WATER HALL GROUP PLC
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2AB

Company number 00438328
Status Active
Incorporation Date 4 July 1947
Company Type Public Limited Company
Address PARALLEL HOUSE, 32 LONDON ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2AB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Stuart John Harding as a secretary on 2 December 2016; Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of WATER HALL GROUP PLC are www.waterhallgroup.co.uk, and www.water-hall-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. Water Hall Group Plc is a Public Limited Company. The company registration number is 00438328. Water Hall Group Plc has been working since 04 July 1947. The present status of the company is Active. The registered address of Water Hall Group Plc is Parallel House 32 London Road Guildford Surrey England Gu1 2ab. . HARDING, Stuart John is a Secretary of the company. ABDULLAH, Osman is a Director of the company. ABDULLAH, Raschid Michael is a Director of the company. Secretary BARKER-BENFIELD, Charles Vere has been resigned. Secretary BARKWAY, Kenneth Robert has been resigned. Secretary BARLOW, John has been resigned. Secretary BEWS, Paul Anthony has been resigned. Secretary CHRISTY, Nicholas has been resigned. Secretary CROUCHER, Barry John has been resigned. Secretary DAVIS, Carolyn Clare has been resigned. Secretary MUSSON, Roger Dixon has been resigned. Secretary NEWLYN, Simon Clement Charles has been resigned. Secretary SPINNEY, William Edward has been resigned. Secretary TUENON, Nicholas John has been resigned. Secretary WILKINSON, Andrea has been resigned. Secretary WONNACOTT, Andrew Robert has been resigned. Director ABAULLAH, Osman has been resigned. Director ABDULLAH, Osman has been resigned. Director BARLOW, Andrew Richard has been resigned. Director BARLOW, John has been resigned. Director CROUCHER, Barry John has been resigned. Director LARNDER, Stuart Martin has been resigned. Director LEACH, John Leslie has been resigned. Director MUSSON, Roger Dixon has been resigned. Director PARKINSON OF CARNFORTH, Cecil Edward, Rt Hon Lord has been resigned. Director ROUT, Owen Howard has been resigned. Director SMITH, Anthony John has been resigned. Director TUENON, Nicholas John has been resigned. Director WARD, Brian Eric has been resigned. Director WEISS, Edward Louis Samuel has been resigned. Director WONNACOTT, Andrew Robert has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARDING, Stuart John
Appointed Date: 02 December 2016

Director
ABDULLAH, Osman
Appointed Date: 30 November 2015
79 years old

Director

Resigned Directors

Secretary
BARKER-BENFIELD, Charles Vere
Resigned: 29 June 2001
Appointed Date: 01 February 2000

Secretary
BARKWAY, Kenneth Robert
Resigned: 14 December 2007
Appointed Date: 26 October 2007

Secretary
BARLOW, John
Resigned: 23 August 1994
Appointed Date: 04 November 1992

Secretary
BEWS, Paul Anthony
Resigned: 31 January 2000
Appointed Date: 26 March 1999

Secretary
CHRISTY, Nicholas
Resigned: 26 October 2007
Appointed Date: 29 June 2001

Secretary
CROUCHER, Barry John
Resigned: 14 December 1995
Appointed Date: 23 August 1994

Secretary
DAVIS, Carolyn Clare
Resigned: 02 December 2016
Appointed Date: 01 December 2015

Secretary
MUSSON, Roger Dixon
Resigned: 16 May 2014
Appointed Date: 14 December 2007

Secretary
NEWLYN, Simon Clement Charles
Resigned: 29 March 1996
Appointed Date: 14 December 1995

Secretary
SPINNEY, William Edward
Resigned: 04 November 1992

Secretary
TUENON, Nicholas John
Resigned: 26 March 1999
Appointed Date: 14 July 1997

Secretary
WILKINSON, Andrea
Resigned: 14 July 1997
Appointed Date: 13 May 1996

Secretary
WONNACOTT, Andrew Robert
Resigned: 30 November 2015
Appointed Date: 16 May 2014

Director
ABAULLAH, Osman
Resigned: 29 June 1993
79 years old

Director
ABDULLAH, Osman
Resigned: 30 November 2015
Appointed Date: 30 November 2015
80 years old

Director
BARLOW, Andrew Richard
Resigned: 30 September 2002
Appointed Date: 01 November 1999
84 years old

Director
BARLOW, John
Resigned: 23 August 1994
79 years old

Director
CROUCHER, Barry John
Resigned: 14 March 1996
79 years old

Director
LARNDER, Stuart Martin
Resigned: 02 May 1996
Appointed Date: 17 January 1995
80 years old

Director
LEACH, John Leslie
Resigned: 30 September 2003
Appointed Date: 05 June 2001
77 years old

Director
MUSSON, Roger Dixon
Resigned: 16 May 2014
Appointed Date: 27 April 2001
84 years old

Director
PARKINSON OF CARNFORTH, Cecil Edward, Rt Hon Lord
Resigned: 17 January 1995
94 years old

Director
ROUT, Owen Howard
Resigned: 06 September 1994
95 years old

Director
SMITH, Anthony John
Resigned: 17 April 2002
Appointed Date: 25 January 1996
92 years old

Director
TUENON, Nicholas John
Resigned: 26 March 1999
Appointed Date: 14 July 1997
59 years old

Director
WARD, Brian Eric
Resigned: 30 September 2002
Appointed Date: 06 August 2001
79 years old

Director
WEISS, Edward Louis Samuel
Resigned: 25 January 1996
Appointed Date: 17 January 1995
93 years old

Director
WONNACOTT, Andrew Robert
Resigned: 30 November 2015
Appointed Date: 24 April 2014
62 years old

Persons With Significant Control

Petards Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATER HALL GROUP PLC Events

05 Dec 2016
Appointment of Mr Stuart John Harding as a secretary on 2 December 2016
05 Dec 2016
Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016
21 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Jul 2016
Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB
21 Jul 2016
Register inspection address has been changed from Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Parallel House 32 London Road Guildford Surrey GU1 2AB
...
... and 240 more events
01 Mar 1991
Statement of affairs

