Waystone 32 Limited WATFORD


Founded in 1995, Waystone 32, classified under reg no. 03137939 is an active company. Currently registered at Cp House WD25 8JJ, Watford the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Claire D., Philip H. and Alistair M. and others. In addition one secretary - Eric L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael W. who worked with the the company until 30 November 2000.

Waystone 32 Limited Address / Contact

Office Address Cp House
Office Address2 Otterspool Way
Town Watford
Post code WD25 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03137939
Date of Incorporation Thu, 14th Dec 1995
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Claire D.

Position: Director

Appointed: 27 October 2021

Philip H.

Position: Director

Appointed: 28 March 2018

Alistair M.

Position: Director

Appointed: 05 May 2014

Alexei S.

Position: Director

Appointed: 13 June 2006

Helen M.

Position: Director

Appointed: 18 December 2003

Eric L.

Position: Secretary

Appointed: 30 November 2000

Iris G.

Position: Director

Appointed: 23 February 1998

Stuart M.

Position: Director

Appointed: 14 December 1995

Robert L.

Position: Director

Appointed: 15 November 2013

Resigned: 28 March 2018

Paul F.

Position: Director

Appointed: 30 November 2000

Resigned: 27 October 2021

Robert L.

Position: Director

Appointed: 29 September 1998

Resigned: 31 May 2006

Gideon S.

Position: Director

Appointed: 15 December 1995

Resigned: 12 February 1998

Bernard S.

Position: Director

Appointed: 15 December 1995

Resigned: 01 June 2013

Michael W.

Position: Secretary

Appointed: 14 December 1995

Resigned: 30 November 2000

Michael W.

Position: Director

Appointed: 14 December 1995

Resigned: 30 November 2000

Carol M.

Position: Director

Appointed: 14 December 1995

Resigned: 05 May 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1995

Resigned: 14 December 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Waystone Limited from Watford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Waystone Limited

Cp House Otterspool Way, Watford, WD25 8JJ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered English Companies Registry
Registration number 02451184
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2252 027308
Current Assets1 326 5681 308 4891 307 146
Debtors1 326 3431 306 4621 306 838
Other
Accrued Liabilities Deferred Income534 299603 557605 290
Administrative Expenses3 97114 51049 808
Amounts Owed By Group Undertakings1 322 8281 298 1731 306 713
Cost Sales1 490 899100 000 
Creditors543 960607 103611 194
Dividends Paid2 500 000  
Gross Profit Loss112 605-96 000 
Net Current Assets Liabilities782 608701 386695 952
Other Operating Income Format1 10 236 
Profit Loss108 634-81 222-5 434
Profit Loss On Ordinary Activities Before Tax108 634-100 274-49 808
Tax Tax Credit On Profit Or Loss On Ordinary Activities -19 052-44 374
Trade Creditors Trade Payables9 6613 5465 904
Trade Debtors Trade Receivables3 5158 289125
Turnover Revenue1 603 5044 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (16 pages)

Company search