WATERHOUSE PRESSINGS LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2QR

Company number 01784329
Status Active
Incorporation Date 19 January 1984
Company Type Private Limited Company
Address SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2QR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WATERHOUSE PRESSINGS LIMITED are www.waterhousepressings.co.uk, and www.waterhouse-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Cononley Rail Station is 2 miles; to Gargrave Rail Station is 4.2 miles; to Steeton & Silsden Rail Station is 4.3 miles; to Keighley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterhouse Pressings Limited is a Private Limited Company. The company registration number is 01784329. Waterhouse Pressings Limited has been working since 19 January 1984. The present status of the company is Active. The registered address of Waterhouse Pressings Limited is Snaygill Industrial Estate Keighley Road Skipton North Yorkshire Bd23 2qr. The company`s financial liabilities are £87.81k. It is £-6.91k against last year. The cash in hand is £10.38k. It is £3.64k against last year. And the total assets are £93.42k, which is £-10.33k against last year. WATERHOUSE, Arnold Barrie is a Secretary of the company. WATERHOUSE, Angela Forbes is a Director of the company. WATERHOUSE, Arnold Barrie is a Director of the company. WATERHOUSE, Paul Barrie is a Director of the company. Director POINTON, Harry has been resigned. Director POINTON, Harry has been resigned. Director WATERHOUSE, Paul Barrie has been resigned. The company operates in "Renting and operating of Housing Association real estate".


waterhouse pressings Key Finiance

LIABILITIES £87.81k
-8%
CASH £10.38k
+53%
TOTAL ASSETS £93.42k
-10%
All Financial Figures

Current Directors


Director

Director

Director
WATERHOUSE, Paul Barrie
Appointed Date: 01 August 2013
63 years old

Resigned Directors

Director
POINTON, Harry
Resigned: 20 April 2000
Appointed Date: 08 July 1998
95 years old

Director
POINTON, Harry
Resigned: 27 February 1995
95 years old

Director
WATERHOUSE, Paul Barrie
Resigned: 18 July 2001
63 years old

Persons With Significant Control

Mrs Angela Forbes Waterhouse
Notified on: 30 June 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Arnold Barrie Waterhouse
Notified on: 30 June 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERHOUSE PRESSINGS LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
29 Jul 2016
Confirmation statement made on 20 July 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000

05 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
08 Jul 1987
Declaration of satisfaction of mortgage/charge

30 Jun 1987
Accounts for a small company made up to 28 February 1987

29 Jun 1987
Return made up to 04/06/87; no change of members

22 Jul 1986
Return made up to 16/06/86; full list of members

14 Jun 1986
Accounts for a small company made up to 28 February 1986

WATERHOUSE PRESSINGS LIMITED Charges

13 March 2014
Charge code 0178 4329 0007
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as unit 4 f, snaygill industrial…
24 November 2011
Legal mortgage
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property being unit 4F snaygill industrial estate keighley…
20 April 2000
Legal mortgage (own account)
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property unit 4A to 4G snaygill industrial estate…
2 March 1989
Legal charge
Delivered: 4 March 1989
Status: Satisfied on 3 June 2000
Persons entitled: Development Commission
Description: All that :- property situate at the south west side of…
11 May 1984
Legal charge
Delivered: 24 May 1984
Status: Satisfied on 8 July 1987
Persons entitled: Colhem Pressings Limited
Description: Land situate at the south west side of keighley road…
11 May 1984
Deed of charge
Delivered: 19 May 1984
Status: Satisfied on 3 June 2000
Persons entitled: Council for Small Industries in Rural Areas.
Description: Land & buildings on the south west side of the keighley…
17 February 1984
Debenture
Delivered: 24 February 1984
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…