Company NameWaterman Cpm Ltd
Company StatusDissolved
Company Number02052813
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Graham Robert Hiscocks
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(13 years after company formation)
Appointment Duration16 years, 2 months (closed 17 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedbarn 4 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Secretary NameMr Graham Robert Hiscocks
StatusClosed
Appointed13 February 2013(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address4 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Director NameAnn Heywood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 1999)
RoleAgricultural Planning Consultant
Correspondence AddressAkeman Barns
Coln St Aldwyns
Cirencester
Glos
GL7 5AW
Wales
Director NameMr Martin Leay
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(5 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2005)
RoleLandscape Architect
Correspondence AddressOrchard Barn
Pinkwell
Chedworth
Gloucestershire
GL54 4NE
Wales
Secretary NameAnn Heywood
NationalityBritish
StatusResigned
Appointed23 July 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressAkeman Barns
Coln St Aldwyns
Cirencester
Glos
GL7 5AW
Wales
Director NameMr Simon Handy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2001)
RoleConsulting Engineer
Correspondence AddressThe Hoo
Wrotham Road
Meopham
Kent
DA13 0HP
Secretary NameDeborah Margaret Willows
NationalityBritish
StatusResigned
Appointed20 September 1999(13 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address22 Lyme Way
Abbeymeads
Swindon
Wiltshire
SN25 4TW
Director NameDr Royston Helm Clark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 2005)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence Address10 Gloucester Street
Cirencester
Gloucestershire
GL7 2DG
Wales
Director NameDuncan McInerney
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2005)
RoleLandscape Architect
Correspondence Address4 Grove Villas
The Dye House
Nailsworth
Gloucestershire
GL5 5EZ
Wales
Director NameMs Clare Brockhurst
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 July 2009)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Hartpury
Gloucestershire
GL19 3BT
Wales
Director NameDavid Robert Thomson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleEnvironmental Scientist
Correspondence Address112 Church Road
Teddington
Middlesex
TW11 8EY
Director NameMr Simon James Seward Ursell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 2009)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenters House 24 The Street
Leighterton
Gloucestershire
GL8 8UN
Wales
Director NameDeborah Margaret Willows
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2007)
RoleSecretary
Correspondence Address22 Lyme Way
Abbeymeads
Swindon
Wiltshire
SN25 4TW
Secretary NameMr Simon James Seward Ursell
NationalityBritish
StatusResigned
Appointed01 April 2007(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenters House 24 The Street
Leighterton
Gloucestershire
GL8 8UN
Wales
Secretary NameMr Craig Mark Ridley
NationalityBritish
StatusResigned
Appointed01 July 2009(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2013)
RoleCompany Director
Correspondence Address1 Darenth Cottages Station Road
Eynsford
Dartford
Kent
DA4 0EU

Contact

Websitewww.waterman-group.co.uk

Location

Registered AddressPickfords Wharf
Clink Street
London
SE1 9DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Waterman Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
7 June 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
7 June 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
2 April 2014Full accounts made up to 30 June 2013 (9 pages)
2 April 2014Full accounts made up to 30 June 2013 (9 pages)
13 August 2013Termination of appointment of Craig Ridley as a secretary (1 page)
13 August 2013Appointment of Mr Graham Robert Hiscocks as a secretary (2 pages)
13 August 2013Registered office address changed from 0 Pickfords Wharf Clink Street London SE1 9DG England on 13 August 2013 (1 page)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Appointment of Mr Graham Robert Hiscocks as a secretary (2 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Registered office address changed from 0 Pickfords Wharf Clink Street London SE1 9DG England on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Craig Ridley as a secretary (1 page)
12 February 2013Full accounts made up to 30 June 2012 (9 pages)
12 February 2013Full accounts made up to 30 June 2012 (9 pages)
28 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
6 March 2012Full accounts made up to 30 June 2011 (10 pages)
6 March 2012Full accounts made up to 30 June 2011 (10 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
23 February 2011Full accounts made up to 30 June 2010 (12 pages)
23 February 2011Full accounts made up to 30 June 2010 (12 pages)
13 August 2010Secretary's details changed for Mr Craig Mark Ridley on 25 June 2010 (2 pages)
13 August 2010Registered office address changed from Akeman Barns Coln St Aldwyns Cirencester Gloucestershire GL7 5AW on 13 August 2010 (1 page)
13 August 2010Secretary's details changed for Mr Craig Mark Ridley on 25 June 2010 (2 pages)
13 August 2010Registered office address changed from Akeman Barns Coln St Aldwyns Cirencester Gloucestershire GL7 5AW on 13 August 2010 (1 page)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
22 April 2010Solvency statement dated 13/04/10 (1 page)
22 April 2010Solvency statement dated 13/04/10 (1 page)
22 April 2010Statement of capital on 22 April 2010
  • GBP 1
(4 pages)
22 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2010Statement by directors (1 page)
22 April 2010Statement of capital on 22 April 2010
  • GBP 1
(4 pages)
22 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2010Statement by directors (1 page)
21 January 2010Full accounts made up to 30 June 2009 (14 pages)
21 January 2010Full accounts made up to 30 June 2009 (14 pages)
21 August 2009Return made up to 23/07/09; full list of members (3 pages)
21 August 2009Return made up to 23/07/09; full list of members (3 pages)
13 August 2009Appointment terminated director and secretary simon ursell (1 page)
13 August 2009Appointment terminated director and secretary simon ursell (1 page)
12 August 2009Secretary appointed craig mark ridley (2 pages)
12 August 2009Secretary appointed craig mark ridley (2 pages)
12 August 2009Appointment terminated director clare brockhurst (1 page)
12 August 2009Appointment terminated director clare brockhurst (1 page)
21 April 2009Full accounts made up to 30 June 2008 (17 pages)
21 April 2009Full accounts made up to 30 June 2008 (17 pages)
13 August 2008Return made up to 23/07/08; full list of members (4 pages)
13 August 2008Return made up to 23/07/08; full list of members (4 pages)
13 August 2008Secretary's change of particulars / simon ursell / 20/07/2008 (2 pages)
13 August 2008Director's change of particulars / simon ursell / 20/07/2008 (2 pages)
13 August 2008Secretary's change of particulars / simon ursell / 20/07/2008 (2 pages)
13 August 2008Director's change of particulars / simon ursell / 20/07/2008 (2 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 April 2008Full accounts made up to 30 June 2007 (14 pages)
23 April 2008Full accounts made up to 30 June 2007 (14 pages)
9 January 2008Return made up to 23/07/07; no change of members (8 pages)
9 January 2008Return made up to 23/07/07; no change of members (8 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
10 December 2006Director's particulars changed (1 page)
10 December 2006Director's particulars changed (1 page)
24 August 2006Return made up to 23/07/06; full list of members (8 pages)
24 August 2006Return made up to 23/07/06; full list of members (8 pages)
24 January 2006Full accounts made up to 30 June 2005 (13 pages)
24 January 2006Full accounts made up to 30 June 2005 (13 pages)
20 December 2005Company name changed cpm environmental planning & des ign LTD\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed cpm environmental planning & des ign LTD\certificate issued on 20/12/05 (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
4 August 2005Return made up to 23/07/05; full list of members (8 pages)
4 August 2005Return made up to 23/07/05; full list of members (8 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
13 January 2005Full accounts made up to 30 June 2004 (14 pages)
13 January 2005Full accounts made up to 30 June 2004 (14 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
18 December 2003Auditor's resignation (3 pages)
18 December 2003Auditor's resignation (3 pages)
13 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2003Full accounts made up to 30 June 2002 (15 pages)
2 June 2003Full accounts made up to 30 June 2002 (15 pages)
20 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
8 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 June 2001Full accounts made up to 30 June 2000 (14 pages)
6 June 2001Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
6 June 2001Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
6 June 2001Full accounts made up to 30 June 2000 (14 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
17 August 2000Return made up to 23/07/00; full list of members (8 pages)
17 August 2000Return made up to 23/07/00; full list of members (8 pages)
12 July 2000Full accounts made up to 31 August 1999 (10 pages)
12 July 2000Full accounts made up to 31 August 1999 (10 pages)
7 July 2000Company name changed countryside planning & managemen t LIMITED\certificate issued on 10/07/00 (2 pages)
7 July 2000Company name changed countryside planning & managemen t LIMITED\certificate issued on 10/07/00 (2 pages)
9 March 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
9 March 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
8 November 1999Ad 13/09/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
8 November 1999Ad 13/09/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned;director resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned;director resigned (1 page)
31 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 August 1999£ nc 100/50100 16/08/99 (1 page)
31 August 1999£ nc 100/50100 16/08/99 (1 page)
31 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 July 1999Return made up to 23/07/99; full list of members (6 pages)
27 July 1999Return made up to 23/07/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 September 1998 (9 pages)
20 April 1999Full accounts made up to 30 September 1998 (9 pages)
26 July 1998Return made up to 23/07/98; no change of members (4 pages)
26 July 1998Return made up to 23/07/98; no change of members (4 pages)
30 December 1997Full accounts made up to 30 September 1997 (9 pages)
30 December 1997Full accounts made up to 30 September 1997 (9 pages)
25 July 1997Return made up to 23/07/97; no change of members
  • 363(287) ‐ Registered office changed on 25/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1997Return made up to 23/07/97; no change of members
  • 363(287) ‐ Registered office changed on 25/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1997Full accounts made up to 30 September 1996 (10 pages)
20 January 1997Full accounts made up to 30 September 1996 (10 pages)
1 October 1996Auditor's resignation (1 page)
1 October 1996Auditor's resignation (1 page)
20 August 1996Return made up to 23/07/96; full list of members (5 pages)
20 August 1996Return made up to 23/07/96; full list of members (5 pages)
9 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 August 1995Return made up to 23/07/95; full list of members (6 pages)
9 August 1995Return made up to 23/07/95; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 October 1988Return made up to 15/03/88; full list of members (4 pages)
17 October 1988Return made up to 15/03/88; full list of members (4 pages)
14 November 1986Company name changed fitcentral LIMITED\certificate issued on 14/11/86 (2 pages)
14 November 1986Company name changed fitcentral LIMITED\certificate issued on 14/11/86 (2 pages)
5 September 1986Incorporation (12 pages)
5 September 1986Incorporation (12 pages)