Check the

WATERSIDE LABORATORIES LIMITED

Company
WATERSIDE LABORATORIES LIMITED (01792032)

WATERSIDE LABORATORIES

Phone: 02380 429 660
A rating

ABOUT WATERSIDE LABORATORIES LIMITED

In 2015 we launched the exciting new ELYSIUM lens series, which utilizes the latest innovations in digital lens production and design. These lenses are enhanced by our very own interactive consultation iPad app, the Elysium Lifestyle Analysis App, for which we were a finalist for Lens Product of the Year. 2016 has already seen us launch our FashionRx mirror-coated range and extend our range of sunactive photochromic lenses which now come in 6 colours.

We have invested in the latest equipment in both our surfacing and glazing departments to provide you with the very best end product to dispense to your patients. In conjunction with the experience and expertise of our teams we always aim to offer the complete product to support your practice.

We are able to offer same day service for fully glazed packages with single vision, bifocal and progressives that don't need special coatings.

Truly a one-stop shop and happy to provide you with that extra special job when others can't.

Waterside Laboratories Ltd., 39 South Hampshire Industrial Park

KEY FINANCES

Year
2013
Assets
£1034.19k ▼ £-118.48k (-10.28 %)
Cash
£149.12k ▼ £-84.21k (-36.09 %)
Liabilities
£330.58k ▼ £-63.62k (-16.14 %)
Net Worth
£703.61k ▼ £-54.86k (-7.23 %)

REGISTRATION INFO

Company name
WATERSIDE LABORATORIES LIMITED
Company number
01792032
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 1984
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
waterside-labs.co.uk
Phones
02380 429 660
02380 429 668
Registered Address
UNIT 39 SOUTH HAMPSHIRE INDUSTRIAL PARK,
TOTTON,
SOUTHAMPTON,
HAMPSHIRE,
SO40 3SA

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
31 Dec 2016
Termination of appointment of Raymond John Smith as a director on 31 December 2016
03 Oct 2016
Total exemption full accounts made up to 31 December 2015

CHARGES

12 September 2006
Status
Outstanding
Delivered
15 September 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
The l/h property k/a unit 39 south hampshire industrial…

30 May 2006
Status
Outstanding
Delivered
1 June 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 November 2005
Status
Satisfied on 15 October 2009
Delivered
17 November 2005
Persons entitled
Barclays Bank PLC
Description
L/H property k/a unit 39 south hampshire industrial park…

25 September 1996
Status
Satisfied on 15 October 2009
Delivered
1 October 1996
Persons entitled
Barclays Bank PLC
Description
Unit 5, manor house avenue, millbrook trading estate…

28 February 1995
Status
Satisfied on 15 October 2009
Delivered
7 March 1995
Persons entitled
National Westminster Bank PLC
Description
F/H-2A northfield road,taunton somerset t/n-ST56672 and/or…

20 October 1985
Status
Satisfied on 15 October 2009
Delivered
5 November 1985
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WATERSIDE LABORATORIES LIMITED DIRECTORS

Keith Choat

  Acting
Appointed
15 October 2015
Role
Secretary
Address
39 South Hampshire Industrial Park, Totton, Southampton, Uk, SO40 3SA
Name
CHOAT, Keith

Robert John Forgan

  Acting
Appointed
10 December 2014
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Stable Barn, Crossways, Combwich, Bridgwater, Somerset, England, TA5 2PP
Country Of Residence
England
Name
FORGAN, Robert John

Paul Anthony Salmon

  Acting
Appointed
18 January 2016
Occupation
Company Direcor
Role
Director
Age
57
Nationality
British
Address
Engleberg, Ashfield Green, Wickhambrook, Newmarket, Suffolk, England, CB8 8UZ
Country Of Residence
England
Name
SALMON, Paul Anthony

Christopher Paul Smith

  Acting
Appointed
10 December 2014
Occupation
None
Role
Director
Age
49
Nationality
British
Address
45 Hawkers Close, Totton, Hampshire, England, SO40 3GG
Country Of Residence
England
Name
SMITH, Christopher Paul

Raymond John Smith

  Resigned
Resigned
10 December 2014
Role
Secretary
Address
4 Lakewood Road, Ashurst, Southampton, Hampshire, SO40 7DJ
Name
SMITH, Raymond John

Mark William Hilton

  Resigned
Resigned
21 September 1992
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
14 Brownlow Gardens, Bitterne, Southampton, Hampshire, SO19 7BZ
Name
HILTON, Mark William

Peter Frederick Rose

  Resigned
Resigned
01 March 1995
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
1 Robins Gardens Rose Farm, Calmore Road Totton, Southampton, Hants
Name
ROSE, Peter Frederick

Georgina Kay Smith

  Resigned
Resigned
10 December 2014
Occupation
Administrator
Role
Director
Age
78
Nationality
British
Address
4 Lakewood Road, Ashurst, Southampton, Hampshire, SO40 7DJ
Name
SMITH, Georgina Kay

Raymond John Smith

  Resigned
Resigned
31 December 2016
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
4 Lakewood Road, Ashurst, Southampton, Hampshire, SO40 7DJ
Country Of Residence
England
Name
SMITH, Raymond John

REVIEWS


Check The Company
Excellent according to the company’s financial health.