The Waterboys Limited CAMBRIDGE


The Waterboys started in year 2001 as Private Limited Company with registration number 04233458. The The Waterboys company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cambridge at 11 Reach Road. Postal code: CB25 0BU. Since Thursday 14th February 2002 The Waterboys Limited is no longer carrying the name The Waterboy's.

Currently there are 2 directors in the the company, namely Richard C. and Paul B.. In addition one secretary - Richard C. - is with the firm. As of 3 May 2024, our data shows no information about any ex officers on these positions.

The Waterboys Limited Address / Contact

Office Address 11 Reach Road
Office Address2 Burwell
Town Cambridge
Post code CB25 0BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04233458
Date of Incorporation Wed, 13th Jun 2001
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Richard C.

Position: Director

Appointed: 13 June 2017

Richard C.

Position: Secretary

Appointed: 13 June 2001

Paul B.

Position: Director

Appointed: 13 June 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2001

Resigned: 13 June 2001

First Directors Limited

Position: Corporate Nominee Director

Appointed: 13 June 2001

Resigned: 13 June 2001

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Paul B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard C. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard C.

Notified on 13 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Waterboy's February 14, 2002
The Waterboyz July 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth233161 256236       
Balance Sheet
Cash Bank On Hand   -1 9851 10712 80013 19723 78748 43628 5464 163
Current Assets30 04039 27715 92421 12119 02429 51423 80434 38364 60750 95427 321
Debtors25 58510 9158 42414 1214 9179 7143 6073 5969 17115 40816 158
Net Assets Liabilities        41 18630 66613 260
Other Debtors   3 2043 2931 6843 2041522 6149 7678 492
Property Plant Equipment   1 8581 3941 04510 76010 5457 73925 80218 282
Total Inventories   7 00013 0007 0007 0007 0007 0007 0007 000
Cash Bank In Hand3 65513 889         
Net Assets Liabilities Including Pension Asset Liability233161 256236       
Stocks Inventory80014 4737 5007 000       
Tangible Fixed Assets3 5951 5291 6091 858       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve229121 252232       
Shareholder Funds233161 256236       
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 7834 2474 5965 2918 66211 46817 35026 235
Average Number Employees During Period    2223334
Creditors   20 75819 20023 51625 02633 04531 1607 8154 078
Increase From Depreciation Charge For Year Property Plant Equipment    4643496953 3712 8068 2818 885
Net Current Assets Liabilities-3 362-1 513-353-1 622-1765 998-1 2221 33833 44712 679-944
Other Creditors   1 8111 9921 8681 5427841 1287 8154 078
Other Taxation Social Security Payable   12 9749 77613 26517 08220 54921 93421 2089 342
Property Plant Equipment Gross Cost   5 6415 6415 64116 05119 20719 20743 15244 517
Total Additions Including From Business Combinations Property Plant Equipment      10 4103 156 29 1501 365
Total Assets Less Current Liabilities233161 2562361 2187 0439 53811 88341 18638 48117 338
Trade Creditors Trade Payables   5 9737 4328 3836 40211 7128 09811 95813 609
Trade Debtors Trade Receivables   10 9171 6248 0304033 4446 5575 6417 666
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 399 
Disposals Property Plant Equipment         5 205 
Creditors Due Within One Year33 40240 79016 27722 743       
Fixed Assets3 5951 5291 6091 858       
Tangible Fixed Assets Additions 915409665       
Tangible Fixed Assets Cost Or Valuation27 9604 5674 9765 641       
Tangible Fixed Assets Depreciation24 3653 0383 3673 783       
Tangible Fixed Assets Depreciation Charged In Period 548329416       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 875         
Tangible Fixed Assets Disposals 24 308         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 13th, April 2023
Free Download (8 pages)

Company search

Advertisements