Company number 01586827
Status Active
Incorporation Date 21 September 1981
Company Type Private Limited Company
Address UNIT 5, ABBOTTS BUSINESS PARK, PRIMROSE HILL, KINGS LANGLEY, HERTFORDSHIRE, WD4 8FR
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring, 43999 - Other specialised construction activities n.e.c., 74100 - specialised design activities
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Appointment of Mr Paul David Adinolfi Judge as a director on 13 February 2017; Registration of charge 015868270010, created on 30 January 2017. The most likely internet sites of WJ GROUNDWATER LIMITED are www.wjgroundwater.co.uk, and www.wj-groundwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Wj Groundwater Limited is a Private Limited Company.
The company registration number is 01586827. Wj Groundwater Limited has been working since 21 September 1981.
The present status of the company is Active. The registered address of Wj Groundwater Limited is Unit 5 Abbotts Business Park Primrose Hill Kings Langley Hertfordshire Wd4 8fr. . HARRIS, Stevyn David Michael is a Secretary of the company. FIELDEN, Richard Michael is a Director of the company. HARRIS, Stevyn David Michael is a Director of the company. HOLMES, Gary John, Dr is a Director of the company. JUDGE, Paul David Adinolfi is a Director of the company. ROBERTS, Toby Ouvry Linfield, Dr is a Director of the company. TURNER, Paul Francis is a Director of the company. Secretary DEED, Michael Edward Randall has been resigned. Secretary GATT, Michelle Sharon has been resigned. Secretary LEE, Edwin Robert has been resigned. Secretary SANSON, Donald Alexander has been resigned. Director BURDEN, Alan Charles has been resigned. Director FALKINGHAM, Michael has been resigned. Director PREENE, Martin, Doctor has been resigned. Director WHITE, James Kerslake, Professor has been resigned. The company operates in "Test drilling and boring".
Current Directors
Resigned Directors
WJ GROUNDWATER LIMITED Events
20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
14 Feb 2017
Appointment of Mr Paul David Adinolfi Judge as a director on 13 February 2017
02 Feb 2017
Registration of charge 015868270010, created on 30 January 2017
05 Jan 2017
Full accounts made up to 30 April 2016
22 Apr 2016
Director's details changed for Dr Gary John Holmes on 2 July 2015
...
... and 109 more events
22 Mar 1988
Accounts made up to 30 April 1987
18 Mar 1987
Accounts made up to 30 April 1986
18 Mar 1987
Return made up to 18/02/87; full list of members
21 Sep 1981
Incorporation
30 January 2017
Charge code 0158 6827 0010
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land known as ken ware factory brailwood road…
8 October 2014
Charge code 0158 6827 0009
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 5-6, abbots business park, primrose…
20 May 2008
Chattels mortgage
Delivered: 27 May 2008
Status: Satisfied
on 23 April 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Soilmec sm-401 rig s/no. 822 see image for full details.
6 May 2008
Chattels mortgage
Delivered: 13 May 2008
Status: Satisfied
on 23 April 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Klemm KR709-1 drill rig s/no 24209.
14 August 2007
Debenture
Delivered: 16 August 2007
Status: Satisfied
on 18 February 2011
Persons entitled: James Kerslake White
Description: Fixed and floating charges over the undertaking and all…
20 September 2006
Debenture
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2006
Debenture
Delivered: 28 April 2006
Status: Satisfied
on 11 July 2007
Persons entitled: James Kerslake White
Description: All the undertaking property and assets both present and…
1 November 1994
Mortgage debenture
Delivered: 4 November 1994
Status: Satisfied
on 24 March 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 September 1994
Debenture
Delivered: 15 September 1994
Status: Satisfied
on 16 August 2007
Persons entitled: Mrs. J.C. White
Description: Fixed and floating charges over the undertaking and all…
29 July 1983
Single debenture
Delivered: 6 August 1983
Status: Satisfied
on 13 April 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…