Watermark Plumbing Supplies (Yorkshire) Limited

DataGardener
watermark plumbing supplies (yorkshire) limited
live
Small

Watermark Plumbing Supplies (yorkshire) Limited

05318234Private Limited With Share Capital

Unit G2 The Pyramid Estate, Showfield Lane Malton, York, YO265NB
Incorporated

21/12/2004

Company Age

21 years

Directors

3

Employees

28

SIC Code

46740

Risk

low risk

Company Overview

Registration, classification & business activity

Watermark Plumbing Supplies (yorkshire) Limited (05318234) is a private limited with share capital incorporated on 21/12/2004 (21 years old) and registered in york, YO265NB. The company operates under SIC code 46740 - wholesale of hardware, plumbing and heating equipment and supplies.

Watermark plumbing supplies (yorkshire) limited is a wholesale company based out of unit g2 the pyramid estate showfield lane malton, york, united kingdom.

Private Limited With Share Capital
SIC: 46740
Small
Incorporated 21/12/2004
YO265NB
28 employees

Financial Overview

Total Assets

£2.50M

Liabilities

£1.54M

Net Assets

£960.5K

Est. Turnover

£5.16M

AI Estimated
Unreported
Cash

£213.4K

Key Metrics

28

Employees

3

Directors

4

Shareholders

Board of Directors

2

Charges

12

Registered

4

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

83
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Resolution
Category:Resolution
Date:03-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2013
Change Sail Address Company With Old Address
Category:Address
Date:01-02-2013
Termination Director Company With Name
Category:Officers
Date:01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012
Change Sail Address Company With Old Address
Category:Address
Date:16-01-2012
Move Registers To Sail Company
Category:Address
Date:16-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Sail Address Company With Old Address
Category:Address
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2011
Move Registers To Sail Company
Category:Address
Date:10-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Change Sail Address Company
Category:Address
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Legacy
Category:Mortgage
Date:14-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2009
Legacy
Category:Annual Return
Date:08-01-2009
Legacy
Category:Mortgage
Date:19-06-2008
Legacy
Category:Mortgage
Date:14-06-2008
Legacy
Category:Mortgage
Date:14-06-2008
Legacy
Category:Annual Return
Date:11-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2008
Legacy
Category:Address
Date:10-01-2007
Legacy
Category:Annual Return
Date:10-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2006
Legacy
Category:Mortgage
Date:18-02-2006
Legacy
Category:Mortgage
Date:18-02-2006
Legacy
Category:Mortgage
Date:18-02-2006
Legacy
Category:Annual Return
Date:20-01-2006
Legacy
Category:Accounts
Date:07-09-2005
Legacy
Category:Mortgage
Date:10-02-2005
Legacy
Category:Officers
Date:21-12-2004
Incorporation Company
Category:Incorporation
Date:21-12-2004

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date03/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit G2, Showfield Lane The Pyramid Estate, Malton, North Yorkshire, YO176BT
Unit G2 The Pyramid Estate, Showfield Lane Malton, York, North Yorkshire, YO265NBRegistered

Related Companies

1

Contact

01484539539
www.watermarkplumbing.co.uk
Unit G2 The Pyramid Estate, Showfield Lane Malton, York, YO265NB