Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERTOWN LIMITED
Company Information for

WATERTOWN LIMITED

37 ALMA VALE ROAD, CLIFTON, BRISTOL, AVON, BS8 2HL,
Company Registration Number
01900772
Private Limited Company
Active

Company Overview

About Watertown Ltd
WATERTOWN LIMITED was founded on 1985-03-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Watertown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WATERTOWN LIMITED
 
Legal Registered Office
37 ALMA VALE ROAD
CLIFTON
BRISTOL
AVON
BS8 2HL
Other companies in GL11
 
Filing Information
Company Number 01900772
Company ID Number 01900772
Date formed 1985-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERTOWN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WATERTOWN LIMITED
The following companies were found which have the same name as WATERTOWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERTOWN PROPERTIES LIMITED THE OFFICES OF PERRINS LIMITED THE CUSTOM HOUSE THE STRAND, BARNSTAPLE DEVON EX31 1EU Active - Proposal to Strike off Company formed on the 2004-03-12
WATERTOWN SALES UK LIMITED 224 SILVER ROAD NORWICH NORFOLK NR3 4TL Dissolved Company formed on the 2013-05-23
WATERTOWN AMERICAN LITTLE LEAGUE, INC. Jefferson Active Company formed on the 1956-04-19
WATERTOWN AND CARTHAGE TRACTION COMPANY 49 WEST 44TH ST. Jefferson NEW YORK NY 10036 Active Company formed on the 1901-06-08
WATERTOWN ANIMAL HOSPITAL, LLP 1445 WASHINGTON STREET WATERTOWN NY 13601 Active Company formed on the 1995-12-28
WATERTOWN APARTMENTS, LLC 300 JORDAN RD ALBANY TROY NEW YORK 12180 Active Company formed on the 2003-08-06
WATERTOWN APPLIANCE & T.V. CENTER, INC. 316 FACTORY STREET Jefferson WATERTOWN NY 13601 Active Company formed on the 2001-11-20
WATERTOWN AREA BOXING CLUB INC. 137 EAST DIVISION STREET Jefferson WATERTOWN NY 13601 Active Company formed on the 2006-11-13
WATERTOWN AREA MODEL RAILROAD CLUB, INC. 23569 COUNTY RTE. 59 Jefferson DEXTER NY 13634 Active Company formed on the 1996-02-23
WATERTOWN AREA REAL ESTATE MANAGEMENT, INC. 144 VILLAGE LANDING # 168 FAIRPORT NY 14450 Active Company formed on the 2004-07-13
WATERTOWN ARMORY LLC 320 STATE STREET Jefferson WATERTOWN NY 13601 Active Company formed on the 2014-01-21
WATERTOWN ARMY & NAVY POST NO.61, INC. Jefferson Active Company formed on the 1974-03-04
WATERTOWN A/S PROPERTIES, LLC 18890 US RTE 11 Jefferson WATERTOWN NY 13601 Active Company formed on the 2005-11-07
WATERTOWN ASSETS LLC 143 TAYLOR STREET Kings BROOKLYN NY 11211 Active Company formed on the 2013-06-07
WATERTOWN ASSETS MAIN LP 1320 STATE ROUTE 9 SUITE #100 CHAMPLAIN NY 12919 Active Company formed on the 2014-05-19
WATERTOWN ASSOCIATES P.O. BOX 799 ALBANY ALBANY NEW YORK 12201 Active Company formed on the 1992-06-29
WATERTOWN AUDIOLOGY, P.C. 53-59 PUBLIC SQ SUITE 202 WATERTOWN NY 13601 Active Company formed on the 1999-11-03
WATERTOWN AUTOMOBILE DEALERS, INC. Jefferson Active Company formed on the 1950-12-22
WATERTOWN AUTO REPAIR, LLC 27027 VICTORY LANE Jefferson WATERTOWN NY 13601 Active Company formed on the 2011-10-04
WATERTOWN AUTO SALES, INC. 444 barben ave Jefferson Watertown NY 13601 Active Company formed on the 1990-08-07

