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

WATERPRIDE LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TZ,
Company Registration Number
04508807
Private Limited Company
Liquidation

Company Overview

About Waterpride Ltd
WATERPRIDE LIMITED was founded on 2002-08-12 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Waterpride Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WATERPRIDE LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
SO53 3TZ
Other companies in RH17
 
Previous Names
AQUAID (WEST SUSSEX) LTD07/04/2005
 
Trading Names/Associated Names
AquAid (West Susse
Filing Information
Company Number 04508807
Company ID Number 04508807
Date formed 2002-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 05:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERPRIDE LIMITED
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
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 WATERPRIDE LIMITED
The following companies were found which have the same name as WATERPRIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERPRIDE ENTERPRISE CO., LIMITED Active Company formed on the 2006-04-01
WATERPRIDE ESTATES LIMITED UNIT 1 LONDON ROAD WHEATLEY OXFORD OX33 1JH Active Company formed on the 2018-06-19
WATERPRIDE CAPITAL CO., LIMITED Unknown Company formed on the 2021-06-07

Company Officers of WATERPRIDE LIMITED

Current Directors
Officer Role Date Appointed
WENDY ELIZABETH SWEETING
Company Secretary 2002-08-12
PHILIP ALBERT SWEETING
Director 2002-08-12
WENDY ELIZABETH SWEETING
Director 2002-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PHILIP COLLINS
Director 2013-05-01 2015-10-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-08-12 2002-08-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-08-12 2002-08-15

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
2019-11-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-20
2018-03-27LIQ10Removal of liquidator by court order
2018-03-27600Appointment of a voluntary liquidator
2018-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-20
2017-02-214.68 Liquidators' statement of receipts and payments to 2016-12-20
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 55 BOLNEY GRANGE INDUSTRIAL PARK BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5PB
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 55 BOLNEY GRANGE INDUSTRIAL PARK BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5PB
2016-01-074.70Declaration of solvency
2016-01-07600Appointment of a voluntary liquidator
2016-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2015-12-21
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-07AR0105/01/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP COLLINS
2015-09-01AR0112/08/15 ANNUAL RETURN FULL LIST
2014-12-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-04AR0112/08/14 ANNUAL RETURN FULL LIST
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0112/08/13 ANNUAL RETURN FULL LIST
2013-09-12AP01DIRECTOR APPOINTED MR NIGEL COLLINS
2013-05-29RES01ADOPT ARTICLES 01/05/2013
2013-05-29RES13Resolutions passed:
  • 01/05/2013
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of allotment of securities
2013-05-29SH0101/05/13 STATEMENT OF CAPITAL GBP 200.00
2013-05-29SH10Particulars of variation of rights attached to shares
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0112/08/12 ANNUAL RETURN FULL LIST
2011-08-25AR0112/08/11 FULL LIST
2011-07-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-19AR0112/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH SWEETING / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALBERT SWEETING / 01/10/2009
2010-08-02AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 55 BOLNEY GRANGE INDUSTRIAL PARK BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5PB
2008-08-21353LOCATION OF REGISTER OF MEMBERS
2008-08-21190LOCATION OF DEBENTURE REGISTER
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM UNIT 10 BOLNEY GRANGE BUSINESS PARK STAIRBRIDGE LANE BOLNEY HAYWARDS HEATH WEST SUSSEX RH17 5PB
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-03225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-07-05225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-10-04363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-04-07CERTNMCOMPANY NAME CHANGED AQUAID (WEST SUSSEX) LTD CERTIFICATE ISSUED ON 07/04/05
2004-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/04
2004-10-08363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-06363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2002-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-08-15288bSECRETARY RESIGNED
2002-08-15288bDIRECTOR RESIGNED
2002-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to WATERPRIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-01-04
Resolutions for Winding-up2016-01-04
Appointment of Liquidators2016-01-04
Fines / Sanctions
No fines or sanctions have been issued against WATERPRIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 502,000
Creditors Due Within One Year 2012-03-31 £ 524,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 WATERPRIDE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 81,701
Cash Bank In Hand 2012-03-31 £ 45,067
Current Assets 2013-03-31 £ 210,581
Current Assets 2012-03-31 £ 176,292
Debtors 2013-03-31 £ 80,384
Debtors 2012-03-31 £ 87,400
Fixed Assets 2013-03-31 £ 336,376
Fixed Assets 2012-03-31 £ 368,591
Shareholder Funds 2013-03-31 £ 44,508
Shareholder Funds 2012-03-31 £ 19,525
Stocks Inventory 2013-03-31 £ 48,496
Stocks Inventory 2012-03-31 £ 43,825
Tangible Fixed Assets 2013-03-31 £ 19,576
Tangible Fixed Assets 2012-03-31 £ 25,391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERPRIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERPRIDE LIMITED
Trademarks
We have not found any records of WATERPRIDE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WATERPRIDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2011-08-31 GBP £1,095
Brighton and Hove City Council 2011-08-26 GBP £438
Brighton and Hove City Council 2011-08-26 GBP £50
Brighton and Hove City Council 2011-08-12 GBP £950
Brighton and Hove City Council 2011-05-11 GBP £36
Brighton and Hove City Council 2011-05-11 GBP £657
Brighton and Hove City Council 2011-04-15 GBP £438
Brighton and Hove City Council 2011-04-15 GBP £60
Brighton and Hove City Council 2011-04-15 GBP £74
Brighton and Hove City Council 2011-04-01 GBP £2,190
Brighton and Hove City Council 2011-03-23 GBP £33
Brighton and Hove City Council 2011-03-23 GBP £1,314
Brighton and Hove City Council 2011-01-19 GBP £20
Brighton and Hove City Council 2011-01-19 GBP £33
Brighton and Hove City Council 2011-01-19 GBP £26
Brighton and Hove City Council 2011-01-19 GBP £438
Brighton and Hove City Council 2010-12-01 GBP £215
Brighton and Hove City Council 2010-12-01 GBP £215
Brighton and Hove City Council 2010-11-24 GBP £2,274
Brighton and Hove City Council 2010-11-19 GBP £2,061
Brighton and Hove City Council 2010-08-18 GBP £988
Brighton and Hove City Council 2010-08-11 GBP £1,314

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WATERPRIDE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWATERPRIDE LIMITEDEvent Date2015-12-21
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Collection, Purification and Distribution of Water NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 25 January 2016 , the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Marcus Tout , Tel: 023 8064 6436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Nigel Fox , Primary Office Holder (IP Number: 8891 ). RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 023 8064 6464 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWATERPRIDE LIMITEDEvent Date2015-12-21
Other trading name(s) or style(s): None Nature of business: Collection, Purification and Distribution of Water NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 21 December 2015 , the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That Nigel Fox and David Smithson of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager Marcus Tout , Tel: 023 8064 6436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Nigel Fox , Primary Office Holder (IP Number: 8891 ). RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 023 8064 6421 : David Smithson , Joint Office Holder (IP Number: 9317 ). RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 023 8064 6464 : Nigel Fox is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales. David Smithson is licensed to act as an Insolvency Practitioner in the UK by the Insolvency Practitioners Association.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWATERPRIDE LIMITEDEvent Date2015-12-21
Nigel Fox and David Smithson , both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Correspondence address & contact details of case manager Marcus Tout, Tel: 023 8064 6464, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Nigel Fox, Primary Office Holder (IP Number: 8891). RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 8064 6464 David Smithson, Joint Office Holder (IP Number: 9317). RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 8064 6527
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERPRIDE 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 WATERPRIDE 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