Background WavePink WaveYellow Wave

WATER LEAK DETECTION LIMITED (03581066)

WATER LEAK DETECTION LIMITED (03581066) is an active UK company. incorporated on 15 June 1998. with registered office in Huddersfield. The company operates in the Construction sector, engaged in electrical installation. WATER LEAK DETECTION LIMITED has been registered for 27 years. Current directors include BOOTH, Marshall John, DOUBLE, Peter, HARRIS, Mark Daniel, Mr..

Company Number
03581066
Status
active
Type
ltd
Incorporated
15 June 1998
Age
27 years
Address
Bank Chambers, Huddersfield, HD1 2EW
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BOOTH, Marshall John, DOUBLE, Peter, HARRIS, Mark Daniel, Mr.
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER LEAK DETECTION LIMITED

WATER LEAK DETECTION LIMITED is an active company incorporated on 15 June 1998 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in electrical installation. WATER LEAK DETECTION LIMITED was registered 27 years ago.(SIC: 43210)

Status

active

Active since 27 years ago

Company No

03581066

LTD Company

Age

27 Years

Incorporated 15 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Bank Chambers Market Street Huddersfield, HD1 2EW,

Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Funding Round
Oct 09
Director Left
Jun 10
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Funding Round
Nov 13
Director Left
Jul 14
Share Issue
Feb 15
Loan Secured
Mar 19
New Owner
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Nov 20
Owner Exit
Jan 21
Loan Secured
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Feb 25
Loan Secured
Feb 25
3
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOOTH, Marshall John

Active
Bank Chambers, HuddersfieldHD1 2EW
Born March 1966
Director
Appointed 01 Jun 2019

DOUBLE, Peter

Active
Bank Chambers, HuddersfieldHD1 2EW
Born August 1977
Director
Appointed 01 Jun 2019

HARRIS, Mark Daniel, Mr.

Active
Bank Chambers, HuddersfieldHD1 2EW
Born October 1955
Director
Appointed 28 Jul 2008

DALTON, Susan

Resigned
Bank Chambers, HuddersfieldHD1 2EW
Secretary
Appointed 04 Dec 2013
Resigned 31 Jan 2016

FIELDING, Keith Baxter

Resigned
The Cottage Clough House, HuddersfieldHD7 5PP
Secretary
Appointed 15 Jun 1998
Resigned 04 Dec 2013

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 15 Jun 1998
Resigned 15 Jun 1998

GREENWOOD, Julie Anne

Resigned
Bank Chambers, HuddersfieldHD1 2EW
Born August 1953
Director
Appointed 28 Jul 2008
Resigned 31 Oct 2020

GREENWOOD, Julie Anne

Resigned
7 Cleveland Avenue, HuddersfieldHD9 4DN
Born August 1953
Director
Appointed 17 Apr 2008
Resigned 10 Jun 2008

HARRIS, Mark Daniel, Mr.

Resigned
Gledhow Park Grove, LeedsLS7 4JW
Born October 1955
Director
Appointed 17 Apr 2008
Resigned 10 Jun 2008

POGSON, Allison Diane

Resigned
1 Flush House Lane, HolmfirthHD9 2QY
Born October 1961
Director
Appointed 28 Jul 2008
Resigned 11 Jun 2010

POGSON, Ian Andrew Mallalieu

Resigned
1 Flush House Lane, HolmfirthHD9 2QY
Born May 1954
Director
Appointed 15 Jun 1998
Resigned 22 Jul 2014

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 15 Jun 1998
Resigned 15 Jun 1998

Persons with significant control

6

1 Active
5 Ceased
Market Street, HuddersfieldHD1 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023

Mr Peter Double

Ceased
Bank Chambers, HuddersfieldHD1 2EW
Born August 1977

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Ceased 28 Jun 2023

Mr Marshall John Booth

Ceased
Meltham, HolmfirthHD9 4EZ
Born March 1966

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Ceased 28 Jun 2023

Mr. Mark Daniel Harris

Ceased
Bank Chambers, HuddersfieldHD1 2EW
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2023

Mrs Allison Diane Freeman

Ceased
Bank Chambers, HuddersfieldHD1 2EW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2023

Mrs Julie Anne Greenwood

Ceased
Bank Chambers, HuddersfieldHD1 2EW
Born August 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Part
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
27 September 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Capital Alter Shares Subdivision
18 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
27 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
19 October 2009
MG01MG01
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
4 August 2009
363aAnnual Return
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Resolution
5 August 2008
RESOLUTIONSResolutions
Memorandum Articles
5 August 2008
MEM/ARTSMEM/ARTS
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
17 July 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Memorandum Articles
2 June 2008
MEM/ARTSMEM/ARTS
Resolution
2 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
6 July 2004
287Change of Registered Office
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
9 February 2004
225Change of Accounting Reference Date
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Statement Of Affairs
23 May 2001
SASA
Statement Of Affairs
23 May 2001
SASA
Legacy
23 May 2001
88(2)R88(2)R
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
123Notice of Increase in Nominal Capital
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2000
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
287Change of Registered Office
Legacy
27 November 1998
288aAppointment of Director or Secretary
Incorporation Company
15 June 1998
NEWINCIncorporation