Company Officers of WATERTOWN LIMITED

Current Directors
Officer Role Date Appointed
LAURA CAROLINE BRODIE
Director 2015-09-01
IAN TREMAIN POWELL
Director 2006-11-15
ALAN JAMES STUBBINGS
Director 2014-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES DARLINGTON
Director 2006-05-13 2017-11-28
TONI SARA TURNER
Company Secretary 2013-04-01 2015-02-25
JILLIAN COUGHLIN
Director 2006-05-16 2013-04-01
ANDREW STEPHEN DAVIES
Director 2009-08-14 2013-04-01
TRAFALGAR PROPERTY SERVICES
Company Secretary 2013-01-01 2013-03-31
NEIL BRADLEY TURNER
Company Secretary 2008-06-17 2013-01-01
NICHOLAS JAMES DARLINGTON
Company Secretary 2006-11-15 2008-06-17
ALISTAIR MARTIN LOCKWOOD
Company Secretary 2006-03-21 2006-11-15
GABRIELLE LOUISE LOCKWOOD
Director 2005-07-19 2006-11-15
BENJAMIN ROBERT EDWARD ALLASON
Director 2006-01-28 2006-06-04
MARIAN GAIL FIELDING
Director 2005-12-16 2006-04-11
MARIAN GAIL FIELDING
Company Secretary 2005-12-16 2006-03-21
THOMAS STUART JACKSON
Company Secretary 2004-03-01 2005-12-16
STUDYHOME 1993 LIMITED
Director 2000-01-07 2005-12-16
JOYCE EDITH PARSONS
Director 1992-03-14 2005-05-11
GARATH STUART ARCHER
Company Secretary 2001-03-12 2004-03-01
GARATH STUART ARCHER
Director 1999-09-17 2004-03-01
AMANDA JANE BRADLEY
Director 2001-08-16 2004-03-01
DIANA WIGGIN
Director 1992-03-14 2001-08-16
JOYCE EDITH PARSONS
Company Secretary 1993-10-25 2001-03-12
STUDYHOME (NO 166) LIMITED
Director 1993-10-25 2000-01-07
STUDYHOME (NO 156) LIMITED
Director 1993-10-25 1999-07-07
JOHN EDWARD CHANCE
Company Secretary 1992-03-14 1993-10-25
JOHN EDWARD CHANCE
Director 1992-03-14 1993-10-25
PETER JOHN RAVENSCROFT
Director 1992-03-14 1993-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN TREMAIN POWELL TREMAIN POWELL PARTNERSHIP LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
IAN TREMAIN POWELL 13 BEAUFORT ROAD, CLIFTON, BRISTOL 8, MANAGEMENT COMPANY LIMITED Director 2009-12-23 CURRENT 1987-08-13 Active
IAN TREMAIN POWELL 11 BEAUFORT RD (CLIFTON) MANAGEMENT LTD. Director 2009-01-26 CURRENT 1988-12-12 Active
IAN TREMAIN POWELL 129 PEMBROKE ROAD (CLIFTON) LIMITED Director 2009-01-19 CURRENT 1983-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/18 FROM 29 Alma Vale Road Clifton Bristol BS8 2HL
2018-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES DARLINGTON
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-24AR0114/03/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AP01DIRECTOR APPOINTED MS LAURA CAROLINE BRODIE
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-09AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM 106 Pembroke Road Pembroke Road Clifton Bristol BS8 3EW England
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM 19 Ewelme Close Dursley Gloucestershire GL11 4NE
2015-02-26TM02Termination of appointment of Toni Sara Turner on 2015-02-25
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-02AR0114/03/14 ANNUAL RETURN FULL LIST
2014-06-02AP03Appointment of Mrs Toni Sara Turner as company secretary
2014-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRAFALGAR PROPERTY SERVICES
2014-02-11AP01DIRECTOR APPOINTED MR ALAN JAMES STUBBINGS
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN COUGHLIN
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0114/03/13 ANNUAL RETURN FULL LIST
2013-03-31AP04CORPORATE SECRETARY APPOINTED TRAFALGAR PROPERTY SERVICES
2013-03-31TM02APPOINTMENT TERMINATED, SECRETARY NEIL TURNER
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24AR0114/03/12 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION FULL
2011-04-08AR0114/03/11 FULL LIST
2010-06-28AA31/12/09 TOTAL EXEMPTION FULL
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN DAVIES / 25/05/2010
2010-04-14AR0114/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TREMAIN POWELL / 31/12/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN COUGHLIN / 31/12/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN DAVIES / 31/12/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DARLINGTON / 31/12/2009
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-17288aDIRECTOR APPOINTED MR ANDREW STEPHEN DAVIES
2009-03-16363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS DARLINGTON
2008-10-20AA31/12/07 TOTAL EXEMPTION FULL
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 2ND FLOOR FLAT 106 PEMBROKE ROAD BRISTOL BS8 3EW
2008-07-17288aSECRETARY APPOINTED NEIL BRADLEY TURNER
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-31363(288)DIRECTOR RESIGNED
2007-03-31363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-26288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 2 PARC VILLAS PONSANOOTH TRURO CORNWALL TR3 7HD
2006-11-21288bSECRETARY RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 19 KINGSLEY CLOSE GLOWETH TRURO CORNWALL TR1 3XJ
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 3 DRUID ROAD STOKE BISHOP BRISTOL BS9 1LJ
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-27288bSECRETARY RESIGNED
2006-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-22363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-14288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bSECRETARY RESIGNED
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: GARDEN FLAT 106 PEMBROKE ROAD CLIFTON BRISTOL BS8 3EW
2006-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-04-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-23288bDIRECTOR RESIGNED
2004-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WATERTOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATERTOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATERTOWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 385

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERTOWN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 1,024
Current Assets 2012-01-01 £ 1,486
Debtors 2012-01-01 £ 462
Fixed Assets 2012-01-01 £ 351
Shareholder Funds 2012-01-01 £ 1,452
Tangible Fixed Assets 2012-01-01 £ 351

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERTOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERTOWN LIMITED
Trademarks
We have not found any records of WATERTOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERTOWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WATERTOWN LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WATERTOWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERTOWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERTOWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.