FREESTON WATER TREATMENT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 3WW

Company number 02002230
Status Active
Incorporation Date 20 March 1986
Company Type Private Limited Company
Address UNIT 1 LULWORTH BUSINESS CENTRE, NUTWOOD WAY CALMORE INDUSTRIAL ESTATE, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3WW
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of FREESTON WATER TREATMENT LIMITED are www.freestonwatertreatment.co.uk, and www.freeston-water-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Romsey Rail Station is 4.3 miles; to St Denys Rail Station is 4.8 miles; to Swaythling Rail Station is 5.4 miles; to Brockenhurst Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freeston Water Treatment Limited is a Private Limited Company. The company registration number is 02002230. Freeston Water Treatment Limited has been working since 20 March 1986. The present status of the company is Active. The registered address of Freeston Water Treatment Limited is Unit 1 Lulworth Business Centre Nutwood Way Calmore Industrial Estate Totton Southampton Hampshire So40 3ww. . FREESTON, David Warwick is a Secretary of the company. FREESTON, David Warwick is a Director of the company. FREESTON, Nicholas Charles is a Director of the company. Secretary FREESTON, Mary has been resigned. Director FREESTON, Warwick Montague has been resigned. Director GRAY, Anthony has been resigned. Director RICHMOND, John has been resigned. Director ROWE, Nicholas Lindsay has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
FREESTON, David Warwick
Appointed Date: 09 January 2008

Director

Director

Resigned Directors

Secretary
FREESTON, Mary
Resigned: 09 January 2008

Director
FREESTON, Warwick Montague
Resigned: 10 June 2010
111 years old

Director
GRAY, Anthony
Resigned: 22 March 1996
83 years old

Director
RICHMOND, John
Resigned: 25 April 1996
85 years old

Director
ROWE, Nicholas Lindsay
Resigned: 08 October 1997
Appointed Date: 21 May 1997
78 years old

Persons With Significant Control

Mr Nicholas Charles Freeston
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Warwick Freeston
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREESTON WATER TREATMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 95 more events
14 Jan 1988
Accounts for a small company made up to 31 March 1987

14 Jan 1988
Return made up to 02/10/87; full list of members

13 May 1987
New director appointed

22 Jul 1986
Director resigned

20 Mar 1986
Incorporation

FREESTON WATER TREATMENT LIMITED Charges

16 October 2012
Debenture deed
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 11 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 December 2001
Debenture
Delivered: 12 January 2002
Status: Satisfied on 10 August 2012
Persons entitled: Nicholas Charles Freeston
Description: Fixed and floating charges over the undertaking and all…
2 October 1998
Mortgage debenture
Delivered: 8 October 1998
Status: Satisfied on 1 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 August 1998
Debenture
Delivered: 2 September 1998
Status: Satisfied on 25 October 2001
Persons entitled: David Freeston
Description: Fixed and floating charges over the undertaking and all…
20 January 1992
Single debenture
Delivered: 23 January 1992
Status: Satisfied on 25 October 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…