Background WavePink WaveYellow Wave

WATERLIP DEVELOPMENTS LIMITED (07008876)

WATERLIP DEVELOPMENTS LIMITED (07008876) is an active UK company. incorporated on 4 September 2009. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WATERLIP DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include BUCHAN, Janice Elizabeth, STOTT, Andy Mark, STOTT, Jack Oliver.

Company Number
07008876
Status
active
Type
ltd
Incorporated
4 September 2009
Age
16 years
Address
Unit 25 Quarry Way Business Park, Shepton Mallet, BA4 4RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUCHAN, Janice Elizabeth, STOTT, Andy Mark, STOTT, Jack Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLIP DEVELOPMENTS LIMITED

WATERLIP DEVELOPMENTS LIMITED is an active company incorporated on 4 September 2009 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WATERLIP DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07008876

LTD Company

Age

16 Years

Incorporated 4 September 2009

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 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

QUARRY WAY BUSINESS PARK LIMITED
From: 23 February 2010To: 11 October 2012
DJB CONTAINERS LIMITED
From: 4 September 2009To: 23 February 2010
Contact
Address

Unit 25 Quarry Way Business Park Waterlip Shepton Mallet, BA4 4RN,

Previous Addresses

Unit 25 Quarry Business Park Waterlip Shepton Mallet Somerset BA4 4RN England
From: 16 September 2019To: 13 December 2019
Willmotts Business Park Waterlip Somerset BA4 4RN
From: 3 April 2017To: 16 September 2019
Unit 1 Quarry Way Business Park Waterlip Shepton Mallet Somerset BA4 4RN
From: 6 February 2014To: 3 April 2017
Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN
From: 27 August 2010To: 6 February 2014
Mary St House Mary Street Taunton TA1 3NW
From: 4 September 2009To: 27 August 2010
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jan 10
Loan Secured
May 13
Funding Round
Nov 13
Loan Secured
Dec 13
Loan Secured
Mar 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Oct 18
Loan Secured
Dec 19
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUCHAN, Janice Elizabeth

Active
Waterlip, Shepton MalletBA4 4RN
Born January 1956
Director
Appointed 31 Mar 2025

STOTT, Andy Mark

Active
Waterlip, Shepton MalletBA4 4RN
Born October 1968
Director
Appointed 23 Dec 2009

STOTT, Jack Oliver

Active
Waterlip, Shepton MalletBA4 4RN
Born March 1994
Director
Appointed 13 Mar 2023

WESTLAKE, Laura

Resigned
Waterlip, Shepton MalletBA4 4RN
Secretary
Appointed 12 Sept 2022
Resigned 28 Apr 2023

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 04 Sept 2009
Resigned 04 Sept 2009

WESTLAKE, Laura

Resigned
Waterlip, Shepton MalletBA4 4RN
Born July 1982
Director
Appointed 12 Sept 2022
Resigned 09 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Waterlip, Shepton MalletBA4 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2023
Ceased 10 Mar 2023
Waterlip, Shepton MalletBA4 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2023

Mr Andy Mark Stott

Ceased
Waterlip, Shepton MalletBA4 4RN
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Person Director Company
10 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
27 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Capital Name Of Class Of Shares
27 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Sail Address Company
3 September 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2010
CONNOTConfirmation Statement Notification
Resolution
31 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
31 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Legacy
11 September 2009
288bResignation of Director or Secretary
Incorporation Company
4 September 2009
NEWINCIncorporation