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 Water House Holdings Limited
The Water House Holdings Limited is an active company incorporated on 6 November 2015 with the registered office located in Lincoln, Lincolnshire. The Water House Holdings Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09860311
Private limited company
Age
9 years
Incorporated
6 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 March 2025
(7 months ago)
Next confirmation dated
6 March 2026
Due by
20 March 2026
(4 months remaining)
Last change occurred
6 years 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
(2 months remaining)
Learn more about The Water House Holdings Limited
Contact
Update Details
Address
15 Newland
Lincoln
Lincolnshire
LN1 1XG
England
Address changed on
22 May 2025
(5 months ago)
Previous address was
Saul House Ruston Way Lincoln LN6 7FQ England
Companies in LN1 1XG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Natalie Helana Hayes-Cowley
Secretary • Director • British • Lives in England • Born in Apr 1979
Michael Andrew Hayes-Cowley
Director • Investor • British • Lives in England • Born in Oct 1977
Mr Michael Andrew Hayes-Cowley
PSC • British • Lives in England • Born in Oct 1977
Ms Natalie Helana Hayes-Cowley
PSC • British • Lives in UK • Born in Apr 1979
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
New Lincoln Theatre Limited
Michael Andrew Hayes-Cowley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£11.89K
Increased by £11.89K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.69M
Increased by £73.54K (+5%)
Total Liabilities
-£1.55M
Increased by £47.44K (+3%)
Net Assets
£139.69K
Increased by £26.1K (+23%)
Debt Ratio (%)
92%
Decreased by 1.24% (-1%)
See 10 Year Full Financials
Latest Activity
Ms Natalie Helana Hayes-Cowley (PSC) Details Changed
5 Months Ago on 22 May 2025
Registered Address Changed
5 Months Ago on 22 May 2025
Mrs Natalie Hayes-Cowley (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Confirmation Submitted
7 Months Ago on 1 Apr 2025
Charge Satisfied
8 Months Ago on 21 Feb 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 27 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 27 Sep 2024
Natalie Helana Hayes-Cowley (PSC) Appointed
6 Years Ago on 1 Mar 2019
Natalie Hayes-Cowley (PSC) Resigned
6 Years Ago on 1 Mar 2019
Get Alerts
Get Credit Report
Discover The Water House Holdings 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
Change of details for Ms Natalie Helana Hayes-Cowley as a person with significant control on 22 May 2025
Submitted on 22 May 2025
Registered office address changed from Saul House Ruston Way Lincoln LN6 7FQ England to 15 Newland Lincoln Lincolnshire LN1 1XG on 22 May 2025
Submitted on 22 May 2025
Cessation of Natalie Hayes-Cowley as a person with significant control on 1 March 2019
Submitted on 3 Apr 2025
Second filing for the appointment of Natalie Helana Hayes-Cowley as a director
Submitted on 3 Apr 2025
Notification of Natalie Helana Hayes-Cowley as a person with significant control on 1 March 2019
Submitted on 3 Apr 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 1 Apr 2025
Change of details for Mrs Natalie Hayes-Cowley as a person with significant control on 1 April 2025
Submitted on 1 Apr 2025
Satisfaction of charge 098603110002 in full
Submitted on 21 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Registration of charge 098603110003, created on 27 September 2024
Submitted on 30 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs