Company NameWatershed Workshops Ltd
Company StatusActive
Company Number04433978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 2002(21 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameMrs Susan Tongue
NationalityBritish
StatusCurrent
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Deanhouse
Netherthong
Holmfirth
West Yorkshire
HD9 3UG
Director NameJanet Ruth Doherty
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2003(10 months after company formation)
Appointment Duration21 years, 1 month
RoleArts Development Officer
Country of ResidenceEngland
Correspondence Address22 High Bondgate
Bishop Auckland
County Durham
DL14 7PJ
Director NameMs Sylvia Gibbs
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2003(10 months after company formation)
Appointment Duration21 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Clough Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5DB
Director NameJean Margetts
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2003(10 months after company formation)
Appointment Duration21 years, 1 month
RoleEducation Worker
Country of ResidenceEngland
Correspondence AddressLangholme
Lewisham Road
Slaithwaite
Huddersfield
HD7 5AL
Director NameMrs Gillian Patricia Burton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCommunity Artist
Country of ResidenceEngland
Correspondence AddressBrentwood 83 Lowestwood Lane
Wellhouse Golcar
Huddersfield
W. Yorkshire
HD7 4EW
Director NameMs Kim Dorothy Reuter
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleTheatre Practitioner
Country of ResidenceEngland
Correspondence Address27 Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameMr Christopher Eric Squire
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RolePublic Artist
Country of ResidenceEngland
Correspondence Address15 Moor Lane
Netherthong
Holmfirth
West Yorkshire
HD9 3UW
Director NamePeter Nelstrop
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2003(10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWinters Farm
Blackshaw Head
Hebden Bridge
West Yorkshire
HX7 7JU
Director NameMr Raymond Abram
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2003(10 months after company formation)
Appointment Duration19 years (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Foster Avenue
Silsden
West Yorkshire
BD20 9LG
Director NameJanet Hampson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 2010)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address32 Queens Drive
Heaton Mersey
Cheshire
SK4 3JW

Contact

Websitethewatershed.org.uk

Location

Registered Address22 Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£26,744
Net Worth£396,833
Cash£16,432
Current Liabilities£1,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Filing History

3 August 2023Appointment of Ms Kirsty May Pollock as a director on 27 July 2023 (2 pages)
3 August 2023Appointment of Mr Jack Philip Button as a director on 27 July 2023 (2 pages)
22 May 2023Termination of appointment of Janet Ruth Doherty as a director on 25 April 2023 (1 page)
22 May 2023Appointment of Mrs Rebecca Lynn Winwood as a director on 16 May 2023 (2 pages)
22 May 2023Appointment of Ms Sally Jane Scott as a director on 16 May 2023 (2 pages)
22 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
22 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
25 March 2022Termination of appointment of Raymond Abram as a director on 24 March 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
1 June 2016Annual return made up to 8 May 2016 no member list (6 pages)
1 June 2016Annual return made up to 8 May 2016 no member list (6 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
8 June 2015Annual return made up to 8 May 2015 no member list (6 pages)
8 June 2015Annual return made up to 8 May 2015 no member list (6 pages)
8 June 2015Annual return made up to 8 May 2015 no member list (6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
13 May 2014Annual return made up to 8 May 2014 no member list (6 pages)
13 May 2014Annual return made up to 8 May 2014 no member list (6 pages)
13 May 2014Annual return made up to 8 May 2014 no member list (6 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
15 May 2013Annual return made up to 8 May 2013 no member list (6 pages)
15 May 2013Annual return made up to 8 May 2013 no member list (6 pages)
15 May 2013Annual return made up to 8 May 2013 no member list (6 pages)
28 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
28 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
15 May 2012Annual return made up to 8 May 2012 no member list (6 pages)
15 May 2012Annual return made up to 8 May 2012 no member list (6 pages)
15 May 2012Annual return made up to 8 May 2012 no member list (6 pages)
19 December 2011Full accounts made up to 31 March 2011 (15 pages)
19 December 2011Full accounts made up to 31 March 2011 (15 pages)
3 June 2011Annual return made up to 8 May 2011 no member list (7 pages)
3 June 2011Termination of appointment of Peter Nelstrop as a director (1 page)
3 June 2011Annual return made up to 8 May 2011 no member list (7 pages)
3 June 2011Annual return made up to 8 May 2011 no member list (7 pages)
3 June 2011Termination of appointment of Peter Nelstrop as a director (1 page)
4 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
8 September 2010Termination of appointment of Janet Hampson as a director (1 page)
8 September 2010Termination of appointment of Janet Hampson as a director (1 page)
21 May 2010Director's details changed for Janet Hampson on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Janet Hampson on 8 May 2010 (2 pages)
21 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
21 May 2010Director's details changed for Peter Nelstrop on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Janet Ruth Doherty on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Raymond Abram on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Janet Hampson on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Sylvia Gibbs on 8 May 2010 (2 pages)
21 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
21 May 2010Director's details changed for Raymond Abram on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Peter Nelstrop on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Peter Nelstrop on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Jean Margetts on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Janet Ruth Doherty on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Sylvia Gibbs on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Raymond Abram on 8 May 2010 (2 pages)
21 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
21 May 2010Director's details changed for Sylvia Gibbs on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Jean Margetts on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Janet Ruth Doherty on 8 May 2010 (2 pages)
21 May 2010Director's details changed for Jean Margetts on 8 May 2010 (2 pages)
29 March 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
29 March 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
8 May 2009Annual return made up to 08/05/09 (4 pages)
8 May 2009Annual return made up to 08/05/09 (4 pages)
29 December 2008Full accounts made up to 31 March 2008 (16 pages)
29 December 2008Full accounts made up to 31 March 2008 (16 pages)
22 May 2008Annual return made up to 08/05/08 (4 pages)
22 May 2008Annual return made up to 08/05/08 (4 pages)
17 December 2007Full accounts made up to 31 March 2007 (16 pages)
17 December 2007Full accounts made up to 31 March 2007 (16 pages)
4 June 2007Annual return made up to 08/05/07 (2 pages)
4 June 2007Annual return made up to 08/05/07 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (15 pages)
11 December 2006Full accounts made up to 31 March 2006 (15 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Annual return made up to 08/05/06 (2 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Annual return made up to 08/05/06 (2 pages)
15 December 2005Full accounts made up to 31 March 2005 (14 pages)
15 December 2005Full accounts made up to 31 March 2005 (14 pages)
10 June 2005Annual return made up to 08/05/05 (5 pages)
10 June 2005Annual return made up to 08/05/05 (5 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
19 May 2004Annual return made up to 08/05/04
  • 363(287) ‐ Registered office changed on 19/05/04
(5 pages)
19 May 2004Annual return made up to 08/05/04
  • 363(287) ‐ Registered office changed on 19/05/04
(5 pages)
11 March 2004Full accounts made up to 31 March 2003 (13 pages)
11 March 2004Full accounts made up to 31 March 2003 (13 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
7 June 2003Annual return made up to 08/05/03 (4 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Annual return made up to 08/05/03 (4 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
29 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
29 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 May 2002Incorporation (24 pages)
8 May 2002Incorporation (24 pages)