WATERHAM INDUSTRIAL PARK LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 9EJ

Company number 01928587
Status Active
Incorporation Date 5 July 1985
Company Type Private Limited Company
Address UNIT 1 WATERHAM IND ESTATE, HIGHSTREET ROAD WATERHAM, FAVERSHAM, KENT, ME13 9EJ
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 one hundred and thirteen events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 43,850 . The most likely internet sites of WATERHAM INDUSTRIAL PARK LIMITED are www.waterhamindustrialpark.co.uk, and www.waterham-industrial-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Faversham Rail Station is 3.9 miles; to Canterbury West Rail Station is 5.1 miles; to Canterbury East Rail Station is 5.5 miles; to Wye Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterham Industrial Park Limited is a Private Limited Company. The company registration number is 01928587. Waterham Industrial Park Limited has been working since 05 July 1985. The present status of the company is Active. The registered address of Waterham Industrial Park Limited is Unit 1 Waterham Ind Estate Highstreet Road Waterham Faversham Kent Me13 9ej. . SINKER, Patrick Andrew Charles is a Secretary of the company. BURGESS, John Russell is a Director of the company. BURGESS, Polly Anna is a Director of the company. SINKER, Letitia Ann is a Director of the company. SINKER, Patrick Andrew Charles is a Director of the company. Secretary HUDSON, Glenn Alan has been resigned. Secretary MILTON, John has been resigned. Secretary MILTON, John has been resigned. Director HUDSON, Glenn Alan has been resigned. Director HUDSON, Raymond Andrew has been resigned. Director MILTON, David has been resigned. Director MILTON, John has been resigned. Director MILTON, Malcolm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINKER, Patrick Andrew Charles
Appointed Date: 08 August 2002

Director
BURGESS, John Russell
Appointed Date: 08 August 2002
61 years old

Director
BURGESS, Polly Anna
Appointed Date: 01 January 2003
56 years old

Director
SINKER, Letitia Ann
Appointed Date: 08 August 2002
86 years old

Director
SINKER, Patrick Andrew Charles
Appointed Date: 08 August 2002
86 years old

Resigned Directors

Secretary
HUDSON, Glenn Alan
Resigned: 08 October 1991

Secretary
MILTON, John
Resigned: 06 October 1993
Appointed Date: 08 October 1991

Secretary
MILTON, John
Resigned: 08 August 2002

Director
HUDSON, Glenn Alan
Resigned: 08 October 1991
72 years old

Director
HUDSON, Raymond Andrew
Resigned: 08 October 1991
93 years old

Director
MILTON, David
Resigned: 08 August 2002
59 years old

Director
MILTON, John
Resigned: 08 August 2002
Appointed Date: 15 April 1991
62 years old

Director
MILTON, Malcolm
Resigned: 08 August 2002
Appointed Date: 15 April 1991
97 years old

Persons With Significant Control

Mr John Russell Burgess
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WATERHAM INDUSTRIAL PARK LIMITED Events

13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 43,850

06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 43,850

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 103 more events
20 Aug 1987
New director appointed

18 Jun 1987
Particulars of mortgage/charge

27 Aug 1986
Full accounts made up to 31 March 1986

27 Aug 1986
Return made up to 25/07/86; full list of members

05 Jul 1985
Certificate of incorporation

WATERHAM INDUSTRIAL PARK LIMITED Charges

8 August 2002
Guarantee & debenture
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2002
Legal charge
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a waterham industrial park, highstreet road…
27 June 2000
Mortgage
Delivered: 29 June 2000
Status: Satisfied on 22 February 2003
Persons entitled: Malcolm Milton
Description: Waterham business park (formerly uplands farm) hernhill…
22 December 1997
Mortgage
Delivered: 24 December 1997
Status: Satisfied on 18 October 2001
Persons entitled: T M G Investments Limited
Description: Waterham business park (formerly uplands farm) hernhill…
27 December 1996
Mortgage
Delivered: 31 December 1996
Status: Satisfied on 18 October 2001
Persons entitled: T M G Investments Limited
Description: Waterham business park (formerly uplands farm) t/n: K524486.
5 January 1996
Mortgage
Delivered: 9 January 1996
Status: Satisfied on 18 October 2001
Persons entitled: T M G Investments Limited
Description: Waterham business park (formerly uplands farm) t/no…
27 September 1993
Legal charge
Delivered: 29 September 1993
Status: Satisfied on 22 February 2003
Persons entitled: Midland Bank PLC
Description: Unit 4 uplands farm hernehill faversham kent.
10 February 1992
Charge
Delivered: 12 February 1992
Status: Satisfied on 22 February 2003
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
15 April 1991
Debenture
Delivered: 3 May 1991
Status: Satisfied on 9 August 2002
Persons entitled: Malcolm Milton John Milton David Milton
Description: Land and buildings on the north of high street road, herne…
1 January 1991
Legal charge
Delivered: 21 January 1991
Status: Satisfied on 23 July 2002
Persons entitled: N Charlesworth and D G Charlton
Description: Waterham business park high street road, waterham…
10 June 1987
Legal charge
Delivered: 18 June 1987
Status: Satisfied on 22 February 2003
Persons entitled: Midland Bank PLC
Description: F/H land k/a uplands farm, hernhill, faversham, kent and…
17 June 1986
Fixed and floating charge
Delivered: 24 June 1986
Status: Satisfied on 22 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts due owing or…
22 April 1986
Legal charge
Delivered: 3 May 1986
Status: Satisfied on 22 February 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a uplands farm hernhill faversham kent…