Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERMENS HALL LIMITED
Company Information for

WATERMENS HALL LIMITED

WATERMEN'S HALL, ST. MARY AT HILL, LONDON, EC3R 8EF,
Company Registration Number
00785801
Private Limited Company
Active

Company Overview

About Watermens Hall Ltd
WATERMENS HALL LIMITED was founded on 1963-12-23 and has its registered office in London. The organisation's status is listed as "Active". Watermens Hall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WATERMENS HALL LIMITED
 
Legal Registered Office
WATERMEN'S HALL
ST. MARY AT HILL
LONDON
EC3R 8EF
Other companies in EC3R
 
Previous Names
MINORIES HOLDINGS LIMITED20/06/2019
Filing Information
Company Number 00785801
Company ID Number 00785801
Date formed 1963-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB245215581  
Last Datalog update: 2024-04-06 23:49:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WATERMENS HALL LIMITED

Current Directors
Officer Role Date Appointed
COLIN CHARLES MIDDLEMISS
Company Secretary 1997-07-16
GINA BLAIR
Director 2017-09-24
ANTHONY MAYNARD
Director 2016-10-05
SIMON JEREMY MCCARTHY
Director 2015-09-24
JEREMY DENNIS RANDALL
Director 2007-09-17
IAIN REID
Director 2014-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STUART GODDARD
Director 2004-07-14 2015-09-24
LIONEL GEORGE BARROW
Director 2009-09-10 2011-09-29
ROBERT DUNCAN CLEGG
Director 2010-09-09 2011-09-29
KENNETH VICTOR DWAN
Director 2004-07-14 2011-09-29
DAVID GORDON
Director 2005-07-14 2011-09-29
LAYTON JAMES
Director 2008-07-09 2011-09-29
JEFFREY CHARLES JENKINSON
Director 2002-07-17 2011-09-29
JAMES GORDON JOHNSON
Director 2008-07-09 2011-09-29
RAYMOND BATEMAN
Director 2009-09-10 2010-11-04
FRANCIS CHRISTOPHER CARR
Director 2003-06-12 2010-11-04
CHRISTOPHER JOHN BENSON
Director 2004-07-14 2010-09-09
RAYMOND BATEMON
Director 2009-09-10 2009-10-02
LIONEL GEORGE BARROW
Director 1998-07-15 2007-09-18
ANDREW HENRY HOWARD
Director 1999-07-14 2007-07-11
PETER DAVID SANDWITH DALE
Director 1997-04-10 2007-03-08
JOHN STOWELL ALLAN
Director 1998-07-15 2006-07-12
ROBERT DUNCAN CLEGG
Director 1999-07-14 2006-07-12
CHRISTOPHER JOHN BENSON
Director 1999-07-14 2002-07-17
JAMES GORDON JOHNSON
Director 1997-07-09 2001-07-18
CHRISTOPHER JOHN LIVETT
Director 2001-07-18 2001-07-18
JEFFREY CHARLES JENKINSON
Director 1996-07-16 1999-07-14
PHILIP MALCOLM EDGE
Director 1994-09-14 1998-07-15
ROBERT GEORGE CROUCH
Company Secretary 1994-03-01 1997-07-09
DAVID ALLEN
Director 1994-12-08 1996-07-17
JULIAN KNIGHTON BADCOCK
Director 1993-07-14 1996-07-10
CHARLES PETER BRAITHWAITE
Director 1992-04-03 1993-07-14
JAMES GEE PASCOE CROWDEN
Director 1992-04-03 1993-07-14
WILLIAM ARTHUR ANDREW WELLS
Company Secretary 1992-04-03 1992-09-16
JOHN GILBERT ADAMS
Director 1992-04-03 1992-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CHARLES MIDDLEMISS THE COMPANY OF WATERMEN AND LIGHTERMEN OF THE RIVER THAMES LIMITED Company Secretary 1997-12-06 CURRENT 1990-05-03 Active
JEREMY DENNIS RANDALL THE GREAT RIVER RACE Director 2016-02-24 CURRENT 1993-11-19 Active
JEREMY DENNIS RANDALL LEANDER CLUB LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
JEREMY DENNIS RANDALL CYMBELINE LTD Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2017-04-25
JEREMY DENNIS RANDALL ECANVAS LTD Director 2005-02-09 CURRENT 2005-02-09 Active
JEREMY DENNIS RANDALL CWMP LIMITED Director 2003-10-24 CURRENT 2003-10-24 Dissolved 2016-12-27
JEREMY DENNIS RANDALL MP FINE ART LIMITED Director 2001-08-14 CURRENT 1999-01-05 Dissolved 2015-06-23
JEREMY DENNIS RANDALL SEAVIEW HOLIDAY PARK LIMITED Director 2001-08-14 CURRENT 1992-06-25 Active
JEREMY DENNIS RANDALL WALPOLE GROUP LIMITED Director 2001-02-13 CURRENT 1989-12-15 Active
IAIN REID HENLEY ROYAL REGATTA (ENTERPRISES) LIMITED Director 2001-11-11 CURRENT 1987-09-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Amended small company accounts made up to 2023-06-30
2024-02-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR JEREMY DENNIS RANDALL
2023-01-26DIRECTOR APPOINTED MR TOM WOODS
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-24AP01DIRECTOR APPOINTED MR RICHARD LESLIE SPRINGFORD
2021-09-24TM02Termination of appointment of Colin Charles Middlemiss on 2021-09-23
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GINA BLAIR
2021-08-18AP03Appointment of Ms Julie Lithgow as company secretary on 2021-07-16
2021-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYNARD
2021-01-04AP01DIRECTOR APPOINTED MR DEREK MANN
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-01AP01DIRECTOR APPOINTED SIR DAVID HUGH WOOTTON
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN REID
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CHARLES COLLINS
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY MCCARTHY
2019-06-20RES15CHANGE OF COMPANY NAME 20/06/19
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-03AP01DIRECTOR APPOINTED MR SEAN CHARLES COLLINS
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN EDWARD SALTER
2017-10-03AP01DIRECTOR APPOINTED MRS GINA BLAIR
2016-11-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE SPRINGFORD
2016-10-31AP01DIRECTOR APPOINTED MR ANTHONY MAYNARD
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Watermen's Hall 16-18 st Mary at Hill London London EC3R 8EF
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0118/04/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-30AP01DIRECTOR APPOINTED MR JOHN STEPHEN EDWARD SALTER
2015-09-30AP01DIRECTOR APPOINTED MR SIMON JEREMY MCCARTHY
2015-09-29AP01DIRECTOR APPOINTED MR RICHARD LESLIE SPRINGFORD
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRENTICE
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0118/04/15 ANNUAL RETURN FULL LIST
2015-03-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-01AP01DIRECTOR APPOINTED DOCTOR IAIN REID
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN REDMOND
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0122/01/14 ANNUAL RETURN FULL LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN REDMOND / 24/09/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DENNIS RANDALL / 02/11/2013
2013-10-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY PRENTICE / 24/09/2013
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES JOHN PRENTICE / 24/09/2013
2013-04-30AR0118/04/13 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REDMOND / 10/10/2012
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUDWIG
2012-04-18AR0118/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DENNIS RANDALL / 01/02/2012
2011-11-18AP01DIRECTOR APPOINTED MR ROBERT CHARLES JOHN PRENTICE
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DWAN
2011-10-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DENNIS RANDALL / 29/09/2011
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHMOND
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRENTICE
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JENKINSON
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LAYTON JAMES
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLEGG
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL BARROW
2011-04-27AR0118/04/11 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CARR
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BATEMAN
2010-10-28AP01DIRECTOR APPOINTED MR ROBERT DUNCAN CLEGG
2010-10-28AP01DIRECTOR APPOINTED MR ROBERT ANTHONY PRENTICE
2010-10-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENSON
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LYNTON RICHMOND / 21/04/2010
2010-04-21AR0118/04/10 FULL LIST
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM WATERMEN'S HALL 16 ST MARY-AT-HILL LONDON EC3R 8EF
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDMOND / 18/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER LUDWIG / 01/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON JOHNSON / 18/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LAYTON JAMES / 18/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON / 18/04/2010
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BATEMON
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BATEMAN / 18/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL GEORGE BARROW / 18/04/2010
2009-12-23AP01DIRECTOR APPOINTED RAYMOND BATEMON
2009-11-27AP01DIRECTOR APPOINTED LIONEL GEORGE BARROW
2009-10-28AP01DIRECTOR APPOINTED RAYMOND BATEMAN
2009-10-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WHEELER
2009-04-27363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHMOND / 17/04/2009
2008-11-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-02288aDIRECTOR APPOINTED JAMES GORDON JOHNSON
2008-09-17288aDIRECTOR APPOINTED LAYTON JAMES
2008-09-17288aDIRECTOR APPOINTED JOHN REDMOND
2008-04-30363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM WATERMEN'S HALL 16 ST MARY-AT-HILL LONDON EC3R 8EF
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOWARD
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR LIONEL BARROW
2007-11-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to WATERMENS HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATERMENS HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1984-02-22 Satisfied GUARDIAN ASSURANCE PLC
CHARGE 1983-12-29 Satisfied GUARDIAN ASSURANCE PLC
LEGAL CHARGE 1983-05-18 Satisfied GUARDIAN ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERMENS HALL LIMITED

Intangible Assets
Patents
We have not found any records of WATERMENS HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERMENS HALL LIMITED
Trademarks
We have not found any records of WATERMENS HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERMENS HALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as WATERMENS HALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WATERMENS HALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERMENS HALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERMENS HALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.