Background WavePink WaveYellow Wave

WATERMAN STRUCTURES LIMITED (02193976)

WATERMAN STRUCTURES LIMITED (02193976) is an active UK company. incorporated on 16 November 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. WATERMAN STRUCTURES LIMITED has been registered for 38 years. Current directors include HUMPHREY, Neil Robert John, STEELE, Alex Ann, WHITEHEAD, Richard.

Company Number
02193976
Status
active
Type
ltd
Incorporated
16 November 1987
Age
38 years
Address
Pickfords Wharf, London, SE1 9DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HUMPHREY, Neil Robert John, STEELE, Alex Ann, WHITEHEAD, Richard
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMAN STRUCTURES LIMITED

WATERMAN STRUCTURES LIMITED is an active company incorporated on 16 November 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. WATERMAN STRUCTURES LIMITED was registered 38 years ago.(SIC: 71122)

Status

active

Active since 38 years ago

Company No

02193976

LTD Company

Age

38 Years

Incorporated 16 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

WATERMAN PARTNERSHIP LIMITED
From: 1 July 2005To: 5 July 2005
SPARKEASY LIMITED
From: 16 November 1987To: 1 January 1988
Contact
Address

Pickfords Wharf Clink Street London, SE1 9DG,

Timeline

27 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Oct 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUMPHREY, Neil Robert John

Active
Clink Street, LondonSE1 9DG
Born May 1971
Director
Appointed 01 Apr 2023

STEELE, Alex Ann

Active
Pickfords Wharf, LondonSE1 9DG
Born April 1968
Director
Appointed 15 Dec 2010

WHITEHEAD, Richard

Active
Pickfords Wharf, LondonSE1 9DG
Born July 1972
Director
Appointed 12 Aug 2020

HISCOCKS, Graham Robert

Resigned
Redbarn 4 High Close, RickmansworthWD3 4DZ
Secretary
Appointed 29 Jun 1993
Resigned 19 Dec 2016

JOHNSTONE, John Samuel

Resigned
87 Merton Hall Road, LondonSW19 3PX
Secretary
Appointed N/A
Resigned 29 Jun 1993

AUSTIN, James Arthur

Resigned
41 Tudor Avenue, Worcester ParkKT4 8TX
Born November 1947
Director
Appointed N/A
Resigned 08 Oct 2012

BERESFORD, Craig William Keith

Resigned
Pickfords Wharf, LondonSE1 9DG
Born March 1959
Director
Appointed 01 Jul 1994
Resigned 31 Mar 2023

BLAND, Richard

Resigned
Sandfield House, MirfieldWF14 9BQ
Born March 1950
Director
Appointed 01 Jul 2005
Resigned 31 Dec 2014

BRODERICK, Michael Martin

Resigned
Pickfords Wharf, LondonSE1 9DG
Born February 1967
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2026

BURTON, Alexander Charles

Resigned
Pythingdean Manor Lodge, PulboroughRH20 1BS
Born July 1943
Director
Appointed N/A
Resigned 30 Jun 2008

CAMPBELL, Robert Hugh

Resigned
96 Hornsey Lane, LondonN6 5LS
Born September 1942
Director
Appointed N/A
Resigned 30 Jun 2001

CHITTLEBOROUGH, David

Resigned
Chatsworth 44 Cuckoo Hill Drive, PinnerHA5 3PJ
Born January 1947
Director
Appointed 01 Jul 1994
Resigned 31 Dec 2012

CLAMPITT, Frederick Arthur

Resigned
10 Gamlen Road, LondonSW15 6AB
Born September 1930
Director
Appointed N/A
Resigned 01 Mar 1995

DICKS, Christopher Albert Edward

Resigned
Beeches Corner 229 Stanley Park Road, Carshalton BeechesSM5 3JW
Born July 1943
Director
Appointed N/A
Resigned 02 Feb 2000

DOBBINS, Barry

Resigned
Grosvenor Gardens, UpminsterRM14 1DL
Born November 1965
Director
Appointed 01 Jul 2012
Resigned 26 Aug 2022

DOCHERTY, Hugh

Resigned
39 Endlesham Road, LondonSW12 8JX
Born October 1950
Director
Appointed N/A
Resigned 07 Jun 2007

