Company NameWaterlink (UK) Holdings Limited
DirectorReinier Pieter Keijzer
Company StatusActive
Company Number03181974
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Reinier Pieter Keijzer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2007(11 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressC/O Chemviron Sa Parc Industriel De Feluy
Zone C
Feluy (Seneffe)
B-7181
Director NameChet Ross
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1996(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1998)
RoleChief Executive
Correspondence Address7867 Pineridge Street Nw
North Canton Ohio
Usa
Oh44720
Director NameMark Neville
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1996(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1998)
RoleExecutive
Correspondence Address146 Darrington Drive Raynham
Ma
Usa
Ma02767
Director NameNancy Hamerly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1996(4 days after company formation)
Appointment Duration9 months (resigned 31 December 1996)
RoleFinancial
Correspondence Address9985 Whitewood Road
Brecksville Ohio
Usa
Oh44141
Secretary NameNancy Hamerly
NationalityAmerican
StatusResigned
Appointed02 April 1996(4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 1996)
RoleFinancial
Correspondence Address9985 Whitewood Road
Brecksville Ohio
Usa
Oh44141
Director NameWilliam Bremner Mackay
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1998)
RoleEngineer
Correspondence Address6 Streatley Mews
Corve Street
Ludlow
Salop
SY8 2PN
Wales
Secretary NameDonald A Weidig
NationalityBritish
StatusResigned
Appointed14 November 1996(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address4268 Walterson Avenue North West
Massillon
Ohio
44646
Director NameMr Michael Joseph Vantusko
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1998(1 year, 12 months after company formation)
Appointment Duration2 days (resigned 26 March 1998)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85794 Somerset Drive
Broadview Heights
Ohio
44147
Director NameIra Kaplan
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1998(1 year, 12 months after company formation)
Appointment Duration2 days (resigned 26 March 1998)
RoleAttorney
Correspondence Address23500 Shelburne Road
Baker Heights Ohio 44122
Usa
Foreign
Director NameEdward Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressBrisbane Villa
Brongwyn Lane
Newquay
Ceredigion
SA45 9QT
Wales
Director NameTheodore Savastano
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2000)
RoleChairman
Correspondence Address2436 Brentwood Road
Canton
Ohio 44708
Usa
Foreign
Secretary NameIain Parnell
NationalityBritish
StatusResigned
Appointed15 May 1998(2 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 August 1998)
RoleCompany Director
Correspondence Address84 Greenfields
Earith
Huntingdon
Cambridgeshire
PE17 3QY
Secretary NameMr John Peter Ross
NationalityBritish
StatusResigned
Appointed07 August 1998(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameMark Edward Brody
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2000(3 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleExecutive
Correspondence Address9355 Roryanna Dr
Chardon
Ohio 4402y
United States
Director NameMr Thomas Scott King
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2000(3 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2001)
RoleExecutive
Correspondence Address5408 Valley Parkway
Brecksville
United States Of America
Foreign
Director NameWilliam McSwain
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2001)
RoleCompany Vice President
Correspondence Address20681 Beechwood
Rocky River
Ohio Oh 44116
United States
Director NameMr John Peter Ross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2005)
RoleAccountant
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameWilliam Walter Vogelhuber
Date of BirthNovember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address787 Chaffin Ridge
Columbus
Ohio 43214
United States
Director NameMr Cornelius Hubertus Stephanus Maria Majoor
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed28 June 2004(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMichael Joseph Mocniak
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2006)
RoleAttorney
Correspondence Address163 East Hillsboro Road
Washington
Pennsylvania
Pa 15301
United States
Director NameMr Reinier Pieter Keijzer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLandbouwlaan 10
3090
Overijse
Belgium
Director NameLeroy Mangus Ball
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2006(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address103 Rochelle Lane
Monaca
Pennsylvania 15061
United States
Director NameHerve Dubocquet
Date of BirthMay 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed08 January 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2008)
RoleFinance Director
Correspondence AddressEdmond Vandervaerenstraat 67
1560 Hoeilaart
Belgium
Director NameMs Nicole Cambre
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2010(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2013)
RoleGeneral Counsel
Country of ResidenceBelgium
Correspondence Address434 London Road
Grays
Essex
RM20 4OH
