WATER HALL (ENGLAND) LIMITED
FELSTED

Hellopages » Essex » Uttlesford » CM6 3LB

Company number 02534209
Status Active
Incorporation Date 24 August 1990
Company Type Private Limited Company
Address GATEHOUSE FARM, GRANSMORE GREEN, FELSTED, ESSEX, CM6 3LB
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Second filing of AP01 previously delivered to Companies House ANNOTATION Clarification second filing AP01 for judith lyons . The most likely internet sites of WATER HALL (ENGLAND) LIMITED are www.waterhallengland.co.uk, and www.water-hall-england.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-five years and one months. Water Hall England Limited is a Private Limited Company. The company registration number is 02534209. Water Hall England Limited has been working since 24 August 1990. The present status of the company is Active. The registered address of Water Hall England Limited is Gatehouse Farm Gransmore Green Felsted Essex Cm6 3lb. The company`s financial liabilities are £2374.14k. It is £-246.38k against last year. The cash in hand is £1945.23k. It is £-79.84k against last year. And the total assets are £3209.96k, which is £84.26k against last year. LYONS, Judith Edna is a Secretary of the company. LYONS, Judith Edna is a Director of the company. LYONS, Michael Francis is a Director of the company. Secretary BARKER-BENFIELD, Charles Vere has been resigned. Secretary BARKWAY, Kenneth Robert has been resigned. Secretary BEWS, Paul Anthony has been resigned. Secretary CHRISTY, Nicholas has been resigned. Secretary MACKENZIE, Ian Bruce has been resigned. Secretary NEWLYN, Simon Clement Charles has been resigned. Secretary ROWLEY, John Thomas has been resigned. Secretary SHAW, Christine Ann has been resigned. Secretary SPINNEY, William Edward has been resigned. Secretary TUENON, Nicholas John has been resigned. Secretary WALKER, David William has been resigned. Secretary WILKINSON, Andrea has been resigned. Secretary SOUTHERN SECRETARIAL SERVICES LIMITED has been resigned. Director ABDULLAH, Osman has been resigned. Director ABDULLAH, Raschid Michael has been resigned. Director BARKER-BENFIELD, Charles Vere has been resigned. Director BARLOW, Andrew Richard has been resigned. Director BARLOW, John has been resigned. Director BEWS, Paul Anthony has been resigned. Director CLARK, John Thomas has been resigned. Director CROUCHER, Barry John has been resigned. Director CROUCHER, Barry John has been resigned. Director LARNDER, Stuart Martin has been resigned. Director LEACH, John Leslie has been resigned. Director MUSSON, Roger Dixon has been resigned. Director NEWLYN, Simon Clement Charles has been resigned. Director ROWLEY, John Thomas has been resigned. Director SPINNEY, William Edward has been resigned. Director TUENON, Nicholas John has been resigned. Director WARD, Brian Eric has been resigned. Director WILKINSON, Andrea has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


water hall (england) Key Finiance

LIABILITIES £2374.14k
-10%
CASH £1945.23k
-4%
TOTAL ASSETS £3209.96k
+2%
All Financial Figures

Current Directors

Secretary
LYONS, Judith Edna
Appointed Date: 11 May 2012

Director
LYONS, Judith Edna
Appointed Date: 11 May 2012
71 years old

Director
LYONS, Michael Francis
Appointed Date: 11 May 2012
71 years old

Resigned Directors

Secretary
BARKER-BENFIELD, Charles Vere
Resigned: 29 June 2001
Appointed Date: 01 February 2000

Secretary
BARKWAY, Kenneth Robert
Resigned: 14 December 2007
Appointed Date: 26 October 2007

Secretary
BEWS, Paul Anthony
Resigned: 31 January 2000
Appointed Date: 26 March 1999

Secretary
CHRISTY, Nicholas
Resigned: 26 October 2007
Appointed Date: 29 June 2001

Secretary
MACKENZIE, Ian Bruce
Resigned: 24 August 1994
Appointed Date: 27 January 1994

Secretary
NEWLYN, Simon Clement Charles
Resigned: 24 May 1996
Appointed Date: 31 May 1995

Secretary
ROWLEY, John Thomas
Resigned: 31 May 1995
Appointed Date: 24 August 1994

Secretary
SHAW, Christine Ann
Resigned: 27 January 1994
Appointed Date: 28 September 1992

Secretary
SPINNEY, William Edward
Resigned: 28 September 1992
Appointed Date: 08 November 1991

Secretary
TUENON, Nicholas John
Resigned: 26 March 1999
Appointed Date: 14 July 1997

