Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERLINK (UK) HOLDINGS LIMITED
Company Information for

WATERLINK (UK) HOLDINGS LIMITED

EDGAR HOUSE SOUTH LANCS INDUSTRIAL ESTATE, LOCKETT ROAD, ASHTON-IN-MAKERFIELD, LANCASHIRE, WN4 8DE,
Company Registration Number
03181974
Private Limited Company
Active

Company Overview

About Waterlink (uk) Holdings Ltd
WATERLINK (UK) HOLDINGS LIMITED was founded on 1996-03-28 and has its registered office in Ashton-in-makerfield. The organisation's status is listed as "Active". Waterlink (uk) Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WATERLINK (UK) HOLDINGS LIMITED
 
Legal Registered Office
EDGAR HOUSE SOUTH LANCS INDUSTRIAL ESTATE
LOCKETT ROAD
ASHTON-IN-MAKERFIELD
LANCASHIRE
WN4 8DE
Other companies in EC1A
 
Filing Information
Company Number 03181974
Company ID Number 03181974
Date formed 1996-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 09:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERLINK (UK) HOLDINGS 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 WATERLINK (UK) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
REINIER PIETER KEIJZER
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
AXEL DIETER BRINKMANN-HORNBOGEN
Director 2013-04-16 2018-02-22
MITRE SECRETARIES LIMITED
Company Secretary 2005-03-01 2017-10-09
RICHARD D. ROSE
Director 2010-08-31 2015-09-30
NICOLE CAMBRE
Director 2010-01-01 2013-12-31
CORNELIUS HUBERTUS STEPHANUS MARIA MAJOOR
Director 2004-06-28 2011-12-31
LEROY MANGUS BALL
Director 2006-09-07 2010-08-31
HERVE DUBOCQUET
Director 2007-01-08 2008-03-21
REINIER PIETER KEIJZER
Director 2005-03-01 2007-02-04
MICHAEL JOSEPH MOCNIAK
Director 2005-03-01 2006-04-05
JOHN PETER ROSS
Company Secretary 1998-08-07 2005-02-28
JOHN PETER ROSS
Director 2001-07-31 2005-02-28
WILLIAM WALTER VOGELHUBER
Director 2001-11-01 2004-06-28
MARK EDWARD BRODY
Director 2000-03-22 2001-10-31
THOMAS SCOTT KING
Director 2000-03-22 2001-10-31
WILLIAM MCSWAIN
Director 2001-06-21 2001-09-30
EDWARD WILSON
Director 1998-05-15 2001-07-31
THEODORE SAVASTANO
Director 1998-05-15 2000-03-22
IAIN PARNELL
Company Secretary 1998-05-15 1998-08-07
CHET ROSS
Director 1996-04-02 1998-06-05
WILLIAM BREMNER MACKAY
Director 1996-06-10 1998-05-20
MARK NEVILLE
Director 1996-04-02 1998-05-20
DONALD A WEIDIG
Company Secretary 1996-11-14 1998-05-15
IRA KAPLAN
Director 1998-03-24 1998-03-26
MICHAEL JOSEPH VANTUSKO
Director 1998-03-24 1998-03-26
NANCY HAMERLY
Director 1996-04-02 1996-12-31
NANCY HAMERLY
Company Secretary 1996-04-02 1996-11-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-03-28 1996-04-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-03-28 1996-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINIER PIETER KEIJZER SUTCLIFFE, SPEAKMANCO 5 LIMITED Director 2007-10-01 CURRENT 1982-02-16 Active
REINIER PIETER KEIJZER SUTCLIFFE SPEAKMAN LIMITED Director 2007-10-01 CURRENT 1994-03-14 Active
REINIER PIETER KEIJZER SUTCLIFFE SPEAKMAN CARBONS LIMITED Director 2007-10-01 CURRENT 1998-01-30 Active
REINIER PIETER KEIJZER CHARCOAL CLOTH LIMITED Director 2007-10-01 CURRENT 1992-09-01 Active
REINIER PIETER KEIJZER LAKELAND PROCESSING LIMITED Director 2007-10-01 CURRENT 1994-05-06 Active
REINIER PIETER KEIJZER SUTCLIFFE CROFTSHAW LIMITED Director 2007-10-01 CURRENT 1982-02-10 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
2023-06-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06Director's details changed for Mr Reinier Pieter Keijzer on 2023-05-31
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
2021-04-30PSC05Change of details for Chemviron Carbon Limited as a person with significant control on 2021-04-30
2021-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 8126000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-03-29CH01Director's details changed for Mr Reinier Pieter Keijzer on 2018-03-29
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 8126000
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR AXEL DIETER BRINKMANN-HORNBOGEN
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM Cannon Place, 78 Cannon Street London EC4N 6AF England
2017-10-09TM02Termination of appointment of Mitre Secretaries Limited on 2017-10-09
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 8126000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-31AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-31CH01Director's details changed for Axel Dieter Brinkmann-Hornbogen on 2015-07-01
2015-10-08ANNOTATIONClarification
2015-10-08RP04
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD D. ROSE
2015-07-06CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 8126000
2015-03-30AR0128/03/15 ANNUAL RETURN FULL LIST
2014-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 8126000
2014-03-28AR0128/03/14 ANNUAL RETURN FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE CAMBRE
2013-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01AP01DIRECTOR APPOINTED AXEL DIETER BRINKMANN-HORNBOGEN
2013-04-02AR0128/03/13 FULL LIST
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-30AR0128/03/12 FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS MAJOOR
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-29AR0128/03/11 FULL LIST
2011-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS HUBERTUS STEPHANUS MARIA MAJOOR / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REINIER PIETER KEIJZER / 28/03/2011
2010-09-03AP01DIRECTOR APPOINTED RICHARD D. ROSE
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LEROY BALL
2010-04-09AR0128/03/10 FULL LIST
2010-04-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 28/03/2010
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-18AP01DIRECTOR APPOINTED NICOLE CAMBRE
2009-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-17RES13BUSINESS MATTERS 30/06/2008
2008-04-18363sRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR HERVE DUBOCQUET
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-09288aNEW DIRECTOR APPOINTED
2007-04-21363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288aNEW DIRECTOR APPOINTED
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22MEM/ARTSARTICLES OF ASSOCIATION
2006-08-22RES13RE CREDIT AGREEMENT 11/08/06
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-20363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/05
2005-08-24363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW SECRETARY APPOINTED
2005-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288bDIRECTOR RESIGNED
2004-04-21363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-22225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: ANTLER COURT LOCKET ROAD ASHTON IN MAKERFIELD LANCASHIRE WN4 8DU
2003-08-16AUDAUDITOR'S RESIGNATION
2003-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2003-04-06363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-04-17363(288)DIRECTOR RESIGNED
2002-04-17363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-11-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WATERLINK (UK) HOLDINGS 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 WATERLINK (UK) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-18 Satisfied JP MORGAN EUROPE LIMITED (AS EUROPEAN ADMINISTRATIVE AGENT FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of WATERLINK (UK) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERLINK (UK) HOLDINGS LIMITED
Trademarks
We have not found any records of WATERLINK (UK) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERLINK (UK) HOLDINGS 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 (74990 - Non-trading company) as WATERLINK (UK) HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WATERLINK (UK) HOLDINGS 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 WATERLINK (UK) HOLDINGS 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 WATERLINK (UK) HOLDINGS 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.