B.J.WATERS (TRANSPORT) LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 2JY

Company number 00703281
Status Active
Incorporation Date 14 September 1961
Company Type Private Limited Company
Address BRIDGE GARAGE, SOUTH DARLEY, MATLOCK, DERBYSHIRE, DE4 2JY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1,534 . The most likely internet sites of B.J.WATERS (TRANSPORT) LIMITED are www.bjwaterstransport.co.uk, and www.b-j-waters-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. B J Waters Transport Limited is a Private Limited Company. The company registration number is 00703281. B J Waters Transport Limited has been working since 14 September 1961. The present status of the company is Active. The registered address of B J Waters Transport Limited is Bridge Garage South Darley Matlock Derbyshire De4 2jy. . WOOD, David Jack is a Secretary of the company. WATERS, Clare Elizabeth is a Director of the company. WATERS, James Alec Arthur is a Director of the company. WATERS, John George is a Director of the company. WATERS, Martin Paul is a Director of the company. WATERS, Richard Edward is a Director of the company. Director WATERS, Nicholas George has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
WATERS, Clare Elizabeth
Appointed Date: 30 April 2004
50 years old

Director
WATERS, James Alec Arthur
Appointed Date: 30 April 2004
48 years old

Director
WATERS, John George
Appointed Date: 30 April 2004
53 years old

Director
WATERS, Martin Paul

79 years old

Director
WATERS, Richard Edward
Appointed Date: 30 April 2004
49 years old

Resigned Directors

Director
WATERS, Nicholas George
Resigned: 12 April 2005
82 years old

Persons With Significant Control

Mr Martin Paul Waters
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John George Waters
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Edward Waters
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.J.WATERS (TRANSPORT) LIMITED Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
30 Dec 2016
Group of companies' accounts made up to 31 March 2016
06 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,534

06 Dec 2015
Group of companies' accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,534

...
... and 85 more events
12 Apr 1988
Return made up to 12/02/88; full list of members

04 Dec 1987
Return made up to 13/10/87; full list of members

26 Feb 1987
Full accounts made up to 31 March 1986

19 Jan 1987
Return made up to 13/08/86; full list of members

14 Sep 1961
Certificate of incorporation

B.J.WATERS (TRANSPORT) LIMITED Charges

15 March 2001
Legal charge
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a bridge garage south darley matlock derbyshire…
14 April 1993
A credit agreement
Delivered: 20 April 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All the right title and interest of the company under the…
8 April 1992
A credit agreement
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest and all sums payable under…
28 March 1985
Debenture
Delivered: 4 April 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
3 December 1974
Legal charge
Delivered: 11 December 1974
Status: Satisfied on 20 March 2001
Persons entitled: William & Glyns Bank LTD.
Description: Land on the rear of bridge house darley, bridge south…
7 December 1972
Legal charge
Delivered: 13 December 1972
Status: Satisfied on 11 July 2002
Persons entitled: Williams & Glyn's Bank LTD
Description: Land formerly forming site of canal wharf at wappenshall…
9 November 1972
Legal charge
Delivered: 13 November 1972
Status: Satisfied on 20 March 2001
Persons entitled: William & Glyn's Bank LTD.
Description: Approx 1070 sq.yds of land opposite the main bridge over…