WATERLINE LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 9TG
Company number 00428931
Status Active
Incorporation Date 3 February 1947
Company Type Private Limited Company
Address CROWN HOUSE, NORTH CRAWLEY ROAD, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9TG
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46470 - Wholesale of furniture, carpets and lighting equipment, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Karen Elizabeth Sturgess on 1 January 2016. The most likely internet sites of WATERLINE LIMITED are www.waterline.co.uk, and www.waterline.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Milton Keynes Central Rail Station is 4.4 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.1 miles; to Lidlington Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterline Limited is a Private Limited Company. The company registration number is 00428931. Waterline Limited has been working since 03 February 1947. The present status of the company is Active. The registered address of Waterline Limited is Crown House North Crawley Road Newport Pagnell Buckinghamshire Mk16 9tg. . DAVIDSON, Adrian Cyril is a Director of the company. HEAD, Barry John is a Director of the company. HEAD, Michael John is a Director of the company. STURGESS, Karen Elizabeth is a Director of the company. TAYLOR, Robert Bryan is a Director of the company. ZAHEER, Vadakke Vayante Valappil is a Director of the company. Secretary BATH, Kameljit has been resigned. Secretary HUTCHINSON, Timothy has been resigned. Secretary STEEL, Steven John has been resigned. Secretary TILLER, Frank Barry has been resigned. Director COLE, Stephen Charles has been resigned. Director HAIGH, John Paul has been resigned. Director HIBBERD, Anthony William has been resigned. Director HONER, Christopher David has been resigned. Director HUTCHINSON, Timothy has been resigned. Director LAWRENCE, Andrea has been resigned. Director LAWRENCE, Michael Warwick has been resigned. Director LILLYWHITE, Andrew Mark has been resigned. Director ROGERS, David Colin has been resigned. Director START, Heather Claire has been resigned. Director START, Philip Joseph has been resigned. Director STEEL, Steven John has been resigned. Director SZABO, Stephen Charles has been resigned. Director THOMPSON, Vivian Charles Ellis has been resigned. Director TILLER, Frank Barry has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
DAVIDSON, Adrian Cyril
Appointed Date: 01 May 2013
58 years old

Director
HEAD, Barry John
Appointed Date: 09 December 2011
57 years old

Director
HEAD, Michael John
Appointed Date: 09 December 2011
82 years old

Director
STURGESS, Karen Elizabeth
Appointed Date: 01 August 2006
55 years old

Director
TAYLOR, Robert Bryan
Appointed Date: 01 April 2006
59 years old

Director
ZAHEER, Vadakke Vayante Valappil
Appointed Date: 01 May 2013
59 years old

Resigned Directors

Secretary
BATH, Kameljit
Resigned: 21 March 2013
Appointed Date: 01 July 2009

Secretary
HUTCHINSON, Timothy
Resigned: 01 July 2009
Appointed Date: 28 November 2008

Secretary
STEEL, Steven John
Resigned: 28 November 2008
Appointed Date: 03 January 2006

Secretary
TILLER, Frank Barry
Resigned: 03 January 2006

Director
COLE, Stephen Charles
Resigned: 06 March 1998
Appointed Date: 01 December 1995
65 years old

Director
HAIGH, John Paul
Resigned: 07 March 2003
Appointed Date: 01 November 1995
65 years old

Director
HIBBERD, Anthony William
Resigned: 15 August 1997
Appointed Date: 03 January 1997
78 years old

Director
HONER, Christopher David
Resigned: 10 December 2004
Appointed Date: 04 September 2002
56 years old

Director
HUTCHINSON, Timothy
Resigned: 01 July 2009
Appointed Date: 01 October 1999
58 years old

Director
LAWRENCE, Andrea
Resigned: 22 March 1995
71 years old

Director
LAWRENCE, Michael Warwick
Resigned: 11 October 2011
70 years old

Director
LILLYWHITE, Andrew Mark
Resigned: 23 July 2010
Appointed Date: 01 April 2007
63 years old

Director
ROGERS, David Colin
Resigned: 18 September 2008
Appointed Date: 01 January 2005
78 years old

Director
START, Heather Claire
Resigned: 01 December 2006
Appointed Date: 01 June 1994
65 years old

Director
START, Philip Joseph
Resigned: 31 August 2006
Appointed Date: 01 January 1996
69 years old

Director
STEEL, Steven John
Resigned: 28 November 2008
Appointed Date: 03 January 2006
57 years old

Director
SZABO, Stephen Charles
Resigned: 15 September 2003
Appointed Date: 04 September 2002
59 years old

Director
THOMPSON, Vivian Charles Ellis
Resigned: 18 November 2003
Appointed Date: 01 March 2002
72 years old

Director
TILLER, Frank Barry
Resigned: 03 January 2006
72 years old

Persons With Significant Control

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

WATERLINE LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
22 Apr 2016
Director's details changed for Karen Elizabeth Sturgess on 1 January 2016
07 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7,064

