Company NameWatersavers Limited
DirectorsMervyn David Douglas and Claes Ian Lindahl
Company StatusActive
Company Number07006899
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMervyn David Douglas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Daro Group Churchfield Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
Director NameClaes Ian Lindahl
Date of BirthJune 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed03 February 2023(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceSweden
Correspondence AddressIntellego Technologies Ab Birger Jarlsgatan
41a 111 45
Stockholm
Sweden
Director NameMrs Nicolette Mary Richards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBergh House Church Road
Bergh Apton
Norwich
NR15 1BP
Director NameMr Stuart Richards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBergh House Church Road
Bergh Apton
Norwich
NR15 1BP
Secretary NameSarah Pennock
StatusResigned
Appointed19 May 2021(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2023)
RoleCompany Director
Correspondence AddressC/O Daro Group Churchfield Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA

Contact

Websitewatersavers.co.uk
Email address[email protected]
Telephone01603 720999
Telephone regionNorwich

Location

Registered AddressC/O Daro Group Churchfield Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishChilton
WardWaldingfield
Built Up AreaSudbury

Shareholders

80 at £1Stuart Richards
80.00%
Ordinary
20 at £1Nicolette Mary Richards
20.00%
Ordinary

Financials

Year2014
Net Worth-£49,166
Cash£22,989
Current Liabilities£125,749

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 February 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
10 February 2023Memorandum and Articles of Association (12 pages)
10 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 February 2023Termination of appointment of Sarah Pennock as a secretary on 3 February 2023 (1 page)
6 February 2023Appointment of Claes Ian Lindahl as a director on 3 February 2023 (2 pages)
9 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
28 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
22 November 2021Confirmation statement made on 27 October 2021 with updates (5 pages)
6 July 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
2 June 2021Cessation of Stuart Richards as a person with significant control on 19 May 2021 (1 page)
2 June 2021Notification of Daro Group Limited as a person with significant control on 19 May 2021 (2 pages)
2 June 2021Termination of appointment of Stuart Richards as a director on 19 May 2021 (1 page)
2 June 2021Termination of appointment of Nicolette Mary Richards as a director on 19 May 2021 (1 page)
27 May 2021Registered office address changed from Earl Road Rackheath Industrial Estate Norwich Norfolk NR13 6NT to C/O Daro Group Churchfield Road Chilton Industrial Estate Sudbury Suffolk CO10 2YA on 27 May 2021 (1 page)
27 May 2021Appointment of Sarah Pennock as a secretary on 19 May 2021 (2 pages)
27 May 2021Appointment of Mervyn David Douglas as a director on 19 May 2021 (2 pages)
19 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 December 2020Director's details changed for Mrs Nicolette Mary Richards on 8 December 2020 (2 pages)
8 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
8 December 2020Director's details changed for Mr Stuart Richards on 8 December 2020 (2 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 November 2016Director's details changed for Mr Stuart Richards on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Mrs Nicolette Mary Richards on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Stuart Richards on 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 November 2016Director's details changed for Mrs Nicolette Mary Richards on 31 October 2016 (2 pages)
6 September 2016Director's details changed for Mr Stuart Richards on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Mrs Nicolette Mary Richards on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Stuart Richards on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Stuart Richards on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Stuart Richards on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Mrs Nicolette Mary Richards on 1 September 2016 (2 pages)
12 May 2016Director's details changed for Mrs Nicolette Mary Richards on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Stuart Richards on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Stuart Richards on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mrs Nicolette Mary Richards on 12 May 2016 (2 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mrs Nicolette Mary Richards on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Mrs Nicolette Mary Richards on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Mrs Nicolette Mary Richards on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Stuart Richards on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Stuart Richards on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Stuart Richards on 2 September 2010 (2 pages)
2 September 2009Incorporation (18 pages)
2 September 2009Incorporation (18 pages)