Director NameMr Richard D. Rose
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2010(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameAxel Dieter Brinkmann-Hornbogen
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2013(17 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2018)
RoleDirector Finance
Country of ResidenceBelgium
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(8 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 October 2017)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressEdgar House South Lancs Industrial Estate
Lockett Road
Ashton-In-Makerfield
Lancashire
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

18 August 2006Delivered on: 1 September 2006
Satisfied on: 2 July 2009
Persons entitled: Jp Morgan Europe Limited (As European Administrative Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 June 2023Director's details changed for Mr Reinier Pieter Keijzer on 31 May 2023 (2 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 April 2021Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on 30 April 2021 (1 page)
30 April 2021Change of details for Chemviron Carbon Limited as a person with significant control on 30 April 2021 (2 pages)
3 February 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
29 March 2018Director's details changed for Mr Reinier Pieter Keijzer on 29 March 2018 (2 pages)
29 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
16 March 2018Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on 22 February 2018 (1 page)
25 October 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page)
9 October 2017Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 March 2016Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 8,126,000
(4 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 8,126,000
(4 pages)
31 March 2016Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages)
8 October 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Richard Rose
(4 pages)
8 October 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Richard Rose
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
(2 pages)
23 September 2015Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
(2 pages)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8,126,000
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8,126,000
(5 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 8,126,000
(5 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 8,126,000
(5 pages)
8 January 2014Termination of appointment of Nicole Cambre as a director (1 page)
8 January 2014Termination of appointment of Nicole Cambre as a director (1 page)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 May 2013Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages)
1 May 2013Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Cornelius Majoor as a director (1 page)
3 February 2012Termination of appointment of Cornelius Majoor as a director (1 page)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
29 March 2011Secretary's details changed for Mitre Secretaries Limited on 28 March 2011 (2 pages)
29 March 2011Secretary's details changed for Mitre Secretaries Limited on 28 March 2011 (2 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
28 March 2011Director's details changed for Mr Reinier Pieter Keijzer on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Reinier Pieter Keijzer on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 28 March 2011 (2 pages)
3 September 2010Appointment of Richard D. Rose as a director (2 pages)
3 September 2010Appointment of Richard D. Rose as a director (2 pages)
2 September 2010Termination of appointment of Leroy Ball as a director (1 page)
2 September 2010Termination of appointment of Leroy Ball as a director (1 page)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
9 April 2010Secretary's details changed for Mitre Secretaries Limited on 28 March 2010 (2 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
9 April 2010Secretary's details changed for Mitre Secretaries Limited on 28 March 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 January 2010Appointment of Nicole Cambre as a director (3 pages)
18 January 2010Appointment of Nicole Cambre as a director (3 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
7 April 2009Return made up to 28/03/09; full list of members (5 pages)
7 April 2009Return made up to 28/03/09; full list of members (5 pages)
17 July 2008Resolutions
  • RES13 ‐ Business matters 30/06/2008
(1 page)
17 July 2008Resolutions
  • RES13 ‐ Business matters 30/06/2008
(1 page)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
18 April 2008Return made up to 28/03/08; full list of members (8 pages)
18 April 2008Return made up to 28/03/08; full list of members (8 pages)
8 April 2008Appointment terminated director herve dubocquet (1 page)
8 April 2008Appointment terminated director herve dubocquet (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
21 April 2007Return made up to 28/03/07; full list of members (7 pages)
21 April 2007Return made up to 28/03/07; full list of members (7 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
27 November 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
