GRUNDFOS WATERMILL LIMITED
BEDFORDSHIRE WATERMILL PRODUCTS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4TL

Company number 01666445
Status Active
Incorporation Date 22 September 1982
Company Type Private Limited Company
Address GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TL
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Termination of appointment of Sue Higginbotham as a secretary on 31 May 2016. The most likely internet sites of GRUNDFOS WATERMILL LIMITED are www.grundfoswatermill.co.uk, and www.grundfos-watermill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Grundfos Watermill Limited is a Private Limited Company. The company registration number is 01666445. Grundfos Watermill Limited has been working since 22 September 1982. The present status of the company is Active. The registered address of Grundfos Watermill Limited is Grovebury Road Leighton Buzzard Bedfordshire Lu7 4tl. . HOLME, David John is a Secretary of the company. BARRY, Gordon is a Director of the company. DAVIES, Alun is a Director of the company. HANSEN, Hans Jørgen is a Director of the company. Secretary DRISCOLL, Jacqueline Sharon has been resigned. Secretary ELLIS, Caroline has been resigned. Secretary ELLIS, Caroline has been resigned. Secretary ELLIS, Caroline has been resigned. Secretary FOULSHAM, Susan Fletcher has been resigned. Secretary HIGGINBOTHAM, Sue has been resigned. Secretary HIGGINBOTHAM, Susan Ann has been resigned. Secretary HIGGINBOTHAM, Susan Ann has been resigned. Secretary HILL, Tammie has been resigned. Secretary RIVERS, Joan Allison has been resigned. Director BENINI, Marco has been resigned. Director BLACK, Richard Henry has been resigned. Director BURBERRY, Leonard George has been resigned. Director COOPER, Duncan Stanford has been resigned. Director ELLIS, Caroline has been resigned. Director ELLIS, Caroline has been resigned. Director HENRY, Christine Mary has been resigned. Director HENRY, Robert Adrian has been resigned. Director PEDERSEN, Kjeld has been resigned. Director RIVERS, Joan Allison has been resigned. Director RIVERS, Robert Leith has been resigned. Director SKIPPER, Roy has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
HOLME, David John
Appointed Date: 31 May 2016

Director
BARRY, Gordon
Appointed Date: 25 February 2014
66 years old

Director
DAVIES, Alun
Appointed Date: 01 January 2012
65 years old

Director
HANSEN, Hans Jørgen
Appointed Date: 08 July 2015
69 years old

Resigned Directors

Secretary
DRISCOLL, Jacqueline Sharon
Resigned: 31 January 2004
Appointed Date: 01 March 2002

Secretary
ELLIS, Caroline
Resigned: 08 July 2015
Appointed Date: 31 August 2012

Secretary
ELLIS, Caroline
Resigned: 01 January 2012
Appointed Date: 02 February 2010

Secretary
ELLIS, Caroline
Resigned: 22 February 2008
Appointed Date: 15 December 2006

Secretary
FOULSHAM, Susan Fletcher
Resigned: 31 May 2006
Appointed Date: 01 February 2004

Secretary
HIGGINBOTHAM, Sue
Resigned: 31 May 2016
Appointed Date: 08 July 2015

Secretary
HIGGINBOTHAM, Susan Ann
Resigned: 02 February 2010
Appointed Date: 22 February 2008

Secretary
HIGGINBOTHAM, Susan Ann
Resigned: 15 December 2006
Appointed Date: 01 June 2006

Secretary
HILL, Tammie
Resigned: 31 August 2012
Appointed Date: 01 January 2012

Secretary
RIVERS, Joan Allison
Resigned: 28 February 2002

Director
BENINI, Marco
Resigned: 25 February 2014
Appointed Date: 22 February 2011
69 years old

Director
BLACK, Richard Henry
Resigned: 31 January 2001
Appointed Date: 01 September 1997
73 years old

Director
BURBERRY, Leonard George
Resigned: 10 July 2001
Appointed Date: 01 January 1997
76 years old

Director
COOPER, Duncan Stanford
Resigned: 25 February 2014
Appointed Date: 15 December 2006
63 years old

Director
ELLIS, Caroline
Resigned: 08 July 2015
Appointed Date: 22 February 2011
49 years old

Director
ELLIS, Caroline
Resigned: 22 February 2008
Appointed Date: 15 December 2006
49 years old

Director
HENRY, Christine Mary
Resigned: 15 December 2006
Appointed Date: 01 March 2002
71 years old

Director
HENRY, Robert Adrian
Resigned: 15 December 2006
Appointed Date: 01 March 2002
72 years old

Director
PEDERSEN, Kjeld
Resigned: 06 October 2008
Appointed Date: 15 December 2006
61 years old

Director
RIVERS, Joan Allison
Resigned: 28 February 2002
89 years old

Director
RIVERS, Robert Leith
Resigned: 28 February 2002
93 years old

Director
SKIPPER, Roy
Resigned: 13 June 1992
81 years old

GRUNDFOS WATERMILL LIMITED Events

21 Dec 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 23 August 2016 with updates
02 Sep 2016
Termination of appointment of Sue Higginbotham as a secretary on 31 May 2016
02 Sep 2016
Appointment of Mr David John Holme as a secretary on 31 May 2016
10 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 25,000

...
... and 117 more events
18 May 1988
Company name changed A.E. automotive electronics limi ted\certificate issued on 19/05/88

24 Nov 1987
Return made up to 26/11/87; full list of members

24 Nov 1987
Accounts for a small company made up to 31 December 1985

16 Jun 1987
Return made up to 31/12/86; full list of members

08 Apr 1983
Increase in nominal capital

GRUNDFOS WATERMILL LIMITED Charges

16 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Satisfied on 22 June 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a kilo heat building enterprise way…
30 July 2004
Fixed charge on purchased debts which fail to vest
Delivered: 3 August 2004
Status: Satisfied on 22 June 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
11 May 2004
Debenture
Delivered: 13 May 2004
Status: Satisfied on 30 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2000
All assets debenture deed
Delivered: 9 December 2000
Status: Satisfied on 25 November 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 1995
Second debenture
Delivered: 5 April 1995
Status: Satisfied on 9 November 2000
Persons entitled: Robert L Rivers and Joan a Rivers
Description: All assets of the company subject to the first debenture.
23 January 1992
Mortgage debenture
Delivered: 28 January 1992
Status: Satisfied on 29 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 May 1983
Debenture
Delivered: 17 May 1983
Status: Satisfied on 8 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…