ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Doulton Water Filters Limited

Doulton Water Filters Limited is an active company incorporated on 17 May 2016 with the registered office located in Newcastle, Staffordshire. Doulton Water Filters Limited was registered 9 years ago.
Status
Active
Active since 2 years 1 month ago
Company No
10183275
Private limited company
Age
9 years
Incorporated 17 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (8 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 4 Lymedale Cross Industrial Estate
Lower Milehouse Lane
Newcastle Under Lyme
Staffordshire
ST5 9BT
United Kingdom
Address changed on 6 Nov 2024 (1 year ago)
Previous address was Albion Works Uttoxeter Road Longton Stoke-on -Trent ST3 1PH United Kingdom
Telephone
01782664420
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1963
Director • British • Lives in England • Born in Mar 1969
Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in UK • Born in Dec 1968
Fairey Industrial Ceramics Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fairey Industrial Ceramics Limited
Andre John Argus Misso, Andrew Christopher Clark, and 2 more are mutual people.
Active
Duchess China Limited
Andre John Argus Misso, Andrew Christopher Clark, and 1 more are mutual people.
Active
Taylor Tunnicliff Ltd
Andre John Argus Misso, Andrew Christopher Clark, and 1 more are mutual people.
Active
Grimwades Limited
Andre John Argus Misso, Andrew Christopher Clark, and 1 more are mutual people.
Active
Mantec Technical Ceramics Limited
Andre John Argus Misso, Andrew Christopher Clark, and 1 more are mutual people.
Active
Mantec Properties Limited
Andre John Argus Misso, Andrew Christopher Clark, and 1 more are mutual people.
Active
Lifesaver Holdings Limited
Andre John Argus Misso, Andrew Christopher Clark, and 1 more are mutual people.
Active
Lifesaver Ip Limited
Andre John Argus Misso, Andrew Christopher Clark, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£124.07K
Increased by £86.45K (+230%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£1.15M
Increased by £887.96K (+340%)
Total Liabilities
-£1.03M
Increased by £847.12K (+471%)
Net Assets
£121.96K
Increased by £40.84K (+50%)
Debt Ratio (%)
89%
Increased by 20.47% (+30%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 3 Oct 2025
Mrs Joy Louise Delaney Appointed
2 Months Ago on 18 Aug 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Registered Address Changed
1 Year Ago on 6 Nov 2024
Small Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
New Charge Registered
1 Year 8 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Feb 2024
Dormant Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Mark Francis Pittaway Resigned
2 Years 6 Months Ago on 2 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 6 Apr 2023
Get Credit Report
Discover Doulton Water Filters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 3 Oct 2025
Appointment of Mrs Joy Louise Delaney as a director on 18 August 2025
Submitted on 22 Aug 2025
Confirmation statement made on 12 February 2025 with no updates
Submitted on 12 Feb 2025
Registered office address changed from Albion Works Uttoxeter Road Longton Stoke-on -Trent ST3 1PH United Kingdom to Unit 4 Lymedale Cross Industrial Estate Lower Milehouse Lane Newcastle Under Lyme Staffordshire ST5 9BT on 6 November 2024
Submitted on 6 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Registration of charge 101832750001, created on 28 February 2024
Submitted on 1 Mar 2024
Confirmation statement made on 12 February 2024 with updates
Submitted on 12 Feb 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 28 Sep 2023
Termination of appointment of Mark Francis Pittaway as a director on 2 May 2023
Submitted on 23 May 2023
Confirmation statement made on 28 March 2023 with no updates
Submitted on 6 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year