R.H.WATERWORTH LIMITED
CAMBS

Hellopages » Cambridgeshire » Peterborough » PE7 8HP

Company number 00656432
Status Active
Incorporation Date 13 April 1960
Company Type Private Limited Company
Address 4 CYRUS WAY, CYGNET PARK,, HAMPTON, PETERBOROUGH, CAMBS, PE7 8HP
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01410 - Raising of dairy cattle, 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 69,305 ; Registration of charge 006564320005, created on 6 April 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. . The most likely internet sites of R.H.WATERWORTH LIMITED are www.rhwaterworth.co.uk, and www.r-h-waterworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. R H Waterworth Limited is a Private Limited Company. The company registration number is 00656432. R H Waterworth Limited has been working since 13 April 1960. The present status of the company is Active. The registered address of R H Waterworth Limited is 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs Pe7 8hp. . WATERWORTH, Jennifer Margaret is a Secretary of the company. WATERWORTH, Alison Mary is a Director of the company. WATERWORTH, Jennifer Margaret is a Director of the company. WATERWORTH, Robin Michael is a Director of the company. Secretary WATERWORTH, Robin Michael has been resigned. Director FORTY, Arthur George has been resigned. Director WATERWORTH, Robin Michael has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WATERWORTH, Jennifer Margaret
Appointed Date: 19 February 1993

Director
WATERWORTH, Alison Mary
Appointed Date: 19 February 1993
63 years old

Director
WATERWORTH, Jennifer Margaret
Appointed Date: 19 February 1993
62 years old

Director
WATERWORTH, Robin Michael
Appointed Date: 19 February 1993
67 years old

Resigned Directors

Secretary
WATERWORTH, Robin Michael
Resigned: 19 February 1993

Director
FORTY, Arthur George
Resigned: 19 February 1993
88 years old

Director
WATERWORTH, Robin Michael
Resigned: 19 February 1993
67 years old

R.H.WATERWORTH LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 69,305

13 Apr 2016
Registration of charge 006564320005, created on 6 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 69,305

...
... and 71 more events
18 Sep 1987
Full accounts made up to 1 May 1986

18 Sep 1987
Return made up to 11/08/87; full list of members

12 Jul 1986
Full accounts made up to 1 May 1985

12 Jul 1986
Return made up to 10/07/86; full list of members

13 Apr 1960
Certificate of incorporation

R.H.WATERWORTH LIMITED Charges

6 April 2016
Charge code 0065 6432 0005
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Leasehold property being part of land at chesterton lodge…
15 July 1986
Legal charge
Delivered: 21 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a all those pieces & proceeds of land…
15 July 1986
Legal charge
Delivered: 21 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate at waternewton, cambridge…
12 February 1979
Mortgage
Delivered: 15 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being stony lodge farm at elton…
10 February 1971
Mortgage charge.
Delivered: 3 March 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Roadside farm silson huntingdon with all fixtures…