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
The Specialist Waterproofing Group Limited
The Specialist Waterproofing Group Limited is an active company incorporated on 5 July 2001 with the registered office located in Wigan, Lancashire. The Specialist Waterproofing Group Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04246517
Private limited company
Age
24 years
Incorporated
5 July 2001
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 July 2025
(6 months ago)
Next confirmation dated
5 July 2026
Due by
19 July 2026
(5 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about The Specialist Waterproofing Group Limited
Contact
Update Details
Address
Iko Appley Lane North
Appley Bridge
Wigan
WN6 9AB
England
Address changed on
16 Jun 2023
(2 years 7 months ago)
Previous address was
1B Mount Grace Drive Poole BH14 8NB England
Companies in WN6 9AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
12
Shareholders
11
Controllers (PSC)
1
Matthew Anthony Francis Jones
Director • Finance Director • British • Lives in England • Born in Jun 1981
Anthony Lawther
Director • Manager • British • Lives in UK • Born in Sep 1968
Neil Stuart Turner
Director • British • Lives in England • Born in Jul 1986
Neil Robert Harrison
Director • Manager • British • Lives in England • Born in Jan 1973
Hartley Michael Koschitzky
Director • Canadian • Lives in United States • Born in Feb 1965
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
Briggs Amasco Limited
Anthony James Ferri, Neil Robert Harrison, and 6 more are mutual people.
Active
William Briggs & Sons Limited
TCSS Limited, Matthew Anthony Francis Jones, and 1 more are mutual people.
Active
Iko Holdings Limited
TCSS Limited and Hartley Michael Koschitzky are mutual people.
Active
Iko Plc
TCSS Limited and Hartley Michael Koschitzky are mutual people.
Active
Ruberoid International Limited
TCSS Limited and Hartley Michael Koschitzky are mutual people.
Active
Iko U.K. Limited
TCSS Limited and Hartley Michael Koschitzky are mutual people.
Active
British Asphalt And Bitumen Limited
TCSS Limited and Hartley Michael Koschitzky are mutual people.
Active
The Mastic Asphalt Council Limited
David Patrick Maginnis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3K
Decreased by £1K (-25%)
Turnover
£817K
Increased by £537K (+192%)
Employees
11
Same as previous period
Total Assets
£1.2M
Decreased by £1K (-0%)
Total Liabilities
-£2K
Same as previous period
Net Assets
£1.2M
Decreased by £1K (-0%)
Debt Ratio (%)
0%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Mr Lee Virgin Details Changed
2 Days Ago on 23 Jan 2026
Mr Neil Turner Details Changed
2 Days Ago on 23 Jan 2026
Steven Adams Details Changed
2 Days Ago on 23 Jan 2026
Confirmation Submitted
6 Months Ago on 18 Jul 2025
Full Accounts Submitted
8 Months Ago on 21 May 2025
Iko Holdings Plc (PSC) Details Changed
1 Year 1 Month Ago on 16 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 26 Aug 2024
Full Accounts Submitted
1 Year 8 Months Ago on 13 May 2024
Confirmation Submitted
2 Years 6 Months Ago on 21 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 22 Jun 2023
Get Alerts
Get Credit Report
Discover The Specialist Waterproofing Group 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
Director's details changed for Mr Neil Turner on 23 January 2026
Submitted on 24 Jan 2026
Director's details changed for Steven Adams on 23 January 2026
Submitted on 24 Jan 2026
Director's details changed for Mr Lee Virgin on 23 January 2026
Submitted on 24 Jan 2026
Confirmation statement made on 5 July 2025 with no updates
Submitted on 18 Jul 2025
Change of details for Iko Holdings Plc as a person with significant control on 16 December 2024
Submitted on 3 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 21 May 2025
Confirmation statement made on 5 July 2024 with no updates
Submitted on 26 Aug 2024
Full accounts made up to 31 December 2023
Submitted on 13 May 2024
Confirmation statement made on 5 July 2023 with no updates
Submitted on 21 Jul 2023
Full accounts made up to 31 December 2022
Submitted on 22 Jun 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