Waterhouse Limited BURES


Waterhouse started in year 1982 as Private Limited Company with registration number 01626442. The Waterhouse company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Bures at 2 Water Lane. Postal code: CO8 5DE.

At present there are 2 directors in the the company, namely Henry B. and Richard B.. In addition one secretary - Henry B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CO8 5DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0230849 . It is located at Unit 4, Waterhouse Business Park, Chelmsford with a total of 1 cars.

Waterhouse Limited Address / Contact

Office Address 2 Water Lane
Town Bures
Post code CO8 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01626442
Date of Incorporation Thu, 1st Apr 1982
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Henry B.

Position: Secretary

Appointed: 02 October 2023

Henry B.

Position: Director

Appointed: 10 October 2016

Richard B.

Position: Director

Appointed: 24 April 1991

Susan B.

Position: Secretary

Appointed: 27 November 2018

Resigned: 02 October 2023

Katherine B.

Position: Director

Appointed: 09 October 1996

Resigned: 10 October 2016

Richard B.

Position: Secretary

Appointed: 09 October 1996

Resigned: 27 November 2018

David H.

Position: Director

Appointed: 03 February 1995

Resigned: 27 March 1995

David H.

Position: Director

Appointed: 29 September 1993

Resigned: 18 November 1993

Christopher L.

Position: Director

Appointed: 16 October 1992

Resigned: 02 November 1992

Christopher L.

Position: Director

Appointed: 02 August 1991

Resigned: 13 November 1991

Douglas T.

Position: Director

Appointed: 24 April 1991

Resigned: 09 October 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Titanstrong Ltd from Bures, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Gladwell Commercial Holdings Limited that entered Bures, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Titanstrong Ltd

2 Water Lane, Bures, Suffolk, CO8 5DE, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 02197963
Notified on 24 April 2020
Nature of control: 75,01-100% shares

Gladwell Commercial Holdings Limited

2 Water Lane, Bures, CO8 5DE, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Cardiff
Registration number 01461583
Notified on 6 April 2016
Ceased on 24 April 2020
Nature of control: 75,01-100% shares

Transport Operator Data

Unit 4
Address Waterhouse Business Park , Cromar Way
City Chelmsford
Post code CM1 2QX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 30th, January 2024
Free Download (32 pages)

Company search

Advertisements