Company NameWaters & Stanton Limited
DirectorsPeter William Waters and Helen Wells
Company StatusActive
Company Number03421139
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Previous NameWaters & Stanton Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Peter William Waters
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Secretary NameMr Peter William Waters
NationalityBritish
StatusCurrent
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Director NameMs Helen Wells
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Director NameEileen Joyce Waters
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Tudor Way
Hawkwell
Hockley
Essex
SS5 4EY
Director NameMr Jeffrey James Stanton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
SS8 9DE
Director NameMark Thomas Francis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 01 August 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Rectory Avenue
Ashingdon
Essex
SS4 3TB
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewsplc.com
Email address[email protected]
Telephone01702 206835
Telephone regionSouthend-on-Sea

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50k at £1Jeffrey James Stanton
33.33%
Redeemable Preference
50k at £1Mr Peter William Waters
33.33%
Redeemable Preference
25k at £1Jeffrey James Stanton
16.67%
Ordinary
25k at £1Mr Peter William Waters
16.67%
Ordinary

Financials

Year2014
Net Worth£790,144
Cash£16,318
Current Liabilities£346,570

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

9 August 2011Delivered on: 16 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
21 September 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
8 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
10 May 2021Appointment of Ms Helen Wells as a director on 1 May 2021 (2 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
5 September 2019Notification of Mike Devereux (Music) Ltd T/a Nevada as a person with significant control on 5 October 2018 (2 pages)
4 September 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
4 September 2019Cessation of Jeffrey James Stanton as a person with significant control on 5 October 2018 (1 page)
4 September 2019Termination of appointment of Jeffrey James Stanton as a director on 5 October 2018 (1 page)
5 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 January 2017Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 18 January 2017 (1 page)
10 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 1 November 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 1 November 2015 (4 pages)
3 September 2015Director's details changed for Mr Peter William Waters on 21 July 2015 (2 pages)
3 September 2015Secretary's details changed for Mr Peter William Waters on 21 July 2015 (1 page)
3 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 150,000
(5 pages)
3 September 2015Secretary's details changed for Mr Peter William Waters on 21 July 2015 (1 page)
3 September 2015Director's details changed for Mr Peter William Waters on 21 July 2015 (2 pages)
3 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 150,000
(5 pages)
3 September 2015Director's details changed for Jeffrey James Stanton on 21 July 2015 (2 pages)
3 September 2015Director's details changed for Jeffrey James Stanton on 21 July 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 2 November 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 2 November 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 2 November 2014 (4 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 150,000
(6 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 150,000
(6 pages)
5 March 2014Total exemption small company accounts made up to 3 November 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 3 November 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 3 November 2013 (6 pages)
20 December 2013Termination of appointment of Mark Francis as a director (1 page)
20 December 2013Termination of appointment of Mark Francis as a director (1 page)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
29 January 2013Total exemption small company accounts made up to 3 November 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 3 November 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 3 November 2012 (6 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
30 March 2012Full accounts made up to 31 October 2011 (19 pages)
30 March 2012Full accounts made up to 31 October 2011 (19 pages)
30 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2011Re-registration from a public company to a private limited company (2 pages)
30 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 2011Re-registration from a public company to a private limited company (2 pages)
30 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 2011Re-registration of Memorandum and Articles (36 pages)
30 September 2011Re-registration of Memorandum and Articles (36 pages)
23 September 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
23 September 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
16 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
8 February 2011Full accounts made up to 30 September 2010 (18 pages)
8 February 2011Full accounts made up to 30 September 2010 (18 pages)
3 August 2010Director's details changed for Mr Peter William Waters on 21 July 2010 (2 pages)
3 August 2010Director's details changed for Mark Thomas Francis on 21 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Jeffrey James Stanton on 21 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter William Waters on 21 July 2010 (2 pages)
3 August 2010Director's details changed for Jeffrey James Stanton on 21 July 2010 (2 pages)
3 August 2010Director's details changed for Mark Thomas Francis on 21 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
24 February 2010Full accounts made up to 30 September 2009 (18 pages)
24 February 2010Full accounts made up to 30 September 2009 (18 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
12 February 2009Full accounts made up to 30 September 2008 (18 pages)
12 February 2009Full accounts made up to 30 September 2008 (18 pages)
24 July 2008Return made up to 21/07/08; full list of members (5 pages)
24 July 2008Director and secretary's change of particulars / peter waters / 01/07/2008 (1 page)
24 July 2008Return made up to 21/07/08; full list of members (5 pages)
24 July 2008Director and secretary's change of particulars / peter waters / 01/07/2008 (1 page)
20 March 2008Full accounts made up to 30 September 2007 (15 pages)
20 March 2008Full accounts made up to 30 September 2007 (15 pages)
11 August 2007Return made up to 21/07/07; full list of members (7 pages)
11 August 2007Return made up to 21/07/07; full list of members (7 pages)
1 February 2007Full accounts made up to 30 September 2006 (21 pages)
1 February 2007Full accounts made up to 30 September 2006 (21 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
11 September 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 September 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 April 2006Full accounts made up to 30 September 2005 (21 pages)
18 April 2006Full accounts made up to 30 September 2005 (21 pages)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
30 July 2005Return made up to 21/07/05; full list of members (9 pages)
30 July 2005Return made up to 21/07/05; full list of members (9 pages)
12 April 2005Full accounts made up to 30 September 2004 (21 pages)
12 April 2005Full accounts made up to 30 September 2004 (21 pages)
27 August 2004Return made up to 28/07/04; full list of members (9 pages)
27 August 2004Return made up to 28/07/04; full list of members (9 pages)
4 August 2004Full accounts made up to 30 September 2003 (23 pages)
4 August 2004Full accounts made up to 30 September 2003 (23 pages)
6 May 2004Delivery ext'd 3 mth 30/09/03 (1 page)
6 May 2004Delivery ext'd 3 mth 30/09/03 (1 page)
11 August 2003Return made up to 05/08/03; full list of members (9 pages)
11 August 2003Return made up to 05/08/03; full list of members (9 pages)
6 May 2003Full accounts made up to 30 September 2002 (21 pages)
6 May 2003Full accounts made up to 30 September 2002 (21 pages)
14 November 2002Nc inc already adjusted 24/07/02 (1 page)
14 November 2002Nc inc already adjusted 24/07/02 (1 page)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2002Ad 24/07/02--------- £ si 100000@1 (2 pages)
31 October 2002Particulars of contract relating to shares (4 pages)
31 October 2002Particulars of contract relating to shares (4 pages)
31 October 2002Ad 24/07/02--------- £ si 100000@1 (2 pages)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2002Return made up to 05/08/02; full list of members (8 pages)
12 August 2002Return made up to 05/08/02; full list of members (8 pages)
30 April 2002Full accounts made up to 30 September 2001 (21 pages)
30 April 2002Full accounts made up to 30 September 2001 (21 pages)
16 August 2001Return made up to 13/08/01; full list of members (7 pages)
16 August 2001Return made up to 13/08/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 September 2000 (14 pages)
3 May 2001Full accounts made up to 30 September 2000 (14 pages)
21 August 2000Return made up to 18/08/00; full list of members (7 pages)
21 August 2000Return made up to 18/08/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 September 1999 (14 pages)
28 April 2000Full accounts made up to 30 September 1999 (14 pages)
19 August 1999Return made up to 18/08/99; full list of members (6 pages)
19 August 1999Return made up to 18/08/99; full list of members (6 pages)
22 March 1999Full accounts made up to 30 September 1998 (13 pages)
22 March 1999Full accounts made up to 30 September 1998 (13 pages)
3 September 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
3 September 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
27 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
9 October 1997Ad 10/09/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 October 1997Certificate of authorisation to commence business and borrow (1 page)
9 October 1997Application to commence business (2 pages)
9 October 1997Application to commence business (2 pages)
9 October 1997Ad 10/09/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 October 1997Certificate of authorisation to commence business and borrow (1 page)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 September 1997New director appointed (2 pages)
18 August 1997Incorporation (16 pages)
18 August 1997Incorporation (16 pages)