Secretary
WALKER, David William
Resigned: 08 November 1991

Secretary
WILKINSON, Andrea
Resigned: 14 July 1997
Appointed Date: 24 May 1996

Secretary
SOUTHERN SECRETARIAL SERVICES LIMITED
Resigned: 11 May 2012
Appointed Date: 14 December 2007

Director
ABDULLAH, Osman
Resigned: 11 May 2012
Appointed Date: 02 March 2012
79 years old

Director
ABDULLAH, Raschid Michael
Resigned: 02 March 2012
Appointed Date: 26 April 1996
81 years old

Director
BARKER-BENFIELD, Charles Vere
Resigned: 29 June 2001
Appointed Date: 01 February 2000
71 years old

Director
BARLOW, Andrew Richard
Resigned: 30 September 2002
Appointed Date: 05 June 2001
84 years old

Director
BARLOW, John
Resigned: 23 August 1994
79 years old

Director
BEWS, Paul Anthony
Resigned: 31 January 2000
Appointed Date: 26 March 1999
81 years old

Director
CLARK, John Thomas
Resigned: 01 November 1994
Appointed Date: 02 September 1992
86 years old

Director
CROUCHER, Barry John
Resigned: 11 May 2012
Appointed Date: 02 March 2012
79 years old

Director
CROUCHER, Barry John
Resigned: 31 May 1995
79 years old

Director
LARNDER, Stuart Martin
Resigned: 02 May 1996
Appointed Date: 17 January 1995
80 years old

Director
LEACH, John Leslie
Resigned: 30 September 2003
Appointed Date: 05 June 2001
77 years old

Director
MUSSON, Roger Dixon
Resigned: 02 March 2012
Appointed Date: 05 June 2001
84 years old

Director
NEWLYN, Simon Clement Charles
Resigned: 24 May 1996
Appointed Date: 31 May 1995
64 years old

Director
ROWLEY, John Thomas
Resigned: 31 May 1995
Appointed Date: 01 November 1994
70 years old

Director
SPINNEY, William Edward
Resigned: 04 December 1992
70 years old

Director
TUENON, Nicholas John
Resigned: 26 March 1999
Appointed Date: 14 July 1997
59 years old

Director
WARD, Brian Eric
Resigned: 30 September 2002
Appointed Date: 06 August 2001
79 years old

Director
WILKINSON, Andrea
Resigned: 14 July 1997
Appointed Date: 24 May 1996
59 years old

Persons With Significant Control

Lyons 54 Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

WATER HALL (ENGLAND) LIMITED Events

13 Apr 2017
Confirmation statement made on 7 April 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
09 Jun 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for judith lyons

13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 139 more events
16 Oct 1990
Memorandum and Articles of Association
16 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Sep 1990
Registered office changed on 27/09/90 from: royex house aldermanbury square london EC2V 7LD
27 Sep 1990
Accounting reference date notified as 31/12
24 Aug 1990
Incorporation

WATER HALL (ENGLAND) LIMITED Charges

18 February 2002
Chattel mortgage
Delivered: 20 February 2002
Status: Satisfied on 12 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Various chattels specified in schedule to form 395 relative…
28 March 2001
All assets debenture
Delivered: 30 March 2001
Status: Satisfied on 13 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 March 1999
Debenture deed
Delivered: 4 March 1999
Status: Satisfied on 12 May 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1997
Charge
Delivered: 5 June 1997
Status: Satisfied on 13 December 2011
Persons entitled: Alex.Lawrie Receivables Financing Limited
Description: Fixed charge on all book and other debts present and future…
26 September 1995
Supplemental legal charge
Delivered: 5 October 1995
Status: Satisfied on 30 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property being land being 74.99 acres more or less…
26 September 1995
Supplemental legal charge
Delivered: 5 October 1995
Status: Satisfied on 30 May 1997
Persons entitled: Barclays Bank PLC
Description: The l/h property being land being 74.99 acres more or less…
16 September 1992
Chattel mortgage
Delivered: 18 September 1992
Status: Satisfied on 21 July 1997
Persons entitled: Lombard North Central PLC
Description: 1 komatsu pc 200L3 excavator S.N.20114 1 cat 966D loading…
11 June 1991
Debenture & guarantee
Delivered: 28 June 1991
Status: Satisfied on 30 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: (See doc M93 for full details). Fixed and floating charges…
11 June 1991
Debenture & guarantee
Delivered: 28 June 1991
Status: Satisfied on 30 May 1997
Persons entitled: Barclays Bank PLC
Description: (See doc M71 for full details). Fixed and floating charges…
15 February 1991
Debenture
Delivered: 26 February 1991
Status: Satisfied on 30 May 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…