Check the

WATERTITE LIMITED

Company
WATERTITE LIMITED (03028791)

WATERTITE

Phone: 02086 631 993
A⁺ rating

ABOUT WATERTITE LIMITED

With over 25 years of water industry experience and a client base that includes some of the UK’s leading private and public sector organisations, Watertite delivers proven cost savings on water usage. We are ideally placed to help reduce your organisation’s water footprint by:

Lowering water related carbon emissions

A pioneer of effective water management in the UK, Watertite has been instrumental in the driving the acceptance of 3rd party measurement in the post privatisation water industry. It is this that enables us to represent our client base so effectively, whether we are negotiating rebates or reducing historic liabilities.

Watertite delivers proven cost savings on water usage.

As BP Oils approved Cost & Consumption Control Management Company, Watertite are always seeking to improve procedures for managing their customer’s consumption & costs.

Following the installation of the WateretcAMR Data logger to all Bupa Care Homes, Watertec now provides water monitoring, water management to track and control water consumption across their estate portfolio on a 24/7 basis

Watertec provides a central repository for all water consumption, water waste and water billing information, enabling Bupa to track by exception and analyse key consumption information. Data can be automatically FTP’d into other energy management, BMS, CRC or CSR systems.

Early adoption of monitoring and tracking equipment across a selection of sites, resulted in secured cash refunds of £93,531.78 released by the water suppliers, as a result of the process and procedures adopted by Watertite, the client has since implemented the installation of WatertecAMR Data Loggers to monitor and manage their water costs

Watertite were appointed by Travelodge to review water & wastewater costs to a selection of their estate, as a result of the water audit and subsequent site surveys, cash refunds of £66.636.20, were secured and annual cost reductions of £43,967.90 were successfully implemented.

Bill Validation confirms that all previous and current payments made to the utility company are correct and if not seeks…

There are number of strategies and initiatives that can help to deliver the reduced water consumption. The challenge is to…

Watertite provide a wide range of effective solutions for detecting and pinpointing leaks on underground services…

Products

: [email protected]

KEY FINANCES

Year
2017
Assets
£158.87k ▲ £31.18k (24.42 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£106.21k ▲ £48.45k (83.87 %)
Net Worth
£52.66k ▼ £-17.26k (-24.69 %)

REGISTRATION INFO

Company name
WATERTITE LIMITED
Company number
03028791
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.watertite.co.uk
Phones
02086 631 993
02086 631 933
Registered Address
UMPLEBY ACCOUNTANCY,
BASEPOINT BUSINESS CENTRE,
BRIDGE ROAD,
HAYWARDS HEATH,
WEST SUSSEX,
ENGLAND,
RH16 1UA

ECONOMIC ACTIVITIES

36000
Water collection, treatment and supply
42910
Construction of water projects
96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

08 Mar 2017
Satisfaction of charge 1 in full
22 Jan 2017
Micro company accounts made up to 30 April 2016
12 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 1,000

CHARGES

24 June 2002
Status
Satisfied on 8 March 2017
Delivered
28 June 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WATERTITE LIMITED DIRECTORS

Raymond Edwards

  Acting
Appointed
11 February 2003
Occupation
Director
Role
Secretary
Nationality
British
Address
213 Eden Way, Beckenham, Kent, BR3 3DS
Name
EDWARDS, Raymond

Raymond Edwards

  Acting
Appointed
01 March 1998
Occupation
Energy Consultant
Role
Director
Age
64
Nationality
British
Address
213 Eden Way, Beckenham, Kent, BR3 3DS
Country Of Residence
England
Name
EDWARDS, Raymond

Elaine Mary Edwards

  Resigned
Appointed
03 March 1995
Resigned
01 February 2003
Role
Secretary
Address
213 Eden Way, Beckenham, Kent, BR3 3DS
Name
EDWARDS, Elaine Mary

M W DOUGLAS AND COMPANY LIMITED

  Resigned
Appointed
14 January 2008
Resigned
14 January 2009
Role
Secretary
Address
Regent House, 316 Beulah Hill, London, SE19 3HF
Name
M W DOUGLAS AND COMPANY LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
03 March 1995
Resigned
03 March 1995
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Richard Appleby

  Resigned
Appointed
30 August 1995
Resigned
22 October 1996
Occupation
Pipe Layer
Role
Director
Age
53
Nationality
British
Address
1 Ings Villa, Norristhorpe, Liversedge Heckmondwike, West Yorkshire, WF15 7AY
Name
APPLEBY, Richard

Iain Carter

  Resigned
Appointed
01 June 2011
Resigned
01 November 2011
Occupation
Operations Director
Role
Director
Age
58
Nationality
British
Address
45 Cotswold Drive, Wansbeck Manor, Ashington, Northumberland, England, NE63 0HR
Country Of Residence
England
Name
CARTER, Iain

Andrew John Cook

  Resigned
Appointed
03 March 1995
Resigned
02 May 1995
Occupation
Surveyor
Role
Director
Age
60
Nationality
British
Address
16 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ
Name
COOK, Andrew John

Elaine Mary Edwards

  Resigned
Appointed
17 April 2008
Resigned
01 April 2011
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
213 Eden Way, Beckenham, Kent, BR3 3DS
Name
EDWARDS, Elaine Mary

Elaine Mary Edwards

  Resigned
Appointed
03 March 1995
Resigned
01 February 2003
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
213 Eden Way, Beckenham, Kent, BR3 3DS
Name
EDWARDS, Elaine Mary

Michael Edwards

  Resigned
Appointed
22 October 1996
Resigned
30 March 1998
Occupation
Tree Feller
Role
Director
Age
62
Nationality
British
Address
4 The Square, Paynesfield Road Tatsfield, Westerham, Kent, TN16 2AS
Name
EDWARDS, Michael

Lynn Emery

  Resigned
Appointed
02 May 1995
Resigned
01 September 1995
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
16 Sutherland Terrace, Harehills, Leeds, LS9 6DR
Name
EMERY, Lynn

Steven Pentleton

  Resigned
Appointed
01 April 2011
Resigned
24 May 2012
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
21 Castle Hill House, Wylam, Northumberland, England, NE41 8JG
Country Of Residence
England
Name
PENTLETON, Steven

John Lee Rother

  Resigned
Appointed
01 May 2004
Resigned
04 July 2006
Occupation
Director Of It
Role
Director
Age
48
Nationality
British
Address
30 Cromer Road, London, SE25 4HH
Country Of Residence
England
Name
ROTHER, John Lee

Jonathan Simmons

  Resigned
Appointed
01 August 2012
Resigned
29 January 2013
Occupation
Commercial Director
Role
Director
Age
60
Nationality
British
Address
1 Egbert Road, Westgate-On-Sea, Kent, England, CT8 8SH
Country Of Residence
England
Name
SIMMONS, Jonathan

Adam Woods

  Resigned
Appointed
01 June 2011
Resigned
01 November 2011
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
245 Sunderland Road, South Shields, Tyne And Wear, England, NE34 6AL
Country Of Residence
Great Britain
Name
WOODS, Adam

Gordon Wright

  Resigned
Appointed
11 April 2000
Resigned
28 March 2006
Occupation
Engineer
Role
Director
Age
70
Nationality
British
Address
23 Braemar Avenue, Hull, North Humberside, HU6 7UE
Name
WRIGHT, Gordon

REVIEWS


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