Company NameWaterhead Limited
DirectorsDoreen Bramhall and Paul Thompson
Company StatusActive
Company Number03121037
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 5 months ago)
Previous NameBroomco (1016) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Doreen Bramhall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(2 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(8 years, 5 months after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Secretary NameMrs Doreen Bramhall
NationalityBritish
StatusCurrent
Appointed31 March 2004(8 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 March 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Secretary NameDoreen Bramhall
NationalityBritish
StatusResigned
Appointed11 January 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 March 1996)
RoleSecretary
Correspondence Address86 Carrwood Road
Renishaw
Sheffield
S31 9UF
Secretary NameAndrew David Darwin
NationalityBritish
StatusResigned
Appointed29 March 1996(4 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 31 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£453,563
Cash£376,954
Current Liabilities£10

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

12 November 1999Delivered on: 18 November 1999
Satisfied on: 15 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
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 stocks shares bonds warrants or securities rogether with all income derived from and rights attaching to the same. See the mortgage charge document for full details.
Fully Satisfied
31 October 1997Delivered on: 11 November 1997
Satisfied on: 25 April 2012
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 May 2023Micro company accounts made up to 30 September 2022 (8 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 June 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 May 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
5 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 May 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
12 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 April 2010Director's details changed for Paul Thompson on 31 March 2010 (2 pages)
24 April 2010Director's details changed for Doreen Bramhall on 31 March 2010 (2 pages)
24 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Paul Thompson on 31 March 2010 (2 pages)
24 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Doreen Bramhall on 31 March 2010 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
10 April 2008Director and secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 April 2008Director and secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Director's change of particulars / paul thompson / 31/03/2008 (1 page)
7 April 2008Director's change of particulars / paul thompson / 31/03/2008 (1 page)
5 August 2007Full accounts made up to 30 September 2006 (11 pages)
5 August 2007Full accounts made up to 30 September 2006 (11 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
23 July 2004Full accounts made up to 30 September 2003 (11 pages)
23 July 2004Full accounts made up to 30 September 2003 (11 pages)
19 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2002Full accounts made up to 30 September 2001 (9 pages)
8 July 2002Full accounts made up to 30 September 2001 (9 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
4 April 2001Return made up to 31/03/01; full list of members (6 pages)
4 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 June 2000Full accounts made up to 30 September 1999 (8 pages)
19 June 2000Full accounts made up to 30 September 1999 (8 pages)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
17 April 1999Full accounts made up to 30 September 1998 (8 pages)
17 April 1999Full accounts made up to 30 September 1998 (8 pages)
14 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Return made up to 01/11/98; no change of members (4 pages)
2 November 1998Return made up to 01/11/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 January 1998 (8 pages)
24 July 1998Full accounts made up to 31 January 1998 (8 pages)
23 July 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
23 July 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
1 December 1997Return made up to 01/11/97; no change of members (4 pages)
1 December 1997Return made up to 01/11/97; no change of members (4 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
1 August 1997Full accounts made up to 31 January 1997 (8 pages)
1 August 1997Full accounts made up to 31 January 1997 (8 pages)
20 January 1997Accounting reference date extended from 30/09/96 to 31/01/97 (1 page)
20 January 1997Accounting reference date extended from 30/09/96 to 31/01/97 (1 page)
16 December 1996Return made up to 01/11/96; full list of members (6 pages)
16 December 1996Return made up to 01/11/96; full list of members (6 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned (1 page)
29 January 1996Company name changed broomco (1016) LIMITED\certificate issued on 30/01/96 (2 pages)
29 January 1996Director resigned;new director appointed (3 pages)
29 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 January 1996Ad 11/01/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
29 January 1996S-div 11/01/96 (1 page)
29 January 1996Ad 11/01/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
29 January 1996Registered office changed on 29/01/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 January 1996Accounting reference date notified as 30/09 (1 page)
29 January 1996Registered office changed on 29/01/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 January 1996Company name changed broomco (1016) LIMITED\certificate issued on 30/01/96 (2 pages)
29 January 1996Accounting reference date notified as 30/09 (1 page)
29 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 January 1996S-div 11/01/96 (1 page)
29 January 1996Director resigned;new director appointed (3 pages)
1 November 1995Incorporation (18 pages)
1 November 1995Incorporation (18 pages)