Company NameWaterline Bus Company Limited
DirectorSteven Dudley Knowles
Company StatusActive
Company Number01971836
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Previous NameSwift 1345 Limited

Business Activity

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

Directors

Secretary NameMrs Barbara Jean Waterhouse
NationalityBritish
StatusCurrent
Appointed30 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMr Steven Dudley Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(27 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharlotte House 500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
Director NameMr Keith Edward Waterhouse
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 5 months after company formation)
Appointment Duration22 years (resigned 29 May 2013)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressBellview
Southmead Lane
Henstridge
Somerset
BA8 0RJ
Director NameMr Paul Alan Waterhouse
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 1998)
RoleCompany Director
Correspondence AddressRobin Bank Dittons Road
Polegate
East Sussex
BN26 6JG

Location

Registered AddressCharlotte House
500 Charlotte Road
Sheffield
South Yorkshire
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

16 January 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
8 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
2 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
2 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
15 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
20 January 2020Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 20 January 2020 (1 page)
20 January 2020Change of details for Robins Crest Developments Limited as a person with significant control on 20 January 2020 (2 pages)
4 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
29 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 June 2016Secretary's details changed for Mrs Barbara Jean Waterhouse on 1 May 2016 (1 page)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(3 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(3 pages)
2 June 2016Secretary's details changed for Mrs Barbara Jean Waterhouse on 1 May 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(3 pages)
2 June 2015Secretary's details changed for Mrs Barbara Jean Waterhouse on 1 May 2015 (1 page)
2 June 2015Secretary's details changed for Mrs Barbara Jean Waterhouse on 1 May 2015 (1 page)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(3 pages)
2 June 2015Secretary's details changed for Mrs Barbara Jean Waterhouse on 1 May 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(3 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(3 pages)
15 October 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
15 October 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 May 2013Termination of appointment of Keith Waterhouse as a director (1 page)
31 May 2013Termination of appointment of Keith Waterhouse as a director (1 page)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
29 May 2013Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 29 May 2013 (1 page)
29 May 2013Appointment of Mr Steven Dudley Knowles as a director (2 pages)
29 May 2013Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 29 May 2013 (1 page)
29 May 2013Appointment of Mr Steven Dudley Knowles as a director (2 pages)
15 August 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
15 August 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
13 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
1 November 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
1 June 2010Director's details changed for Mr Keith Edward Waterhouse on 2 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Keith Edward Waterhouse on 2 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Keith Edward Waterhouse on 2 April 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
19 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
19 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 September 2008Return made up to 30/05/08; full list of members (3 pages)
16 September 2008Return made up to 30/05/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 July 2007Return made up to 30/05/07; full list of members (2 pages)
19 July 2007Return made up to 30/05/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 July 2006Return made up to 30/05/06; full list of members (2 pages)
3 July 2006Return made up to 30/05/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 June 2005Return made up to 30/05/05; full list of members (3 pages)
30 June 2005Return made up to 30/05/05; full list of members (3 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 June 2004Return made up to 30/05/04; full list of members (8 pages)
9 June 2004Return made up to 30/05/04; full list of members (8 pages)
9 December 2003Secretary's particulars changed (2 pages)
9 December 2003Registered office changed on 09/12/03 from: dittons road polegate east sussex BN26 6JG (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Registered office changed on 09/12/03 from: dittons road polegate east sussex BN26 6JG (1 page)
9 December 2003Secretary's particulars changed (2 pages)
9 December 2003Director's particulars changed (1 page)
14 September 2003Return made up to 30/05/03; full list of members (7 pages)
14 September 2003Return made up to 30/05/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
28 August 2001Return made up to 30/05/01; full list of members (7 pages)
28 August 2001Return made up to 30/05/01; full list of members (7 pages)
13 August 2001Full accounts made up to 30 September 2000 (10 pages)
13 August 2001Full accounts made up to 30 September 2000 (10 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
8 June 2000Return made up to 30/05/00; full list of members (7 pages)
8 June 2000Return made up to 30/05/00; full list of members (7 pages)
10 June 1999Return made up to 30/05/99; no change of members (4 pages)
10 June 1999Return made up to 30/05/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 September 1998Director resigned (2 pages)
15 September 1998Director resigned (2 pages)
23 June 1998Return made up to 30/05/98; no change of members (4 pages)
23 June 1998Return made up to 30/05/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 October 1997Registered office changed on 01/10/97 from: 25B cavendish place eastbourne east sussex BN21 3JB (1 page)
1 October 1997Registered office changed on 01/10/97 from: 25B cavendish place eastbourne east sussex BN21 3JB (1 page)
11 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 July 1997Return made up to 30/05/97; full list of members (6 pages)
16 July 1997Return made up to 30/05/97; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
21 June 1995Return made up to 30/05/95; no change of members (4 pages)
21 June 1995Return made up to 30/05/95; no change of members (4 pages)
6 July 1994Return made up to 30/05/94; change of members (6 pages)
6 July 1994Return made up to 30/05/94; change of members (6 pages)
10 September 1990Return made up to 30/05/90; full list of members (5 pages)
10 September 1990Return made up to 30/05/90; full list of members (5 pages)
24 October 1987Return made up to 16/07/87; full list of members (4 pages)
24 October 1987Return made up to 16/07/87; full list of members (4 pages)