WATERSHED PACKAGING LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS17 9JD

Company number 02877836
Status Active
Incorporation Date 6 December 1993
Company Type Private Limited Company
Address WIGTON HEATH FARM, MANOR HOUSE LANE, LEEDS, LS17 9JD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of WATERSHED PACKAGING LIMITED are www.watershedpackaging.co.uk, and www.watershed-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Pannal Rail Station is 6.6 miles; to Garforth Rail Station is 7.1 miles; to Starbeck Rail Station is 9.3 miles; to Knaresborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watershed Packaging Limited is a Private Limited Company. The company registration number is 02877836. Watershed Packaging Limited has been working since 06 December 1993. The present status of the company is Active. The registered address of Watershed Packaging Limited is Wigton Heath Farm Manor House Lane Leeds Ls17 9jd. . WOOD, Anna is a Secretary of the company. WATERS, John is a Director of the company. WATERS, Sumbaline is a Director of the company. Secretary ALLEN, Jill has been resigned. Secretary BAXTER, Ray has been resigned. Director WATERS, Thomas has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WOOD, Anna
Appointed Date: 30 November 2006

Director
WATERS, John
Appointed Date: 06 December 1993
66 years old

Director
WATERS, Sumbaline
Appointed Date: 01 December 2001
69 years old

Resigned Directors

Secretary
ALLEN, Jill
Resigned: 01 December 2006
Appointed Date: 26 November 1999

Secretary
BAXTER, Ray
Resigned: 19 November 1999
Appointed Date: 06 December 1993

Director
WATERS, Thomas
Resigned: 21 May 2002
Appointed Date: 01 January 1996
74 years old

Persons With Significant Control

Mr John Waters
Notified on: 6 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WATERSHED PACKAGING LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
17 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Satisfaction of charge 5 in full
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

09 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 59 more events
08 Jan 1996
Return made up to 06/12/95; no change of members
09 Oct 1995
Full accounts made up to 31 December 1994
07 Feb 1995
Return made up to 06/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed

16 Feb 1994
Accounting reference date notified as 31/12

06 Dec 1993
Incorporation

WATERSHED PACKAGING LIMITED Charges

13 May 2015
Charge code 0287 7836 0007
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
6 February 2015
Charge code 0287 7836 0006
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at thornes farm way osmondthorpe leeds…
30 April 2008
Debenture
Delivered: 8 May 2008
Status: Satisfied on 7 October 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2004
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 6 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 30 chapman way, tunbridge wells, kent t/no K863434. And all…
5 April 2004
Mortgage debenture
Delivered: 7 April 2004
Status: Satisfied on 6 May 2014
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed & floating charges over the undertaking & all…
24 August 2000
Debenture
Delivered: 30 August 2000
Status: Satisfied on 6 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 December 1999
Legal charge
Delivered: 11 December 1999
Status: Satisfied on 6 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a westland house westland square leeds…