GROUNDWATER LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 5AX

Company number 02666295
Status Active
Incorporation Date 27 November 1991
Company Type Private Limited Company
Address E MILL C/O HYDROSERVE, E MILL, DEAN CLOUGH MILLS, HALIFAX, ENGLAND, HX3 5AX
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Thompson and Co 2 Affleck St Gateshead Tyne and Wear NE18 1QN to E Mill C/O Hydroserve, E Mill Dean Clough Mills Halifax HX3 5AX on 8 March 2017; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of GROUNDWATER LIMITED are www.groundwater.co.uk, and www.groundwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Groundwater Limited is a Private Limited Company. The company registration number is 02666295. Groundwater Limited has been working since 27 November 1991. The present status of the company is Active. The registered address of Groundwater Limited is E Mill C O Hydroserve E Mill Dean Clough Mills Halifax England Hx3 5ax. . HARRISON, Hugh Douglas is a Secretary of the company. HARRISON, Elliot Richard is a Director of the company. HARRISON, Hugh Douglas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRISON, Elliot Richard has been resigned. Director HARRISON, Michael Hugh has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
HARRISON, Hugh Douglas
Appointed Date: 27 November 1991

Director
HARRISON, Elliot Richard
Appointed Date: 31 July 2015
52 years old

Director
HARRISON, Hugh Douglas
Appointed Date: 27 November 1991
90 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 1991
Appointed Date: 27 November 1991

Director
HARRISON, Elliot Richard
Resigned: 06 June 2010
Appointed Date: 31 May 2001
52 years old

Director
HARRISON, Michael Hugh
Resigned: 28 February 2001
Appointed Date: 27 November 1991
58 years old

Persons With Significant Control

Mr Elliot Richard Harrison
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

GROUNDWATER LIMITED Events

08 Mar 2017
Registered office address changed from Thompson and Co 2 Affleck St Gateshead Tyne and Wear NE18 1QN to E Mill C/O Hydroserve, E Mill Dean Clough Mills Halifax HX3 5AX on 8 March 2017
07 Mar 2017
Confirmation statement made on 27 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 57 more events
26 Apr 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Feb 1993
Registered office changed on 10/02/93 from: 21 st. Thomas street bristol BS1 6JS
08 Jan 1993
Return made up to 27/11/92; full list of members

02 Dec 1991
Secretary resigned

27 Nov 1991
Incorporation

GROUNDWATER LIMITED Charges

4 October 1996
Mortgage debenture
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 May 1994
Debenture
Delivered: 4 May 1994
Status: Satisfied on 13 November 1997
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…