Background WavePink WaveYellow Wave

WATERMARK PACKAGING LIMITED (03161178)

WATERMARK PACKAGING LIMITED (03161178) is an active UK company. incorporated on 19 February 1996. with registered office in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WATERMARK PACKAGING LIMITED has been registered for 30 years. Current directors include STIRLAND, Ceri Jane.

Company Number
03161178
Status
active
Type
ltd
Incorporated
19 February 1996
Age
30 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 PACKAGING LIMITED

WATERMARK PACKAGING LIMITED is an active company incorporated on 19 February 1996 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 PACKAGING LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03161178

LTD Company

Age

30 Years

Incorporated 19 February 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 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

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Finance Department Mill Street East Dewsbury, WF12 9AW,

Previous Addresses

Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR
From: 19 February 1996To: 7 March 2012
Timeline

14 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 12
Director Left
Feb 13
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 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 20 Feb 1996
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

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 19 Feb 1996
Resigned 20 Feb 1996

BARN, Richard

Resigned
10 Hall Hill, KetteringNN14 3EZ
Born February 1965
Director
Appointed 19 Feb 1996
Resigned 16 Jul 2004

BATES, Julie

Resigned
Grant Thornton House, KetteringNN15 6XR
Born September 1966
Director
Appointed 01 Nov 1999
Resigned 01 Mar 2011

CHAMBERS, Andrea Helen

Resigned
Grant Thornton House, KetteringNN15 6XR
Born November 1964
Director
Appointed 19 Feb 1996
Resigned 01 Mar 2011

COOKE, Alison

Resigned
109 Northampton Road, KetteringNN15 7JY
Born April 1964
Director
Appointed 19 Feb 1996
Resigned 16 Oct 1998

JONES, Anthony Robin

Resigned
Grant Thornton House, KetteringNN15 6XR
Born June 1961
Director
Appointed 19 Feb 1996
Resigned 01 Mar 2011

OLLEY, Robin Douglas

Resigned
Mill Street East, DewsburyWF12 9AW
Born June 1952
Director
Appointed 19 Feb 1996
Resigned 15 Jun 2012

POOLEY, Robert Allan

Resigned
257 Rockingham Road, KetteringNN16 9JE
Born October 1949
Director
Appointed 19 Feb 1996
Resigned 01 Nov 1999

ROWLEY, Gary Leslie

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

SHEPHERD, Edward

Resigned
Ramwells Court, Windy Harbour Lane, BoltonBL7 9PH
Born June 1971
Director
Appointed 01 Mar 2011
Resigned 21 Feb 2013

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

Watermark Publishing 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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Memorandum Articles
18 July 2025
MAMA
Resolution
18 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2025
CC04CC04
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
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
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
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
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2011
AA01Change of Accounting Reference Date
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
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Legacy
3 May 2011
MG02MG02
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Resolution
23 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
5 August 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
288cChange of Particulars
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
28 April 1998
287Change of Registered Office
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288cChange of Particulars
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
224224
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Incorporation Company
19 February 1996
NEWINCIncorporation