HENLEY WATER LIMITED
BURTON-ON-TRENT

Hellopages » Derbyshire » South Derbyshire » DE15 0YZ

Company number 02865863
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD BRETBY, BURTON-ON-TRENT, STAFFORDSHIRE, DE15 0YZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of HENLEY WATER LIMITED are www.henleywater.co.uk, and www.henley-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Willington Rail Station is 4.3 miles; to Tutbury & Hatton Rail Station is 6.8 miles; to Peartree Rail Station is 8.3 miles; to Derby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henley Water Limited is a Private Limited Company. The company registration number is 02865863. Henley Water Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Henley Water Limited is Esg House Bretby Business Park Ashby Road Bretby Burton On Trent Staffordshire De15 0yz. . BOLTER, Andrew Christopher is a Director of the company. SPARKS, Ian is a Director of the company. Secretary HARRIS, Charles Paul has been resigned. Secretary HARRIS, Philip Roy has been resigned. Secretary LOUDEN, Nicholas William has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HARRIS, Charles Paul has been resigned. Director LOUDEN, Nicholas William has been resigned. Director PRATT, Michael Leslie has been resigned. Director SLEETH, Alexander has been resigned. Director WALTERS, Nicholas has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BOLTER, Andrew Christopher
Appointed Date: 22 April 2014
54 years old

Director
SPARKS, Ian
Appointed Date: 03 July 2013
64 years old

Resigned Directors

Secretary
HARRIS, Charles Paul
Resigned: 04 February 2011
Appointed Date: 30 June 2005

Secretary
HARRIS, Philip Roy
Resigned: 30 June 2005
Appointed Date: 25 October 1993

Secretary
LOUDEN, Nicholas William
Resigned: 28 June 2013
Appointed Date: 04 February 2011

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 October 1993
Appointed Date: 25 October 1993

Director
HARRIS, Charles Paul
Resigned: 04 February 2011
Appointed Date: 25 October 1993
70 years old

Director
LOUDEN, Nicholas William
Resigned: 28 June 2013
Appointed Date: 04 February 2011
56 years old

Director
PRATT, Michael Leslie
Resigned: 04 February 2011
Appointed Date: 01 April 2000
60 years old

Director
SLEETH, Alexander
Resigned: 29 June 2013
Appointed Date: 04 February 2011
58 years old

Director
WALTERS, Nicholas
Resigned: 14 July 2014
Appointed Date: 03 July 2013
67 years old

Persons With Significant Control

Environmental Scientifics Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENLEY WATER LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

24 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

30 May 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 77 more events
08 Feb 1995
Accounts for a small company made up to 30 November 1994

08 Feb 1995
Return made up to 25/10/94; full list of members

28 Jun 1994
Accounting reference date notified as 30/11

09 Nov 1993
Secretary resigned

25 Oct 1993
Incorporation

HENLEY WATER LIMITED Charges

17 February 2011
Fixed and floating security document
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2001
Debenture
Delivered: 27 November 2001
Status: Satisfied on 25 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1996
Fixed and floating charge
Delivered: 21 August 1996
Status: Satisfied on 5 March 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…