Company NameWaterlife Ltd
DirectorRichard David Hopkins
Company StatusActive
Company Number03811615
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard David Hopkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Hurston Close
Worthing
West Sussex
BN14 0AX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Paul Martin Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Greenside Drive
Ashtead
Surrey
KT21 2JB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Richard David Hopkins
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Hurston Close
Worthing
West Sussex
BN14 0AX
Director NameMr Ronnie William Roger Bennett
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
Director NameMr Paul Martin Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(20 years, 6 months after company formation)
Appointment Duration3 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH

Location

Registered AddressUnit 8 Chessington Trade Park
60 Cox Lane
Chessington
KT9 1TW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£94,253
Cash£8,888
Current Liabilities£471,967

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 November 2023 (5 months, 4 weeks ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Charges

6 December 2005Delivered on: 13 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 8 chessington trade centre cox lane chessington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 June 2002Delivered on: 20 June 2002
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
18 June 2001Delivered on: 27 June 2001
Satisfied on: 24 September 2015
Persons entitled: Gle Invoice Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
1 November 1999Delivered on: 10 November 1999
Satisfied on: 7 August 2002
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) pertaining to such debt (the factored debts) and all amounts of indebtedness now or at any time hereafter owing or becoming due on account whatsoever (together with the related rights pertaining thereto) other than the factored debts and floating charge all the undertaking the property rights and assets both present and future the stock in trade and its uncalled capital other than such of the property as shall be subject to fixed charges referred to above.
Fully Satisfied

Filing History

1 February 2024Total exemption full accounts made up to 30 September 2023 (6 pages)
17 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
21 September 2023Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to Unit 8 Chessington Trade Park 60 Cox Lane Chessington KT9 1TW on 21 September 2023 (1 page)
21 November 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
9 November 2022Notification of Paul Martin Bennett as a person with significant control on 6 August 2022 (2 pages)
9 November 2022Change of details for Mr Richard David Hopkins as a person with significant control on 6 August 2022 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
18 November 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
21 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
9 September 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 9 September 2020 (1 page)
18 May 2020Termination of appointment of Paul Martin Bennett as a director on 11 May 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 May 2020Change of details for Mr Richard David Hopkins as a person with significant control on 11 May 2020 (2 pages)
18 May 2020Cessation of Paul Martin Bennett as a person with significant control on 11 May 2020 (1 page)
14 February 2020Notification of Paul Bennett as a person with significant control on 7 February 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
14 February 2020Appointment of Mr Paul Martin Bennett as a director on 7 February 2020 (2 pages)
14 February 2020Change of details for Mr Richard David Hopkins as a person with significant control on 7 February 2020 (2 pages)
4 February 2020Termination of appointment of Richard David Hopkins as a secretary on 31 January 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 February 2020Termination of appointment of Ronnie William Roger Bennett as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Paul Martin Bennett as a director on 31 January 2020 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 November 2019Change of details for Mr Richard David Hopkins as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Cessation of Paul Martin Bennett as a person with significant control on 28 November 2019 (1 page)
22 November 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
10 August 2018Appointment of Mr Ronnie William Roger Bennett as a director on 10 August 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(6 pages)
26 October 2015Registered office address changed from Unit 8 Chessington Trade Park 60 Cox Lane Chessington Surrey KT9 1TW to 28 Rosslyn Hill Hampstead London NW3 1NH on 26 October 2015 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(6 pages)
26 October 2015Registered office address changed from Unit 8 Chessington Trade Park 60 Cox Lane Chessington Surrey KT9 1TW to 28 Rosslyn Hill Hampstead London NW3 1NH on 26 October 2015 (1 page)
24 September 2015Satisfaction of charge 2 in full (4 pages)
24 September 2015Satisfaction of charge 2 in full (4 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(6 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(6 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(6 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders (6 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders (6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(6 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
6 September 2010Director's details changed for Richard David Hopkins on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Richard David Hopkins on 31 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Paul Martin Bennett on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Paul Martin Bennett on 31 August 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 September 2009Return made up to 31/08/09; full list of members (5 pages)
24 September 2009Return made up to 31/08/09; full list of members (5 pages)
4 September 2009Return made up to 09/07/09; full list of members (4 pages)
4 September 2009Return made up to 09/07/09; full list of members (4 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 30 September 2007 (9 pages)
5 February 2009Total exemption full accounts made up to 30 September 2007 (9 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
20 July 2007Return made up to 09/07/07; full list of members (2 pages)
20 July 2007Return made up to 09/07/07; full list of members (2 pages)
28 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
28 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
8 September 2006Ad 30/06/06--------- £ si 100@1 (2 pages)
8 September 2006Conve 30/06/06 (2 pages)
8 September 2006Conve 30/06/06 (2 pages)
8 September 2006Ad 30/06/06--------- £ si 100@1 (2 pages)
25 July 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
11 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
7 April 2006Registered office changed on 07/04/06 from: 212 cheam common road worcester park surrey KT4 8TE (1 page)
7 April 2006Registered office changed on 07/04/06 from: 212 cheam common road worcester park surrey KT4 8TE (1 page)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
21 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 August 2005Return made up to 09/07/05; full list of members (7 pages)
8 August 2005Return made up to 09/07/05; full list of members (7 pages)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
27 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
22 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Return made up to 09/07/02; full list of members (7 pages)
30 July 2002Return made up to 09/07/02; full list of members (7 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
8 March 2002Partial exemption accounts made up to 30 September 2001 (9 pages)
8 March 2002Partial exemption accounts made up to 30 September 2001 (9 pages)
6 August 2001Partial exemption accounts made up to 30 September 2000 (8 pages)
6 August 2001Partial exemption accounts made up to 30 September 2000 (8 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
27 June 2001Particulars of mortgage/charge (11 pages)
27 June 2001Particulars of mortgage/charge (11 pages)
24 July 2000Return made up to 22/07/00; full list of members (6 pages)
24 July 2000Return made up to 22/07/00; full list of members (6 pages)
13 June 2000Company name changed aquaid (surrey) LIMITED\certificate issued on 14/06/00 (2 pages)
13 June 2000Company name changed aquaid (surrey) LIMITED\certificate issued on 14/06/00 (2 pages)
23 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
23 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 August 1999Registered office changed on 13/08/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
22 July 1999Incorporation (12 pages)
22 July 1999Incorporation (12 pages)