Waterhouse Lane Limited SCARBOROUGH


Waterhouse Lane started in year 2014 as Private Limited Company with registration number 09315019. The Waterhouse Lane company has been functioning successfully for ten years now and its status is active. The firm's office is based in Scarborough at Forge Villa. Postal code: YO13 9PA.

At the moment there are 4 directors in the the firm, namely Debra W., Jennifer W. and Kathryn W. and others. In addition one secretary - Debra W. - is with the company. As of 9 May 2024, there was 1 ex director - Andrew W.. There were no ex secretaries.

Waterhouse Lane Limited Address / Contact

Office Address Forge Villa
Office Address2 Ebberston
Town Scarborough
Post code YO13 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09315019
Date of Incorporation Mon, 17th Nov 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Debra W.

Position: Secretary

Appointed: 13 November 2015

Debra W.

Position: Director

Appointed: 17 November 2014

Jennifer W.

Position: Director

Appointed: 17 November 2014

Kathryn W.

Position: Director

Appointed: 17 November 2014

Kaylee W.

Position: Director

Appointed: 17 November 2014

Ct Secretaries Limited

Position: Corporate Secretary

Appointed: 17 November 2014

Resigned: 13 November 2015

Andrew W.

Position: Director

Appointed: 17 November 2014

Resigned: 17 December 2015

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Debra W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jennifer W. This PSC has significiant influence or control over the company,. Then there is Kathryn W., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Debra W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jennifer W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kathryn W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kaylee W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth115 178104 414       
Balance Sheet
Cash Bank On Hand 4 7862 58137 3484 4569 948   
Current Assets26 28020 90625 13160 53358 82477 86951 13612 5082 744
Debtors26 28016 12022 55023 18554 36867 921   
Net Assets Liabilities 104 414126 461197 051237 386247 333271 100284 238285 028
Other Debtors 16 12022 55023 18554 36867 921   
Property Plant Equipment 200 000200 000270 000429 999429 999   
Cash Bank In Hand 4 786       
Net Assets Liabilities Including Pension Asset Liability115 178104 414       
Tangible Fixed Assets200 000200 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-3 593-18 136       
Shareholder Funds115 178104 414       
Other
Additions Other Than Through Business Combinations Property Plant Equipment    101 656    
Bank Borrowings Overdrafts 98 15692 959130 906203 269192 046   
Comprehensive Income Expense -10 76422 047      
Corporation Tax Payable  9381 076     
Creditors 116 49298 670133 482251 437254 97980 98374 717183 864
Fixed Assets200 000200 000200 000270 000 424 443429 999534 346534 346
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 3 779 70 000     
Net Current Assets Liabilities-84 822-95 586-73 539-72 949-192 613-177 110-77 916-175 391-181 120
Other Creditors 18 2734 7731 5001 5007 086   
Other Remaining Borrowings    46 66861 403   
Profit Loss -14 54322 047      
Property Plant Equipment Gross Cost  200 000270 000429 999429 999   
Total Assets Less Current Liabilities115 178104 414126 461197 051237 386247 333352 083358 955353 226
Total Increase Decrease From Revaluations Property Plant Equipment   70 00058 343    
Trade Creditors Trade Payables 63       
Advances Credits Directors  3 3332 15524 112    
Advances Credits Made In Period Directors   5 48833 209    
Advances Credits Repaid In Period Directors    11 252    
Creditors Due Within One Year111 102116 492       
Number Shares Allotted100100       
Par Value Share11       
Revaluation Reserve118 671122 450       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions81 3303 780       
Tangible Fixed Assets Cost Or Valuation200 000200 000       
Tangible Fixed Assets Disposals 3 780       
Tangible Fixed Assets Increase Decrease From Revaluations118 670        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 12th December 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements