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

WATERMARK DESIGN LTD

3 PEGASUS HOUSE, PEGASUS COURT OLYMPUS AVENUE, WARWICK, WARWICKSHIRE, CV34 6LW,
Company Registration Number
02242489
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Watermark Design Ltd
WATERMARK DESIGN LTD was founded on 1988-04-08 and has its registered office in Warwick. The organisation's status is listed as "Active - Proposal to Strike off". Watermark Design Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
WATERMARK DESIGN LTD
 
Legal Registered Office
3 PEGASUS HOUSE
PEGASUS COURT OLYMPUS AVENUE
WARWICK
WARWICKSHIRE
CV34 6LW
Other companies in CV34
 
Filing Information
Company Number 02242489
Company ID Number 02242489
Date formed 1988-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts 
Last Datalog update: 2018-09-06 09:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERMARK DESIGN LTD
The accountancy firm based at this address is PENTLANDS 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.
Companies with same name WATERMARK DESIGN LTD
The following companies were found which have the same name as WATERMARK DESIGN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERMARK DESIGN AND PRINT LLP 4 VICTORIA PARADE RAMSGATE KENT CT11 8DE Active Company formed on the 2006-06-13
WATERMARK DESIGNS, LLC 3 MILLENNIUM WAY Kings BRANCHBURG NJ 08876 Active Company formed on the 2006-06-29
WATERMARK DESIGN INC. 5111 NACHES HEIGHTS RD PO BOX 9283 YAKIMA WA 98909 Dissolved Company formed on the 2000-05-25
WATERMARK DESIGN, LLC 3175 W STANFORD AVE Englewood CO 80110 Delinquent Company formed on the 2004-03-16
Watermark Design, LLC 300 W MAIN ST STE 104 CHARLOTTESVILLE VA 22903 Active Company formed on the 2007-04-11
WATERMARK DESIGN WORKS PRIVATE LIMITED A-101 SURYA APARTMENT 79 HILL ROAD BANDRA (WEST) MUMBAI Maharashtra 400050 ACTIVE Company formed on the 2011-06-28
WATERMARK DESIGN (QLD) PTY LTD Active Company formed on the 2016-05-12
WATERMARK DESIGN CONSULTANTS Singapore Dissolved Company formed on the 2008-09-11
WATERMARK DESIGN PTE LTD TOH TUCK ROAD Singapore 596720 Active Company formed on the 2008-09-11
WATERMARK DESIGNS A LIMITED LIABILITY COMPANY 5378 Pennock Point Rd Jupiter FL 33458 Inactive Company formed on the 2004-02-11
WATERMARK DESIGN TECHNOLOGIES, INC. FL Inactive Company formed on the 2007-01-04
WATERMARK DESIGN 1, LLC 4618 JUNIPER DRIVE PALM HARBOR FL 34685 Inactive Company formed on the 2010-01-19
WATERMARK DESIGN COMPANY, INC. 18107 WOODCREEK PLACE LUTZ FL 33548 Inactive Company formed on the 1996-03-07
WATERMARK DESIGN GROUP, L.L.C. 2970 COTTAGE HILL RD STE 200 MOBILE AL 36606 Active Company formed on the 2005-01-21
WATERMARK DESIGN GROUP LLC Delaware Unknown
WATERMARK DESIGN LLC Georgia Unknown
WATERMARK DESIGN GROUP LLC Georgia Unknown
WATERMARK DESIGN LLC Georgia Unknown
WATERMARK DESIGN GROUP INCORPORATED Michigan UNKNOWN
WATERMARK DESIGN ASSOCIATES LLC California Unknown

