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

WATERMILL THEATRE LIMITED

THE WATERMILL THEATRE, BAGNOR, NEWBURY, BERKSHIRE, RG20 8AE,
Company Registration Number
00978279
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Watermill Theatre Ltd
WATERMILL THEATRE LIMITED was founded on 1970-04-28 and has its registered office in Newbury. The organisation's status is listed as "Active". Watermill Theatre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WATERMILL THEATRE LIMITED
 
Legal Registered Office
THE WATERMILL THEATRE
BAGNOR
NEWBURY
BERKSHIRE
RG20 8AE
Other companies in RG20
 
Filing Information
Company Number 00978279
Company ID Number 00978279
Date formed 1970-04-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB198648635  
Last Datalog update: 2024-03-05 13:04:42
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.
Companies with same name WATERMILL THEATRE LIMITED
The following companies were found which have the same name as WATERMILL THEATRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERMILL THEATRE PRODUCTIONS LIMITED THE WATERMILL THEATRE BAGNOR NEWBURY BERKSHIRE RG20 8AE Active Company formed on the 2014-10-27

Company Officers of WATERMILL THEATRE LIMITED

Current Directors
Officer Role Date Appointed
PAUL HART
Company Secretary 2015-09-28
CAROLE-ANNE ARMSTRONG
Director 2013-11-23
COLIN PETER GEORGE FARRANT
Director 2015-07-25
SUSAN PATRICIA FOSTER
Director 2015-11-28
PATRICK CHARLES LAKE GRIFFIN
Director 2009-07-18
DAVID WILLIAM GRINDROD
Director 2015-11-28
ANDREW GREIG MCKENZIE
Director 2017-11-25
SIMON KENNETH PARSONAGE
Director 2017-11-25
THOMAS WILLIAM ROSSITER
Director 2015-03-21
ANDREW MARMADUKE LANE TUCKEY
Director 2005-09-10
MARGARET KATHLEEN WHITLUM-COOPER
Director 2016-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
KARIN SOPHIE HEDWIG GARTZKE
Director 2008-05-17 2017-11-25
ALISON JUDITH BLACKMORE
Director 2011-09-17 2017-09-30
DANIEL THOMAS ADAMS
Director 2013-09-21 2016-09-24
HEDDA RACHEL BEEBY
Company Secretary 2010-09-25 2015-09-28
RALPH MITCHELL BERNARD
Director 2005-09-10 2015-09-19
ANTHONY AYERS
Director 2003-12-13 2015-07-25
KATHLEEN ELIZABETH GENT
Director 2013-09-21 2015-03-21
SIMON ELLIOTT FENTON
Director 2011-05-14 2014-09-20
CLARE ISOBEL MCALPINE FOX
Director 2005-05-07 2014-09-20
PETER DANN
Director 2009-11-28 2013-09-21
DUNCAN STEWART CAMPBELL
Director 2001-04-21 2011-09-17
ROGER KEITH BURDETT
Director 2006-10-30 2009-11-28
JOHN CHARLES FREDERICK HAYWARD
Director 2004-12-11 2008-09-27
JAMES EDMUND SARGANT
Company Secretary 1991-09-22 2008-09-21
MICHAEL FREDERICK CLIVE FITZGERALD
Director 2003-03-01 2007-10-13
CAROLINE ELIZABETH LUMLEY
Director 2000-12-09 2003-10-18
SUSAN MARGARET BURNELL
Director 1995-03-29 2003-09-13
HUGH ANGUS CRICHTON-MILLER
Director 1991-09-22 2002-02-23
CRYSTEL ANN GOLLINS
Director 1991-09-22 1998-06-30
LESLIE MARTIN BLAND
Director 1991-09-22 1996-11-20
ANTHONY PENWICK MONAMEY HARRISON WALLACE
Director 1991-10-12 1995-09-12
RICHARD GEOFFREY CAISTOR
Director 1991-09-22 1995-01-16
DAVID GILMORE
Director 1991-09-22 1994-07-22
RICHARD BENNETT
Director 1991-09-22 1991-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PETER GEORGE FARRANT NEWBURY MACHINERY LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2017-02-28
COLIN PETER GEORGE FARRANT NOVUS SCIENCE LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-03-22
COLIN PETER GEORGE FARRANT SEPPA (EUROPE) LTD Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-12-08
COLIN PETER GEORGE FARRANT COLIN FARRANT MACHINERY (2003) LIMITED Director 2003-08-19 CURRENT 2003-08-19 Active
ANDREW GREIG MCKENZIE NEWBURY SPRING FESTIVAL SOCIETY LIMITED Director 2014-04-12 CURRENT 1981-01-19 Active
ANDREW GREIG MCKENZIE SWINGS & SMILES Director 2010-05-17 CURRENT 2007-03-26 Active
ANDREW GREIG MCKENZIE KV HOTELS LIMITED Director 2005-08-01 CURRENT 2005-07-28 Active
ANDREW GREIG MCKENZIE FOLEY LODGE LIMITED Director 2000-12-01 CURRENT 1975-09-19 Active
ANDREW GREIG MCKENZIE DEANWOOD PARK LIMITED Director 2000-12-01 CURRENT 1990-01-08 Active
ANDREW GREIG MCKENZIE DONNINGTON VALLEY GROUP LIMITED Director 2000-12-01 CURRENT 1990-01-18 Active
ANDREW GREIG MCKENZIE BARNS HOTEL BEDFORD LIMITED Director 2000-12-01 CURRENT 1990-01-08 Active
ANDREW GREIG MCKENZIE THE VINEYARD AT STOCKCROSS LIMITED Director 2000-12-01 CURRENT 1988-03-21 Active
ANDREW GREIG MCKENZIE KNIGHTS VALLEY HOTELS LIMITED Director 2000-12-01 CURRENT 1983-07-27 Active
THOMAS WILLIAM ROSSITER WEST BERKSHIRE MENCAP Director 2007-06-21 CURRENT 1999-06-17 Active
ANDREW MARMADUKE LANE TUCKEY THE CHRISTOPHER GABLE CHARITABLE TRUST LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
ANDREW MARMADUKE LANE TUCKEY CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) Director 2004-06-30 CURRENT 1982-08-11 Active
MARGARET KATHLEEN WHITLUM-COOPER THE STORY MUSEUM Director 2016-03-08 CURRENT 2003-05-29 Active

