Company NameWatermark Packaging Limited
DirectorCeri Jane Stirland
Company StatusActive
Company Number03161178
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ceri Jane Stirland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(28 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence AddressFinance Department Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameRichard Barn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RolePublisher
Correspondence Address10 Hall Hill
Brigstock
Kettering
Northamptonshire
NN14 3EZ
Director NameAndrea Helen Chambers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Kettering Parkway
Kettering
Northants
NN15 6XR
Director NameAlison Cooke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleStudio Manager
Correspondence Address109 Northampton Road
Kettering
Northamptonshire
NN15 7JY
Director NameAnthony Robin Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Kettering Parkway
Kettering
Northants
NN15 6XR
Director NameRobin Douglas Olley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFinance Department Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameRobert Allan Pooley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleProduction Manager
Correspondence Address257 Rockingham Road
Kettering
Northamptonshire
NN16 9JE
Secretary NameAnthony Robin Jones
NationalityBritish
StatusResigned
Appointed20 February 1996(1 day after company formation)
Appointment Duration15 years (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Kettering Parkway
Kettering
Northants
NN15 6XR
Director NameJulie Bates
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Kettering Parkway
Kettering
Northants
NN15 6XR
Director NameMr Edward Shepherd
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2013)
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ramwells Court, Windy Harbour Lane
Bromley Cross
Bolton
BL7 9PH
Director NameMr Gary Leslie Rowley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years after company formation)
Appointment Duration7 years (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Meadow
Scarcroft
Leeds
LS14 3LD
Director NameMr Kevin John Vaux
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(15 years after company formation)
Appointment Duration7 years (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Burnhams Road
Bookham
Leatherhead
Surrey
KT23 3BB
Secretary NameMr Kevin John Vaux
StatusResigned
Appointed26 October 2012(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2018)
RoleCompany Director
Correspondence AddressThe Lodge Burnhams Road
Little Bookham
Leatherhead
Surrey
KT23 3BB
Director NameMr Adrian James Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(22 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance Department Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Secretary NameMr Adrian Smith
StatusResigned
Appointed01 March 2018(22 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2024)
RoleCompany Director
Correspondence AddressFinance Department Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitewatermarkpublishing.co.uk
Telephone01924 465200
Telephone regionWakefield

Location

Registered AddressFinance Department
Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Watermark Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

20 May 2008Delivered on: 4 June 2008
Satisfied on: 26 April 2011
Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings see image for full details.
Fully Satisfied
23 June 2000Delivered on: 29 June 2000
Satisfied on: 2 August 2008
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.
Fully Satisfied

