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

WATERMEADOWS LIMITED

99 THE ROPEWALK, NOTTINGHAM, NG1 5DU,
Company Registration Number
03395313
Private Limited Company
Active

Company Overview

About Watermeadows Ltd
WATERMEADOWS LIMITED was founded on 1997-06-30 and has its registered office in Nottingham. The organisation's status is listed as "Active". Watermeadows Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WATERMEADOWS LIMITED
 
Legal Registered Office
99 THE ROPEWALK
NOTTINGHAM
NG1 5DU
Other companies in NG1
 
Filing Information
Company Number 03395313
Company ID Number 03395313
Date formed 1997-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB829311334  
Last Datalog update: 2023-12-06 11:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERMEADOWS 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.

Company Officers of WATERMEADOWS LIMITED

Current Directors
Officer Role Date Appointed
AINSLEY SCOTT HAMMOND
Company Secretary 2002-02-05
WILLIAM ANTHONY HAMMOND
Director 1997-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANTHONY HAMMOND
Company Secretary 1997-06-30 2002-02-05
PETER CLARK
Director 1997-06-30 2002-02-05

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
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033953130006
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-25CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY HAMMOND
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-01AP01DIRECTOR APPOINTED MR MARK ANTHONY WOODS
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033953130008
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-19ANNOTATIONOther
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033953130006
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033953130007
2017-08-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX HAMMOND
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM AMTHNOY HAMMOND
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08AR0117/06/16 ANNUAL RETURN FULL LIST
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0117/06/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0117/06/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0117/06/13 ANNUAL RETURN FULL LIST
2013-08-06CH01Director's details changed for William Anthony Hammond on 2013-06-17
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/13 FROM Icon 99 the Ropewalk Nottingham Nottinghamshire NG1 5DU
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0117/06/12 ANNUAL RETURN FULL LIST
2012-07-25CH03SECRETARY'S DETAILS CHNAGED FOR AINSLEY SCOTT HAMMOND on 2012-06-17
2012-05-23AR0117/06/11 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0117/06/10 FULL LIST
2010-03-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 15 GEORGE STREET, HOCKLEY NOTTINGHAM NOTTINGHAMSHIRE NG1 3BH
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-23363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMMOND / 30/04/2008
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: BEECH HOUSE 7 SECOND AVENUE SHERWOOD RISE NOTTINGHAM NG7 6
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-12363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: UNITS 1 AND 2 ARMSTRONG COURT ARMSTRONG WAY YATE BRISTOL BS37 5NG
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-06-09225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 50 ST MARYS GATE THE LACE MARKET NOTTINGHAM NG1 1QA
2004-07-19363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-07-30363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/03
2002-06-27363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-27288bSECRETARY RESIGNED
2002-02-27288bDIRECTOR RESIGNED
2002-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-10-25CERTNMCOMPANY NAME CHANGED CLARKHAMM LIMITED CERTIFICATE ISSUED ON 25/10/01
2001-08-10CERTNMCOMPANY NAME CHANGED BAG O' NAILS LIMITED CERTIFICATE ISSUED ON 10/08/01
2001-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-07-29363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-27363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-06-17225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98
1997-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WATERMEADOWS 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 WATERMEADOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2009-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 490,649
Creditors Due After One Year 2012-03-31 £ 494,669
Creditors Due Within One Year 2013-03-31 £ 313,723
Creditors Due Within One Year 2012-03-31 £ 319,038

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WATERMEADOWS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 62,806
Current Assets 2012-03-31 £ 62,673
Debtors 2013-03-31 £ 62,230
Debtors 2012-03-31 £ 62,668
Tangible Fixed Assets 2013-03-31 £ 738,376
Tangible Fixed Assets 2012-03-31 £ 739,070

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERMEADOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERMEADOWS LIMITED
Trademarks
We have not found any records of WATERMEADOWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERMEADOWS 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 (68209 - Other letting and operating of own or leased real estate) as WATERMEADOWS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
Business rates information was found for WATERMEADOWS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 99, The Ropewalk, Nottingham, NG1 5DU NG1 5DU 4,10020090312

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERMEADOWS 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 WATERMEADOWS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1