Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kingsbury Watermill Limited
Kingsbury Watermill Limited is an active company incorporated on 9 January 1964 with the registered office located in St. Albans, Hertfordshire. Kingsbury Watermill Limited was registered 61 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00787350
Private limited company
Age
61 years
Incorporated
9 January 1964
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
7 May 2025
(4 months ago)
Next confirmation dated
7 May 2026
Due by
21 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Kingsbury Watermill Limited
Contact
Address
Kingsbury Watermill St Michaels Street
St Albans
Herts
AL3 4SJ
United Kingdom
Address changed on
17 Jan 2022
(3 years ago)
Previous address was
St Michaels Street St Albans Herts AL3 4SJ
Companies in AL3 4SJ
Telephone
01727853502
Email
Unreported
Website
Wafflehouse.co.uk
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Joseph Gaze
Director • PSC • British • Lives in England • Born in Jun 1980
Thomas Gaze
Director • British • Lives in UK • Born in Apr 1984
Joshua Gaze
Director • British • Lives in England • Born in Apr 2003
Daniel Gaze
Director • British • Lives in England • Born in Dec 1981
Mr Mark Leslie Watson
Director • Operations Director • British • Lives in England • Born in Apr 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Are You Not Entertained Limited
Thomas Gaze is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£889.85K
Decreased by £687.36K (-44%)
Turnover
Unreported
Same as previous period
Employees
43
Increased by 1 (+2%)
Total Assets
£1.19M
Decreased by £489.43K (-29%)
Total Liabilities
-£730.33K
Decreased by £339.89K (-32%)
Net Assets
£456.14K
Decreased by £149.54K (-25%)
Debt Ratio (%)
62%
Decreased by 2.3% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 13 May 2025
Mr Joshua Gaze Appointed
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 7 Dec 2023
Mr Joseph Gaze (PSC) Details Changed
1 Year 10 Months Ago on 6 Nov 2023
Joseph Gaze Details Changed
1 Year 10 Months Ago on 6 Nov 2023
Mr Mark Leslie Watson Details Changed
2 Years Ago on 12 Sep 2023
Mr Mark Leslie Watson Appointed
2 Years Ago on 11 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 19 May 2023
Get Alerts
Get Credit Report
Discover Kingsbury Watermill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 May 2025 with updates
Submitted on 13 May 2025
Appointment of Mr Joshua Gaze as a director on 25 March 2025
Submitted on 25 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 7 May 2024 with updates
Submitted on 14 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Dec 2023
Director's details changed for Joseph Gaze on 6 November 2023
Submitted on 7 Nov 2023
Change of details for Mr Joseph Gaze as a person with significant control on 6 November 2023
Submitted on 7 Nov 2023
Certificate of change of name
Submitted on 23 Sep 2023
Director's details changed for Mr Mark Leslie Watson on 12 September 2023
Submitted on 13 Sep 2023
Appointment of Mr Mark Leslie Watson as a director on 11 September 2023
Submitted on 12 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs