Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WATERSIDE INNS LIMITED
Company Information for

WATERSIDE INNS LIMITED

HUDSON ADVISORS UK LIMITED, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG,
Company Registration Number
SC063327
Private Limited Company
Liquidation

Company Overview

About Waterside Inns Ltd
WATERSIDE INNS LIMITED was founded on 1977-10-20 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Waterside Inns Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WATERSIDE INNS LIMITED
 
Legal Registered Office
HUDSON ADVISORS UK LIMITED
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Other companies in EH3
 
Filing Information
Company Number SC063327
Company ID Number SC063327
Date formed 1977-10-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2022-04-28 13:05:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERSIDE INNS 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 WATERSIDE INNS LIMITED
The following companies were found which have the same name as WATERSIDE INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERSIDE INNS, INC. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Dissolved Company formed on the 1991-09-10
WATERSIDE INNS LIMITED 50 DELAFORD DRIVE DUBLIN 6. DUBLIN 6, DUBLIN Dissolved Company formed on the 1990-08-03

Company Officers of WATERSIDE INNS LIMITED

Current Directors
Officer Role Date Appointed
VINCENT VERNIER
Company Secretary 2017-10-06
MICHAEL GALLAGHER
Director 2017-12-20
ROBERT EDWARD GRAY
Director 2015-05-06
VINCENT FREDERIC MARC VERNIER
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRENNAN
Director 2016-07-28 2018-05-04
DARREN WILLIAM GUY
Director 2016-07-28 2017-12-20
NEAL MORAR
Company Secretary 2015-05-06 2017-10-03
NEAL MORAR
Director 2015-05-06 2017-10-03
NICHOLAS WILLIAM JOHN EDWARDS
Director 2013-12-13 2015-05-06
CHARLES JOHN FERGUSON DAVIE
Director 2013-12-13 2015-05-06
HEIKO FIGGE
Director 2013-12-13 2015-05-06
MARC EDWARD CHARLES GILBARD
Director 2007-01-26 2015-05-06
STEVEN HALL
Director 2013-12-13 2015-05-06
GRAHAM ROBERT SIDWELL
Director 2007-01-26 2013-12-13
GRAHAM BRYAN STANLEY
Director 2007-01-26 2013-12-13
TIMOTHY ROBIN LLEWELYN SANDERSON
Company Secretary 2007-01-26 2012-09-10
ROBERT GORDON FRASER
Company Secretary 2001-04-20 2007-01-26
ROBERT GORDON FRASER
Director 2006-02-17 2007-01-26
DAVID ANDREW GUILE
Director 2006-10-16 2007-01-26
DONALD JOHN MACDONALD
Director 1990-08-14 2007-01-26
GERARD HENRY SMITH
Director 2005-07-21 2007-01-26
SCOTT SOMMERVAILLE CHRISTIE
Director 2001-04-20 2005-07-21
GERARD HENRY SMITH
Director 1990-08-14 2003-12-04
SIGRID MARTHA GRAY
Director 1991-04-01 2001-08-22
BRENDAN GILLESPIE
Company Secretary 1999-07-09 2001-04-20
JAMES GEORGE WILLIAM BUSBY
Company Secretary 1995-12-28 1999-07-11
JAMES GEORGE WILLIAM BUSBY
Director 1992-05-01 1999-07-09
ORR MACQUEEN WS
Nominated Secretary 1993-08-19 1995-12-28
ANGUS DONALD MACKINTOSH MACDONALD
Director 1993-08-12 1993-08-26
PAULL & WILLIAMSONS
Company Secretary 1990-07-11 1993-08-19
IAIN FRASER
Director 1990-07-11 1990-10-31
FREDERICK GEORGE SCOTT DALGARNO
Director 1990-07-11 1990-08-14
JOHN HENDRY MURRAY
Director 1990-07-11 1990-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GALLAGHER A M R EVEREST (UK) LIMITED Director 2018-02-02 CURRENT 2017-09-21 Liquidation
MICHAEL GALLAGHER CURZON NOMINEES I LIMITED Director 2018-02-02 CURRENT 2006-09-14 Liquidation
MICHAEL GALLAGHER A M R MANOR OPERATIONS LIMITED Director 2018-02-02 CURRENT 2015-10-12 Liquidation
MICHAEL GALLAGHER MARLOW HOTEL COMPANY LIMITED Director 2018-02-02 CURRENT 2000-09-21 Liquidation
MICHAEL GALLAGHER MANGO HOTELS LIMITED Director 2018-02-02 CURRENT 2000-10-18 Liquidation
MICHAEL GALLAGHER CURZON HOTEL PROPERTIES (GP) LIMITED Director 2018-02-02 CURRENT 2006-09-12 Liquidation
MICHAEL GALLAGHER CURZON NOMINEES II LIMITED Director 2018-02-02 CURRENT 2006-09-14 Liquidation
MICHAEL GALLAGHER CURZON HOTELS (OPERATOR) LIMITED Director 2018-02-02 CURRENT 2006-12-11 Liquidation
MICHAEL GALLAGHER OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED Director 2018-01-31 CURRENT 2001-05-11 Active
MICHAEL GALLAGHER LASER HOTELS ONE LIMITED Director 2017-12-20 CURRENT 2006-08-02 Liquidation
MICHAEL GALLAGHER LASER CAPITALCO LIMITED Director 2017-12-20 CURRENT 2006-10-20 Liquidation
MICHAEL GALLAGHER ALBRIGHTON HALL HOTEL LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER LASER BRISTOL HOLDINGS LIMITED Director 2017-12-20 CURRENT 2008-03-13 Liquidation
MICHAEL GALLAGHER THE LODGE CARDIFF LIMITED Director 2017-12-20 CURRENT 2006-09-27 Liquidation
MICHAEL GALLAGHER NORTON GRANGE HOTEL LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER WHITE HORSE DORKING LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER WHATELY HALL LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER ISLAND HOSPITALITY VENTURES LIMITED Director 2017-12-20 CURRENT 2004-02-10 Liquidation
