WATER BABIES LIMITED
HONITON WATER BABIES UK LIMITED

Hellopages » Devon » East Devon » EX14 1LQ

Company number 04322357
Status Active
Incorporation Date 14 November 2001
Company Type Private Limited Company
Address THE BUBBLE, 205 HIGH STREET, HONITON, DEVON, ENGLAND, EX14 1LQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 14 November 2016 with updates; Registered office address changed from 205 High Street Honiton Devon EX14 1LQ to The Bubble 205 High Street Honiton Devon EX14 1LQ on 22 April 2016. The most likely internet sites of WATER BABIES LIMITED are www.waterbabies.co.uk, and www.water-babies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Feniton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Water Babies Limited is a Private Limited Company. The company registration number is 04322357. Water Babies Limited has been working since 14 November 2001. The present status of the company is Active. The registered address of Water Babies Limited is The Bubble 205 High Street Honiton Devon England Ex14 1lq. . WESTON, Joanne Marie is a Secretary of the company. FRANKS, Steven Christopher is a Director of the company. THOMPSON, Lennox Ector Paul is a Director of the company. Secretary THOMPSON, Jessica Lucy has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RICHARDS, Stephen Wallace has been resigned. Director THOMPSON, Jessica Lucy has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WESTON, Joanne Marie
Appointed Date: 23 March 2010

Director
FRANKS, Steven Christopher
Appointed Date: 23 March 2010
63 years old

Director
THOMPSON, Lennox Ector Paul
Appointed Date: 14 November 2001
59 years old

Resigned Directors

Secretary
THOMPSON, Jessica Lucy
Resigned: 23 March 2010
Appointed Date: 14 November 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001

Director
RICHARDS, Stephen Wallace
Resigned: 02 May 2014
Appointed Date: 01 September 2012
66 years old

Director
THOMPSON, Jessica Lucy
Resigned: 31 December 2010
Appointed Date: 10 December 2002
59 years old

Persons With Significant Control

Water Babies Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATER BABIES LIMITED Events

15 Dec 2016
Full accounts made up to 31 July 2016
22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
22 Apr 2016
Registered office address changed from 205 High Street Honiton Devon EX14 1LQ to The Bubble 205 High Street Honiton Devon EX14 1LQ on 22 April 2016
18 Jan 2016
Full accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

...
... and 55 more events
22 Nov 2001
New director appointed
22 Nov 2001
New secretary appointed
22 Nov 2001
Secretary resigned
22 Nov 2001
Director resigned
14 Nov 2001
Incorporation

WATER BABIES LIMITED Charges

4 September 2014
Charge code 0432 2357 0004
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
10 July 2013
Charge code 0432 2357 0003
Delivered: 12 July 2013
Status: Satisfied on 12 July 2014
Persons entitled: Brunel Trustees Limited (As Trustee of the Water Babies Pension Scheme) Jesssica Lucy Thompson (As Trustee of the Water Babies Pension Scheme) Lennox Ector Paul Thompson (As Trustee of the Water Babies Pension Scheme)
Description: Notification of addition to or amendment of charge…
18 July 2012
Floating charge over sub-hiring agreements
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Alphabet (GB) Limited
Description: All sub-hiring agreements entered into relating to goods by…
30 June 2010
Mortgage
Delivered: 7 July 2010
Status: Satisfied on 9 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Honiton galleries, 205 high street, honiton, devon t/no…