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
Water Artisans Limited
Water Artisans Limited is an active company incorporated on 11 January 2018 with the registered office located in Dorchester, Dorset. Water Artisans Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11144459
Private limited company
Age
7 years
Incorporated
11 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
1 August 2025
(2 months ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(9 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about Water Artisans Limited
Contact
Update Details
Address
Spirare Limited Mey House
Bridport Road
Poundbury
Dorset
DT1 3QY
England
Address changed on
10 Feb 2022
(3 years ago)
Previous address was
Hendford Manor Yeovil Somerset BA20 1UN England
Companies in DT1 3QY
Telephone
07771 986460
Email
Unreported
Website
Waterartisans.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Mr Samuel Adam Keel
Director • PSC • Landscape Gardner • British • Lives in UK • Born in Jan 1990
Mr Benjamin Francis Garner
Director • PSC • Managing Director • British • Lives in UK • Born in Oct 1975
Mrs Suzanne Garner
Director • Headteacher • British • Lives in UK • Born in Aug 1976
Kevin John Athersuch
Director • British • Lives in UK • Born in Sep 1960
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
Efde Consulting Limited
Kevin John Athersuch is a mutual person.
Active
Jampa's Limited
Kevin John Athersuch is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£134.89K
Increased by £57.64K (+75%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 3 (+23%)
Total Assets
£580.24K
Increased by £102.04K (+21%)
Total Liabilities
-£537.28K
Increased by £103.95K (+24%)
Net Assets
£42.97K
Decreased by £1.91K (-4%)
Debt Ratio (%)
93%
Increased by 1.98% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Aug 2025
Full Accounts Submitted
2 Months Ago on 25 Jul 2025
Kevin John Athersuch Resigned
3 Months Ago on 30 Jun 2025
Full Accounts Submitted
1 Year Ago on 4 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Aug 2024
A Person with Significant Control (PSC) Resigned
1 Year 6 Months Ago on 19 Apr 2024
Mr Benjamin Francis Garner (PSC) Details Changed
1 Year 6 Months Ago on 19 Apr 2024
Samuel Adam Keel (PSC) Appointed
1 Year 6 Months Ago on 19 Apr 2024
Mr Kevin John Athersuch Appointed
1 Year 6 Months Ago on 19 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 19 Jan 2024
Get Alerts
Get Credit Report
Discover Water Artisans 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 1 August 2025 with updates
Submitted on 26 Aug 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 25 Jul 2025
Termination of appointment of Kevin John Athersuch as a director on 30 June 2025
Submitted on 2 Jul 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 4 Oct 2024
Cessation of A Person with Significant Control as a person with significant control on 19 April 2024
Submitted on 16 Aug 2024
Notification of Samuel Adam Keel as a person with significant control on 19 April 2024
Submitted on 15 Aug 2024
Change of details for Mr Benjamin Francis Garner as a person with significant control on 19 April 2024
Submitted on 15 Aug 2024
Confirmation statement made on 1 August 2024 with updates
Submitted on 1 Aug 2024
Memorandum and Articles of Association
Submitted on 30 May 2024
Resolutions
Submitted on 30 May 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