MICHAEL GALLAGHER LAST DROP VILLAGE LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER ARDOE HOUSE HOTEL LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER HOPETOUN (NO 1) LIMITED Director 2017-12-20 CURRENT 2007-01-08 Liquidation
MICHAEL GALLAGHER LASER HOTELS THREE LIMITED Director 2017-12-20 CURRENT 1992-11-12 Liquidation
MICHAEL GALLAGHER CAPRICROWN LIMITED Director 2017-12-20 CURRENT 1986-10-29 Liquidation
MICHAEL GALLAGHER ORCHARD HOTELS LIMITED Director 2017-12-20 CURRENT 1995-01-11 Liquidation
MICHAEL GALLAGHER LASER HOTELS FOUR LIMITED Director 2017-12-20 CURRENT 1996-02-28 Liquidation
VINCENT FREDERIC MARC VERNIER DIAMENT LIMITED Director 2017-10-06 CURRENT 1985-07-17 Active
VINCENT FREDERIC MARC VERNIER LASER HOTELS ONE LIMITED Director 2017-10-06 CURRENT 2006-08-02 Liquidation
VINCENT FREDERIC MARC VERNIER LASER CAPITALCO LIMITED Director 2017-10-06 CURRENT 2006-10-20 Liquidation
VINCENT FREDERIC MARC VERNIER ALBRIGHTON HALL HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER LASER DERWENTWATER HOLDINGS LIMITED Director 2017-10-06 CURRENT 2007-09-21 Active
VINCENT FREDERIC MARC VERNIER LASER BRISTOL HOLDINGS LIMITED Director 2017-10-06 CURRENT 2008-03-13 Liquidation
VINCENT FREDERIC MARC VERNIER THE LODGE CARDIFF LIMITED Director 2017-10-06 CURRENT 2006-09-27 Liquidation
VINCENT FREDERIC MARC VERNIER NORTON GRANGE HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WHITE HORSE DORKING LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WHATELY HALL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER ISLAND HOSPITALITY VENTURES LIMITED Director 2017-10-06 CURRENT 2004-02-10 Liquidation
VINCENT FREDERIC MARC VERNIER LAST DROP VILLAGE LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER ARDOE HOUSE HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER HOPETOUN (NO 1) LIMITED Director 2017-10-06 CURRENT 2007-01-08 Liquidation
VINCENT FREDERIC MARC VERNIER LASER HOTELS THREE LIMITED Director 2017-10-06 CURRENT 1992-11-12 Liquidation
VINCENT FREDERIC MARC VERNIER CAPRICROWN LIMITED Director 2017-10-06 CURRENT 1986-10-29 Liquidation
VINCENT FREDERIC MARC VERNIER ORCHARD HOTELS LIMITED Director 2017-10-06 CURRENT 1995-01-11 Liquidation
VINCENT FREDERIC MARC VERNIER LASER HOTELS FOUR LIMITED Director 2017-10-06 CURRENT 1996-02-28 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD NOMINEE LIMITED Director 2017-10-04 CURRENT 2006-09-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD GP LIMITED Director 2017-10-04 CURRENT 2006-09-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD MANAGEMENT LIMITED Director 2017-10-04 CURRENT 2006-09-12 Active
VINCENT FREDERIC MARC VERNIER HUDSON AGENCY SERVICES LIMITED Director 2014-03-12 CURRENT 2014-03-12 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
2022-04-28Final Gazette dissolved via compulsory strike-off
2022-01-28Error
2019-09-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-13
2019-08-22TM02Termination of appointment of Vincent Vernier on 2019-07-08
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FREDERIC MARC VERNIER
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0633270031
2019-06-07SH20Statement by Directors
2019-06-07SH19Statement of capital on 2019-06-07 GBP 1
2019-06-07CAP-SSSolvency Statement dated 07/06/19
2019-06-07RES13Resolutions passed:
  • Cancellation of share premium account 07/06/2019
  • Resolution of reduction in issued share capital
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR TIMOTHY SELWYN JONES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD GRAY
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0633270032
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 825000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-01AP01DIRECTOR APPOINTED MICHAEL GALLAGHER
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAM GUY
2017-11-30CH01Director's details changed for Mr Vincent Vernier on 2017-11-13
2017-10-24AP01DIRECTOR APPOINTED MR VINCENT VERNIER
2017-10-19TM02Termination of appointment of Neal Morar on 2017-10-03
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MORAR
2017-10-19AP03Appointment of Mr Vincent Vernier as company secretary on 2017-10-06
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 825000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-28AP01DIRECTOR APPOINTED MR DARREN GUY
2016-07-28AP01DIRECTOR APPOINTED MR JOHN BRENNAN
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 825000
2016-04-22AR0131/03/16 FULL LIST
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2015-05-06AP03SECRETARY APPOINTED MR NEAL MORAR
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC GILBARD
2015-05-06AP01DIRECTOR APPOINTED MR NEAL MORAR