07 Apr 2016
Director's details changed for Robert Bryan Taylor on 1 January 2016
...
... and 188 more events
08 Jan 1987
New director appointed

14 Jul 1986
Company name changed holloway furniture company limit ed\certificate issued on 14/07/86
20 Jun 1986
Return made up to 12/05/86; full list of members

03 Aug 1981
Accounts made up to 5 April 1980
03 Feb 1947
Incorporation

WATERLINE LIMITED Charges

18 December 2009
Debenture
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Crown Products (Kent) Limited
Description: Fixed charges over all property and assets present and…
8 February 2008
Legal charge
Delivered: 9 February 2008
Status: Satisfied on 16 June 2015
Persons entitled: National Westminster Bank PLC
Description: Site 3 lying to the west of london road newport pagnell,…
28 June 2007
Charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Urban Regeneration Agency
Description: Part of the land at renny lodge london road newport pagnell.
21 January 2003
Rent deposit deed
Delivered: 23 January 2003
Status: Satisfied on 6 May 2005
Persons entitled: Intercontinental Land & Development Company Limited
Description: £11,215 with all interest thereon.
14 November 2002
Legal charge
Delivered: 4 December 2002
Status: Satisfied on 16 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on south side of north crawley road…
4 September 2002
Debenture
Delivered: 11 September 2002
Status: Satisfied on 16 June 2015
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2002
Rent deposit deed
Delivered: 26 January 2002
Status: Satisfied on 6 May 2005
Persons entitled: Intercontinental Land & Development Company Limited
Description: All rights title and interest in the monies from time to…
7 February 2001
Rent deposit deed
Delivered: 13 February 2001
Status: Satisfied on 6 May 2005
Persons entitled: Intercontinental Land & Development Limited
Description: All of its right, title and interest in and to the monies…
27 June 2000
Legal mortgage
Delivered: 6 July 2000
Status: Satisfied on 16 June 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as jenna house jenna way…
27 June 2000
Legal mortgage
Delivered: 6 July 2000
Status: Satisfied on 16 June 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as land at north crawley road…
21 June 2000
Mortgage debenture
Delivered: 27 June 2000
Status: Satisfied on 16 June 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 July 1996
Fixed charge
Delivered: 12 July 1996
Status: Satisfied on 6 October 2000
Persons entitled: Barclays Bank PLC
Description: The "deposited agreements" being all the companys right…
18 March 1996
Charge on rent deposit
Delivered: 19 March 1996
Status: Satisfied on 6 May 2005
Persons entitled: Intercontinental Land & Development Company Limited
Description: The sum of £9,375 paid by the company to the chargee under…
17 February 1994
Guarantee and debenture
Delivered: 7 March 1994
Status: Satisfied on 29 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1993
Debenture
Delivered: 9 February 1993
Status: Satisfied on 16 June 2015
Persons entitled: Venture Factors PLC
Description: (See form 395). fixed and floating charges over the…
6 May 1992
Legal charge
Delivered: 14 May 1992
Status: Satisfied on 6 October 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east of jenna way newport pagnell…
19 January 1989
Guarantee & debenture
Delivered: 26 January 1989
Status: Satisfied on 29 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1987
Legal charge
Delivered: 19 November 1987
Status: Satisfied on 11 January 1991
Persons entitled: Barclays Bank PLC
Description: Unit d, 1 tariff road, tottenham L.B. of haringey title no…
25 October 1985
Legal charge
Delivered: 4 November 1985
Status: Satisfied on 6 October 2000
Persons entitled: Barclays Bank PLC
Description: Units 4 & 5 high cross centre, fountayne rd tottenham hale…
9 April 1984
Legal charge
Delivered: 18 April 1984
Status: Satisfied on 6 October 2000
Persons entitled: Barclays Bank PLC
Description: F/H 528/530 holloway road N7 l/b of islington title no…
17 November 1983
Legal charge
Delivered: 25 November 1983
Status: Satisfied on 6 October 2000
Persons entitled: Barclays Bank PLC
Description: L/H, 379 holloway road, N7. L.b of islington. Title no ln…
26 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied on 23 February 1993
Persons entitled: Barclays Bank PLC
Description: F/H 10 empire yard, windsor rd. N7, l/b of islington. T/n…
26 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H, 10 empire yard, windsor road N7, L.B. of islington…
1 February 1983
Legal charge
Delivered: 7 February 1983
Status: Satisfied on 6 October 2000
Persons entitled: Barclays Bank PLC
Description: F/H 379 holloway road, N7. London borough of islington.
3 December 1982
Debenture
Delivered: 9 December 1982
Status: Satisfied on 21 October 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…
24 August 1981
Legal charge
Delivered: 1 September 1981
Status: Satisfied on 6 October 2000
Persons entitled: Barclays Bank PLC
Description: F/H 10 aldermans hill enfield N13.
14 October 1955
Instrument of charge
Delivered: 21 October 1955
Status: Satisfied on 14 November 1991
Persons entitled: Barclays Bank PLC
Description: 379 holloway road london N7 title ln 61955.