Background WavePink WaveYellow Wave

WATERMAN INFRASTRUCTURE & ENVIRONMENT LIMITED (03269195)

WATERMAN INFRASTRUCTURE & ENVIRONMENT LIMITED (03269195) is an active UK company. incorporated on 21 October 1996. 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 INFRASTRUCTURE & ENVIRONMENT LIMITED has been registered for 29 years. Current directors include FERGUSON, Andrew Robert, HUMPHREY, Neil, STEELE, Alex Ann.

Company Number
03269195
Status
active
Type
ltd
Incorporated
21 October 1996
Age
29 years
Address
Pickfords Wharf, London, SE1 9DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
FERGUSON, Andrew Robert, HUMPHREY, Neil, STEELE, Alex Ann
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMAN INFRASTRUCTURE & ENVIRONMENT LIMITED

WATERMAN INFRASTRUCTURE & ENVIRONMENT LIMITED is an active company incorporated on 21 October 1996 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 INFRASTRUCTURE & ENVIRONMENT LIMITED was registered 29 years ago.(SIC: 71122)

Status

active

Active since 29 years ago

Company No

03269195

LTD Company

Age

29 Years

Incorporated 21 October 1996

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 30 June 2025 (9 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 TRANSPORT & DEVELOPMENT LIMITED
From: 29 December 2008To: 1 July 2014
WATERMAN CIVILS LIMITED
From: 1 July 2005To: 29 December 2008
WATERMAN BURROW CROCKER LIMITED
From: 10 July 2002To: 1 July 2005
ASPEN BURROW CROCKER LIMITED
From: 21 October 1996To: 10 July 2002
Contact
Address

Pickfords Wharf Clink Street London, SE1 9DG,

Timeline

28 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jul 21
Loan Cleared
Sept 23
Director Left
Apr 24
Director Left
Mar 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

FERGUSON, Andrew Robert

Active
Pickfords Wharf, LondonSE1 9DG
Born September 1970
Director
Appointed 01 Jul 2014

HUMPHREY, Neil

Active
Clink Street, LondonSE1 9DG
Born May 1971
Director
Appointed 24 Feb 2014

STEELE, Alex Ann

Active
Pickfords Wharf, LondonSE1 9DG
Born April 1968
Director
Appointed 02 May 2014

HISCOCKS, Graham Robert

Resigned
High Close, RickmansworthWD3 4DZ
Secretary
Appointed 13 Feb 2013
Resigned 19 Dec 2016

KENNETT, Keith Bernard

Resigned
5 Langsmead, LingfieldRH7 6JT
Secretary
Appointed 21 Oct 1996
Resigned 19 Dec 1996

MANGHAM, Michael William

Resigned
Knotting Manor, KnottingMK44 1AE
Secretary
Appointed 19 Dec 1996
Resigned 30 Jun 2008

RIDLEY, Craig Mark

Resigned
Darenth Cottages, DartfordDA4 0EU
Secretary
Appointed 01 Jul 2008
Resigned 13 Feb 2013

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 21 Oct 1996
Resigned 21 Oct 1996

BACON, Anna

Resigned
Pickfords Wharf, LondonSE1 9DG
Born November 1976
Director
Appointed 01 Jul 2014
Resigned 16 Jul 2021

BEGBEY, Peter Andrew

Resigned
Pickfords Wharf, LondonSE1 9DG
Born March 1956
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2018

BEGBEY, Peter Andrew

Resigned
Uplands Way, SevenoaksTN13 3BW
Born March 1956
Director
Appointed 01 Jul 2002
Resigned 19 Mar 2014

BURKE, Stuart George

Resigned
Maplewood Park, LivingstonEH54 8BB
Born February 1969
Director
Appointed 01 Jul 2012
Resigned 17 Feb 2014

BURTON, Alexander Charles

Resigned
Pythingdean Manor Lodge, PulboroughRH20 1BS
Born July 1943
Director
Appointed 01 Jul 2002
Resigned 30 Jun 2008

CHAPLIN, Christopher James

Resigned
Pickfords Wharf, LondonSE1 9DG
Born July 1954
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2018