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
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-08APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL WIDDOWSON
2023-03-21DIRECTOR APPOINTED MR CRAIG TITLEY-RAWSON
2023-03-21DIRECTOR APPOINTED MR CRAIG TITLEY-RAWSON
2023-02-14DIRECTOR APPOINTED MS ROSANNA JAHANGARD
2023-02-14DIRECTOR APPOINTED MS DANIELLE POWELL
2023-02-14DIRECTOR APPOINTED MR NICHOLAS HUMBY
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR COLIN PETER GEORGE FARRANT
2022-09-30APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA FOSTER
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETER GEORGE FARRANT
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-17AP01DIRECTOR APPOINTED MISS REBECCA CHADDER
2021-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES LAKE GRIFFIN
2021-08-18CH01Director's details changed for Mr Howard Robert Mario Williamson on 2021-07-31
2021-08-18AP01DIRECTOR APPOINTED MS SUNJIT BANSAL
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-30PSC07CESSATION OF ANDREW MARMADUKE LANE TUCKEY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCKENZIE
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARMADUKE LANE TUCKEY
2019-03-13CH01Director's details changed for Mrs Margaret Kathleen Whitlum-Cooper on 2019-03-13
2019-03-13PSC04Change of details for Mr Andrew Marmaduke Lane Tuckey as a person with significant control on 2019-03-13
2019-02-06MEM/ARTSARTICLES OF ASSOCIATION
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-19CH01Director's details changed for Mr Ian Widdowson on 2018-10-19
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-17AP01DIRECTOR APPOINTED MR IAN WIDDOWSON
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE-ANNE ARMSTRONG
2018-06-21PSC04Change of details for Mr Andrew Marmaduke Lane Tuckey as a person with significant control on 2018-06-21
2017-12-01AP01DIRECTOR APPOINTED MR SIMON KENNETH PARSONAGE
2017-11-29AP01DIRECTOR APPOINTED MR ANDREW GREIG MCKENZIE
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KARIN SOPHIE HEDWIG GARTZKE
2017-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BLACKMORE
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED MRS MARGARET KATHLEEN WHITLUM-COOPER
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ADAMS
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN FOSTER FOSTER / 29/11/2015
2015-11-30AP01DIRECTOR APPOINTED MS SUSAN FOSTER FOSTER
2015-11-30AP01DIRECTOR APPOINTED MR DAVID WILLIAM GRINDROD
2015-11-03AR0122/09/15 NO MEMBER LIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BERNARD
2015-09-29AP03SECRETARY APPOINTED MR PAUL HART
2015-09-29TM02APPOINTMENT TERMINATED, SECRETARY HEDDA BEEBY
2015-07-27AP01DIRECTOR APPOINTED MR COLIN PETER GEORGE FARRANT
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH PUXLEY
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AYERS
2015-03-26RES01ADOPT ARTICLES 24/01/2015
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GENT
2015-03-23AP01DIRECTOR APPOINTED MR THOMAS WILLIAM ROSSITER
2015-03-09MEM/ARTSARTICLES OF ASSOCIATION
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009782790005
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26AR0122/09/14 NO MEMBER LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FOX
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FENTON
2014-09-16AP01DIRECTOR APPOINTED KATHLEEN ELIZABETH GENT
2014-01-13AP01DIRECTOR APPOINTED MR DANIEL THOMAS ADAMS
2014-01-13AP01DIRECTOR APPOINTED MRS CAROLE-ANNE ARMSTRONG
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23AR0122/09/13 NO MEMBER LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER DANN
2012-11-07AR0122/09/12 NO MEMBER LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 01/04/12
2011-11-29AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR TAYLOR
2011-09-23AR0122/09/11 NO MEMBER LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BLACKMORE / 21/09/2011
2011-09-20AP01DIRECTOR APPOINTED MRS JUDITH BLACKMORE
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL
2011-05-24AP01DIRECTOR APPOINTED MR SIMON ELLIOTT FENTON
2011-01-10MISCSECTION 519
2010-11-10AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-10-12AP03SECRETARY APPOINTED MS HEDDA RACHEL BEEBY
2010-09-22AR0122/09/10 NO MEMBER LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE PUXLEY / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ISOBEL MCALPINE FOX / 22/09/2010
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AYERS / 03/12/2009
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WATKINSON
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BURDETT
2009-12-03AP01DIRECTOR APPOINTED MR PETER DANN
2009-12-03AP01DIRECTOR APPOINTED MS ELEANOR FRANCES TAYLOR
2009-10-14AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-09-23363aANNUAL RETURN MADE UP TO 22/09/09
2009-07-21288aDIRECTOR APPOINTED MR PATRICK CHARLES LAKE GRIFFIN
2009-02-05363aANNUAL RETURN MADE UP TO 22/09/08
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN HAYWARD
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY JAMES SARGANT
2008-07-22288aDIRECTOR APPOINTED MS KARIN SOPHIE HEDWIG GARTZKE
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES REES
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR REGINALD WHITEHEAD
2007-11-15AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-10-18363aANNUAL RETURN MADE UP TO 22/09/07
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21363aANNUAL RETURN MADE UP TO 22/09/06
2007-01-23288aNEW DIRECTOR APPOINTED
2006-10-30AAFULL ACCOUNTS MADE UP TO 01/04/06
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-10-11363sANNUAL RETURN MADE UP TO 22/09/05
2005-09-30AAFULL ACCOUNTS MADE UP TO 27/03/05
2005-07-08288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-10-11363sANNUAL RETURN MADE UP TO 22/09/04
2004-09-22AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-03-08288aNEW DIRECTOR APPOINTED
2003-11-04288aNEW DIRECTOR APPOINTED
2003-11-04363sANNUAL RETURN MADE UP TO 22/09/03
2003-11-04288aNEW DIRECTOR APPOINTED
2003-11-04288bDIRECTOR RESIGNED
1970-04-28New incorporation
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1058305 Expired Licenced property: WATERMILL THEATRE BAGNOR NEWBURY RG20 8AE;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1058305 Expired Licenced property: WATERMILL THEATRE BAGNOR NEWBURY RG20 8AE;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1058305 Expired Licenced property: WATERMILL THEATRE BAGNOR NEWBURY RG20 8AE;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1058305 Expired Licenced property: WATERMILL THEATRE BAGNOR NEWBURY RG20 8AE;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1058305 Expired Licenced property: WATERMILL THEATRE BAGNOR NEWBURY RG20 8AE;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1058305 Expired Licenced property: WATERMILL THEATRE BAGNOR NEWBURY RG20 8AE;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1058305 Expired Licenced property: WATERMILL THEATRE BAGNOR NEWBURY RG20 8AE;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WATERMILL THEATRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
FIRST LEGAL CHARGE 2007-04-27 Satisfied IAN DAVID WILSON AND PETER ANTHONY WILLIAMSON
SECOND LEGAL CHARGE 2007-04-27 Satisfied GREENHAM COMMON COMMUNITY TRUST LIMITED
DEBENTURE 1999-05-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-04-08 Satisfied NEWBURY DISTRICT COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-03-27

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 WATERMILL THEATRE LIMITED

Intangible Assets
Patents
We have not found any records of WATERMILL THEATRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERMILL THEATRE LIMITED
Trademarks
We have not found any records of WATERMILL THEATRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WATERMILL THEATRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2015-10-31 GBP £170 Planning & Development
Eastbourne Borough Council 2015-04-08 GBP £15,000 Supplies & Services
Basingstoke and Deane Borough Council 2014-10-31 GBP £325 Planning & Development
Basingstoke and Deane Borough Council 2013-10-31 GBP £300 Planning & Development
Basingstoke and Deane Borough Council 2013-10-31 GBP £25 Planning & Development
Basingstoke and Deane Borough Council 2013-04-30 GBP £250 Planning & Development
Basingstoke and Deane Borough Council 2013-04-30 GBP £8 Planning & Development
Eastleigh Borough Council 2012-06-21 GBP £800 Events/Performances
Crawley Borough Council 2012-06-01 GBP £960
Dacorum Borough Council 2012-05-30 GBP £850
Dacorum Borough Council 2012-01-03 GBP £850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WATERMILL THEATRE 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 WATERMILL THEATRE 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 WATERMILL THEATRE 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.
    Other companies at postcode RG20 8AE