Background WavePink WaveYellow Wave

WATERSTONS LIMITED (03818424)

WATERSTONS LIMITED (03818424) is an active UK company. incorporated on 3 August 1999. with registered office in Durham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. WATERSTONS LIMITED has been registered for 26 years. Current directors include ALDERSON, James David, MORROW, Robert, RICHARDSON, Iain Stuart and 4 others.

Company Number
03818424
Status
active
Type
ltd
Incorporated
3 August 1999
Age
26 years
Address
Liddon Court, Durham, DH1 5TS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALDERSON, James David, MORROW, Robert, RICHARDSON, Iain Stuart, SCULLION, Margaret, SINGH, Ajaib, WATERSTON, Robert Michael, WATERSTON, Sally Ann
SIC Codes
62012, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSTONS LIMITED

WATERSTONS LIMITED is an active company incorporated on 3 August 1999 with the registered office located in Durham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. WATERSTONS LIMITED was registered 26 years ago.(SIC: 62012, 62020, 62030, 62090)

Status

active

Active since 26 years ago

Company No

03818424

LTD Company

Age

26 Years

Incorporated 3 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Liddon Court Aykley Heads Durham, DH1 5TS,

Previous Addresses

Liddon House Belmont Business Park Durham DH1 1TW
From: 3 August 1999To: 7 December 2018
Timeline

38 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Oct 10
Director Joined
May 11
Director Left
Feb 12
Director Joined
Jun 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Nov 14
Loan Cleared
Aug 15
Funding Round
Aug 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
May 19
Funding Round
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Funding Round
Jul 20
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Director Left
Mar 23
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
10
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

THOMAS, Matthew Lee

Active
Aykley Heads, DurhamDH1 5TS
Secretary
Appointed 01 Aug 2021

ALDERSON, James David

Active
Aykley Heads, DurhamDH1 5TS
Born March 1985
Director
Appointed 01 Aug 2021

MORROW, Robert

Active
Aykley Heads, DurhamDH1 5TS
Born January 1942
Director
Appointed 01 Oct 2002

RICHARDSON, Iain Stuart

Active
Aykley Heads, DurhamDH1 5TS
Born August 1973
Director
Appointed 26 Jun 2024

SCULLION, Margaret

Active
Aykley Heads, DurhamDH1 5TS
Born October 1955
Director
Appointed 01 Oct 2020

SINGH, Ajaib

Active
Aykley Heads, DurhamDH1 5TS
Born April 1966
Director
Appointed 26 Aug 1999

WATERSTON, Robert Michael

Active
Aykley Heads, DurhamDH1 5TS
Born January 1947
Director
Appointed 26 Aug 1999

WATERSTON, Sally Ann

Active
Aykley Heads, DurhamDH1 5TS
Born July 1948
Director
Appointed 31 Aug 2003

HENDERSON, Clare

Resigned
4 Morris Gardens, GatesheadNE10 8TH
Secretary
Appointed 20 Feb 2004
Resigned 08 Feb 2008

JONES, Mark Andrew

Resigned
5 Holmwood Avenue, Whitley BayNE25 8NF
Secretary
Appointed 01 Sept 2003
Resigned 20 Feb 2004

STIRRUP, Michael

Resigned
Harley Terrace, Newcastle Upon TyneNE3 1UL
Secretary
Appointed 08 Feb 2008
Resigned 01 Aug 2021

WATERSTON, Sally Ann

Resigned
10 Dunelm Court, DurhamDH1 4QX
Secretary
Appointed 26 Aug 1999
Resigned 31 Aug 2003

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 03 Aug 1999
Resigned 26 Aug 1999

BELL, Susan Jane

Resigned
Aykley Heads, DurhamDH1 5TS
Born February 1971
Director
Appointed 18 Sept 2012
Resigned 28 May 2021

BOOKLESS, Alexander David

Resigned
Aykley Heads, DurhamDH1 5TS
Born June 1985
Director
Appointed 01 Aug 2021
Resigned 28 Feb 2025

