Background WavePink WaveYellow Wave

WATERTITE LIMITED (03028791)

WATERTITE LIMITED (03028791) is an active UK company. incorporated on 3 March 1995. with registered office in Haywards Heath. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 2 other business activities. WATERTITE LIMITED has been registered for 31 years. Current directors include EDWARDS, Raymond.

Company Number
03028791
Status
active
Type
ltd
Incorporated
3 March 1995
Age
31 years
Address
Oathall House C/O Umpleby Accountancy, Haywards Heath, RH16 3EN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
EDWARDS, Raymond
SIC Codes
36000, 42910, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERTITE LIMITED

WATERTITE LIMITED is an active company incorporated on 3 March 1995 with the registered office located in Haywards Heath. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 2 other business activities. WATERTITE LIMITED was registered 31 years ago.(SIC: 36000, 42910, 96090)

Status

active

Active since 31 years ago

Company No

03028791

LTD Company

Age

31 Years

Incorporated 3 March 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

C AND E UTILITY SERVICES LIMITED
From: 3 March 1995To: 2 November 1999
Contact
Address

Oathall House C/O Umpleby Accountancy 70 Oathall Road Haywards Heath, RH16 3EN,

Previous Addresses

C/O Umpleby Accountancy Basepoint Business Centre Bridge Road Haywards Heath West Sussex RH16 1UA England
From: 10 March 2016To: 6 November 2023
Basepoint Business Centre Bridge Road Haywards Heath West Sussex RH16 1UA
From: 18 February 2016To: 10 March 2016
The Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB
From: 3 March 1995To: 18 February 2016
Timeline

11 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Feb 13
Loan Cleared
Mar 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

EDWARDS, Raymond

Active
213 Eden Way, BeckenhamBR3 3DS
Secretary
Appointed 11 Feb 2003

EDWARDS, Raymond

Active
213 Eden Way, BeckenhamBR3 3DS
Born November 1960
Director
Appointed 01 Mar 1998

EDWARDS, Elaine Mary

Resigned
213 Eden Way, BeckenhamBR3 3DS
Secretary
Appointed 03 Mar 1995
Resigned 01 Feb 2003

M W DOUGLAS AND COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate secretary
Appointed 14 Jan 2008
Resigned 14 Jan 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 1995
Resigned 03 Mar 1995

APPLEBY, Richard

Resigned
1 Ings Villa, Liversedge HeckmondwikeWF15 7AY
Born July 1971
Director
Appointed 30 Aug 1995
Resigned 22 Oct 1996

CARTER, Iain

Resigned
Cotswold Drive, AshingtonNE63 0HR
Born June 1966
Director
Appointed 01 Jun 2011
Resigned 01 Nov 2011

COOK, Andrew John

Resigned
16 Fulwith Mill Lane, HarrogateHG2 8HJ
Born January 1965
Director
Appointed 03 Mar 1995
Resigned 02 May 1995

EDWARDS, Elaine Mary

Resigned
213 Eden Way, BeckenhamBR3 3DS
Born March 1958
Director
Appointed 17 Apr 2008
Resigned 01 Apr 2011

EDWARDS, Elaine Mary

Resigned
213 Eden Way, BeckenhamBR3 3DS
Born March 1958
Director
Appointed 03 Mar 1995
Resigned 01 Feb 2003

EDWARDS, Michael

Resigned
4 The Square, WesterhamTN16 2AS
Born December 1962
Director
Appointed 22 Oct 1996
Resigned 30 Mar 1998

EMERY, Lynn

Resigned
16 Sutherland Terrace, LeedsLS9 6DR
Born May 1970
Director
Appointed 02 May 1995
Resigned 01 Sept 1995

PENTLETON, Steven

Resigned
Castle Hill House, WylamNE41 8JG
Born April 1967
Director
Appointed 01 Apr 2011
Resigned 24 May 2012

ROTHER, John Lee

Resigned
30 Cromer Road, LondonSE25 4HH
Born January 1977
Director
Appointed 01 May 2004
Resigned 04 Jul 2006

SIMMONS, Jonathan

Resigned
Egbert Road, Westgate-On-SeaCT8 8SH
Born July 1964
Director
Appointed 01 Aug 2012
Resigned 29 Jan 2013

WOODS, Adam

Resigned
Sunderland Road, South ShieldsNE34 6AL
Born October 1970
Director
Appointed 01 Jun 2011
Resigned 01 Nov 2011

WRIGHT, Gordon

Resigned
23 Braemar Avenue, HullHU6 7UE
Born June 1954
Director
Appointed 11 Apr 2000
Resigned 28 Mar 2006

Persons with significant control

1

Raymond Edwards

Active
C/O Umpleby Accountancy, Haywards HeathRH16 3EN
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
28 January 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
13 July 2007
287Change of Registered Office
Legacy
7 November 2006
287Change of Registered Office
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 June 2004
AAAnnual Accounts
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
287Change of Registered Office
Certificate Change Of Name Company
1 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
287Change of Registered Office
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
4 February 1996
225(1)225(1)
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
19 May 1995
287Change of Registered Office
Legacy
19 May 1995
288288
Legacy
7 March 1995
288288
Incorporation Company
3 March 1995
NEWINCIncorporation