Filing History

20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 28 February 2022 (5 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
17 April 2018Termination of appointment of Gary Leslie Rowley as a director on 1 March 2018 (1 page)
17 April 2018Appointment of Mr Adrian Smith as a secretary on 1 March 2018 (2 pages)
17 April 2018Termination of appointment of Kevin John Vaux as a director on 1 March 2018 (1 page)
17 April 2018Termination of appointment of Kevin John Vaux as a secretary on 1 March 2018 (1 page)
17 April 2018Appointment of Mr Adrian James Smith as a director on 1 March 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
11 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 60
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 60
(5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 60
(5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 60
(5 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 60
(5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 60
(5 pages)
18 September 2013Full accounts made up to 28 February 2013 (14 pages)
18 September 2013Full accounts made up to 28 February 2013 (14 pages)
21 February 2013Termination of appointment of Edward Shepherd as a director (1 page)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
21 February 2013Termination of appointment of Edward Shepherd as a director (1 page)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
4 December 2012Full accounts made up to 29 February 2012 (14 pages)
4 December 2012Full accounts made up to 29 February 2012 (14 pages)
26 October 2012Appointment of Mr Kevin John Vaux as a secretary (2 pages)
26 October 2012Appointment of Mr Kevin John Vaux as a secretary (2 pages)
25 June 2012Termination of appointment of Robin Olley as a director (1 page)
25 June 2012Termination of appointment of Robin Olley as a director (1 page)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
7 March 2012Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 7 March 2012 (1 page)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
7 March 2012Director's details changed for Robin Douglas Olley on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Robin Douglas Olley on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Robin Douglas Olley on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 7 March 2012 (1 page)
1 December 2011Full accounts made up to 28 February 2011 (14 pages)
1 December 2011Full accounts made up to 28 February 2011 (14 pages)
19 September 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
19 September 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
30 August 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
30 August 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
27 June 2011Termination of appointment of Andrea Chambers as a director (1 page)
27 June 2011Appointment of Mr Gary Leslie Rowley as a director (2 pages)
27 June 2011Termination of appointment of Andrea Chambers as a director (1 page)
27 June 2011Appointment of Mr Gary Leslie Rowley as a director (2 pages)
13 June 2011Appointment of Mr Edward Shepherd as a director (2 pages)
13 June 2011Appointment of Mr Kevin John Vaux as a director (2 pages)
13 June 2011Appointment of Mr Edward Shepherd as a director (2 pages)
13 June 2011Appointment of Mr Kevin John Vaux as a director (2 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2011Termination of appointment of Anthony Jones as a director (1 page)
20 April 2011Termination of appointment of Julie Bates as a director (1 page)
20 April 2011Termination of appointment of Anthony Jones as a director (1 page)
20 April 2011Termination of appointment of Anthony Jones as a secretary (1 page)
20 April 2011Termination of appointment of Julie Bates as a director (1 page)
20 April 2011Termination of appointment of Anthony Jones as a secretary (1 page)
23 March 2011Resolutions
  • RES13 ‐ Section 175 ca 2006 23/02/2011
(2 pages)
23 March 2011Resolutions
  • RES13 ‐ Section 175 ca 2006 23/02/2011
(2 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 February 2010Director's details changed for Andrea Helen Chambers on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Julie Bates on 19 February 2010 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Julie Bates on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Andrea Helen Chambers on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Anthony Robin Jones on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Anthony Robin Jones on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Robin Douglas Olley on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Robin Douglas Olley on 19 February 2010 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (13 pages)
18 September 2009Full accounts made up to 31 December 2008 (13 pages)
19 February 2009Return made up to 19/02/09; full list of members (5 pages)
19 February 2009Return made up to 19/02/09; full list of members (5 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 February 2008Return made up to 19/02/08; full list of members (5 pages)
27 February 2008Return made up to 19/02/08; full list of members (5 pages)
4 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
4 February 2008Accounts for a small company made up to 31 December 2006 (8 pages)
2 March 2007Return made up to 19/02/07; full list of members (9 pages)
2 March 2007Return made up to 19/02/07; full list of members (9 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 February 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 June 2004Return made up to 19/02/04; full list of members (9 pages)
1 June 2004Return made up to 19/02/04; full list of members (9 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
14 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 March 2001Return made up to 19/02/01; full list of members (8 pages)
5 March 2001Return made up to 19/02/01; full list of members (8 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 19/02/00; full list of members (8 pages)
10 March 2000Return made up to 19/02/00; full list of members (8 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 March 1999Return made up to 19/02/99; no change of members (6 pages)
9 March 1999Return made up to 19/02/99; no change of members (6 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 April 1998Return made up to 19/02/98; no change of members (6 pages)
28 April 1998Return made up to 19/02/98; no change of members (6 pages)
28 April 1998Registered office changed on 28/04/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
28 April 1998Registered office changed on 28/04/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 March 1997Return made up to 19/02/97; full list of members (8 pages)
14 March 1997Return made up to 19/02/97; full list of members (8 pages)
21 March 1996Accounting reference date notified as 31/12 (1 page)
21 March 1996Ad 08/03/96--------- £ si 58@1=58 £ ic 2/60 (2 pages)
21 March 1996Ad 08/03/96--------- £ si 58@1=58 £ ic 2/60 (2 pages)
21 March 1996Accounting reference date notified as 31/12 (1 page)
29 February 1996Secretary resigned (2 pages)
29 February 1996New secretary appointed (1 page)
29 February 1996Secretary resigned (2 pages)
29 February 1996New secretary appointed (1 page)
19 February 1996Incorporation (23 pages)
19 February 1996Incorporation (23 pages)