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL
2015-05-06AP01DIRECTOR APPOINTED MR ROBERT EDWARD GRAY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERGUSON DAVIE
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO FIGGE
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 825000
2015-04-08AR0131/03/15 FULL LIST
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0633270032
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0633270031
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 825000
2014-05-15AR0131/03/14 FULL LIST
2013-12-15AP01DIRECTOR APPOINTED MR HEIKO FIGGE
2013-12-15AP01DIRECTOR APPOINTED MR STEVEN HALL
2013-12-15AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN EDWARDS
2013-12-15AP01DIRECTOR APPOINTED MR CHARLES JOHN FERGUSON DAVIE
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0131/03/13 FULL LIST
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDERSON
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0131/03/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0131/03/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-09-02RES13ENTER INTO VARIOUS AGREEMENTS & TERMS OF APPROVAL & AVOIDANCE OF CONFLICT OF INTERESTS 20/08/2010
2010-09-02RES01ALTER ARTICLES 20/08/2010
2010-09-02MEM/ARTSARTICLES OF ASSOCIATION
2010-09-01RES13APPROVAL OF DEBENTURE AND OTHER DOCUMENTS 20/08/2010
2010-09-01RES01ALTER ARTICLES 20/08/2010
2010-08-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 29
2010-04-16AR0131/03/10 NO CHANGES
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2009-12-11MISCRESIGNATION OF AUDITORS
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SIDWELL / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009
2009-11-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBIN LLEWELYN SANDERSON / 01/10/2009
2009-06-03363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-22353LOCATION OF REGISTER OF MEMBERS
2007-12-22225ACC. REF. DATE SHORTENED FROM 26/01/08 TO 31/12/07
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/07
2007-11-26225ACC. REF. DATE SHORTENED FROM 28/09/07 TO 26/01/07
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/06
2007-09-28225ACC. REF. DATE SHORTENED FROM 26/01/07 TO 28/09/06
2007-04-24363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-23419a(Scot)DEC MORT/CHARGE *****
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: WHITESIDE HOUSE WHITESIDE INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN EH48 2RX
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 26/01/07
2007-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-09-21353LOCATION OF REGISTER OF MEMBERS
2006-09-21363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/05
2006-04-12288aNEW DIRECTOR APPOINTED
2005-11-17AUDAUDITOR'S RESIGNATION
2005-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-26419a(Scot)DEC MORT/CHARGE *****
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 WATERSIDE INNS 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 WATERSIDE INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding WELLS FARGO BANK, N.A., LONDON BRANCH AS TRUSTEE FOR EACH OF THE SECURED PARTIES
2015-02-24 Outstanding WELLS FARGO BANK
DEBENTURE 2010-09-03 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-31 Satisfied
FLOATING CHARGE 2005-10-19 Satisfied
STANDARD SECURITY 2003-09-05 Satisfied
STANDARD SECURITY 2003-09-05 Satisfied
BOND & FLOATING CHARGE 2003-09-03 Satisfied
STANDARD SECURITY 2001-05-24 Satisfied
STANDARD SECURITY 2001-05-24 Satisfied
BOND & FLOATING CHARGE 2001-04-26 Satisfied
BOND & FLOATING CHARGE 1996-03-06 Satisfied
STANDARD SECURITY 1993-09-03 Satisfied
STANDARD SECURITY 1993-09-03 Satisfied
FLOATING CHARGE 1993-08-30 Satisfied
STANDARD SECURITY 1991-08-16 Satisfied
STANDARD SECURITY 1991-08-15 Satisfied
STANDARD SECURITY 1991-05-17 Satisfied
STANDARD SECURITY 1989-01-12 Satisfied
STANDARD SECURITY 1989-01-12 Satisfied
STANDARD SECURITY 1988-10-05 Satisfied
STANDARD SECURITY 1988-10-04 Satisfied
STANDARD SECURITY 1988-09-29 Satisfied
BOND & FLOATING CHARGE 1988-09-16 Satisfied
BOND & FLOATING CHARGE 1988-08-29 Satisfied
STANDARD SECURITY 1979-01-05 Satisfied
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 WATERSIDE INNS LIMITED

Intangible Assets
Patents
We have not found any records of WATERSIDE INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERSIDE INNS LIMITED
Trademarks
We have not found any records of WATERSIDE INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERSIDE INNS 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 WATERSIDE INNS 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 WATERSIDE INNS 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 WATERSIDE INNS 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 WATERSIDE INNS 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.