FROST, David Kevin

Resigned
Owls Barn, Speldhurst Tunbridge WellsTN3 0NJ
Born July 1956
Director
Appointed 01 Jul 1994
Resigned 31 May 1997

FULLER, Stephen John

Resigned
5 Elmfield, LeatherheadKT23 3LQ
Born February 1961
Director
Appointed 01 Jul 1994
Resigned 16 Oct 2017

FUNG, David King-Wo

Resigned
Fallowfield Lodge, Mill Hill LondonNW7 4HS
Born March 1953
Director
Appointed N/A
Resigned 31 Dec 2018

GIBSON, Colin David

Resigned
17 Bramley Avenue, CoulsdonCR5 2DS
Born November 1957
Director
Appointed 01 Jul 2003
Resigned 07 Jun 2007

GORDON, Alan

Resigned
31 Cheviot Way, MirfieldWF14 8HW
Born January 1949
Director
Appointed N/A
Resigned 30 Jun 2001

GORE, Barry John

Resigned
9 Rosebery Avenue, HarpendenAL5 2QT
Born June 1948
Director
Appointed 19 Dec 1991
Resigned 30 Jun 2001

HANDY, Simon

Resigned
The Hoo, MeophamDA13 0HP
Born November 1957
Director
Appointed 01 Jul 1994
Resigned 05 Apr 2004

HARDEN, Simon Donald

Resigned
Millstream House, HertfordSG1 1NZ
Born June 1956
Director
Appointed N/A
Resigned 30 Jun 2004

HARRISON, Andrew John

Resigned
Pickfords Wharf, LondonSE1 9DG
Born June 1975
Director
Appointed 12 Aug 2020
Resigned 01 Jan 2026

HISCOCKS, Graham Robert

Resigned
Redbarn 4 High Close, RickmansworthWD3 4DZ
Born February 1954
Director
Appointed 29 Jun 1993
Resigned 15 Dec 2010

JOHNSTONE, John Samuel

Resigned
87 Merton Hall Road, LondonSW19 3PX
Born May 1951
Director
Appointed N/A
Resigned 29 Jun 1993

MATHYS, James Henry

Resigned
Holne Barn Herington Grove, BrentwoodCM13 2NN
Born August 1942
Director
Appointed N/A
Resigned 29 Feb 2004

PAPWORTH, Richard Arthur

Resigned
Pickfords Wharf, LondonSE1 9DG
Born December 1973
Director
Appointed 01 Jan 2016
Resigned 20 Nov 2020

PEET, Colin Eric

Resigned
Kentmere 26 Heathfield, ChislehurstBR7 6AE
Born September 1942
Director
Appointed N/A
Resigned 30 Jun 2004

ROBERTS, James Denon

Resigned
11 Aldermary Road, BromleyBR1 3PH
Born November 1959
Director
Appointed 01 Jul 2002
Resigned 07 Jun 2007

SCOTT, Charles James

Resigned
Burgh Heath Road, EpsomKT17 4LY
Born December 1971
Director
Appointed 01 Jul 2010
Resigned 01 Jan 2026

SHUTT, Geoffrey William

Resigned
18 Crescent Gardens, SwanleyBR8 7HF
Born May 1948
Director
Appointed 11 Jul 1998
Resigned 07 Jun 2007

SMITH, Christopher John

Resigned
29 Barn Lane, BasingstokeRG23 7HT
Born May 1945
Director
Appointed 01 Jul 1994
Resigned 31 May 2010

TAYLOR, Nicholas John

Resigned
Pickfords Wharf, LondonSE1 9DG
Born December 1958
Director
Appointed 01 Jul 1994
Resigned 01 Apr 2025

Persons with significant control

1

Clink Street, LondonSE1 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
10 December 2006
288cChange of Particulars
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
18 December 2003
AUDAUD
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
5 October 2001
288cChange of Particulars
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Auditors Resignation Company
22 November 1993
AUDAUD
Legacy
4 November 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
22 November 1989
288288
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
6 May 1988
287Change of Registered Office
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Legacy
6 May 1988
224224
Memorandum Articles
6 January 1988
MEM/ARTSMEM/ARTS
Legacy
6 January 1988
288288
Legacy
6 January 1988
288288
Legacy
6 January 1988
287Change of Registered Office
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 December 1987
RESOLUTIONSResolutions
Incorporation Company
16 November 1987
NEWINCIncorporation