• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Waterman Structures Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Southwark
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Waterman Structures Limited
  • Address
    ******************
  • SIC Codes
    71122
  • SIC Description
    Engineering related scientific and technical consulting activities
  • Company Number
    02193976
  • Listing UID
    171183
Google Advert
Location
  • Waterman Group, Clink Street, London, SE1 9DG

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.506983
  • Longitude
    -0.091918
  • Easting
    532520.0
  • Northing
    180398.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL127263
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, August 15, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HUMPHREY, Neil Robert John
    Appointed On: April 1, 2023
    Occupation: N/A
    Role: director
    Address: Pickfords Wharf, Clink Street, London, SE1 9DG, England
    STEELE, Alex Ann
    Appointed On: December 15, 2010
    Occupation: N/A
    Role: director
    Address: Pickfords Wharf, Clink Street, London, SE1 9DG
    WHITEHEAD, Richard
    Appointed On: August 12, 2020
    Occupation: N/A
    Role: director
    Address: Pickfords Wharf, Clink Street, London, SE1 9DG
    HISCOCKS, Graham Robert
    Appointed On: June 29, 1993
    Occupation: N/A
    Role: secretary
    Address: Redbarn 4 High Close, Rickmansworth, Hertfordshire, WD3 4DZ
    Resigned On: December 19, 2016
    JOHNSTONE, John Samuel
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 87 Merton Hall Road, Wimbledon, London, SW19 3PX
    Resigned On: June 29, 1993
    AUSTIN, James Arthur
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 41 Tudor Avenue, Worcester Park, Surrey, KT4 8TX
    Resigned On: October 8, 2012
    BERESFORD, Craig William Keith
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: Pickfords Wharf, Clink Street, London, SE1 9DG
    Resigned On: March 31, 2023
    BLAND, Richard
    Appointed On: July 1, 2005
    Occupation: N/A
    Role: director
    Address: Sandfield House, 332 Huddersfield Road, Mirfield, West Yorkshire, WF14 9BQ
    Resigned On: December 31, 2014
    BRODERICK, Michael Martin
    Appointed On: January 1, 2015
    Occupation: N/A
    Role: director
    Address: Pickfords Wharf, Clink Street, London, SE1 9DG
    Resigned On: January 1, 2026
    BURTON, Alexander Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Pythingdean Manor Lodge, Coombelands Lane, Pulborough, West Sussex, RH20 1BS
    Resigned On: June 30, 2008
    CAMPBELL, Robert Hugh
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 96 Hornsey Lane, London, N6 5LS
    Resigned On: June 30, 2001
    CHITTLEBOROUGH, David
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: Chatsworth 44 Cuckoo Hill Drive, Pinner, Middlesex, HA5 3PJ
    Resigned On: December 31, 2012
    CLAMPITT, Frederick Arthur
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Gamlen Road, Putney, London, SW15 6AB
    Resigned On: March 1, 1995
    DICKS, Christopher Albert Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Beeches Corner 229 Stanley Park Road, Carshalton Beeches, Surrey, SM5 3JW
    Resigned On: February 2, 2000
    DOBBINS, Barry
    Appointed On: July 1, 2012
    Occupation: N/A
    Role: director
    Address: 1b, Grosvenor Gardens, Upminster, Essex, RM14 1DL, England
    Resigned On: August 26, 2022
    DOCHERTY, Hugh
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 39 Endlesham Road, Balham, London, SW12 8JX
    Resigned On: June 7, 2007
    FROST, David Kevin
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: Owls Barn, Lower Church Farm, Speldhurst Tunbridge Wells, Kent, TN3 0NJ
    Resigned On: May 31, 1997
    FULLER, Stephen John
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 5 Elmfield, Great Bookham, Leatherhead, Surrey, KT23 3LQ
    Resigned On: October 16, 2017
    FUNG, David King-Wo
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Fallowfield Lodge, Hendon Wood Lane, Mill Hill London, NW7 4HS
    Resigned On: December 31, 2018
    GIBSON, Colin David
    Appointed On: July 1, 2003
    Occupation: N/A
    Role: director
    Address: 17 Bramley Avenue, Coulsdon, Surrey, CR5 2DS
    Resigned On: June 7, 2007
    GORDON, Alan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 31 Cheviot Way, Mirfield, West Yorkshire, WF14 8HW
    Resigned On: June 30, 2001
    GORE, Barry John
    Appointed On: December 19, 1991
    Occupation: N/A
    Role: director
    Address: 9 Rosebery Avenue, Harpenden, Hertfordshire, AL5 2QT
    Resigned On: June 30, 2001
    HANDY, Simon
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: The Hoo, Wrotham Road, Meopham, Kent, DA13 0HP
    Resigned On: April 5, 2004
    HARDEN, Simon Donald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Millstream House, Swallow Court, Hertford, SG1 1NZ
    Resigned On: June 30, 2004
    HARRISON, Andrew John
    Appointed On: August 12, 2020
    Occupation: N/A
    Role: director
    Address: Pickfords Wharf, Clink Street, London, SE1 9DG
    Resigned On: January 1, 2026
    HISCOCKS, Graham Robert
    Appointed On: June 29, 1993
    Occupation: N/A
    Role: director
    Address: Redbarn 4 High Close, Rickmansworth, Hertfordshire, WD3 4DZ
    Resigned On: December 15, 2010
    JOHNSTONE, John Samuel
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 87 Merton Hall Road, Wimbledon, London, SW19 3PX
    Resigned On: June 29, 1993
    MATHYS, James Henry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Holne Barn Herington Grove, Hutton Mount, Brentwood, Essex, CM13 2NN
    Resigned On: February 29, 2004
    PAPWORTH, Richard Arthur
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: Pickfords Wharf, Clink Street, London, SE1 9DG
    Resigned On: November 20, 2020
    PEET, Colin Eric
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Kentmere 26 Heathfield, Chislehurst, Kent, BR7 6AE
    Resigned On: June 30, 2004
    ROBERTS, James Denon
    Appointed On: July 1, 2002
    Occupation: N/A
    Role: director
    Address: 11 Aldermary Road, Bromley, Kent, BR1 3PH
    Resigned On: June 7, 2007
    SCOTT, Charles James
    Appointed On: July 1, 2010
    Occupation: N/A
    Role: director
    Address: 2 Glyn House 43, Burgh Heath Road, Epsom, Surrey, KT17 4LY, England
    Resigned On: January 1, 2026
    SHUTT, Geoffrey William
    Appointed On: July 11, 1998
    Occupation: N/A
    Role: director
    Address: 18 Crescent Gardens, Swanley, Kent, BR8 7HF
    Resigned On: June 7, 2007
    SMITH, Christopher John
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 29 Barn Lane, East Oakley, Basingstoke, Hampshire, RG23 7HT
    Resigned On: May 31, 2010
    TAYLOR, Nicholas John
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: Pickfords Wharf, Clink Street, London, SE1 9DG
    Resigned On: April 1, 2025
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    WATERMAN STRUCTURES LIMITED
    Company Number
    02193976
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 23, 2025
    Next Due
    June 6, 2026
    Next Made Up To
    May 23, 2026
    Overdue
    No
    Date Of Creation
    November 16, 1987
    ETag
    5ad533a6822e97e3b31683c3535ed4888bf82a16
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 20, 2016
    Previous Company Names
    Ceased On
    July 5, 2005
    Effective From
    July 1, 2005
    Name
    WATERMAN PARTNERSHIP LIMITED
    Ceased On
    January 1, 1988
    Effective From
    November 16, 1987
    Name
    SPARKEASY LIMITED
    Registered Office Address
    Address Line 1
    Pickfords Wharf
    Address Line 2
    Clink Street
    Locality
    London
    Post Code
    SE1 9DG
    Type
    ltd

