WATERLAW LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4SF

Company number 02588294
Status Active
Incorporation Date 5 March 1991
Company Type Private Limited Company
Address 24 BRIDGE STREET, NEWPORT, S WALES, NP20 4SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Rosalie Rhonda Davies on 15 August 2016; Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WATERLAW LIMITED are www.waterlaw.co.uk, and www.waterlaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Risca & Pontymister Rail Station is 4.2 miles; to Cwmbran Rail Station is 4.8 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterlaw Limited is a Private Limited Company. The company registration number is 02588294. Waterlaw Limited has been working since 05 March 1991. The present status of the company is Active. The registered address of Waterlaw Limited is 24 Bridge Street Newport S Wales Np20 4sf. . DAVIES, Ros Rhonda is a Director of the company. Secretary DAVIES, Gregory James has been resigned. Secretary DAWSON, Richard John has been resigned. Secretary JONES, Anthony Michael has been resigned. Secretary TAYLOR, Darren Mark has been resigned. Director DAVIES, Gregory James has been resigned. Director DAVIES, Melvyn John has been resigned. Director DAWSON, Richard John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DAVIES, Ros Rhonda
Appointed Date: 22 May 2006
67 years old

Resigned Directors

Secretary
DAVIES, Gregory James
Resigned: 05 March 2010
Appointed Date: 22 May 2007

Secretary
DAWSON, Richard John
Resigned: 17 October 2002

Secretary
JONES, Anthony Michael
Resigned: 18 December 2006
Appointed Date: 01 August 2003

Secretary
TAYLOR, Darren Mark
Resigned: 23 September 2003
Appointed Date: 18 October 2002

Director
DAVIES, Gregory James
Resigned: 31 March 2007
Appointed Date: 01 February 2007
38 years old

Director
DAVIES, Melvyn John
Resigned: 14 May 2006
77 years old

Director
DAWSON, Richard John
Resigned: 17 October 2002
73 years old

Persons With Significant Control

Miss Ros Davies
Notified on: 15 August 2016
67 years old
Nature of control: Ownership of shares – 75% or more

WATERLAW LIMITED Events

30 Mar 2017
Director's details changed for Rosalie Rhonda Davies on 15 August 2016
28 Mar 2017
Confirmation statement made on 5 March 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 52

13 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
01 Aug 1991
Ad 26/07/91--------- £ si 102@1=102 £ ic 2/104

28 Jun 1991
Registered office changed on 28/06/91 from: unit 4 court road industrial estate cwmbran gwent,NP44 3AS

05 Apr 1991
Accounting reference date notified as 31/03

13 Mar 1991
Secretary resigned

05 Mar 1991
Incorporation

WATERLAW LIMITED Charges

24 March 2006
Mortgage
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: L/H second floor flat and outhouse k/a 137 shakespeare…
29 August 2005
Mortgage
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the south west of margam road margam port…
20 July 2005
Mortgage
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 45 tredegar street rhiwderin newport.
10 September 2004
Mortgage
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Reservoir house, rhiwbina hill, cardiff CF14 6UP.
25 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south west side of cefn gelli gwmgrach k/a…
25 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the south west side of gefn gelli…
16 July 2004
Mortgage deed
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 39 dean street newport south wales NP19 7FD 35 colne street…
31 December 2002
Mortgage
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 5 & 7 edward street bridgend south wales.
30 September 1991
Mortgage
Delivered: 15 October 1991
Status: Satisfied on 23 April 1996
Persons entitled: Lloyds Bank PLC
Description: 25 industrial units, situated on the court rd industrial…
30 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied on 12 January 1999
Persons entitled: Lombard North Central PLC
Description: All that f/hold land & buildings at court road industrial…
30 September 1991
Mortgage debenture
Delivered: 4 October 1991
Status: Satisfied on 17 July 2004
Persons entitled: Lombard North Central PLC
Description: A floating charge over the company's undertaking and all…