FRESHWATER UK PLC
CARDIFF HOWELL PETERSEN LIMITED HOWELL COMMUNICATIONS LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RB

Company number 04059741
Status Active
Incorporation Date 25 August 2000
Company Type Public Limited Company
Address RAGLAN HOUSE MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK, CARDIFF, SOUTH GLAMORGAN, CF23 8RB
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities, 73110 - Advertising agencies, 73120 - Media representation services, 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of FRESHWATER UK PLC are www.freshwateruk.co.uk, and www.freshwater-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Grangetown (Cardiff) Rail Station is 5.5 miles; to Barry Docks Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freshwater Uk Plc is a Public Limited Company. The company registration number is 04059741. Freshwater Uk Plc has been working since 25 August 2000. The present status of the company is Active. The registered address of Freshwater Uk Plc is Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan Cf23 8rb. . TILLEY, Kenneth James is a Secretary of the company. EVANS, John Haydn is a Director of the company. HOWELL, David Matthew Rustin is a Director of the company. HOWELL, Stephen Brandon is a Director of the company. NEAGLE, Eleanor Angharad is a Director of the company. UNDERWOOD, John Morris is a Director of the company. WINDELER, Marie Louise is a Director of the company. Secretary EVANS, John Haydn has been resigned. Secretary HOWELL, Kim has been resigned. Secretary TILLEY, Kenneth James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Edward George has been resigned. Director COHEN, Janet, Baroness has been resigned. Director EVANS, Elis Morris has been resigned. Director HAINES, David Barton has been resigned. Director HOWELL, David Matthew Rustin has been resigned. Director HOWELL, Kim has been resigned. Director PETERSEN, Robert William has been resigned. Director SMITH, Jonathan Mark has been resigned. Director TILLEY, Kenneth James has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
TILLEY, Kenneth James
Appointed Date: 24 January 2008

Director
EVANS, John Haydn
Appointed Date: 01 May 2003
63 years old

Director
HOWELL, David Matthew Rustin
Appointed Date: 01 October 2010
65 years old

Director
HOWELL, Stephen Brandon
Appointed Date: 25 August 2000
71 years old

Director
NEAGLE, Eleanor Angharad
Appointed Date: 12 February 2015
49 years old

Director
UNDERWOOD, John Morris
Appointed Date: 01 June 2006
71 years old

Director
WINDELER, Marie Louise
Appointed Date: 23 November 2007
72 years old

Resigned Directors

Secretary
EVANS, John Haydn
Resigned: 24 January 2008
Appointed Date: 29 March 2007

Secretary
HOWELL, Kim
Resigned: 01 October 2002
Appointed Date: 25 August 2000

Secretary
TILLEY, Kenneth James
Resigned: 29 March 2007
Appointed Date: 01 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 2000
Appointed Date: 25 August 2000

Director
CARTER, Edward George
Resigned: 31 August 2010
Appointed Date: 30 March 2006
77 years old

Director
COHEN, Janet, Baroness
Resigned: 12 February 2009
Appointed Date: 01 June 2007
85 years old

Director
EVANS, Elis Morris
Resigned: 10 October 2003
Appointed Date: 17 May 2001
87 years old

Director
HAINES, David Barton
Resigned: 12 February 2009
Appointed Date: 22 December 2003
85 years old

Director
HOWELL, David Matthew Rustin
Resigned: 08 June 2009
Appointed Date: 26 February 2004
65 years old

Director
HOWELL, Kim
Resigned: 09 April 2003
Appointed Date: 25 August 2000
68 years old

Director
PETERSEN, Robert William
Resigned: 21 February 2003
Appointed Date: 04 November 2002
77 years old

Director
SMITH, Jonathan Mark
Resigned: 31 March 2006
Appointed Date: 24 June 2002
65 years old

Director
TILLEY, Kenneth James
Resigned: 24 January 2008
Appointed Date: 01 October 2002
79 years old

Persons With Significant Control

Mr Steve Brandon Howell
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr John Haydn Evans
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Elenor Angharrad Neagle
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

FRESHWATER UK PLC Events

03 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Feb 2017
Group of companies' accounts made up to 31 August 2016
22 Dec 2016
Confirmation statement made on 25 August 2016 with updates
24 Oct 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-10-24
  • GBP 2,030,849.3

19 Oct 2016
Director's details changed for Mr Stephen Brandon Howell on 30 June 2016
...
... and 161 more events
30 Aug 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/08/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Aug 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/08/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Aug 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/00

25 Aug 2000
Secretary resigned
25 Aug 2000
Incorporation

FRESHWATER UK PLC Charges

19 December 2006
Charge of deposit
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £469,216 credited to account…
31 May 2006
Charge of deposit
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 October 2005
Legal charge
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6, plot 9, cardiff gate business park, cardiff. By way…
29 July 2004
Legal charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 plot 9 cardiff gate business park cardiff.
23 October 2002
Debenture
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 38 chepstow road newport south wales…