WATER WELLBEING LIMITED
TONBRIDGE WATER FOR WORK AND HOME LIMITED GEORGE S. CLAYTON (MARDEN) LIMITED

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 01327099
Status Active
Incorporation Date 25 August 1977
Company Type Private Limited Company
Address CONWAY HOUSE, PATTENDEN LANE MARDEN, TONBRIDGE, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Statement of capital following an allotment of shares on 6 January 2017 GBP 73,915 ; Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of WATER WELLBEING LIMITED are www.waterwellbeing.co.uk, and www.water-wellbeing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Water Wellbeing Limited is a Private Limited Company. The company registration number is 01327099. Water Wellbeing Limited has been working since 25 August 1977. The present status of the company is Active. The registered address of Water Wellbeing Limited is Conway House Pattenden Lane Marden Tonbridge Kent Tn12 9qj. . MCGANNAN, Benjamin Raymond is a Secretary of the company. ACKERMAN, Nigel Geoffrey is a Director of the company. EDGAR, Simon Toby Pennington is a Director of the company. HILL, Stephen Gary is a Director of the company. MCGANNAN, Benjamin Raymond is a Director of the company. VICKERS, Andrew Maurice is a Director of the company. Secretary MCGANNAN, Barbara Mary has been resigned. Director MCGANNAN, Barbara Mary has been resigned. Director MCGANNAN, Elizabeth has been resigned. Director MCGANNAN, Raymond Stanley has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Secretary
MCGANNAN, Benjamin Raymond
Appointed Date: 31 March 2000

Director
ACKERMAN, Nigel Geoffrey
Appointed Date: 21 April 2011
74 years old

Director
EDGAR, Simon Toby Pennington
Appointed Date: 07 November 2013
61 years old

Director
HILL, Stephen Gary
Appointed Date: 21 April 2011
70 years old

Director
MCGANNAN, Benjamin Raymond
Appointed Date: 31 December 1991
57 years old

Director
VICKERS, Andrew Maurice
Appointed Date: 21 April 2011
61 years old

Resigned Directors

Secretary
MCGANNAN, Barbara Mary
Resigned: 31 March 2000

Director
MCGANNAN, Barbara Mary
Resigned: 31 March 2000
94 years old

Director
MCGANNAN, Elizabeth
Resigned: 21 April 2011
Appointed Date: 01 July 1997
62 years old

Director
MCGANNAN, Raymond Stanley
Resigned: 11 April 1998
98 years old

Persons With Significant Control

Mr Benjamin Raymond Mcgannan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Geoffrey Ackerman
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATER WELLBEING LIMITED Events

02 Feb 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 73,915

21 Nov 2016
Confirmation statement made on 11 October 2016 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
20 Jun 2016
Satisfaction of charge 3 in full
15 Feb 2016
Registration of charge 013270990004, created on 5 February 2016
...
... and 96 more events
10 Nov 1988
Return made up to 30/09/88; full list of members

28 Oct 1987
Return made up to 10/10/87; full list of members

15 Apr 1987
Accounts made up to 31 December 1986

02 Jun 1986
Return made up to 15/04/86; full list of members

25 Aug 1977
Incorporation

WATER WELLBEING LIMITED Charges

5 February 2016
Charge code 0132 7099 0004
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 September 1997
Mortgage debenture
Delivered: 11 September 1997
Status: Satisfied on 20 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 June 1983
Charge
Delivered: 13 June 1983
Status: Satisfied on 22 January 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
6 February 1978
Charge
Delivered: 14 February 1978
Status: Satisfied on 22 January 1993
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…