HWM-WATER LIMITED
CWMBRAN PALMER ENVIRONMENTAL LIMITED

Hellopages » Torfaen » Torfaen » NP44 3AW

Company number 01463016
Status Active
Incorporation Date 26 November 1979
Company Type Private Limited Company
Address TY COCH HOUSE, LLANTARNAM PARK WAY, CWMBRAN, GWENT, NP44 3AW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Dr Daniel Edward Waldron as a director on 23 December 2016; Full accounts made up to 2 April 2016. The most likely internet sites of HWM-WATER LIMITED are www.hwmwater.co.uk, and www.hwm-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Newport (S Wales) Rail Station is 3.2 miles; to Risca & Pontymister Rail Station is 3.8 miles; to Pontypool & New Inn Rail Station is 4.4 miles; to Crosskeys Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hwm Water Limited is a Private Limited Company. The company registration number is 01463016. Hwm Water Limited has been working since 26 November 1979. The present status of the company is Active. The registered address of Hwm Water Limited is Ty Coch House Llantarnam Park Way Cwmbran Gwent Np44 3aw. . ORR, Gavin David is a Secretary of the company. BERRY, William James is a Director of the company. BOLTON, Michael John is a Director of the company. FISH, Robert Peter is a Director of the company. FISHER, Simon James is a Director of the company. ORR, Gavin David is a Director of the company. TENNANT, Michael Daniel is a Director of the company. WALDRON, Daniel Edward, Dr is a Director of the company. Secretary KNOWLES, Adrian Robert has been resigned. Secretary KRAMER, Kenneth has been resigned. Secretary LLEWELLYN, Jeremy Norman has been resigned. Secretary MACHIN, Gareth has been resigned. Secretary MASON, Peter has been resigned. Secretary ROY, Keith John has been resigned. Secretary STARK, Andrew Marshall has been resigned. Secretary WILLIAMS, Adrian Mark has been resigned. Director BROWN, Ian Jesse, Dr has been resigned. Director HANLON, Jason Julian has been resigned. Director HOLLANDS, Darren has been resigned. Director HURLEY, Colin has been resigned. Director KNOWLES, Adrian Robert has been resigned. Director LLEWELLYN, Jeremy Norman has been resigned. Director MACHIN, Gareth has been resigned. Director RICHARDSON, Andrew John has been resigned. Director ROY, Keith John has been resigned. Director SOTOUDEH, Abbas, Doctor has been resigned. Director STAMPER, Allan has been resigned. Director STARK, Andrew Marshall has been resigned. Director SUMMERHAYES, Clive Quentin has been resigned. Director SUMMERS, Neil Ronald has been resigned. Director WILLIAMS, Adrian Mark has been resigned. Director WILLIAMS, Andrew John has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ORR, Gavin David
Appointed Date: 19 November 2007

Director
BERRY, William James
Appointed Date: 11 April 2013
75 years old

Director
BOLTON, Michael John
Appointed Date: 03 November 2008
69 years old

Director
FISH, Robert Peter
Appointed Date: 13 March 2006
62 years old

Director
FISHER, Simon James
Appointed Date: 10 February 2016
53 years old

Director
ORR, Gavin David
Appointed Date: 19 November 2007
63 years old

Director
TENNANT, Michael Daniel
Appointed Date: 01 December 2003
57 years old

Director
WALDRON, Daniel Edward, Dr
Appointed Date: 23 December 2016
40 years old

Resigned Directors

Secretary
KNOWLES, Adrian Robert
Resigned: 24 April 1998
Appointed Date: 14 November 1994

Secretary
KRAMER, Kenneth
Resigned: 01 July 2005
Appointed Date: 16 December 2004

Secretary
LLEWELLYN, Jeremy Norman
Resigned: 17 August 2007
Appointed Date: 01 July 2005

Secretary
MACHIN, Gareth
Resigned: 16 September 1994
Appointed Date: 24 March 1993

Secretary
MASON, Peter
Resigned: 16 November 2007
Appointed Date: 20 August 2007

Secretary
ROY, Keith John
Resigned: 24 March 1993

Secretary
STARK, Andrew Marshall
Resigned: 01 December 2000
Appointed Date: 18 May 1998

Secretary
WILLIAMS, Adrian Mark
Resigned: 10 November 2004
Appointed Date: 01 December 2000

Director
BROWN, Ian Jesse, Dr
Resigned: 28 June 2001
Appointed Date: 27 November 1998
69 years old

Director
HANLON, Jason Julian
Resigned: 11 October 2005
Appointed Date: 01 December 2003
55 years old

Director
HOLLANDS, Darren
Resigned: 01 December 2003
Appointed Date: 27 June 2001
54 years old

Director
HURLEY, Colin
Resigned: 26 September 2008
Appointed Date: 01 April 2006
56 years old

Director
KNOWLES, Adrian Robert
Resigned: 24 April 1998
Appointed Date: 14 November 1994
60 years old

Director
LLEWELLYN, Jeremy Norman
Resigned: 17 August 2007
Appointed Date: 16 May 2005
57 years old

Director
MACHIN, Gareth
Resigned: 16 September 1994
Appointed Date: 24 March 1993
66 years old

Director
RICHARDSON, Andrew John
Resigned: 05 October 2007
Appointed Date: 11 June 2004
61 years old

Director
ROY, Keith John
Resigned: 20 August 2008
75 years old

Director
SOTOUDEH, Abbas, Doctor
Resigned: 16 June 2003
Appointed Date: 02 October 2000
68 years old

Director
STAMPER, Allan
Resigned: 23 May 2014
Appointed Date: 21 August 2008
70 years old

Director
STARK, Andrew Marshall
Resigned: 01 December 2000
Appointed Date: 18 May 1998
58 years old

Director
SUMMERHAYES, Clive Quentin
Resigned: 30 April 2002
84 years old

Director
SUMMERS, Neil Ronald
Resigned: 31 March 2005
Appointed Date: 02 September 1996
66 years old

Director
WILLIAMS, Adrian Mark
Resigned: 10 November 2004
Appointed Date: 01 December 2000
60 years old

Director
WILLIAMS, Andrew John
Resigned: 16 June 2004
Appointed Date: 28 July 1994
58 years old

Persons With Significant Control

Halma Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HWM-WATER LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Appointment of Dr Daniel Edward Waldron as a director on 23 December 2016
08 Dec 2016
Full accounts made up to 2 April 2016
24 Feb 2016
Appointment of Mr Simon James Fisher as a director on 10 February 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000

...
... and 132 more events
07 Aug 1987
Return made up to 31/12/86; no change of members

28 May 1986
Accounts for a small company made up to 31 August 1984

28 May 1986
Annual return made up to 31/12/85

04 Mar 1980
Company name changed\certificate issued on 04/03/80
26 Nov 1979
Incorporation

HWM-WATER LIMITED Charges

31 May 1991
Legal charge
Delivered: 1 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ty coch farmhouse, llantarnam park, cwmbran, gwent.
29 March 1985
Legal charge
Delivered: 10 April 1985
Status: Satisfied on 13 November 1992
Persons entitled: Barclays Bank PLC
Description: 47 church road newport, gwent title no wa 166841.
4 September 1981
Debenture
Delivered: 25 September 1981
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charge undertaking and all property and…