Background WavePink WaveYellow Wave

WATERMARK PUBLISHING LIMITED (02532611)

WATERMARK PUBLISHING LIMITED (02532611) is an active UK company. incorporated on 20 August 1990. with registered office in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WATERMARK PUBLISHING LIMITED has been registered for 35 years. Current directors include STIRLAND, Ceri Jane.

Company Number
02532611
Status
active
Type
ltd
Incorporated
20 August 1990
Age
35 years
Address
Finance Department, Dewsbury, WF12 9AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STIRLAND, Ceri Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMARK PUBLISHING LIMITED

WATERMARK PUBLISHING LIMITED is an active company incorporated on 20 August 1990 with the registered office located in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WATERMARK PUBLISHING LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02532611

LTD Company

Age

35 Years

Incorporated 20 August 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

SOLARVITAL LIMITED
From: 20 August 1990To: 12 October 1990
Contact
Address

Finance Department Mill Street East Dewsbury, WF12 9AW,

Previous Addresses

Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR
From: 20 August 1990To: 29 March 2012
Timeline

16 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Jan 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 12
Director Left
Mar 13
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

STIRLAND, Ceri Jane

Active
Mill Street East, DewsburyWF12 9AW
Born December 1968
Director
Appointed 18 Mar 2024

JONES, Anthony Robin

Resigned
Grant Thornton House, KetteringNN15 6XR
Secretary
Appointed N/A
Resigned 01 Mar 2011

SMITH, Adrian

Resigned
Mill Street East, DewsburyWF12 9AW
Secretary
Appointed 01 Mar 2018
Resigned 07 Feb 2024

VAUX, Kevin John

Resigned
Burnhams Road, LeatherheadKT23 3BB
Secretary
Appointed 26 Oct 2012
Resigned 01 Mar 2018

BARN, Richard

Resigned
10 Hall Hill, KetteringNN14 3EZ
Born February 1965
Director
Appointed N/A
Resigned 16 Jul 2004

CHAMBERS, Andrea Helen

Resigned
Grant Thornton House, KetteringNN15 6XR
Born November 1964
Director
Appointed 09 Sept 1999
Resigned 01 Mar 2011

CRANKSHAW, Andrew Ernest

Resigned
Grant Thornton House, KetteringNN15 6XR
Born December 1953
Director
Appointed 12 Jan 2010
Resigned 01 Mar 2011

JONES, Anthony Robin

Resigned
Grant Thornton House, KetteringNN15 6XR
Born June 1961
Director
Appointed N/A
Resigned 01 Mar 2011

MONAN, Scott Lloyd

Resigned
Grant Thornton House, KetteringNN15 6XR
Born June 1973
Director
Appointed 30 Mar 2006
Resigned 01 Mar 2011

OLLEY, Robin Douglas

Resigned
Grant Thornton House, KetteringNN15 6XR
Born June 1952
Director
Appointed N/A
Resigned 15 Jun 2012

ROWLEY, Gary Leslie

Resigned
The Meadow, LeedsLS14 3LD
Born August 1956
Director
Appointed 01 Mar 2011
Resigned 01 Mar 2018

SENIOR, Kevin

Resigned
12 Millers Close, RippingalePE10 0TH
Born July 1971
Director
Appointed 04 Feb 2004
Resigned 27 Jul 2006

SHEPHERD, Edward

Resigned
Mill Street East, DewsburyWF12 9AW
Born June 1971
Director
Appointed 01 Dec 2003
Resigned 23 Nov 2012

SMITH, Adrian James

Resigned
Mill Street East, DewsburyWF12 9AW
Born March 1972
Director
Appointed 01 Mar 2018
Resigned 07 Feb 2024

VAUX, Kevin John

Resigned
Burnhams Road, LeatherheadKT23 3BB
Born March 1957
Director
Appointed 01 Mar 2011
Resigned 01 Mar 2018

Persons with significant control

1

Uk Greetings Limited

Active
Mill Street East, DewsburyWF12 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Resolution
18 July 2025
RESOLUTIONSResolutions
Memorandum Articles
18 July 2025
MAMA
Statement Of Companys Objects
16 July 2025
CC04CC04
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Director Company With Name Termination Date
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Legacy
3 January 2012
MG02MG02
Accounts With Accounts Type Group
1 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
30 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Legacy
3 May 2011
MG02MG02
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Legacy
20 April 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Resolution
11 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
20 January 2007
288cChange of Particulars
Legacy
20 January 2007
288cChange of Particulars
Legacy
20 January 2007
288cChange of Particulars
Legacy
20 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
16 October 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
23 September 2002
288cChange of Particulars
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
28 April 1998
287Change of Registered Office
Auditors Resignation Company
3 February 1998
AUDAUD
Accounts With Accounts Type Medium
30 October 1997
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Resolution
6 June 1996
RESOLUTIONSResolutions
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
1 November 1995
363b363b
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
225(1)225(1)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
18 June 1992
88(2)Return of Allotment of Shares
Legacy
29 May 1992
287Change of Registered Office
Legacy
4 February 1992
363b363b
Legacy
20 May 1991
224224
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Legacy
15 November 1990
287Change of Registered Office
Memorandum Articles
12 November 1990
MEM/ARTSMEM/ARTS
Resolution
12 November 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 October 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 1990
NEWINCIncorporation