Company NameWatershed Packaging Limited
DirectorsJohn Waters and Sumbaline Waters
Company StatusActive
Company Number02877836
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Waters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigton Heath Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMrs Sumbaline Waters
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(7 years, 12 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWigton Heath Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Secretary NameMiss Anna Wood
NationalityBritish
StatusCurrent
Appointed30 November 2006(12 years, 12 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address4 Manor Court
Robin Hood, Rothwell
Leeds
West Yorkshire
LS17 9JS
Secretary NameMr Ray Baxter
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Ben Madigan Heights
Newtownabbey
County Antrim
BT36 7PY
Northern Ireland
Director NameThomas Waters
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1996(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address36 Frascati Park
Blackrock
Dublin
Ireland
Secretary NameJill Allen
NationalityBritish
StatusResigned
Appointed26 November 1999(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 December 2006)
RoleCompany Director
Correspondence Address89a Moor End Lane
Dewsbury
West Yorkshire
WF13 4PD

Contact

Websitewatershed-packaging.co.uk

Location

Registered AddressWigton Heath
Manor House Lane
Leeds
West Yorkshire
LS17 9JD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley

Shareholders

1000 at £1John Waters
100.00%
Ordinary

Financials

Year2014
Turnover£10,318,704
Net Worth£1,846,526
Cash£88,653
Current Liabilities£2,842,050

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

2 November 2020Delivered on: 2 November 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Plot 2, thornes farm business park, pontefract, leeds.
Outstanding
8 June 2018Delivered on: 8 June 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 21 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 20 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings at thornes farm way osmondthorpe leeds.
Outstanding
30 April 2008Delivered on: 8 May 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 September 2022Delivered on: 27 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
20 July 2022Delivered on: 22 July 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 July 2022Delivered on: 22 July 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 July 2022Delivered on: 21 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as plot 2 thornes farm business park, pontefract lane, leeds registered at the land registry with title number YY48658.
Outstanding
13 May 2022Delivered on: 18 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 December 2004Delivered on: 8 January 2005
Satisfied on: 6 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 chapman way, tunbridge wells, kent t/no K863434. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 2004Delivered on: 7 April 2004
Satisfied on: 6 May 2014
Persons entitled: Enterprise Finance Europe (UK) LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking & all property & assets present & future, including goodwill, securities, intellectual property rights, uncalled capital, fixtures, plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
24 August 2000Delivered on: 30 August 2000
Satisfied on: 6 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

