LAKE SPRING WATER CO. LIMITED
NORFOLK

Hellopages » Norfolk » Broadland » NR9 5QD

Company number 00669922
Status Active
Incorporation Date 13 September 1960
Company Type Private Limited Company
Address GREAT WITCHINGHAM HALL, NORWICH, NORFOLK, NR9 5QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on 18 August 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 3,526,736 ; Current accounting period extended from 30 June 2016 to 31 December 2016. The most likely internet sites of LAKE SPRING WATER CO. LIMITED are www.lakespringwaterco.co.uk, and www.lake-spring-water-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Lake Spring Water Co Limited is a Private Limited Company. The company registration number is 00669922. Lake Spring Water Co Limited has been working since 13 September 1960. The present status of the company is Active. The registered address of Lake Spring Water Co Limited is Great Witchingham Hall Norwich Norfolk Nr9 5qd. . BURNETT, Robert is a Director of the company. WILLIAMSON, Zaliha is a Director of the company. Secretary BROWN, John Granger has been resigned. Secretary GOLDINGHAM, Yvonne Catherine Mary has been resigned. Secretary REGER, David Michael has been resigned. Director BARTRAM, Noel Frederick has been resigned. Director BROWN, John Granger has been resigned. Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director HARRISON, Neil Charles has been resigned. Director JOLL, David John has been resigned. Director JOLL, David John has been resigned. Director MATTHEWS, Bernard Trevor has been resigned. Director REGER, David Michael has been resigned. Director REGER, David Michael has been resigned. Director SIMPSON, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BURNETT, Robert
Appointed Date: 30 June 2014
62 years old

Director
WILLIAMSON, Zaliha
Appointed Date: 21 January 2014
56 years old

Resigned Directors

Secretary
BROWN, John Granger
Resigned: 31 March 1997

Secretary
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 18 August 2016
Appointed Date: 03 September 2012

Secretary
REGER, David Michael
Resigned: 03 September 2012
Appointed Date: 31 March 1997

Director
BARTRAM, Noel Frederick
Resigned: 05 June 2013
Appointed Date: 26 August 2008
72 years old

Director
BROWN, John Granger
Resigned: 31 March 1997
85 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 19 December 2012
Appointed Date: 03 September 2012
60 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 31 July 2012
Appointed Date: 20 July 2012
60 years old

Director
HARRISON, Neil Charles
Resigned: 31 July 2008
Appointed Date: 13 February 2006
69 years old

Director
JOLL, David John
Resigned: 06 April 2016
Appointed Date: 23 May 2013
77 years old

Director
JOLL, David John
Resigned: 26 June 2006
Appointed Date: 31 March 1997
77 years old

Director
MATTHEWS, Bernard Trevor
Resigned: 24 January 2010
95 years old

Director
REGER, David Michael
Resigned: 03 September 2014
Appointed Date: 19 December 2012
71 years old

Director
REGER, David Michael
Resigned: 03 September 2012
Appointed Date: 31 March 1997
71 years old

Director
SIMPSON, Andrew John
Resigned: 21 January 2014
Appointed Date: 20 July 2012
60 years old

LAKE SPRING WATER CO. LIMITED Events

18 Aug 2016
Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on 18 August 2016
20 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,526,736

08 Jun 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
07 Apr 2016
Termination of appointment of David John Joll as a director on 6 April 2016
11 Jan 2016
Accounts for a dormant company made up to 28 June 2015
...
... and 110 more events
06 Apr 1988
Company name changed bernard matthews (weston) limite d\certificate issued on 07/04/88

16 Jun 1987
Full accounts made up to 28 December 1986

16 Jun 1987
Return made up to 25/05/87; full list of members

21 Aug 1986
Return made up to 26/05/86; full list of members

17 May 1986
Full accounts made up to 29 December 1985

LAKE SPRING WATER CO. LIMITED Charges

20 January 2011
Deed of amendment and accession
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
11 June 2007
Deed of debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: For details of property charged please R. fixed and…
5 December 2006
Debenture
Delivered: 15 December 2006
Status: Satisfied on 26 June 2007
Persons entitled: De Lage Landen Ireland Company
Description: Fixed and floating charges over the undertaking and all…
5 December 2006
Security agreement
Delivered: 8 December 2006
Status: Satisfied on 26 June 2007
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent)
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
A security agreement
Delivered: 5 March 2001
Status: Satisfied on 16 May 2003
Persons entitled: Hsbc Investment Bank PLC (The Agent)
Description: Fixed and floating charges over the undertaking and all…