ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waterbrook Machinery Group

Waterbrook Machinery Group is an active company incorporated on 17 June 1999 with the registered office located in Alton, Hampshire. Waterbrook Machinery Group was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03791446
Private unlimited company
Age
26 years
Incorporated 17 June 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 November 2025 (1 month ago)
Next confirmation dated 26 November 2026
Due by 10 December 2026 (10 months remaining)
Last change occurred 17 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2005 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 1 January 1970
Was due on 1 January 1970 (56 years ago)
Contact
Address
Unit4
Waterbrook Estate
Alton
Hants
GU34 2UD
Same address for the past 15 years
Telephone
01444254762
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1952
Director • British • Lives in England • Born in Jun 1988
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in May 1996
Director • British • Lives in England • Born in Jan 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Conquip Engineering Group Limited
Daniel Critchley, Garry Critchley, and 2 more are mutual people.
Active
Conquip Engineering Group Company
Daniel Critchley, Garry Critchley, and 2 more are mutual people.
Active
Cantideck
Andrew Ernest Critchley, Daniel Critchley, and 2 more are mutual people.
Active
Conquip Engineering Group Holding Company Limited
Andrew Ernest Critchley, Daniel Critchley, and 1 more are mutual people.
Active
Edifice Capital Holdings
Andrew Ernest Critchley, Daniel Critchley, and 1 more are mutual people.
Active
Edifice Capital Investments
Andrew Ernest Critchley, Daniel Critchley, and 1 more are mutual people.
Active
Attach2 Ltd
Andrew Ernest Critchley and Garry Critchley are mutual people.
Active
Pro Mech Limited
Daniel Critchley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2005)
Period Ended
30 Jun 2005
For period 30 Jun30 Jun 2005
Traded for 12 months
Cash in Bank
£354.06K
Increased by £157.72K (+80%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£997.18K
Increased by £144.28K (+17%)
Total Liabilities
-£286.23K
Increased by £44.16K (+18%)
Net Assets
£710.95K
Increased by £100.12K (+16%)
Debt Ratio (%)
29%
Increased by 0.32% (+1%)
Latest Activity
Mr Soloman Holmes Details Changed
13 Days Ago on 9 Jan 2026
Mr Soloman Holmes Appointed
13 Days Ago on 9 Jan 2026
Confirmation Submitted
17 Days Ago on 5 Jan 2026
Notification of PSC Statement
1 Month Ago on 16 Dec 2025
George Bill Critchley (PSC) Resigned
1 Month Ago on 27 Nov 2025
Garry Critchley (PSC) Resigned
1 Month Ago on 27 Nov 2025
Daniel Critchley (PSC) Resigned
1 Month Ago on 27 Nov 2025
Confirmation Submitted
10 Months Ago on 6 Mar 2025
Confirmation Submitted
1 Year 10 Months Ago on 5 Mar 2024
Confirmation Submitted
2 Years 11 Months Ago on 23 Feb 2023
Get Credit Report
Discover Waterbrook Machinery Group's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Soloman Holmes on 9 January 2026
Submitted on 14 Jan 2026
Appointment of Mr Soloman Holmes as a director on 9 January 2026
Submitted on 13 Jan 2026
Confirmation statement made on 26 November 2025 with updates
Submitted on 5 Jan 2026
Cessation of Garry Critchley as a person with significant control on 27 November 2025
Submitted on 16 Dec 2025
Cessation of Daniel Critchley as a person with significant control on 27 November 2025
Submitted on 16 Dec 2025
Cessation of George Bill Critchley as a person with significant control on 27 November 2025
Submitted on 16 Dec 2025
Notification of a person with significant control statement
Submitted on 16 Dec 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 6 Mar 2025
Certificate of change of name
Submitted on 10 Apr 2024
Confirmation statement made on 18 February 2024 with updates
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year