Watermota Limited NEWTON ABBOT


Watermota started in year 1959 as Private Limited Company with registration number 00627154. The Watermota company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Newton Abbot at Unit 2 Cavalier Road. Postal code: TQ12 6TQ.

Currently there are 4 directors in the the company, namely David G., James W. and David M. and others. In addition one secretary - Alison M. - is with the firm. Currently 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.

Watermota Limited Address / Contact

Office Address Unit 2 Cavalier Road
Office Address2 Heathfield Industrial Estate
Town Newton Abbot
Post code TQ12 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00627154
Date of Incorporation Thu, 30th Apr 1959
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

David G.

Position: Director

Appointed: 20 January 2023

James W.

Position: Director

Appointed: 10 July 2020

David M.

Position: Director

Appointed: 01 November 2014

Alison M.

Position: Director

Appointed: 07 April 2008

Alison M.

Position: Secretary

Appointed: 14 December 1999

Frans H.

Position: Director

Appointed: 01 August 2011

Resigned: 16 October 2014

David D.

Position: Director

Appointed: 03 August 2009

Resigned: 05 April 2012

David M.

Position: Director

Appointed: 02 June 2008

Resigned: 30 July 2010

Ronald W.

Position: Director

Appointed: 01 April 2000

Resigned: 30 April 2001

John T.

Position: Director

Appointed: 27 October 1994

Resigned: 16 March 2000

Michael B.

Position: Director

Appointed: 27 October 1994

Resigned: 05 September 2023

Margaret H.

Position: Secretary

Appointed: 27 October 1994

Resigned: 14 December 1999

Colin C.

Position: Director

Appointed: 27 October 1994

Resigned: 01 October 2007

Linda D.

Position: Secretary

Appointed: 31 January 1994

Resigned: 27 October 1994

Linda D.

Position: Director

Appointed: 29 November 1991

Resigned: 10 February 2000

John T.

Position: Director

Appointed: 29 November 1991

Resigned: 31 January 1994

Colin F.

Position: Director

Appointed: 29 November 1991

Resigned: 09 December 1996

John D.

Position: Director

Appointed: 29 November 1991

Resigned: 10 February 2000

Colin C.

Position: Director

Appointed: 29 November 1991

Resigned: 31 January 1994

Margaret H.

Position: Secretary

Appointed: 29 November 1991

Resigned: 31 January 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Watermota Holdings Limited from Newton Abbot, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Watermota Holdings Limited

Unit 2 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6TQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 09197468
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth41 224151 346        
Balance Sheet
Cash Bank On Hand 11 9851 07777 99781 54346 977203 166651 500725 380434 729
Current Assets1 483 7101 626 6571 411 7141 315 4741 386 4651 580 0471 276 8301 849 126  
Debtors352 374437 632377 391372 663313 135578 117279 306324 480482 727421 720
Net Assets Liabilities 151 34761 885205 210321 899777 675912 6181 060 5411 272 6581 562 828
Other Debtors 14 41549 43520 7065 01213 45310 93920 2659 52217 013
Property Plant Equipment 93 986463 702476 438539 912546 428525 340515 685529 916541 516
Total Inventories 1 177 0401 033 246864 814991 787954 953794 358873 1461 132 0441 300 777
Cash Bank In Hand7 32211 985        
Net Assets Liabilities Including Pension Asset Liability41 224151 346        
Stocks Inventory1 124 0141 177 040        
Tangible Fixed Assets106 68193 985        
Reserves/Capital
Called Up Share Capital30 70030 700        
Profit Loss Account Reserve10 524120 646        
Shareholder Funds41 224151 346        
Other
Accrued Liabilities Deferred Income       320 297616 034218 572
Accumulated Depreciation Impairment Property Plant Equipment 146 453165 139185 416205 197228 058236 716253 244247 327247 437
Additions Other Than Through Business Combinations Property Plant Equipment  388 40233 01386 66329 3771 9656 873  
Average Number Employees During Period 181616151818131415
Bank Borrowings  226 487213 373198 808184 279168 528195 870  
Bank Borrowings Overdrafts       195 870167 88323 279
Bank Overdrafts 269 986223 302188 226177 972383 269146 224146 129  
Corporation Tax Payable       51 03646 74787 052
Creditors 11 460241 731222 515201 849185 039168 528195 870167 88323 279
Depreciation Rate Used For Property Plant Equipment        2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 751 -9 334 -23 781-19 947
Disposals Property Plant Equipment    -3 408 -14 395 -26 077-23 579
Finance Lease Liabilities Present Value Total 11 46015 2449 1423 041760    
Fixed Assets106 68293 986463 702       
Further Item Creditors Component Total Creditors  166 951152 249134 300126 280    
Future Minimum Lease Payments Under Non-cancellable Operating Leases       4 8534 853 
Increase From Depreciation Charge For Year Property Plant Equipment  18 68620 27722 53222 86117 99216 52817 86420 057
Investments Fixed Assets11        
Investments In Subsidiaries 1-1       
Net Current Assets Liabilities-2 64580 820-150 086-35 713-3 164431 286571 806757 726  
Nominal Value Allotted Share Capital  30 70030 70020 700  20 70020 70020 700
Number Shares Issued Fully Paid  30 70030 70020 70020 70020 70020 70020 70020 700
Other Creditors 694 464347 086272 501217 17032 485132 744148 044143 83799 463
Other Payables Accrued Expenses 145 861321 543204 089239 212181 68880 954320 297  
Other Provisions Balance Sheet Subtotal       17 00023 00028 500
Other Taxation Payable       134 813103 707107 199
Par Value Share 1 1111111
Prepayments 25 50333 04214 67214 19512 12917 67635 880  
Prepayments Accrued Income       35 88045 43210 130
Property Plant Equipment Gross Cost 240 439628 841661 854745 109774 486762 056768 929777 243788 953
Provisions For Liabilities Balance Sheet Subtotal 12 00010 00013 00013 00015 00016 00017 000  
Taxation Social Security Payable 69 34333 40360 96531 298224 130116 268185 849  
Total Additions Including From Business Combinations Property Plant Equipment        34 39035 289
Total Assets Less Current Liabilities104 037174 806313 616440 725536 748977 7141 097 1461 273 411  
Total Borrowings 11 460241 731222 515201 849185 039168 528195 870  
Trade Creditors Trade Payables 324 733612 819573 539659 402310 408213 834268 473210 691250 953
Trade Debtors Trade Receivables 397 713294 914337 285293 928552 535250 691268 335427 773394 577
Useful Life Property Plant Equipment Years        55
Amount Specific Advance Or Credit Directors     10 000    
Amount Specific Advance Or Credit Made In Period Directors     10 000    
Amount Specific Advance Or Credit Repaid In Period Directors      -10 000   
Creditors Due After One Year21 41311 460        
Creditors Due Within One Year1 486 3551 545 837        
Number Shares Allotted30 70030 700        
Percentage Subsidiary Held 100        
Provisions For Liabilities Charges41 40012 000        
Value Shares Allotted30 70030 700        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements