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

D. H. WATER GARDENS LIMITED

D H Water Gardens Wildmoor Lane, Sherfield-On-Loddon, Hook, HAMPSHIRE, RG27 0HL,
Company Registration Number
02220671
Private Limited Company
Active

Company Overview

About D. H. Water Gardens Ltd
D. H. WATER GARDENS LIMITED was founded on 1988-02-11 and has its registered office in Hook. The organisation's status is listed as "Active". D. H. Water Gardens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D. H. WATER GARDENS LIMITED
 
Legal Registered Office
D H Water Gardens Wildmoor Lane
Sherfield-On-Loddon
Hook
HAMPSHIRE
RG27 0HL
Other companies in RG27
 
Filing Information
Company Number 02220671
Company ID Number 02220671
Date formed 1988-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 09:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. H. WATER GARDENS LIMITED
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 D. H. WATER GARDENS LIMITED

Current Directors
Officer Role Date Appointed
MARTYN LAWRENCE GOLDSMITH
Company Secretary 2016-09-14
DAMIAN HEDLEY WILLIAM GOLDSMITH
Director 1991-08-25
DAVID FRAZER PUGH
Director 2012-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRAN HALLETT
Company Secretary 2011-11-17 2015-02-06
DAMIEN HEDLEY WILLIAM GOLDSMITH
Company Secretary 2010-03-31 2011-11-17
STEPHEN ANDREW POOLE
Director 2010-03-19 2011-05-23
PATRICIA DAWN GOLDSMITH
Company Secretary 1991-08-25 2010-03-31
SAMANTHA DAWN KNIGHT
Director 1991-08-25 2006-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN HEDLEY WILLIAM GOLDSMITH ZARIFEH HEALTH LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2014-07-15
DAMIAN HEDLEY WILLIAM GOLDSMITH SCHOOL FOOD BOOK LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2013-11-19
DAMIAN HEDLEY WILLIAM GOLDSMITH WET CITY LIMITED Director 1994-12-09 CURRENT 1994-12-09 Dissolved 2016-04-19
DAMIAN HEDLEY WILLIAM GOLDSMITH GOLDSMITH LAKES LIMITED Director 1994-02-15 CURRENT 1994-02-15 Active
DAVID FRAZER PUGH GOLDSMITH LAKES LIMITED Director 2012-05-28 CURRENT 1994-02-15 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
2024-05-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-28CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-02CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-28Appointment of Miss Frances Jean Hallett as company secretary on 2022-04-18
2022-04-28Termination of appointment of Martyn Lawrence Goldsmith on 2022-01-17
2022-04-28APPOINTMENT TERMINATED, DIRECTOR MARTYN LAWRENCE GOLDSMITH
2022-04-28CESSATION OF MARTYN LAWRENCE GOLDSMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28PSC07CESSATION OF MARTYN LAWRENCE GOLDSMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LAWRENCE GOLDSMITH
2022-04-28TM02Termination of appointment of Martyn Lawrence Goldsmith on 2022-01-17
2022-04-28AP03Appointment of Miss Frances Jean Hallett as company secretary on 2022-04-18
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-03AP01DIRECTOR APPOINTED MR MARTYN LAWRENCE GOLDSMITH
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 315100
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 315100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-14AP03Appointment of Mr Martyn Lawrence Goldsmith as company secretary on 2016-09-14
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 315100
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-12-07AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12TM02Termination of appointment of Fran Hallett on 2015-02-06
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 315100
2014-12-16AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 315100
2013-12-03AR0121/11/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-02-15AP01DIRECTOR APPOINTED MR DAVID FRAZER PUGH
2012-12-19AR0121/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-21AR0121/11/11 ANNUAL RETURN FULL LIST
2011-11-17AP03Appointment of Ms Fran Hallett as company secretary
2011-11-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAMIEN GOLDSMITH
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-09-20AR0125/08/11 FULL LIST
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM D H WATER GARDENS LTD WILDMOOR LANE SHERFIELD-ON-LODDON HOOK HANTS RG27 0HA
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POOLE
2010-09-21AR0125/08/10 FULL LIST
2010-09-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-06-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 5 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP
2010-04-06AP03SECRETARY APPOINTED MR DAMIEN HEDLEY WILLIAM GOLDSMITH
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA GOLDSMITH
2010-03-19AP01DIRECTOR APPOINTED MR STEPHEN ANDREW POOLE
2009-12-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-09-25190LOCATION OF DEBENTURE REGISTER
2007-09-25353LOCATION OF REGISTER OF MEMBERS
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 5 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24288cSECRETARY'S PARTICULARS CHANGED
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-09288bDIRECTOR RESIGNED
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU
2006-09-22363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-06190LOCATION OF DEBENTURE REGISTER
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU
2005-09-06363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-09-06353LOCATION OF REGISTER OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-08123NC INC ALREADY ADJUSTED 10/11/03
2004-09-28RES04£ NC 150000/500000 10/11
2004-09-28363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-09-2888(2)RAD 10/11/03-20/02/04 £ SI 200000@1
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-10363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: SUITE 4 HARCOURT HOUSE 19A CAVENDISH SQUARE LONDON W1G 0PN
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/02
2002-09-13363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-03-07123NC INC ALREADY ADJUSTED 24/09/01
2002-03-07RES04£ NC 100000/150000 24/09
2001-09-14363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-17225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-13WRES04NC INC ALREADY ADJUSTED 01/10/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to D. H. WATER GARDENS 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 D. H. WATER GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-11-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 746,697
Creditors Due After One Year 2011-12-31 £ 770,691
Creditors Due Within One Year 2012-12-31 £ 52,462
Creditors Due Within One Year 2011-12-31 £ 61,385
Provisions For Liabilities Charges 2012-12-31 £ 39,060
Provisions For Liabilities Charges 2011-12-31 £ 39,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 D. H. WATER GARDENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 315,100
Called Up Share Capital 2011-12-31 £ 315,100
Current Assets 2012-12-31 £ 408,722
Current Assets 2011-12-31 £ 414,639
Debtors 2012-12-31 £ 167,949
Debtors 2011-12-31 £ 174,210
Fixed Assets 2012-12-31 £ 566,625
Fixed Assets 2011-12-31 £ 588,455
Shareholder Funds 2012-12-31 £ 137,128
Shareholder Funds 2011-12-31 £ 131,958
Stocks Inventory 2012-12-31 £ 240,773
Stocks Inventory 2011-12-31 £ 239,485
Tangible Fixed Assets 2012-12-31 £ 486,625
Tangible Fixed Assets 2011-12-31 £ 508,455

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D. H. WATER GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D. H. WATER GARDENS LIMITED
Trademarks
We have not found any records of D. H. WATER GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. H. WATER GARDENS 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 (43999 - Other specialised construction activities n.e.c.) as D. H. WATER GARDENS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where D. H. WATER GARDENS 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 D. H. WATER GARDENS 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 D. H. WATER GARDENS 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.