ROAD
WOLVERHAMPTON
WV10 9LE
Other companies in L34
 
Filing Information
Company Number 04972235
Company ID Number 04972235
Date formed 2003-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2021
Account next due 29/12/2023
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 20:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME 2 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.

Company Officers of HOME 2 OFFICE (WATERCOOLERS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN WREST
Company Secretary 2003-11-21
MICHAEL GRIFFITHS
Director 2003-11-21
RONALD MARK HOUNSELL
Director 2006-08-03
PAUL MARTIN
Director 2006-08-03
STEPHEN JOHN WREST
Director 2003-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 2003-11-21 2003-11-21
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-11-21 2003-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN WREST G&W HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Liquidation

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
2024-03-18Statement by Directors
2024-03-18Solvency Statement dated 14/03/24
2024-03-18Resolutions passed:<ul><li>Resolution Cancel share premium 14/03/2024</ul>
2024-03-18Resolutions passed:<ul><li>Resolution Cancel share premium 14/03/2024<li>Resolution reduction in capital</ul>
2024-03-18Statement of capital on GBP 1
2024-01-23Change of details for Waterlogic Gb Limited as a person with significant control on 2023-03-31
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-05-31Previous accounting period extended from 31/08/22 TO 31/12/22
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP PRITCHETT
2023-01-05CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-12-16DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT
2022-12-16AP01DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT
2022-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2022-01-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-11Memorandum articles filed
2022-01-11RES01ADOPT ARTICLES 11/01/22
2022-01-11MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06DIRECTOR APPOINTED MR GREGORY PRITCHETT
2022-01-06DIRECTOR APPOINTED MR MICHAEL RYALL
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Unit 3B, Arbour Court Arbour Lane Knowsley Industrial Park Knowsley Merseyside L33 7XE United Kingdom
2022-01-06Notification of Waterlogic Gb Limited as a person with significant control on 2021-12-23
2022-01-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2022-01-06Termination of appointment of Stephen John Wrest on 2021-12-23
2022-01-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WREST
2022-01-06CESSATION OF MICHAEL GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF STEPHEN JOHN WREST AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06PSC07CESSATION OF MICHAEL GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2022-01-06TM02Termination of appointment of Stephen John Wrest on 2021-12-23
2022-01-06PSC02Notification of Waterlogic Gb Limited as a person with significant control on 2021-12-23
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM Unit 3B, Arbour Court Arbour Lane Knowsley Industrial Park Knowsley Merseyside L33 7XE United Kingdom
2022-01-06AP01DIRECTOR APPOINTED MR GREGORY PRITCHETT
2021-12-24Register inspection address changed to Unit 3B Arbour Court Kirkby Liverpool L33 7XE
2021-12-24RP04CS01
2021-12-24AD02Register inspection address changed to Unit 3B Arbour Court Kirkby Liverpool L33 7XE
2021-12-23Director's details changed for Michael Griffiths on 2017-09-20
2021-12-23Director's details changed for Mr Stephen John Wrest on 2017-09-20
2021-12-23SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN WREST on 2017-09-20
2021-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN WREST on 2017-09-20
2021-12-23CH01Director's details changed for Michael Griffiths on 2017-09-20
2021-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Company business 02/09/2019
  • Resolution of adoption of Articles of Association
2021-11-25MEM/ARTSARTICLES OF ASSOCIATION
2021-11-23SH08Change of share class name or designation
2021-08-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-04-23AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-02-27AA01Current accounting period extended from 28/02/19 TO 31/08/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2018-12-20PSC07CESSATION OF RONALD MARK HOUNSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRIFFITHS
2018-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN WREST on 2018-07-31
2018-12-20CH01Director's details changed for Michael Griffiths on 2018-07-31
2018-10-03AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Unit 5 School Lane Knowsley Prescot Merseyside L34 9EN
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2400
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-07-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2400
2015-12-17AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2400
2014-12-17AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2400
2013-11-27AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0121/11/12 ANNUAL RETURN FULL LIST
2012-12-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0121/11/11 FULL LIST
2011-11-16AA28/02/11 TOTAL EXEMPTION FULL
2010-12-01AR0121/11/10 FULL LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM UNIT 2 THE GATEWAY SCHOOL LANE KNOWSLEY BUSINESS PARK PRESCOT MERSEYSIDE L34 9EN
2010-10-19AA28/02/10 TOTAL EXEMPTION FULL
2009-12-30AR0121/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WREST / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARK HOUNSELL / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIFFITHS / 22/12/2009
2009-11-24AA28/02/09 TOTAL EXEMPTION FULL
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 9 EGERTON ROAD CLAUGHTON WIRRAL MERSEYSIDE CH43 1UL
2009-03-10363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-23AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-1188(2)AD 01/12/08 GBP SI 400@1=400 GBP IC 2000/2400
2008-04-09363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-04-09363sRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-1988(2)RAD 31/01/07--------- £ SI 500@1=500 £ IC 1500/2000
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-08-14123NC INC ALREADY ADJUSTED 02/08/06
2006-08-14RES04£ NC 1000/10000 02/08/
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-1488(2)RAD 03/08/06--------- £ SI 500@1=500 £ IC 1/501
2006-08-1488(2)RAD 21/11/03--------- £ SI 999@1
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2005-12-28363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-05363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-09-16225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06288aNEW DIRECTOR APPOINTED
2003-12-06288bDIRECTOR RESIGNED
2003-12-06287REGISTERED OFFICE CHANGED ON 06/12/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-06288bSECRETARY RESIGNED
2003-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOME 2 OFFICE (WATERCOOLERS) 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 HOME 2 OFFICE (WATERCOOLERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 HOME 2 OFFICE (WATERCOOLERS) LIMITED

Intangible Assets
Patents
We have not found any records of HOME 2 OFFICE (WATERCOOLERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME 2 OFFICE (WATERCOOLERS) LIMITED
Trademarks
We have not found any records of HOME 2 OFFICE (WATERCOOLERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME 2 OFFICE (WATERCOOLERS) 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 (32990 - Other manufacturing n.e.c.) as HOME 2 OFFICE (WATERCOOLERS) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HOME 2 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 HOME 2 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 HOME 2 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.