DEWEY WATERS LIMITED
WESTON-SUPER-MARE SILVERLINE ENGINEERING LIMITED

Hellopages » Somerset » North Somerset » BS24 9AN

Company number 03839643
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address HERITAGE WORKS, WINTERSTOKE ROAD, WESTON-SUPER-MARE, BS24 9AN
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Registration of charge 038396430003, created on 26 September 2016; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of DEWEY WATERS LIMITED are www.deweywaters.co.uk, and www.dewey-waters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Weston Milton Rail Station is 1.2 miles; to Worle Rail Station is 2.7 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dewey Waters Limited is a Private Limited Company. The company registration number is 03839643. Dewey Waters Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of Dewey Waters Limited is Heritage Works Winterstoke Road Weston Super Mare Bs24 9an. . STACK, Richard is a Secretary of the company. O'CONNELL, Alan is a Director of the company. STACK, Cornelius is a Director of the company. STACK, Michael is a Director of the company. STACK, Richard Stuart is a Director of the company. STACK, Robert is a Director of the company. STISTED, Tim John is a Director of the company. Secretary HARRIS, Michael John Aidan has been resigned. Secretary STEPHENS, Andrew John has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FENNER, Melvin Donald has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
STACK, Richard
Appointed Date: 25 September 2013

Director
O'CONNELL, Alan
Appointed Date: 12 May 2008
76 years old

Director
STACK, Cornelius
Appointed Date: 25 February 2009
57 years old

Director
STACK, Michael
Appointed Date: 25 February 2009
60 years old

Director
STACK, Richard Stuart
Appointed Date: 25 February 2009
54 years old

Director
STACK, Robert
Appointed Date: 25 February 2009
52 years old

Director
STISTED, Tim John
Appointed Date: 25 October 2001
56 years old

Resigned Directors

Secretary
HARRIS, Michael John Aidan
Resigned: 01 November 2001
Appointed Date: 26 November 1999

Secretary
STEPHENS, Andrew John
Resigned: 25 September 2013
Appointed Date: 25 October 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 November 1999
Appointed Date: 10 September 1999

Director
FENNER, Melvin Donald
Resigned: 15 April 2011
Appointed Date: 26 November 1999
95 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 November 1999
Appointed Date: 10 September 1999

DEWEY WATERS LIMITED Events

26 Oct 2016
Confirmation statement made on 10 September 2016 with updates
28 Sep 2016
Registration of charge 038396430003, created on 26 September 2016
23 Sep 2016
Accounts for a medium company made up to 31 December 2015
30 Sep 2015
Accounts for a small company made up to 31 December 2014
14 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 272,301

...
... and 64 more events
06 Dec 1999
Director resigned
29 Nov 1999
Nc inc already adjusted 10/09/99
29 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Nov 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Sep 1999
Incorporation

DEWEY WATERS LIMITED Charges

26 September 2016
Charge code 0383 9643 0003
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The heritage works, winterstoke road, weston-super-mare…
7 April 2015
Charge code 0383 9643 0002
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 February 2000
Debenture
Delivered: 11 February 2000
Status: Satisfied on 28 January 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…