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

WATERLINE GROUP PLC

CROWN HOUSE, NORTH CRAWLEY ROAD, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9TG,
Company Registration Number
04625594
Public Limited Company
Active

Company Overview

About Waterline Group Plc
WATERLINE GROUP PLC was founded on 2002-12-30 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Waterline Group Plc is a Public Limited Company registered in 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
WATERLINE GROUP PLC
 
Legal Registered Office
CROWN HOUSE
NORTH CRAWLEY ROAD
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 9TG
Other companies in MK16
 
Previous Names
WOBURN HOLDINGS LIMITED24/06/2005
Filing Information
Company Number 04625594
Company ID Number 04625594
Date formed 2002-12-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 17:06:33
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 WATERLINE GROUP PLC
The following companies were found which have the same name as WATERLINE GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERLINE GROUP PTY LTD QLD 4115 Active Company formed on the 2005-12-07
WATERLINE GROUP LLC New Jersey Unknown

Company Officers of WATERLINE GROUP PLC

Current Directors
Officer Role Date Appointed
BARRY JOHN HEAD
Director 2009-12-18
MICHAEL JOHN HEAD
Director 2009-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
KAMELJIT BATH
Company Secretary 2009-07-01 2013-03-21
MICHAEL WARWICK LAWRENCE
Director 2002-12-30 2011-10-11
BARRY JOHN HEAD
Director 2009-12-18 2009-12-18
MICHAEL JOHN HEAD
Director 2009-12-18 2009-12-18
TIMOTHY HUTCHINSON
Company Secretary 2008-11-28 2009-07-01
TIMOTHY HUTCHINSON
Director 2005-04-01 2009-07-01
PETER FREDERICK DICKS
Director 2005-07-01 2009-05-12
STEVEN JOHN STEEL
Company Secretary 2006-01-03 2008-11-28
STEVEN JOHN STEEL
Director 2006-01-03 2008-11-28
DAVID COLIN ROGERS
Director 2005-07-01 2008-09-18
FRANK BARRY TILLER
Company Secretary 2002-12-30 2006-01-03
FRANK BARRY TILLER
Director 2002-12-30 2006-01-03
TIMOTHY HUTCHINSON
Director 2002-12-30 2005-03-30
PHILIP JOSEPH START
Director 2002-12-30 2005-03-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-30 2002-12-30
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-30 2002-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN HEAD 77 / 78 TRADING LTD Director 2017-01-11 CURRENT 2013-01-29 Dissolved 2017-10-31
BARRY JOHN HEAD WATERLINE LIMITED Director 2011-12-09 CURRENT 1947-02-03 Active
BARRY JOHN HEAD COOLECTRIC LIMITED Director 2011-12-09 CURRENT 1984-02-15 Active
BARRY JOHN HEAD MIKE WALKER DISTRIBUTION LIMITED Director 2011-12-08 CURRENT 1991-03-01 Dissolved 2017-05-09
BARRY JOHN HEAD MPC HOLDINGS LIMITED Director 2011-12-08 CURRENT 1999-01-28 Dissolved 2017-05-09
BARRY JOHN HEAD ALLIED MANUFACTURING COMPANY (LONDON) LIMITED Director 2010-04-08 CURRENT 1946-07-12 Liquidation
BARRY JOHN HEAD CROWN PRODUCTS (KENT) LIMITED Director 1993-03-31 CURRENT 1986-03-17 Active
BARRY JOHN HEAD E.L.HEAD LIMITED Director 1993-03-31 CURRENT 1954-07-15 Active
MICHAEL JOHN HEAD COOLECTRIC LIMITED Director 2012-09-28 CURRENT 1984-02-15 Active
MICHAEL JOHN HEAD WATERLINE LIMITED Director 2011-12-09 CURRENT 1947-02-03 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
2024-01-08CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-25AP03Appointment of Mr Barry John Head as company secretary on 2022-05-23
2022-05-03DIRECTOR APPOINTED MR MICHAEL LEONARD STEWART MARRIOTT
2022-05-03AP01DIRECTOR APPOINTED MR MICHAEL LEONARD STEWART MARRIOTT
2022-01-05CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HEAD
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 65568.76
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 65568.76
2016-01-08AR0130/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 65568.76
2015-01-08AR0130/12/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 65568.76
2014-01-31AR0130/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAMELJIT BATH
2013-02-07AR0130/12/12 ANNUAL RETURN FULL LIST
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAD
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HEAD
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM Jenna House North Crawley Road Newport Pagnell Buckinghamshire MK16 9TG
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-03AUDAUDITOR'S RESIGNATION
2012-04-19MISCSection 519
2012-02-01AR0130/12/11 ANNUAL RETURN FULL LIST
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE
2011-02-01AR0130/12/10 FULL LIST
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-10AP01DIRECTOR APPOINTED MICHAEL JOHN HEAD
2010-02-10AP01DIRECTOR APPOINTED MR BARRY JOHN HEAD
2010-02-08AR0130/12/09 FULL LIST
2010-02-05AP01DIRECTOR APPOINTED MR BARRY JOHN HEAD
2010-02-05AP01DIRECTOR APPOINTED MICHAEL JOHN HEAD
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-18RES04GBP NC 100000/125000 12/06/2009
2009-09-18123NC INC ALREADY ADJUSTED 12/06/09
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY HUTCHINSON
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR PETER DICKS
2009-07-03288aSECRETARY APPOINTED KAMEWIT BATH
2009-01-29363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-09288aSECRETARY APPOINTED TIMOTHY HUTCHINSON
2008-12-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEVEN JOHN STEEL LOGGED FORM
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROGERS
2008-01-23363sRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-02-16363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-12-15AAINTERIM ACCOUNTS MADE UP TO 30/09/06
2006-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: JENNA HOUSE NORTH CRAWLEY ROAD NEWPORT PAGNELL BUCKINGHAMSHIRE BK16 9QA
2006-03-30363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW
2006-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-30123£ NC 60000/100000 01/07/05
2005-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-30RES04NC INC ALREADY ADJUSTED 01/07/05
2005-08-3088(2)RAD 08/07/05-13/07/05 £ SI 2380952@.005=11904 £ IC 53664/65568
2005-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-09122S-DIV 01/07/05
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-07-08123NC INC ALREADY ADJUSTED 01/07/05
2005-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-08RES04£ NC 10000/60000 01/07/
2005-07-0888(2)RAD 01/07/05--------- £ SI 49536@1=49536 £ IC 4128/53664
2005-07-01AUDSAUDITORS' STATEMENT
2005-07-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-07-01BSBALANCE SHEET
2005-07-01AUDRAUDITORS' REPORT
2005-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WATERLINE GROUP PLC 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 WATERLINE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-07 Outstanding CROWN PRODUCTS (KENT) LIMITED
DEBENTURE 2009-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-23 Satisfied VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WATERLINE GROUP PLC

Intangible Assets
Patents
We have not found any records of WATERLINE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for WATERLINE GROUP PLC
Trademarks
We have not found any records of WATERLINE GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERLINE GROUP PLC. 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 (70100 - Activities of head offices) as WATERLINE GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WATERLINE GROUP PLC 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 WATERLINE GROUP PLC 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 WATERLINE GROUP PLC 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 MK16 9TG