Company NameWaterways Heritage Limited
DirectorTimothy John Woodbridge
Company StatusActive
Company Number02397632
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Woodbridge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(3 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Secretary NameMr Thomas Aaron Hunt
StatusCurrent
Appointed27 March 2018(28 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Secretary NameMrs Jennifer Hunt
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration21 years (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2DF
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed29 January 1997(7 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU
Director NameMr Derek Richard Gray
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(9 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Secretary NameLynda Bond
StatusResigned
Appointed02 July 2012(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2014)
RoleCompany Director
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Secretary NameMs Lynda Jane Northwood
StatusResigned
Appointed27 June 2013(24 years after company formation)
Appointment Duration3 years (resigned 08 July 2016)
RoleCompany Director
Correspondence AddressCardinal Point Park Road
Rickmansworth
Hertfordshire
WD3 1RE

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£107,572
Cash£2,929
Current Liabilities£43,015

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

23 July 1991Delivered on: 27 July 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Outstanding

Filing History

13 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 March 2018Appointment of Mr Thomas Aaron Hunt as a secretary on 27 March 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Termination of appointment of Lynda Jane Northwood as a secretary on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Lynda Jane Northwood as a secretary on 8 July 2016 (1 page)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 January 2015Termination of appointment of Derek Richard Gray as a director on 18 December 2014 (1 page)
19 January 2015Termination of appointment of Derek Richard Gray as a director on 18 December 2014 (1 page)
25 June 2014Termination of appointment of Lynda Bond as a secretary (1 page)
25 June 2014Termination of appointment of Lynda Bond as a secretary (1 page)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Director's details changed for Mr Derek Richard Gray on 27 June 2013 (2 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 June 2013Director's details changed for Mr Derek Richard Gray on 27 June 2013 (2 pages)
27 June 2013Termination of appointment of Jennifer Hunt as a secretary (1 page)
27 June 2013Termination of appointment of Jennifer Hunt as a secretary (1 page)
27 June 2013Termination of appointment of Jennifer Hunt as a secretary (1 page)
27 June 2013Director's details changed for Mr Timothy John Woodbridge on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Timothy John Woodbridge on 27 June 2013 (2 pages)
27 June 2013Appointment of Ms Lynda Jane Northwood as a secretary (1 page)
27 June 2013Appointment of Ms Lynda Jane Northwood as a secretary (1 page)
27 June 2013Termination of appointment of Jennifer Hunt as a secretary (1 page)
23 May 2013Registered office address changed from 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom on 23 May 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Appointment of Lynda Bond as a secretary (1 page)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 July 2012Appointment of Lynda Bond as a secretary (1 page)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
12 March 2012Registered office address changed from 82Z Portland Place London W1B 1NS on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
12 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
12 March 2012Registered office address changed from 82Z Portland Place London W1B 1NS on 12 March 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from 82 z portland place london W1B 1NS (1 page)
12 June 2009Registered office changed on 12/06/2009 from 82 z portland place london W1B 1NS (1 page)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Location of register of members (1 page)
23 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
13 June 2007Return made up to 12/06/07; full list of members (3 pages)
13 June 2007Return made up to 12/06/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Return made up to 12/06/06; full list of members (3 pages)
13 June 2006Return made up to 12/06/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Return made up to 12/06/05; full list of members (3 pages)
17 June 2005Return made up to 12/06/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004Return made up to 12/06/04; full list of members (7 pages)
15 June 2004Return made up to 12/06/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Return made up to 12/06/03; full list of members (7 pages)
25 June 2003Return made up to 12/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
18 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
6 July 2000Registered office changed on 06/07/00 from: 45 queen anne street london W1M 9FA (1 page)
21 June 2000Return made up to 12/06/00; full list of members (7 pages)
21 June 2000Return made up to 12/06/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1999Return made up to 12/06/99; full list of members (6 pages)
9 July 1999Return made up to 12/06/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999New director appointed (3 pages)
3 February 1999New director appointed (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/06/98
(1 page)
25 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/06/98
(1 page)
22 June 1998Return made up to 12/06/98; no change of members (5 pages)
22 June 1998Return made up to 12/06/98; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
20 June 1997Return made up to 12/06/97; full list of members (5 pages)
20 June 1997Return made up to 12/06/97; full list of members (5 pages)
13 February 1997Full accounts made up to 31 March 1996 (7 pages)
13 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
20 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 1996Ad 05/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1996Ad 05/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1996Registered office changed on 13/06/96 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
13 June 1996Registered office changed on 13/06/96 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
18 August 1995Return made up to 22/06/95; full list of members (6 pages)
18 August 1995Return made up to 22/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)