27 November 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
1 September 2006Particulars of mortgage/charge (12 pages)
1 September 2006Particulars of mortgage/charge (12 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2006Memorandum and Articles of Association (6 pages)
22 August 2006Memorandum and Articles of Association (6 pages)
20 April 2006Return made up to 28/03/06; full list of members (7 pages)
20 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 December 2004 (14 pages)
4 February 2006Full accounts made up to 31 December 2004 (14 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 August 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
(7 pages)
24 August 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
(7 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
21 April 2004Return made up to 28/03/04; full list of members (7 pages)
21 April 2004Return made up to 28/03/04; full list of members (7 pages)
20 April 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
20 April 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
22 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
22 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
28 August 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
28 August 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
22 August 2003Registered office changed on 22/08/03 from: antler court locket road ashton in makerfield lancashire WN4 8DU (1 page)
22 August 2003Registered office changed on 22/08/03 from: antler court locket road ashton in makerfield lancashire WN4 8DU (1 page)
16 August 2003Auditor's resignation (1 page)
16 August 2003Auditor's resignation (1 page)
11 May 2003Group of companies' accounts made up to 30 September 2001 (24 pages)
11 May 2003Group of companies' accounts made up to 30 September 2001 (24 pages)
6 April 2003Return made up to 28/03/03; full list of members (7 pages)
6 April 2003Return made up to 28/03/03; full list of members (7 pages)
17 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2002Group of companies' accounts made up to 30 September 2000 (21 pages)
7 March 2002Group of companies' accounts made up to 30 September 2000 (21 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: kiln lane prickwillow road ely cambridgeshire CB7 4TX (1 page)
17 August 2001Registered office changed on 17/08/01 from: kiln lane prickwillow road ely cambridgeshire CB7 4TX (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
27 July 2001Return made up to 13/03/01; full list of members (8 pages)
27 July 2001Return made up to 13/03/01; full list of members (8 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 June 2001Full group accounts made up to 30 September 1999 (20 pages)
27 June 2001Full group accounts made up to 30 September 1999 (20 pages)
20 June 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
20 June 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
17 April 2001Return made up to 28/03/01; full list of members (7 pages)
17 April 2001Return made up to 28/03/01; full list of members (7 pages)
8 October 2000Full group accounts made up to 30 September 1998 (22 pages)
8 October 2000Full group accounts made up to 30 September 1998 (22 pages)
28 July 2000Ad 05/06/98--------- £ si 81259000@1 (2 pages)
28 July 2000£ nc 1000/8126000 05/06/98 (2 pages)
28 July 2000Ad 05/06/98--------- £ si 81259000@1 (2 pages)
28 July 2000Particulars of contract relating to shares (4 pages)
28 July 2000Particulars of contract relating to shares (4 pages)
28 July 2000£ nc 1000/8126000 05/06/98 (2 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
26 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Return made up to 28/03/00; full list of members (7 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Return made up to 28/03/00; full list of members (7 pages)
28 April 1999Return made up to 28/03/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
28 April 1999Return made up to 28/03/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 May 1998Return made up to 28/03/98; no change of members (4 pages)
22 May 1998Return made up to 28/03/98; no change of members (4 pages)
19 May 1998Company name changed waterlink (uk) LIMITED\certificate issued on 19/05/98 (3 pages)
19 May 1998Company name changed waterlink (uk) LIMITED\certificate issued on 19/05/98 (3 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
11 July 1996Registered office changed on 11/07/96 from: c/o walker morris kings court 12 kingstreet leeds west yorkshire LS1 2HL (1 page)
11 July 1996Registered office changed on 11/07/96 from: c/o walker morris kings court 12 kingstreet leeds west yorkshire LS1 2HL (1 page)
17 May 1996Accounting reference date notified as 30/09 (1 page)
17 May 1996Ad 02/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 1996Ad 02/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 1996Accounting reference date notified as 30/09 (1 page)
14 April 1996Registered office changed on 14/04/96 from: 12 york place leeds LS1 2DS (1 page)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 12 york place leeds LS1 2DS (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
28 March 1996Incorporation (10 pages)
28 March 1996Incorporation (10 pages)