CULLEN, Leanne

Resigned
Aykley Heads, DurhamDH1 5TS
Born February 1979
Director
Appointed 01 Nov 2014
Resigned 31 May 2024

JONES, Mark Andrew

Resigned
5 Holmwood Avenue, Whitley BayNE25 8NF
Born May 1964
Director
Appointed 01 Nov 2001
Resigned 31 Aug 2003

KERSHAW, Andrew John

Resigned
Old Lodge Hamsterley Hall, Rowlands GillNE39 1NL
Born April 1974
Director
Appointed 01 Nov 2001
Resigned 01 Feb 2012

KIDD, Angus Archibald

Resigned
Aykley Heads, DurhamDH1 5TS
Born July 1968
Director
Appointed 12 Jan 2021
Resigned 16 Mar 2023

MCLEOD, Alistair William

Resigned
Aykley Heads, DurhamDH1 5TS
Born May 1972
Director
Appointed 11 Oct 2010
Resigned 06 Dec 2019

STIRRUP, Michael Paul

Resigned
Aykley Heads, DurhamDH1 5TS
Born November 1978
Director
Appointed 01 May 2011
Resigned 30 Apr 2025

WATERSTON, Sally Ann

Resigned
10 Dunelm Court, DurhamDH1 4QX
Born July 1948
Director
Appointed 26 Aug 1999
Resigned 31 Aug 2003

WHITAKER, Paul Everett

Resigned
12 South Terrace, DarlingtonDL2 3LB
Born February 1940
Director
Appointed 01 Jan 2003
Resigned 31 Jan 2009

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 03 Aug 1999
Resigned 26 Aug 1999

Persons with significant control

10

5 Active
5 Ceased

Margret Scullion

Active
Aykley Heads, DurhamDH1 5TS
Born October 1955

Nature of Control

Significant influence or control
Notified 24 Mar 2025

Mr Alex David Bookless

Ceased
Aykley Heads, DurhamDH1 5TS
Born June 1985

Nature of Control

Significant influence or control
Notified 01 Aug 2021
Ceased 28 Feb 2025

Mr James David Alderson

Active
Aykley Heads, DurhamDH1 5TS
Born March 1985

Nature of Control

Significant influence or control
Notified 01 Aug 2021

Mr Michael Paul Stirrup

Ceased
Aykley Heads, DurhamDH1 5TS
Born November 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2025

Mrs Leanne Cullen

Ceased
Aykley Heads, DurhamDH1 5TS
Born February 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2024

Miss Susan Jane Bell

Ceased
Aykley Heads, DurhamDH1 5TS
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2021

Mr Alistair William Mcleod

Ceased
Aykley Heads, DurhamDH1 5TS
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2019

Mr Ajaib Singh

Active
Aykley Heads, DurhamDH1 5TS
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Michael Waterston

Active
Aykley Heads, DurhamDH1 5TS
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Sally Ann Waterston

Active
Aykley Heads, DurhamDH1 5TS
Born July 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Capital Cancellation Shares
2 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 August 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Capital Cancellation Shares
12 August 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 March 2024
AAAnnual Accounts
Memorandum Articles
18 February 2024
MAMA
Memorandum Articles
18 February 2024
MAMA
Resolution
18 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
31 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Statement Of Companys Objects
14 December 2015
CC04CC04
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Secretary Company With Change Date
20 August 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Secretary Company With Change Date
11 August 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Resolution
18 February 2010
RESOLUTIONSResolutions
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Small
10 October 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
12 March 2005
403aParticulars of Charge Subject to s859A
Legacy
12 March 2005
403aParticulars of Charge Subject to s859A
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
88(2)R88(2)R
Legacy
2 August 2004
122122
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
122122
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
123Notice of Increase in Nominal Capital
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
88(2)R88(2)R
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2002
AAAnnual Accounts
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2001
AAAnnual Accounts
Legacy
4 January 2001
287Change of Registered Office
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
88(2)R88(2)R
Legacy
22 May 2000
225Change of Accounting Reference Date
Legacy
3 November 1999
287Change of Registered Office
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 1999
NEWINCIncorporation