THE WATER MILL PRESS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 7SG

Company number 02936984
Status Active
Incorporation Date 9 June 1994
Company Type Private Limited Company
Address 33-35 PITCLIFFE WAY, UPPER CASTLE STREET, BRADFORD, WEST YORKSHIRE, BD5 7SG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Statement of capital following an allotment of shares on 22 July 2016 GBP 102 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of THE WATER MILL PRESS LIMITED are www.thewatermillpress.co.uk, and www.the-water-mill-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The Water Mill Press Limited is a Private Limited Company. The company registration number is 02936984. The Water Mill Press Limited has been working since 09 June 1994. The present status of the company is Active. The registered address of The Water Mill Press Limited is 33 35 Pitcliffe Way Upper Castle Street Bradford West Yorkshire Bd5 7sg. . CARR, Sandra Maria is a Director of the company. DEACON, Dale Patrick is a Director of the company. SHARP, Ian is a Director of the company. Secretary DEACON, Dale Patrick has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Andrew Derek has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
CARR, Sandra Maria
Appointed Date: 16 June 1994
64 years old

Director
DEACON, Dale Patrick
Appointed Date: 09 June 1994
58 years old

Director
SHARP, Ian
Appointed Date: 09 June 1994
64 years old

Resigned Directors

Secretary
DEACON, Dale Patrick
Resigned: 17 June 2008
Appointed Date: 09 June 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 June 1994
Appointed Date: 09 June 1994

Director
BROWN, Andrew Derek
Resigned: 30 June 2014
Appointed Date: 30 July 2009
67 years old

THE WATER MILL PRESS LIMITED Events

06 Apr 2017
Accounts for a small company made up to 30 June 2016
02 Nov 2016
Statement of capital following an allotment of shares on 22 July 2016
  • GBP 102

23 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 62 more events
19 Jun 1995
Return made up to 09/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed

23 Jun 1994
New director appointed

23 Jun 1994
Ad 16/06/94--------- £ si 99@1=99 £ ic 1/100

16 Jun 1994
Secretary resigned

09 Jun 1994
Incorporation

THE WATER MILL PRESS LIMITED Charges

7 May 2010
Legal assignment
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
24 May 2005
Fixed charge on purchased debts which fail to vest
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
29 July 2002
Debenture
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1999
Legal mortgage
Delivered: 14 October 1999
Status: Satisfied on 23 February 2005
Persons entitled: Hsbc Bank PLC
Description: Plot of land adjoining oxley street braford. With the…
7 May 1997
Debenture
Delivered: 13 May 1997
Status: Satisfied on 1 June 2005
Persons entitled: West Yorkshire Small Firms Fund Limited
Description: Fixed and floating charges over the undertaking and all…
6 May 1997
Legal mortgage
Delivered: 13 May 1997
Status: Satisfied on 23 February 2005
Persons entitled: Midland Bank PLC
Description: The property at 1 oxley street bradford with the benefit of…
26 January 1996
Fixed and floating charge
Delivered: 27 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…