Company NameWaterman Structures Limited
Company StatusActive
Company Number02193976
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Previous NameWaterman Partnership Limited

Business Activity

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

Directors

Director NameMr Nicholas John Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(6 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleCivil And Structural Engineer
Country of ResidenceEngland
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameCharles James Scott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(22 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address2 Glyn House 43 Burgh Heath Road
Epsom
Surrey
KT17 4LY
Director NameMs Alex Ann Steele
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(23 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameMr Michael Martin Broderick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(27 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameRichard Whitehead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameAndrew John Harrison
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameMr Neil Robert John Humphrey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(35 years, 4 months after company formation)
Appointment Duration1 year
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameMr John Samuel Johnstone
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 1993)
RoleChartered Accountant
Correspondence Address87 Merton Hall Road
Wimbledon
London
SW19 3PX
Director NameMr David King-Wo Fung
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 31 December 2018)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressFallowfield Lodge
Hendon Wood Lane
Mill Hill London
NW7 4HS
Director NameMr Colin Eric Peet
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration13 years (resigned 30 June 2004)
RoleConsulting Engineer
Correspondence AddressKentmere 26 Heathfield
Chislehurst
Kent
BR7 6AE
Director NameJames Henry Mathys
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 February 2004)
RoleConsulting Engineer
Correspondence AddressHolne Barn Herington Grove
Hutton Mount
Brentwood
Essex
CM13 2NN
Director NameMr Simon Donald Harden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration13 years (resigned 30 June 2004)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressMillstream House
Swallow Court
Hertford
SG1 1NZ
Director NameMr Alan Gordon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleConsulting Engineer
Correspondence Address31 Cheviot Way
Mirfield
West Yorkshire
WF14 8HW
Director NameMr Hugh Docherty
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 June 2007)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Endlesham Road
Balham
London
SW12 8JX
Director NameMr Christopher Albert Edward Dicks
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 February 2000)
RoleConsulting Engineer
Correspondence AddressBeeches Corner 229 Stanley Park Road
Carshalton Beeches
Surrey
SM5 3JW
Director NameMr Frederick Arthur Clampitt
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleConsulting Engineer
Correspondence Address10 Gamlen Road
Putney
London
SW15 6AB
Director NameMr James Arthur Austin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 October 2012)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address41 Tudor Avenue
Worcester Park
Surrey
KT4 8TX
Director NameMr Alexander Charles Burton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration17 years (resigned 30 June 2008)
RoleConsulting Engineer
Correspondence AddressPythingdean Manor Lodge
Coombelands Lane
Pulborough
West Sussex
RH20 1BS
Director NameMr Robert Hugh Campbell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Hornsey Lane
London
N6 5LS
Secretary NameMr John Samuel Johnstone
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 1993)
RoleCompany Director
Correspondence Address87 Merton Hall Road
Wimbledon
London
SW19 3PX
Director NameMr Barry John Gore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address9 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QT
Director NameMr Graham Robert Hiscocks
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(5 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 15 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedbarn 4 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Secretary NameMr Graham Robert Hiscocks
NationalityBritish
StatusResigned
Appointed29 June 1993(5 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 19 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedbarn 4 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Director NameMr David Chittleborough
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2012)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressChatsworth 44 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Director NameMr Craig William Keith Beresford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 31 March 2023)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Director NameMr Stephen John Fuller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 16 October 2017)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address5 Elmfield
Great Bookham
Leatherhead
Surrey
KT23 3LQ
Director NameChristopher John Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2010)
RoleConsulting Engineer
Correspondence Address29 Barn Lane
East Oakley
Basingstoke
Hampshire
RG23 7HT
Director NameMr David Kevin Frost
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressOwls Barn
Lower Church Farm
Speldhurst Tunbridge Wells
Kent
TN3 0NJ
Director NameMr Simon Handy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2004)
RoleConsulting Engineer
Correspondence AddressThe Hoo
Wrotham Road
Meopham
Kent
DA13 0HP
Director NameGeoffrey William Shutt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1998(10 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2007)
RoleStructural Engineer
Correspondence Address18 Crescent Gardens
Swanley
Kent
BR8 7HF
Director NameMr James Denon Roberts
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 June 2007)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address11 Aldermary Road
Bromley
Kent
BR1 3PH
Director NameMr Colin David Gibson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2007)
RoleConsulting Structural Engineer
Country of ResidenceEngland
Correspondence Address17 Bramley Avenue
Coulsdon
Surrey
CR5 2DS
Director NameMr Richard Bland
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(17 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2014)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressSandfield House
332 Huddersfield Road
Mirfield
West Yorkshire
WF14 9BQ
Director NameKaren Telling
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 December 2020)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address11 Ravensmere
Epping
Essex
CM16 4PS
Director NameBarry Dobbins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(24 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 August 2022)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address1b Grosvenor Gardens
Upminster
Essex
RM14 1DL
Director NameMr Richard Arthur Papworth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(28 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2020)
RoleCivil & Structural Engineer
Country of ResidenceEngland
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG

Contact

Websitewatermangroup.co.uk
Telephone020 79287888
Telephone regionLondon

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

2 at £1Waterman Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£20,443,000
Net Worth£10,640,000
Cash£15,658,000
Current Liabilities£12,326,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

27 June 2000Delivered on: 4 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
3 April 2023Appointment of Mr Neil Robert John Humphrey as a director on 1 April 2023 (2 pages)
31 March 2023Termination of appointment of Craig William Keith Beresford as a director on 31 March 2023 (1 page)
28 September 2022Full accounts made up to 31 December 2021 (23 pages)
31 August 2022Termination of appointment of Barry Dobbins as a director on 26 August 2022 (1 page)
21 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 November 2021Full accounts made up to 31 December 2020 (23 pages)
30 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (24 pages)
17 December 2020Termination of appointment of Karen Telling as a director on 17 December 2020 (1 page)
17 December 2020Termination of appointment of Richard Arthur Papworth as a director on 20 November 2020 (1 page)
13 August 2020Appointment of Richard Whitehead as a director on 12 August 2020 (2 pages)
12 August 2020Appointment of Andrew John Harrison as a director on 12 August 2020 (2 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (21 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
2 January 2019Termination of appointment of a director (1 page)
1 January 2019Termination of appointment of John Towers as a director on 31 December 2018 (1 page)
1 January 2019Termination of appointment of David King-Wo Fung as a director on 31 December 2018 (1 page)
11 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
28 December 2017Full accounts made up to 30 June 2017 (21 pages)
28 December 2017Full accounts made up to 30 June 2017 (21 pages)
24 October 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 October 2017Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 October 2017Termination of appointment of Stephen John Fuller as a director on 16 October 2017 (1 page)
24 October 2017Termination of appointment of Stephen John Fuller as a director on 16 October 2017 (1 page)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Notification of Waterman Group Plc as a person with significant control on 3 July 2017 (1 page)
10 October 2017Notification of Waterman Group Plc as a person with significant control on 3 July 2017 (1 page)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 April 2017Full accounts made up to 30 June 2016 (21 pages)
3 April 2017Full accounts made up to 30 June 2016 (21 pages)
19 December 2016Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Graham Robert Hiscocks as a secretary on 19 December 2016 (1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 October 2016Director's details changed for Mr Nicholas John Taylor on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Ms Alex Ann Steele on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Ms Alex Ann Steele on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Craig William Keith Beresford on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Craig William Keith Beresford on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Nicholas John Taylor on 25 October 2016 (2 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(10 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(10 pages)
5 April 2016Full accounts made up to 30 June 2015 (19 pages)
5 April 2016Full accounts made up to 30 June 2015 (19 pages)
18 January 2016Appointment of Mr Richard Arthur Papworth as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Mr Richard Arthur Papworth as a director on 1 January 2016 (2 pages)
23 June 2015Termination of appointment of Richard Bland as a director on 31 December 2014 (1 page)
23 June 2015Termination of appointment of Richard Bland as a director on 31 December 2014 (1 page)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(13 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(13 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
25 February 2015Appointment of Mr Michael Martin Broderick as a director on 1 January 2015 (2 pages)
25 February 2015Appointment of Mr Michael Martin Broderick as a director on 1 January 2015 (2 pages)
25 February 2015Appointment of Mr Michael Martin Broderick as a director on 1 January 2015 (2 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(13 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(13 pages)
2 April 2014Full accounts made up to 30 June 2013 (19 pages)
2 April 2014Full accounts made up to 30 June 2013 (19 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(13 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(13 pages)
19 March 2013Full accounts made up to 30 June 2012 (20 pages)
19 March 2013Full accounts made up to 30 June 2012 (20 pages)
12 February 2013Termination of appointment of David Chittleborough as a director (2 pages)
12 February 2013Termination of appointment of David Chittleborough as a director (2 pages)
18 October 2012Termination of appointment of James Austin as a director (2 pages)
18 October 2012Termination of appointment of James Austin as a director (2 pages)
17 July 2012Appointment of Barry Dobbins as a director (3 pages)
17 July 2012Appointment of Karen Telling as a director (3 pages)
17 July 2012Appointment of Barry Dobbins as a director (3 pages)
17 July 2012Appointment of Karen Telling as a director (3 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (13 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (13 pages)
6 March 2012Full accounts made up to 30 June 2011 (20 pages)
6 March 2012Full accounts made up to 30 June 2011 (20 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (13 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (13 pages)
23 February 2011Full accounts made up to 30 June 2010 (19 pages)
23 February 2011Full accounts made up to 30 June 2010 (19 pages)
10 January 2011Appointment of Alex Ann Steele as a director (3 pages)
