BUXTON WATER LTD
LANCASHIRE R.H. BUXTON (MERSEYSIDE) LIMITED

Hellopages » Lancashire » Fylde » FY8 1HN

Company number 04023517
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address 327 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1HN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 16,800 ; Director's details changed for Carl Pendleton on 29 June 2016; Director's details changed for Mark Andrew Hothersall on 29 June 2016. The most likely internet sites of BUXTON WATER LTD are www.buxtonwater.co.uk, and www.buxton-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Buxton Water Ltd is a Private Limited Company. The company registration number is 04023517. Buxton Water Ltd has been working since 29 June 2000. The present status of the company is Active. The registered address of Buxton Water Ltd is 327 Clifton Drive South Lytham St Annes Lancashire Fy8 1hn. . WOOD, Ann Madeleine is a Secretary of the company. HOTHERSALL, Mark Andrew is a Director of the company. PENDLETON, Carl is a Director of the company. WOOD, Ann Madeleine is a Director of the company. Secretary COX, Bernadette has been resigned. Secretary WOOD, Ann Madeleine has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COX, Bernadette has been resigned. Director COX, David Andrew has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WOOD, Ann Madeleine
Appointed Date: 15 November 2007

Director
HOTHERSALL, Mark Andrew
Appointed Date: 01 April 2003
66 years old

Director
PENDLETON, Carl
Appointed Date: 29 June 2000
56 years old

Director
WOOD, Ann Madeleine
Appointed Date: 01 April 2005
68 years old

Resigned Directors

Secretary
COX, Bernadette
Resigned: 15 November 2007
Appointed Date: 29 June 2000

Secretary
WOOD, Ann Madeleine
Resigned: 05 April 2004
Appointed Date: 01 April 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

Director
COX, Bernadette
Resigned: 07 April 2003
Appointed Date: 10 June 2002
61 years old

Director
COX, David Andrew
Resigned: 15 November 2007
Appointed Date: 29 June 2000
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

BUXTON WATER LTD Events

04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 16,800

04 Jul 2016
Director's details changed for Carl Pendleton on 29 June 2016
04 Jul 2016
Director's details changed for Mark Andrew Hothersall on 29 June 2016
22 Apr 2016
Statement of capital following an allotment of shares on 15 March 2016
  • GBP 16,800

29 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 67 more events
04 Jul 2000
Director resigned
04 Jul 2000
New secretary appointed
04 Jul 2000
Secretary resigned
04 Jul 2000
Registered office changed on 04/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
29 Jun 2000
Incorporation

BUXTON WATER LTD Charges

22 March 2010
Debenture
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 April 2008
Debenture
Delivered: 25 April 2008
Status: Satisfied on 14 April 2010
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2005
All assets debenture
Delivered: 25 November 2005
Status: Satisfied on 18 April 2008
Persons entitled: R H Buxton LTD
Description: Fixed and floating charges over the undertaking and all…
15 November 2001
All assets debenture
Delivered: 20 November 2001
Status: Satisfied on 2 December 2005
Persons entitled: Igf Invoice Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…