Watermark Systems Uk Limited DROITWICH


Watermark Systems Uk started in year 1994 as Private Limited Company with registration number 03004901. The Watermark Systems Uk company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Droitwich at Clarendon House. Postal code: WR9 8DY. Since 16th March 1995 Watermark Systems Uk Limited is no longer carrying the name Meltoncove.

The firm has 2 directors, namely Peter S., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 23 December 1994 and Peter S. has been with the company for the least time - from 28 February 1995. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Watermark Systems Uk Limited Address / Contact

Office Address Clarendon House
Office Address2 14 St Andrews Street
Town Droitwich
Post code WR9 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03004901
Date of Incorporation Fri, 23rd Dec 1994
Industry Machining
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Peter S.

Position: Director

Appointed: 28 February 1995

Michael R.

Position: Director

Appointed: 23 December 1994

Jean W.

Position: Secretary

Appointed: 24 January 2006

Resigned: 30 November 2018

Richard G.

Position: Director

Appointed: 01 January 2006

Resigned: 29 January 2010

Graham D.

Position: Director

Appointed: 06 March 2000

Resigned: 24 October 2011

John R.

Position: Director

Appointed: 03 January 1995

Resigned: 28 February 1995

Michael R.

Position: Secretary

Appointed: 03 January 1995

Resigned: 24 January 2006

Lesley G.

Position: Nominee Director

Appointed: 23 December 1994

Resigned: 03 January 1995

Dorothy G.

Position: Nominee Secretary

Appointed: 23 December 1994

Resigned: 03 January 1995

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Michael R. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Peter S. This PSC owns 25-50% shares.

Michael R.

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

Peter S.

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

Company previous names

Meltoncove March 16, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth267 595449 720638 816730 963      
Balance Sheet
Cash Bank On Hand   120 58071 6672 208591323 390110 677594 931
Current Assets1 070 161924 7001 006 0301 193 8841 047 177913 3241 097 779731 2961 080 084997 173
Debtors1 044 177753 862867 300872 492849 567837 162715 288261 235786 862237 344
Net Assets Liabilities   730 963784 277490 476502 574505 782761 980863 796
Other Debtors    437 192378 697398 2746 1451 42522 824
Property Plant Equipment   115 235119 80996 87189 40295 520132 343158 657
Total Inventories   200 812125 94373 954381 900146 671182 545164 898
Cash Bank In Hand969124 94757 661120 580      
Stocks Inventory25 01545 89181 069200 812      
Tangible Fixed Assets109 54293 832112 674115 235      
Reserves/Capital
Called Up Share Capital100101101101      
Profit Loss Account Reserve267 495449 619638 715730 862      
Shareholder Funds267 595449 720638 816730 963      
Other
Accumulated Depreciation Impairment Property Plant Equipment   143 520166 031179 381196 843207 057234 580258 878
Average Number Employees During Period       333732
Bank Borrowings Overdrafts     155 452121 12719 670  
Corporation Tax Payable   21 66612 446-12 446   10 128
Creditors   18 98017 681161 748130 73622 63714 4962 899
Government Grant Income         120 211
Increase From Depreciation Charge For Year Property Plant Equipment    30 87625 75621 70519 88027 52332 193
Net Current Assets Liabilities463 543405 234568 744658 908706 109555 353543 908432 899665 933738 188
Number Shares Issued Fully Paid     100100   
Other Creditors    17 6816 2969 6092 96714 4962 899
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 36812 4064 2419 666 7 895
Other Disposals Property Plant Equipment    12 99222 7409 67113 490 9 270
Other Taxation Social Security Payable    111 88468 34073 15490 228117 68892 849
Par Value Share 111 11   
Profit Loss     -293 80150 873   
Property Plant Equipment Gross Cost   258 754285 838276 252286 245302 577366 923417 535
Provisions For Liabilities Balance Sheet Subtotal   24 20023 960   21 80030 150
Taxation Including Deferred Taxation Balance Sheet Subtotal   24 20023 960     
Total Additions Including From Business Combinations Property Plant Equipment    40 07513 15419 66429 82264 34659 882
Total Assets Less Current Liabilities573 085499 066681 418774 143825 918652 224633 310528 419798 276896 845
Trade Creditors Trade Payables   350 773174 367186 779315 383158 222254 94798 984
Trade Debtors Trade Receivables   528 981412 375458 465317 014255 090785 437214 520
Advances Credits Directors         6 808
Creditors Due After One Year123 50631 24617 70218 980      
Creditors Due Within One Year606 618519 466437 286534 976      
Net Assets Liability Excluding Pension Asset Liability267 595449 720638 816730 963      
Number Shares Allotted 100100100      
Provisions For Liabilities Charges181 98418 10024 90024 200      
Share Capital Allotted Called Up Paid100111      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 23rd, January 2024
Free Download (10 pages)

Company search

Advertisements