Company NameWaterman (UK) Limited
DirectorsKetanbhai Vithalbhai Patel and Bhadrika Ketanbhai Patel
Company StatusActive
Company Number02768703
CategoryPrivate Limited Company
Incorporation Date27 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Ketanbhai Vithalbhai Patel
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(2 weeks, 3 days after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St Johns Road
Ilford
Essex
IG2 7BD
Secretary NameMr Ketanbhai Vithalbhai Patel
NationalityBritish
StatusCurrent
Appointed14 December 1992(2 weeks, 3 days after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St Johns Road
Ilford
Essex
IG2 7BD
Director NameMrs Bhadrika Ketanbhai Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(4 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St Johns Road
Ilford
Essex
IG2 7BD
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed27 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameMr Vithalbhai Gokalbhai Patel
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(2 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address75 Cranley Drive
Ilford
Essex
IG2 6AJ
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address248-250 Forest Road
Walthamstow
London
E17 6JG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London

Shareholders

60 at £1Mr Ketanbhai Vithalbhai Patel
60.00%
Ordinary
40 at £1Mrs Bhadrika Ketanbhai Patel
40.00%
Ordinary

Financials

Year2014
Net Worth£202,595
Cash£168,969
Current Liabilities£88,029

Accounts

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

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

11 March 2004Delivered on: 18 March 2004
Satisfied on: 6 August 2008
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.
Fully Satisfied
26 March 1993Delivered on: 27 March 1993
Satisfied on: 6 August 2008
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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
11 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
14 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
11 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 December 2009Director's details changed for Bhadrika Ketanbhai Patel on 27 November 2009 (2 pages)
26 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
26 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
26 December 2009Director's details changed for Ketanbhai Vithalbhai Patel on 27 November 2009 (2 pages)
26 December 2009Director's details changed for Ketanbhai Vithalbhai Patel on 27 November 2009 (2 pages)
26 December 2009Director's details changed for Bhadrika Ketanbhai Patel on 27 November 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Registered office changed on 19/12/2008 from 248-250 forest road london E17 6JG (1 page)
19 December 2008Registered office changed on 19/12/2008 from 248-250 forest road london E17 6JG (1 page)
19 December 2008Location of debenture register (1 page)
19 December 2008Location of debenture register (1 page)
19 December 2008Return made up to 27/11/08; full list of members (4 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 27/11/08; full list of members (4 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 27/11/07; no change of members (7 pages)
14 January 2008Return made up to 27/11/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Return made up to 27/11/06; full list of members (7 pages)
14 December 2006Return made up to 27/11/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 27/11/05; full list of members (7 pages)
6 January 2006Return made up to 27/11/05; full list of members (7 pages)
10 May 2005Registered office changed on 10/05/05 from: 335 city road london EC1V 1LJ (1 page)
10 May 2005Registered office changed on 10/05/05 from: 335 city road london EC1V 1LJ (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Return made up to 27/11/04; full list of members (5 pages)
14 December 2004Return made up to 27/11/04; full list of members (5 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 December 2003Return made up to 27/11/03; full list of members (7 pages)
13 December 2003Return made up to 27/11/03; full list of members (7 pages)
19 June 2003Registered office changed on 19/06/03 from: 335 city road london EC1V 1LJ (1 page)
19 June 2003Registered office changed on 19/06/03 from: 335 city road london EC1V 1LJ (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Registered office changed on 13/01/03 from: gable house 239 regents park road london N3 3LF (1 page)
13 January 2003Registered office changed on 13/01/03 from: gable house 239 regents park road london N3 3LF (1 page)
12 December 2002Return made up to 27/11/02; full list of members (5 pages)
12 December 2002Return made up to 27/11/02; full list of members (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Return made up to 27/11/01; full list of members (5 pages)
4 December 2001Return made up to 27/11/01; full list of members (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 2000Return made up to 27/11/00; full list of members (5 pages)
7 December 2000Return made up to 27/11/00; full list of members (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 November 1999Return made up to 27/11/99; full list of members (7 pages)
29 November 1999Return made up to 27/11/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Return made up to 27/11/98; full list of members (6 pages)
17 December 1998Return made up to 27/11/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 December 1997Return made up to 27/11/97; full list of members (6 pages)
15 December 1997Return made up to 27/11/97; full list of members (6 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
30 December 1996Full accounts made up to 31 March 1996 (8 pages)
30 December 1996Full accounts made up to 31 March 1996 (8 pages)
16 December 1996Return made up to 27/11/96; full list of members (6 pages)
16 December 1996Return made up to 27/11/96; full list of members (6 pages)
28 February 1996Secretary's particulars changed;director's particulars changed (1 page)
28 February 1996Secretary's particulars changed;director's particulars changed (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 February 1996Return made up to 27/11/95; full list of members (6 pages)
6 February 1996Secretary's particulars changed (1 page)
6 February 1996Secretary's particulars changed (1 page)
6 February 1996Return made up to 27/11/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
9 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)