PRINCES GATE WATER LIMITED
NARBERTH PRINCES GATE SPRING WATER LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA67 8JD

Company number 04264396
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address NEW HOUSE FARM, PRINCES GATE, NARBERTH, PEMBROKESHIRE, SA67 8JD
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of PRINCES GATE WATER LIMITED are www.princesgatewater.co.uk, and www.princes-gate-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Kilgetty Rail Station is 3.3 miles; to Saundersfoot Rail Station is 4 miles; to Clunderwen Rail Station is 5.3 miles; to Penally Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Princes Gate Water Limited is a Private Limited Company. The company registration number is 04264396. Princes Gate Water Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Princes Gate Water Limited is New House Farm Princes Gate Narberth Pembrokeshire Sa67 8jd. . EDWARDS, Endaf is a Secretary of the company. ATKINSON, Samantha is a Director of the company. EDWARDS, Endaf is a Director of the company. JONES, David Hugh is a Director of the company. JONES, Harold Glyn is a Director of the company. Secretary JONES, David Hugh has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
EDWARDS, Endaf
Appointed Date: 17 May 2012

Director
ATKINSON, Samantha
Appointed Date: 17 July 2015
40 years old

Director
EDWARDS, Endaf
Appointed Date: 01 May 2011
51 years old

Director
JONES, David Hugh
Appointed Date: 03 September 2001
61 years old

Director
JONES, Harold Glyn
Appointed Date: 03 September 2001
62 years old

Resigned Directors

Secretary
JONES, David Hugh
Resigned: 22 May 2012
Appointed Date: 03 September 2001

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 06 August 2001
Appointed Date: 03 August 2001

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 06 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Mr Harold Glyn Jones
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRINCES GATE WATER LIMITED Events

04 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
09 Jun 2016
Full accounts made up to 30 November 2015
04 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 150,000

22 Jul 2015
Appointment of Ms Samantha Atkinson as a director on 17 July 2015
...
... and 59 more events
12 Oct 2001
New director appointed
14 Sep 2001
Registered office changed on 14/09/01 from: highstone company formations LTD highstone house 165 high street barnet, hertfordshire EN5 5SU
10 Aug 2001
Secretary resigned
10 Aug 2001
Director resigned
03 Aug 2001
Incorporation

PRINCES GATE WATER LIMITED Charges

7 March 2014
Charge code 0426 4396 0010
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a the well fields new house farm lampeter…
7 March 2014
Charge code 0426 4396 0009
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 February 2014
Charge code 0426 4396 0008
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 January 2014
Charge code 0426 4396 0007
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 November 2011
Legal assignment
Delivered: 10 November 2011
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
25 February 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 1 March 2011
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
26 June 2008
Legal charge
Delivered: 4 July 2008
Status: Satisfied on 14 March 2014
Persons entitled: The Welsh Ministers
Description: All that piece or parcel of land known as the well fields…
31 March 2004
Legal mortgage
Delivered: 17 April 2004
Status: Satisfied on 14 March 2014
Persons entitled: The Welsh Development Agency
Description: The wellfield new house princes' gate narberth t/n…
31 March 2004
Legal mortgage
Delivered: 7 April 2004
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: Land adjoining new house farm lampeter velfrey narbeth f/h…
30 August 2002
Debenture
Delivered: 6 September 2002
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…