Background WavePink WaveYellow Wave

WATERMILLS (WATER SERVICES) LTD (12008406)

WATERMILLS (WATER SERVICES) LTD (12008406) is an active UK company. incorporated on 21 May 2019. with registered office in Colchester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. WATERMILLS (WATER SERVICES) LTD has been registered for 6 years. Current directors include FALCONER, Christopher Francis Gwyn, JOHNSON, Adam Thomas, SULLIVAN, David.

Company Number
12008406
Status
active
Type
ltd
Incorporated
21 May 2019
Age
6 years
Address
The Victor Building Earls Colne Business Park, Colchester, CO6 2NS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
FALCONER, Christopher Francis Gwyn, JOHNSON, Adam Thomas, SULLIVAN, David
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMILLS (WATER SERVICES) LTD

WATERMILLS (WATER SERVICES) LTD is an active company incorporated on 21 May 2019 with the registered office located in Colchester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. WATERMILLS (WATER SERVICES) LTD was registered 6 years ago.(SIC: 36000)

Status

active

Active since 6 years ago

Company No

12008406

LTD Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

The Victor Building Earls Colne Business Park Earls Colne Colchester, CO6 2NS,

Previous Addresses

92 Nore Road Portishead Bristol BS20 8DX United Kingdom
From: 21 May 2019To: 16 May 2023
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
New Owner
Mar 23
Loan Secured
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Director Joined
Dec 25
Loan Cleared
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FALCONER, Christopher Francis Gwyn

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born August 1990
Director
Appointed 17 Dec 2025

JOHNSON, Adam Thomas

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1990
Director
Appointed 11 May 2023

SULLIVAN, David

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1987
Director
Appointed 11 May 2023

TAYLOR, Robert David Rory

Resigned
Nore Road, BristolBS20 8DX
Born September 1974
Director
Appointed 21 May 2019
Resigned 11 May 2023

Persons with significant control

2

1 Active
1 Ceased
Earls Colne Business Park, ColchesterCO6 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2023

Mr Robert David Rory Taylor

Ceased
Earls Colne Business Park, ColchesterCO6 2NS
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Ceased 11 May 2023
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 June 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Resolution
24 May 2023
RESOLUTIONSResolutions
Memorandum Articles
24 May 2023
MAMA
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Incorporation Company
21 May 2019
NEWINCIncorporation