19 Feb 1991
Particulars of mortgage/charge

15 Feb 1991
Ad 18/12/90--------- £ si [email protected]

05 Feb 1991
Ad 18/12/90--------- £ si [email protected]=333333 £ ic 9228911/9562244

04 Feb 1991
Memorandum and Articles of Association

WATER HALL GROUP PLC Charges

10 July 2015
Charge code 0043 8328 0033
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
16 February 2005
Rent deposit deed
Delivered: 19 February 2005
Status: Satisfied on 29 January 2014
Persons entitled: W (No.4) Gp (Nominee A) Limited and W (No.4) Gp (Nominee B) Limited
Description: The sum of £537.56 which the company has deposited with the…
7 February 2003
Rent deposit deed
Delivered: 18 February 2003
Status: Satisfied on 29 January 2014
Persons entitled: W (No.4) Gp (Nominee A) Limited and W (No.4) Gp (Nominee B) Limited
Description: The monies standing to the credit from time to time of the…
2 March 1999
Mortgage deed
Delivered: 4 March 1999
Status: Satisfied on 16 January 2014
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - land at east end green,hertford,east…
2 March 1999
Debenture deed
Delivered: 4 March 1999
Status: Satisfied on 16 December 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1996
Mortgage debenture
Delivered: 4 June 1996
Status: Satisfied on 7 February 1998
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
24 November 1995
Supplemental legal charge
Delivered: 30 November 1995
Status: Satisfied on 21 July 1997
Persons entitled: Barclays Bank PLC
Description: Land at east end green near hertford hertfordshire t/n hd…
24 November 1995
Supplemental legal charge
Delivered: 30 November 1995
Status: Satisfied on 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at east end green,nr.hertford,hertfordshire; hd…
24 March 1995
Supplemental legal charge
Delivered: 1 April 1995
Status: Satisfied on 21 July 1997
Persons entitled: Barclays Bank PLC
Description: The minerals situate at moss rake bradwell county of…
24 March 1995
Supplemental legal charge
Delivered: 1 April 1995
Status: Satisfied on 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The minerals situate at moss rake bradwell in the county of…
2 December 1994
Second deed of admission and supplemental legal charge
Delivered: 10 December 1994
Status: Satisfied on 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the north of lambpart lane bradwell moor…
2 December 1994
Second deed of admission and supplemental legal charge
Delivered: 10 December 1994
Status: Satisfied on 21 July 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1992
First deed of admission and supplemental legal charge
Delivered: 6 November 1992
Status: Satisfied on 21 July 1997
Persons entitled: Barclays Bank PLC
Description: See doc ref M845C for full details. Fixed and floating…
19 October 1992
First deed of admission and supplemental legal charge
Delivered: 6 November 1992
Status: Satisfied on 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: See doc ref M841C for full details. Fixed and floating…
2 July 1991
Standard security
Delivered: 10 July 1991
Status: Satisfied on 21 July 1997
Persons entitled: Barclays Bank PLC
Description: All and whole the quarry at blackridge farm, salsburgh by…
2 July 1991
Standard security
Delivered: 10 July 1991
Status: Satisfied on 21 July 1997
Persons entitled: Barclays Bank PLC
Description: All and whole the farm and lands of annieston including…
1 July 1991
Standard security
Delivered: 10 July 1991
Status: Satisfied on 21 July 1997
Persons entitled: Barclays Bank PLC
Description: All and whole cannerton brickworks and townhead bing…
1 July 1991
Standard security
Delivered: 10 July 1991
Status: Satisfied on 21 July 1997
Persons entitled: Barclays Bank PLC
Description: Cowdenhill quarry banknock stirlingshire.
11 June 1991
Debenture & guarantee
Delivered: 28 June 1991
Status: Satisfied on 16 November 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: (See doc M76 for full details). Fixed and floating charges…
11 June 1991
Debenture and guarantee
Delivered: 28 June 1991
Status: Satisfied on 16 November 1996
Persons entitled: Barclays Bank PLC
Description: (See doc M54 for full details). Fixed and floating charges…
22 April 1991
Standard security
Delivered: 8 May 1991
Status: Satisfied on 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole cannerton brickworks and townhead bing both…
22 April 1991
Standard security
Delivered: 8 May 1991
Status: Satisfied on 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole trust subjects k/a cowdenhill quarry…
18 April 1991
Standard security
Delivered: 3 May 1991
Status: Satisfied on 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The farm & lands of annieston including clachon in the…
17 April 1991
Standard security
Delivered: 3 May 1991
Status: Satisfied on 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The quarry at blackridge farm salsburgh by motherwell t/no-…
11 February 1991
Legal charge
Delivered: 19 February 1991
Status: Satisfied on 21 July 1997
Persons entitled: Barclays Bank PLC
Description: Land on the north side of dallygate lane, great ponton, nr…
14 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 16 February 1989
Persons entitled: Barclays Bank PLC
Description: 37 and 39 imperial way wallington, croydon, l/b of croydon…
22 September 1986
Legal charge
Delivered: 10 October 1986
Status: Satisfied on 21 July 1988
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of layton road…
12 November 1985
Debenture
Delivered: 2 December 1985
Status: Satisfied on 16 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1983
Legal charge
Delivered: 2 February 1983
Status: Satisfied on 16 December 1987
Persons entitled: Barclays Merchent Bank Limited
Description: L/H property situate at 37/39 imperial way wallington…
2 February 1982
Legal charge
Delivered: 2 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land in sulgrave road, leicester title no lt 94474.
12 March 1981
Legal charge
Delivered: 20 March 1981
Status: Satisfied on 24 April 1987
Persons entitled: Barclays Bank PLC
Description: L/H premises at cairo new road, croydon.
12 March 1981
Legal charge
Delivered: 20 March 1981
Status: Satisfied on 27 April 1987
Persons entitled: Barclays Bank PLC
Description: L/H premises at cairo new road, croydon.
14 July 1980
Legal charge
Delivered: 23 July 1980
Status: Satisfied on 21 July 1988
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the west side of layton road…