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
3 December 1999Delivered on: 11 December 1999
Satisfied on: 6 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a westland house westland square leeds t/no;-WYK171639. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 November 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
27 September 2022Registration of charge 028778360014, created on 21 September 2022 (13 pages)
26 July 2022Satisfaction of charge 028778360009 in full (1 page)
26 July 2022Satisfaction of charge 028778360008 in full (1 page)
22 July 2022Registration of charge 028778360013, created on 20 July 2022 (18 pages)
22 July 2022Registration of charge 028778360012, created on 20 July 2022 (20 pages)
21 July 2022Registration of charge 028778360011, created on 20 July 2022 (17 pages)
18 May 2022Registration of charge 028778360010, created on 13 May 2022 (16 pages)
24 January 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (5 pages)
12 January 2021Full accounts made up to 31 December 2019 (26 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (5 pages)
2 November 2020Registration of charge 028778360009, created on 2 November 2020 (20 pages)
22 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
21 November 2019Change of details for Mr John Waters as a person with significant control on 1 November 2019 (2 pages)
20 November 2019Director's details changed for Sumbaline Waters on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Sumbaline Waters on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr John Waters on 1 November 2019 (2 pages)
20 November 2019Director's details changed for Mr John Waters on 1 November 2019 (2 pages)
19 November 2019Registered office address changed from Wilton Heath Farm Manor House Lane Leeds LS17 9JD United Kingdom to Wigton Heath Manor House Lane Leeds West Yorkshire LS17 9JD on 19 November 2019 (1 page)
1 November 2019Director's details changed for Sumbaline Waters on 1 November 2019 (2 pages)
1 November 2019Change of details for Mr John Waters as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Secretary's details changed for Miss Anna Wood on 1 November 2019 (1 page)
1 November 2019Director's details changed for Mr John Waters on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Sumbaline Waters on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from Wigton Heath Farm Manor House Lane Leeds LS17 9JD to Wilton Heath Farm Manor House Lane Leeds LS17 9JD on 1 November 2019 (1 page)
1 November 2019Director's details changed for Mr John Waters on 1 November 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (27 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
8 June 2018Registration of charge 028778360008, created on 8 June 2018 (23 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 1,005
(5 pages)
2 October 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 1,005
(5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
17 October 2016Full accounts made up to 31 December 2015 (27 pages)
17 October 2016Full accounts made up to 31 December 2015 (27 pages)
7 October 2016Satisfaction of charge 5 in full (1 page)
7 October 2016Satisfaction of charge 5 in full (1 page)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
21 May 2015Registration of charge 028778360007, created on 13 May 2015 (19 pages)
21 May 2015Registration of charge 028778360007, created on 13 May 2015 (19 pages)
20 February 2015Registration of charge 028778360006, created on 6 February 2015 (18 pages)
20 February 2015Registration of charge 028778360006, created on 6 February 2015 (18 pages)
20 February 2015Registration of charge 028778360006, created on 6 February 2015 (18 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
24 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
6 May 2014Satisfaction of charge 2 in full (2 pages)
6 May 2014Satisfaction of charge 3 in full (2 pages)
6 May 2014Satisfaction of charge 2 in full (2 pages)
6 May 2014Satisfaction of charge 1 in full (2 pages)
6 May 2014Satisfaction of charge 1 in full (2 pages)
6 May 2014Satisfaction of charge 4 in full (2 pages)
6 May 2014Satisfaction of charge 3 in full (2 pages)
6 May 2014Satisfaction of charge 4 in full (2 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
18 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
18 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
19 September 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
19 September 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
18 October 2010Accounts for a small company made up to 31 December 2009 (14 pages)
18 October 2010Accounts for a small company made up to 31 December 2009 (14 pages)
21 December 2009Director's details changed for Sumbaline Waters on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Miss Anna Wood on 21 December 2009 (1 page)
21 December 2009Director's details changed for Mr John Waters on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr John Waters on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Miss Anna Wood on 21 December 2009 (1 page)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Sumbaline Waters on 21 December 2009 (2 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 January 2009Return made up to 06/12/08; full list of members (3 pages)
21 January 2009Return made up to 06/12/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 February 2008Return made up to 06/12/07; full list of members (2 pages)
12 February 2008Return made up to 06/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 February 2007Return made up to 06/12/06; full list of members (7 pages)
2 February 2007Return made up to 06/12/06; full list of members (7 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006Secretary resigned (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
21 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
17 December 2003Return made up to 06/12/03; full list of members (7 pages)
17 December 2003Return made up to 06/12/03; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 January 2003Return made up to 06/12/02; full list of members (7 pages)
27 January 2003Return made up to 06/12/02; full list of members (7 pages)
8 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
8 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
22 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
10 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 January 1999Return made up to 06/12/98; no change of members (4 pages)
14 January 1999Return made up to 06/12/98; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 January 1997Return made up to 06/12/96; no change of members (4 pages)
3 January 1997Return made up to 06/12/96; no change of members (4 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
8 January 1996Return made up to 06/12/95; no change of members (4 pages)
8 January 1996Return made up to 06/12/95; no change of members (4 pages)
9 October 1995Full accounts made up to 31 December 1994 (12 pages)
9 October 1995Full accounts made up to 31 December 1994 (12 pages)
7 February 1995Return made up to 06/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
7 February 1995Return made up to 06/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 December 1993Incorporation (13 pages)
6 December 1993Incorporation (13 pages)