Background WavePink WaveYellow Wave

DOULTON WATER HOLDINGS LIMITED (13098003)

DOULTON WATER HOLDINGS LIMITED (13098003) is an active UK company. incorporated on 23 December 2020. with registered office in Newcastle Under Lyme. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DOULTON WATER HOLDINGS LIMITED has been registered for 5 years. Current directors include CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus.

Company Number
13098003
Status
active
Type
ltd
Incorporated
23 December 2020
Age
5 years
Address
Unit 4 Lymedale Cross Industrial Estate, Newcastle Under Lyme, ST5 9BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOULTON WATER HOLDINGS LIMITED

DOULTON WATER HOLDINGS LIMITED is an active company incorporated on 23 December 2020 with the registered office located in Newcastle Under Lyme. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DOULTON WATER HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13098003

LTD Company

Age

5 Years

Incorporated 23 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Unit 4 Lymedale Cross Industrial Estate Lower Milehouse Lane Newcastle Under Lyme, ST5 9BT,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 2 May 2023To: 17 March 2026
Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
From: 5 January 2022To: 2 May 2023
4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 23 December 2020To: 5 January 2022
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Mar 23
Director Left
May 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLARK, Andrew Christopher

Active
Uttoxeter Road, Stoke-On -TrentST3 1PH
Born December 1968
Director
Appointed 27 Oct 2022

MEEHAN, Paul Andrew

Active
Uttoxeter Road, Stoke-On -TrentST3 1PH
Born January 1963
Director
Appointed 27 Oct 2022

MISSO, Andre John Argus

Active
Uttoxeter Road, Stoke-On -TrentST3 1PH
Born June 1963
Director
Appointed 23 Dec 2020

PITTAWAY, Mark Francis

Resigned
Uttoxeter Road, Stoke-On -TrentST3 1PH
Born June 1969
Director
Appointed 23 Dec 2020
Resigned 02 May 2023

Persons with significant control

2

1 Active
1 Ceased
Uttoxeter Road, Stoke-On -TrentST3 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Uttoxeter Road, Stoke-On -TrentST3 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Incorporation Company
23 December 2020
NEWINCIncorporation