Background WavePink WaveYellow Wave

WATERTIGHT HOLDINGS LIMITED (10060805)

WATERTIGHT HOLDINGS LIMITED (10060805) is an active UK company. incorporated on 14 March 2016. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WATERTIGHT HOLDINGS LIMITED has been registered for 10 years. Current directors include DURHAM, Alan John, MIAH, Tracey Anne.

Company Number
10060805
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
Severn Trent Centre, Coventry, CV1 2LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DURHAM, Alan John, MIAH, Tracey Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERTIGHT HOLDINGS LIMITED

WATERTIGHT HOLDINGS LIMITED is an active company incorporated on 14 March 2016 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WATERTIGHT HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10060805

LTD Company

Age

10 Years

Incorporated 14 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
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

12 weeks left

Last Filed

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

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Severn Trent Centre 2 St John's Street Coventry, CV1 2LZ,

Previous Addresses

Dearham House Hanbury Road Stoke Prior Bromsgrove B60 4AD England
From: 19 January 2018To: 7 August 2025
11 Derwent Way Bromsgrove Worcestershire B60 2HU England
From: 10 May 2016To: 19 January 2018
11 Derwent Close Derwent Way Bromsgrove Worcestershire B60 2HU United Kingdom
From: 14 March 2016To: 10 May 2016
Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Jul 18
Loan Secured
Feb 19
Director Joined
Jun 19
Funding Round
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Capital Reduction
Dec 21
Share Buyback
Dec 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Sept 22
Loan Secured
Dec 22
Loan Secured
Aug 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Cleared
May 25
Loan Cleared
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RICHARDS, Naomi

Active
Severn Trent Centre, CoventryCV1 2LZ
Secretary
Appointed 17 Feb 2026

DURHAM, Alan John

Active
2 St John's Street, CoventryCV1 2LZ
Born November 1976
Director
Appointed 01 Aug 2025

MIAH, Tracey Anne

Active
2 St John's Street, CoventryCV1 2LZ
Born January 1968
Director
Appointed 01 Aug 2025

CASTLE, Lisa

Resigned
2 St John's Street, CoventryCV1 2LZ
Born July 1980
Director
Appointed 01 Jun 2020
Resigned 01 Aug 2025

CASTLE, Paul David

Resigned
2 St John's Street, CoventryCV1 2LZ
Born August 1979
Director
Appointed 14 Mar 2016
Resigned 01 Aug 2025

COLLINGS, Catherine

Resigned
2 St John's Street, CoventryCV1 2LZ
Born August 1980
Director
Appointed 01 Jun 2020
Resigned 01 Aug 2025

COLLINGS, Tom

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1978
Director
Appointed 14 Mar 2016
Resigned 01 Aug 2025

LOWE, Christopher John

Resigned
Hanbury Road, BromsgroveB60 4AD
Born February 1979
Director
Appointed 01 Jun 2019
Resigned 01 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023
Ceased 29 Sept 2023

Mr Tom Collings

Ceased
Hanbury Road, BromsgroveB60 4AD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 25 Sept 2023

Mr Paul David Castle

Ceased
Hanbury Road, BromsgroveB60 4AD
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Secretary Company With Name Date
23 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
17 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Capital Cancellation Shares
6 December 2021
SH06Cancellation of Shares
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 December 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Incorporation Company
14 March 2016
NEWINCIncorporation