    You May Also Be Interested In

    Force Fire Consultancy Limited Verified listing

    • Force Fire Consultancy LTD, 11, Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, CO15 4LU
    • Tendring
    • Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    Screwfast Foundations LTD Verified listing

    • 6TH Floor, Hampton BY Hilton, 42-50 Kimpton Road, Luton, LU2 0FP
    • Luton
    • Construction of other civil engineering projects n.e.c., Engineering related scientific and technical consulting activities, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Barbour Consulting Limited Verified listing

    • Barbour Consulting LTD, Jubilee Walk, Crawley, RH10 1LQ
    • Crawley
    • Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    OMS Lubritek Limited Verified listing

    • Unit 6, Bradford Trading Estate, Low Moor, Bradford, BD12 0QA
    • Bradford
    • Engineering related scientific and technical consulting activities
    • Carrier, Broker, Dealer

    Adien LTD Verified listing

    • Unit 5, Sky Business Park, Doncaster, DN9 3GN
    • Doncaster
    • Engineering related scientific and technical consulting activities
    • Carrier, Dealer

    Exova Environmental UK LTD Verified listing

    • Unit C5, Emery Court, The Enbankment Business Park, Heaton Mersey, Stockport, SK4 3GL
    • Stockport
    • Engineering related scientific and technical consulting activities, Technical testing and analysis, Other research and experimental development on natural sciences and engineering
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link