CHAPLIN, Christopher James

Resigned
Danswood, Cross In HandTN21 0NB
Born July 1954
Director
Appointed 19 Dec 1996
Resigned 24 Mar 2014

COOPER, Gordon Stuart

Resigned
Pickfords Wharf, LondonSE1 9DG
Born July 1963
Director
Appointed 01 Jul 2014
Resigned 22 Apr 2024

COTTELL, Michael Norman Tizard

Resigned
Salcey Lawn, SittingbourneME9 7UQ
Born July 1931
Director
Appointed 21 Oct 1996
Resigned 31 Oct 2001

DARRALL, Leslie Clive

Resigned
Queenswood, MalvernWR13 5NF
Born May 1948
Director
Appointed 01 Nov 1996
Resigned 20 Mar 2014

GREENLAND, Kenneth Robert

Resigned
Cambusmore Lodge, DornochIV25 3JD
Born January 1949
Director
Appointed 21 Oct 1996
Resigned 31 Dec 2006

HALSEY, Roger John

Resigned
21 Brae Road, WinscombeBS25 1LN
Born October 1949
Director
Appointed 01 Feb 2007
Resigned 07 Apr 2010

KENNETT, Keith Bernard

Resigned
5 Langsmead, LingfieldRH7 6JT
Born March 1955
Director
Appointed 19 Dec 1996
Resigned 01 Jun 1997

MANGHAM, Michael William

Resigned
Knotting Manor, KnottingMK44 1AE
Born November 1954
Director
Appointed 19 Dec 1996
Resigned 30 Sept 2009

TAYLOR, Nicholas John

Resigned
Pickfords Wharf, LondonSE1 9DG
Born December 1958
Director
Appointed 02 May 2014
Resigned 01 Apr 2025

THOMPSON, Philip

Resigned
Sorrento, AirmynDN14 6UH
Born November 1946
Director
Appointed 27 Jul 1998
Resigned 31 Dec 2012

WAITING, John Francis Graham

Resigned
29 Seabank Road, NairnIV12 4EU
Born March 1957
Director
Appointed 01 Jul 2002
Resigned 31 Jan 2014

WILKINSON, Alan David

Resigned
229 West Road, PorthcawlCF36 3RT
Born October 1948
Director
Appointed 01 Feb 2007
Resigned 31 Dec 2012

WILLIAMS, William John

Resigned
Oakdene, LeatherheadKT22 9SS
Born April 1941
Director
Appointed 01 Nov 1996
Resigned 30 Apr 1998

WORRALL, Paul Richard

Resigned
124 Purley Downs Road, SandersteadCR2 0RE
Born September 1961
Director
Appointed 17 Jul 2002
Resigned 27 Mar 2014

WORROW, Richard John Paul

Resigned
3 Crispin Close, ReadingRG4 7JS
Born September 1940
Director
Appointed 01 Jul 2002
Resigned 21 Sept 2005

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 21 Oct 1996
Resigned 21 Oct 1996

Persons with significant control

2

Clink Street, LondonSE1 9DG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 Jul 2017
Clink Street, LondonSE1 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 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
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Secretary Company With Name
27 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Group
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Legacy
7 July 2010
MG01MG01
Accounts With Accounts Type Group
27 May 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
21 April 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Memorandum Articles
5 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 February 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
7 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
4 February 2004
288cChange of Particulars
Auditors Resignation Company
18 December 2003
AUDAUD
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
30 December 2002
225Change of Accounting Reference Date
Miscellaneous
17 October 2002
MISCMISC
Legacy
5 August 2002
287Change of Registered Office
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363aAnnual Return
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
2 September 1999
363aAnnual Return
Legacy
20 January 1999
403aParticulars of Charge Subject to s859A
Legacy
17 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
1 August 1997
225Change of Accounting Reference Date
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
88(3)88(3)
Legacy
22 July 1997
88(2)R88(2)R
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
18 January 1997
395Particulars of Mortgage or Charge
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
7 November 1996
123Notice of Increase in Nominal Capital
Legacy
5 November 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Incorporation Company
21 October 1996
NEWINCIncorporation