Company Officers of WATERMARK DESIGN LTD

Current Directors
Officer Role Date Appointed
ALISON CHADWICK
Company Secretary 1991-09-27
ALISON CHADWICK
Director 2016-04-11
BARRY JOHN CHADWICK
Director 1991-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ALBERT WRIGHT
Director 1991-09-27 1990-12-31
BARRY JOHN CHADWICK
Director 1991-09-27 1990-06-30
JOHN DAVID CORSTORPHINE
Director 1991-09-27 1990-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD SMITHER BLACKEDGE PROPERTY GROUP LIMITED Director 2004-10-21 - 2017-03-15 RESIGNED 2004-10-21 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
2018-08-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-08-20DS01APPLICATION FOR STRIKING-OFF
2018-08-20AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-14AA01PREVSHO FROM 30/06/2018 TO 31/03/2018
2018-02-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-02-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-04-15AP01DIRECTOR APPOINTED MRS ALISON CHADWICK
2016-02-17AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-07AR0127/09/15 FULL LIST
2014-11-25AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0127/09/14 FULL LIST
2014-01-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0127/09/13 FULL LIST
2013-02-06AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-09AR0127/09/12 FULL LIST
2012-02-24AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM, 35 WEST STREET, WARWICK, CV34 6AB
2011-10-18AR0127/09/11 FULL LIST
2010-12-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-26AR0127/09/10 FULL LIST
2010-03-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-19AR0127/09/09 FULL LIST
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-30363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-17363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-10363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-28363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-20363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-22363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-09363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-01363sRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-05363sRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1997-11-18AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-12287REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 27 WATERLOO PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5LA
1997-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-12363sRETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-27363sRETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1996-01-23AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-18363sRETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS
1994-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-20363sRETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS
1994-03-28AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-11-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-11-12363sRETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS
1993-04-04AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-10-17363(288)DIRECTOR RESIGNED
1992-10-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-10-17AUDAUDITOR'S RESIGNATION
1992-10-17363sRETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS
1992-07-14287REGISTERED OFFICE CHANGED ON 14/07/92 FROM: EMSCOTE MILL, WHARF STREET, WARWICK, WARWICKSHIRE CV34 5LB
1992-06-25AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-04-01363bRETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS
1992-02-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-13288NEW SECRETARY APPOINTED
1992-02-13288DIRECTOR RESIGNED
1992-02-13287REGISTERED OFFICE CHANGED ON 13/02/92 FROM: THE ATHENAEUM, 10 CHURCH STREET, WARWICK, CV34 4AB
1992-02-13288SECRETARY RESIGNED
1992-02-12AAFULL ACCOUNTS MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to WATERMARK DESIGN LTD 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 WATERMARK DESIGN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1989-06-15 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 14,707
Creditors Due Within One Year 2012-06-30 £ 10,625
Creditors Due Within One Year 2012-06-30 £ 10,625
Creditors Due Within One Year 2011-06-30 £ 21,288
Provisions For Liabilities Charges 2013-06-30 £ 1,391
Provisions For Liabilities Charges 2012-06-30 £ 1,917
Provisions For Liabilities Charges 2012-06-30 £ 1,917

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 WATERMARK DESIGN LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 38,091
Cash Bank In Hand 2012-06-30 £ 66,151
Cash Bank In Hand 2012-06-30 £ 66,151
Cash Bank In Hand 2011-06-30 £ 68,133
Current Assets 2013-06-30 £ 47,695
Current Assets 2012-06-30 £ 75,053
Current Assets 2012-06-30 £ 75,053
Current Assets 2011-06-30 £ 109,328
Debtors 2013-06-30 £ 9,604
Debtors 2012-06-30 £ 8,902
Debtors 2012-06-30 £ 8,902
Debtors 2011-06-30 £ 41,195
Shareholder Funds 2013-06-30 £ 44,608
Shareholder Funds 2012-06-30 £ 75,155
Shareholder Funds 2012-06-30 £ 75,155
Shareholder Funds 2011-06-30 £ 93,636
Tangible Fixed Assets 2013-06-30 £ 13,011
Tangible Fixed Assets 2012-06-30 £ 12,644
Tangible Fixed Assets 2012-06-30 £ 12,644
Tangible Fixed Assets 2011-06-30 £ 6,044

Debtors and other cash assets

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

Government spend with WATERMARK DESIGN LTD

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2012-04-11 GBP £3,500 Marketing
Coventry City Council 2011-11-02 GBP £4,150 Marketing
Coventry City Council 2011-10-12 GBP £4,585 Marketing
Coventry City Council 2010-08-12 GBP £595 Advertising - Non-Recruitment

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 WATERMARK DESIGN LTD 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 WATERMARK DESIGN LTD 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 WATERMARK DESIGN LTD 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.