Company NameWaterman Chemicals Limited
DirectorsSusan Elizabeth Breen and Barry O'Donovan
Company StatusActive
Company Number02324717
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Susan Elizabeth Breen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed14 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House Waterman Chemicals Ltd, C/O Mishcon D
70 Kingsway
London
WC2B 6AH
Director NameBarry O'Donovan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed14 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RolePhysicist
Country of ResidenceIreland
Correspondence AddressGrange Hill
Newcastle Road
Lucan
Co Dublin
Ireland
Secretary NameNicholas Mark Davis
NationalityBritish
StatusCurrent
Appointed14 January 1998(9 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House Waterman Chemicals Ltd, C/O Mishcon D
70 Kingsway
London
WC2B 6AH
Secretary NameMiss Claire Louise Teagle
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address99 Shackleton Way
Woodley
Reading
Berkshire
RG5 4UU
Secretary NameNickolas Mavrokefalos
NationalityGreek
StatusResigned
Appointed01 June 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressDiana House
33-34 Chiswell Street
London
EC1Y 4SE
Secretary NameCatherine Sukmonowski
NationalityCanadian
StatusResigned
Appointed05 July 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address32a Edith Grove
London
SW10 0NJ

Location

Registered AddressAfrica House Waterman Chemicals Ltd, C/O Mishcon De Reya Llp
70 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Mark Davis
50.00%
Ordinary
1 at £1Susan Breen
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

9 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 December 2021Registered office address changed from Africa House 70 Kingsway London WC2B 6AH England to Africa House Waterman Chemicals Ltd, C/O Mishcon De Reya Llp 70 Kingsway London WC2B 6AH on 14 December 2021 (1 page)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
9 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 9 December 2015 (1 page)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 June 2015Annual return made up to 6 June 2015
Statement of capital on 2015-06-24
  • GBP 2
(14 pages)
24 June 2015Annual return made up to 6 June 2015
Statement of capital on 2015-06-24
  • GBP 2
(14 pages)
24 June 2015Annual return made up to 6 June 2015
Statement of capital on 2015-06-24
  • GBP 2
(14 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Susan Elizabeth Breen on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Susan Elizabeth Breen on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 June 2010Director's details changed for Barry O'donovan on 6 June 2010 (2 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Barry O'donovan on 6 June 2010 (2 pages)
21 June 2010Director's details changed for Barry O'donovan on 6 June 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 November 2009Secretary's details changed for Nicholas Mark Davis on 10 November 2009 (3 pages)
16 November 2009Secretary's details changed for Nicholas Mark Davis on 10 November 2009 (3 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 August 2008Return made up to 06/06/08; no change of members (4 pages)
7 August 2008Return made up to 06/06/08; no change of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 July 2007Return made up to 06/06/07; no change of members (7 pages)
5 July 2007Return made up to 06/06/07; no change of members (7 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 June 2006Return made up to 06/06/06; full list of members (7 pages)
30 June 2006Return made up to 06/06/06; full list of members (7 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 July 2005Return made up to 06/06/05; full list of members (7 pages)
10 July 2005Return made up to 06/06/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 December 2004Registered office changed on 30/12/04 from: one canada square 39TH floor canary wharf london E14 5NZ (1 page)
30 December 2004Registered office changed on 30/12/04 from: one canada square 39TH floor canary wharf london E14 5NZ (1 page)
15 June 2004Return made up to 06/06/04; full list of members (7 pages)
15 June 2004Return made up to 06/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 March 2004Registered office changed on 26/03/04 from: 68 pall mall london SW1Y 5ES (1 page)
26 March 2004Registered office changed on 26/03/04 from: 68 pall mall london SW1Y 5ES (1 page)
19 August 2003Registered office changed on 19/08/03 from: c/o altheimer & gray 7 bishopsgate london EC2N 3AR (1 page)
19 August 2003Registered office changed on 19/08/03 from: c/o altheimer & gray 7 bishopsgate london EC2N 3AR (1 page)
17 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2003Secretary's particulars changed (1 page)
17 June 2003Secretary's particulars changed (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 June 2002Return made up to 06/06/02; full list of members (7 pages)
18 June 2002Return made up to 06/06/02; full list of members (7 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 June 2001Registered office changed on 13/06/01 from: c/o orchard 13TH floor 99 bishopsgate london EC2M 3YU (1 page)
13 June 2001Return made up to 06/06/01; full list of members (6 pages)
13 June 2001Registered office changed on 13/06/01 from: c/o orchard 13TH floor 99 bishopsgate london EC2M 3YU (1 page)
13 June 2001Return made up to 06/06/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 June 2000Return made up to 06/06/00; full list of members (6 pages)
9 June 2000Return made up to 06/06/00; full list of members (6 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 August 1999Return made up to 14/06/99; full list of members (6 pages)
2 August 1999Return made up to 14/06/99; full list of members (6 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 June 1998Return made up to 14/06/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
22 June 1998Return made up to 14/06/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 July 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 15/07/96
(6 pages)
15 July 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 15/07/96
(6 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
25 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 July 1995Return made up to 14/06/95; full list of members (6 pages)
14 July 1995Return made up to 14/06/95; full list of members (6 pages)
2 December 1988Incorporation (9 pages)
2 December 1988Incorporation (9 pages)