10 January 2011Appointment of Alex Ann Steele as a director (3 pages)
10 January 2011Appointment of Charles James Scott as a director (3 pages)
10 January 2011Appointment of Charles James Scott as a director (3 pages)
10 January 2011Termination of appointment of Graham Hiscocks as a director (2 pages)
10 January 2011Termination of appointment of Graham Hiscocks as a director (2 pages)
28 June 2010Director's details changed for John Towers on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Bland on 20 June 2010 (2 pages)
28 June 2010Director's details changed for David Chittleborough on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Mr James Arthur Austin on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Craig William Keith Beresford on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Stephen John Fuller on 20 May 2010 (2 pages)
28 June 2010Director's details changed for John Towers on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Stephen John Fuller on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Mr David King-Wo Fung on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David King-Wo Fung on 20 June 2010 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Richard Bland on 20 June 2010 (2 pages)
28 June 2010Director's details changed for David Chittleborough on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Mr James Arthur Austin on 20 June 2010 (2 pages)
28 June 2010Director's details changed for Craig William Keith Beresford on 20 June 2010 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
3 June 2010Termination of appointment of Christopher Smith as a director (2 pages)
3 June 2010Termination of appointment of Christopher Smith as a director (2 pages)
9 March 2010Full accounts made up to 30 June 2009 (18 pages)
9 March 2010Full accounts made up to 30 June 2009 (18 pages)
16 July 2009Return made up to 20/06/09; full list of members (6 pages)
16 July 2009Return made up to 20/06/09; full list of members (6 pages)
21 April 2009Full accounts made up to 30 June 2008 (19 pages)
21 April 2009Full accounts made up to 30 June 2008 (19 pages)
16 July 2008Appointment terminated director alexander burton (1 page)
16 July 2008Appointment terminated director alexander burton (1 page)
14 July 2008Return made up to 20/06/08; full list of members (7 pages)
14 July 2008Director's change of particulars / nicholas taylor / 20/06/2008 (1 page)
14 July 2008Director's change of particulars / nicholas taylor / 20/06/2008 (1 page)
14 July 2008Return made up to 20/06/08; full list of members (7 pages)
23 April 2008Full accounts made up to 30 June 2007 (17 pages)
23 April 2008Full accounts made up to 30 June 2007 (17 pages)
12 July 2007Return made up to 20/06/07; full list of members (4 pages)
12 July 2007Return made up to 20/06/07; full list of members (4 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (19 pages)
10 May 2007Full accounts made up to 30 June 2006 (19 pages)
10 December 2006Director's particulars changed (1 page)
10 December 2006Director's particulars changed (1 page)
5 July 2006Return made up to 20/06/06; full list of members (5 pages)
5 July 2006Return made up to 20/06/06; full list of members (5 pages)
23 February 2006Full accounts made up to 30 June 2005 (16 pages)
23 February 2006Full accounts made up to 30 June 2005 (16 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
27 July 2005Return made up to 20/06/05; full list of members (5 pages)
27 July 2005Return made up to 20/06/05; full list of members (5 pages)
5 July 2005Company name changed waterman partnership LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed waterman partnership LIMITED\certificate issued on 05/07/05 (2 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
13 January 2005Full accounts made up to 30 June 2004 (16 pages)
13 January 2005Full accounts made up to 30 June 2004 (16 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
2 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
18 December 2003Auditor's resignation (2 pages)
18 December 2003Auditor's resignation (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
26 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 May 2003Full accounts made up to 30 June 2002 (18 pages)
6 May 2003Full accounts made up to 30 June 2002 (18 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: versailles court 3 paris garden london SE1 8ND (1 page)
5 December 2002Registered office changed on 05/12/02 from: versailles court 3 paris garden london SE1 8ND (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
1 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 May 2002Full accounts made up to 30 June 2001 (17 pages)
5 May 2002Full accounts made up to 30 June 2001 (17 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Return made up to 20/06/01; full list of members (12 pages)
6 July 2001Return made up to 20/06/01; full list of members (12 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 46-47 blackfriars road london SE1 8PN (1 page)
25 June 2001Registered office changed on 25/06/01 from: 46-47 blackfriars road london SE1 8PN (1 page)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
11 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
29 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
22 June 1998Return made up to 20/06/98; no change of members (10 pages)
22 June 1998Return made up to 20/06/98; no change of members (10 pages)
5 May 1998Full accounts made up to 30 June 1997 (15 pages)
5 May 1998Full accounts made up to 30 June 1997 (15 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
3 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
3 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
2 July 1996Return made up to 20/06/96; full list of members (12 pages)
2 July 1996Return made up to 20/06/96; full list of members (12 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
6 January 1988Memorandum and Articles of Association (13 pages)
6 January 1988Memorandum and Articles of Association (13 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
16 November 1987Incorporation (12 pages)
16 November 1987Incorporation (12 pages)