Dewsbury
West Yorkshire
WF12 9AW
Director Name | Richard Barn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Publisher |
Correspondence Address | 10 Hall Hill Brigstock Kettering Northamptonshire NN14 3EZ |
Director Name | Andrea Helen Chambers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR |
Director Name | Alison Cooke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Studio Manager |
Correspondence Address | 109 Northampton Road Kettering Northamptonshire NN15 7JY |
Director Name | Anthony Robin Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR |
Director Name | Robin Douglas Olley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Finance Department Mill Street East Dewsbury West Yorkshire WF12 9AW |
Director Name | Robert Allan Pooley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Production Manager |
Correspondence Address | 257 Rockingham Road Kettering Northamptonshire NN16 9JE |
Secretary Name | Anthony Robin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 day after company formation) |
Appointment Duration | 15 years (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR |
Director Name | Julie Bates |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton House Kettering Parkway Kettering Northants NN15 6XR |
Director Name | Mr Edward Shepherd |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2013) |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ramwells Court, Windy Harbour Lane Bromley Cross Bolton BL7 9PH |
Director Name | Mr Gary Leslie Rowley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(15 years after company formation) |
Appointment Duration | 7 years (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Meadow Scarcroft Leeds LS14 3LD |
Director Name | Mr Kevin John Vaux |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(15 years after company formation) |
Appointment Duration | 7 years (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Burnhams Road Bookham Leatherhead Surrey KT23 3BB |
Secretary Name | Mr Kevin John Vaux |
---|---|
Status | Resigned |
Appointed | 26 October 2012(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | The Lodge Burnhams Road Little Bookham Leatherhead Surrey KT23 3BB |
Director Name | Mr Adrian James Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(22 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finance Department Mill Street East Dewsbury West Yorkshire WF12 9AW |
Secretary Name | Mr Adrian Smith |
---|---|
Status | Resigned |
Appointed | 01 March 2018(22 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2024) |
Role | Company Director |
Correspondence Address | Finance Department Mill Street East Dewsbury West Yorkshire WF12 9AW |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | watermarkpublishing.co.uk |
---|---|
Telephone | 01924 465200 |
Telephone region | Wakefield |
Registered Address | Finance Department Mill Street East Dewsbury West Yorkshire WF12 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Watermark Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
20 May 2008 | Delivered 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 2000 | Delivered 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 |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
17 April 2018 | Termination of appointment of Gary Leslie Rowley as a director on 1 March 2018 (1 page) |
17 April 2018 | Appointment of Mr Adrian Smith as a secretary on 1 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Kevin John Vaux as a director on 1 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Kevin John Vaux as a secretary on 1 March 2018 (1 page) |
17 April 2018 | Appointment of Mr Adrian James Smith as a director on 1 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
11 October 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 September 2013 | Full accounts made up to 28 February 2013 (14 pages) |
18 September 2013 | Full accounts made up to 28 February 2013 (14 pages) |
21 February 2013 | Termination of appointment of Edward Shepherd as a director (1 page) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Termination of appointment of Edward Shepherd as a director (1 page) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Full accounts made up to 29 February 2012 (14 pages) |
4 December 2012 | Full accounts made up to 29 February 2012 (14 pages) |
26 October 2012 | Appointment of Mr Kevin John Vaux as a secretary (2 pages) |
26 October 2012 | Appointment of Mr Kevin John Vaux as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Robin Olley as a director (1 page) |
25 June 2012 | Termination of appointment of Robin Olley as a director (1 page) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Director's details changed for Robin Douglas Olley on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Robin Douglas Olley on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Robin Douglas Olley on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR on 7 March 2012 (1 page) |
1 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
1 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
19 September 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
19 September 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
30 August 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
30 August 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
27 June 2011 | Termination of appointment of Andrea Chambers as a director (1 page) |
27 June 2011 | Appointment of Mr Gary Leslie Rowley as a director (2 pages) |
27 June 2011 | Termination of appointment of Andrea Chambers as a director (1 page) |
27 June 2011 | Appointment of Mr Gary Leslie Rowley as a director (2 pages) |
13 June 2011 | Appointment of Mr Edward Shepherd as a director (2 pages) |
13 June 2011 | Appointment of Mr Kevin John Vaux as a director (2 pages) |
13 June 2011 | Appointment of Mr Edward Shepherd as a director (2 pages) |
13 June 2011 | Appointment of Mr Kevin John Vaux as a director (2 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2011 | Termination of appointment of Anthony Jones as a director (1 page) |
20 April 2011 | Termination of appointment of Julie Bates as a director (1 page) |
20 April 2011 | Termination of appointment of Anthony Jones as a director (1 page) |
20 April 2011 | Termination of appointment of Anthony Jones as a secretary (1 page) |
20 April 2011 | Termination of appointment of Julie Bates as a director (1 page) |
20 April 2011 | Termination of appointment of Anthony Jones as a secretary (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 February 2010 | Director's details changed for Andrea Helen Chambers on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Julie Bates on 19 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Julie Bates on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrea Helen Chambers on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Anthony Robin Jones on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Anthony Robin Jones on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Robin Douglas Olley on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Robin Douglas Olley on 19 February 2010 (2 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 19/02/08; full list of members (5 pages) |
4 February 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 February 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 February 2006 | Return made up to 19/02/06; full list of members
|
24 February 2006 | Return made up to 19/02/06; full list of members
|
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 March 2005 | Return made up to 19/02/05; full list of members
|
3 March 2005 | Return made up to 19/02/05; full list of members
|
18 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 June 2004 | Return made up to 19/02/04; full list of members (9 pages) |
1 June 2004 | Return made up to 19/02/04; full list of members (9 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 April 2003 | Return made up to 19/02/03; full list of members
|
24 April 2003 | Return made up to 19/02/03; full list of members
|
23 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 March 2002 | Return made up to 19/02/02; full list of members
|
8 March 2002 | Return made up to 19/02/02; full list of members
|
15 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
5 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
10 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 March 1999 | Return made up to 19/02/99; no change of members (6 pages) |
9 March 1999 | Return made up to 19/02/99; no change of members (6 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 April 1998 | Return made up to 19/02/98; no change of members (6 pages) |
28 April 1998 | Return made up to 19/02/98; no change of members (6 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 March 1997 | Return made up to 19/02/97; full list of members (8 pages) |
14 March 1997 | Return made up to 19/02/97; full list of members (8 pages) |
21 March 1996 | Accounting reference date notified as 31/12 (1 page) |
21 March 1996 | Ad 08/03/96--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
21 March 1996 | Ad 08/03/96--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
21 March 1996 | Accounting reference date notified as 31/12 (1 page) |
29 February 1996 | Secretary resigned (2 pages) |
29 February 1996 | New secretary appointed (1 page) |
29 February 1996 | Secretary resigned (2 pages) |
29 February 1996 | New secretary appointed (1 page) |
19 February 1996 | Incorporation (23 pages) |
19 February 1996 | Incorporation (23 pages) |