FEEDWATER LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH46 4TU

Company number 01274270
Status Active
Incorporation Date 23 August 1976
Company Type Private Limited Company
Address UNIT 15 TARRAN WAY WEST, TARRAN INDUSTRIAL ESTATE, WIRRAL, MERSEYSIDE, CH46 4TU
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 7 March 2017 with updates; Registration of charge 012742700011, created on 21 December 2016. The most likely internet sites of FEEDWATER LIMITED are www.feedwater.co.uk, and www.feedwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Seaforth & Litherland Rail Station is 6.1 miles; to Brunswick Rail Station is 6.1 miles; to Port Sunlight Rail Station is 6.5 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Feedwater Limited is a Private Limited Company. The company registration number is 01274270. Feedwater Limited has been working since 23 August 1976. The present status of the company is Active. The registered address of Feedwater Limited is Unit 15 Tarran Way West Tarran Industrial Estate Wirral Merseyside Ch46 4tu. . REVANS, Martin John is a Secretary of the company. DEVENNY, John Alan is a Director of the company. PARKINSON, Timothy John is a Director of the company. REVANS, Martin John is a Director of the company. REVANS, Patrick David is a Director of the company. WALKER, Stephen James is a Director of the company. Secretary JACKSON, Edward Peter has been resigned. Secretary JACKSON, Edward Peter has been resigned. Secretary REVANS, Martin John has been resigned. Director CUMBER, Richard John has been resigned. Director EDWARDS, Malcolm Peter has been resigned. Director FARAGHER, Mark has been resigned. Director HEDGES, Nigel John has been resigned. Director JACKSON, Edward Peter has been resigned. Director JACKSON, Edward Peter has been resigned. Director REVANS, Barbara has been resigned. Director WILTON, Stuart Ross has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
REVANS, Martin John
Appointed Date: 01 August 2006

Director
DEVENNY, John Alan
Appointed Date: 15 October 2013
54 years old

Director

Director
REVANS, Martin John
Appointed Date: 01 January 1999
61 years old

Director

Director
WALKER, Stephen James
Appointed Date: 01 January 2007
71 years old

Resigned Directors

Secretary
JACKSON, Edward Peter
Resigned: 01 August 2006
Appointed Date: 01 July 2005

Secretary
JACKSON, Edward Peter
Resigned: 01 January 2001

Secretary
REVANS, Martin John
Resigned: 01 July 2005
Appointed Date: 01 January 2001

Director
CUMBER, Richard John
Resigned: 07 July 2005
Appointed Date: 01 January 2001
66 years old

Director
EDWARDS, Malcolm Peter
Resigned: 25 May 2005
Appointed Date: 01 July 2003
56 years old

Director
FARAGHER, Mark
Resigned: 17 May 2002
Appointed Date: 01 January 1993
65 years old

Director
HEDGES, Nigel John
Resigned: 01 September 2006
Appointed Date: 03 February 2006
67 years old

Director
JACKSON, Edward Peter
Resigned: 04 September 2006
Appointed Date: 24 May 2005
90 years old

Director
JACKSON, Edward Peter
Resigned: 01 January 2001
90 years old

Director
REVANS, Barbara
Resigned: 30 June 2006
87 years old

Director
WILTON, Stuart Ross
Resigned: 15 January 1996
68 years old

Persons With Significant Control

Mr Patrick David Revans
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FEEDWATER LIMITED Events

14 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
21 Dec 2016
Registration of charge 012742700011, created on 21 December 2016
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 11,100

...
... and 118 more events
07 May 1987
Declaration of satisfaction of mortgage/charge

25 Mar 1987
Particulars of mortgage/charge

27 Feb 1987
Full accounts made up to 30 June 1986

27 Feb 1987
Return made up to 31/01/87; full list of members

23 Aug 1976
Incorporation

FEEDWATER LIMITED Charges

21 December 2016
Charge code 0127 4270 0011
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Non…
27 March 2002
Mortgage deed
Delivered: 28 March 2002
Status: Satisfied on 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot 15 tarran way west tarran industrial…
13 November 2001
Mortgage
Delivered: 26 November 2001
Status: Satisfied on 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being plot 14, tarran…
5 February 1998
Mortgage
Delivered: 24 February 1998
Status: Satisfied on 6 December 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 8 moorcroft road wallasey wirral…
25 March 1996
Legal charge
Delivered: 4 April 1996
Status: Satisfied on 6 December 2003
Persons entitled: Barclays Bank PLC
Description: Land on the west side of tarran way west moreton merseyside…
21 July 1994
Legal charge
Delivered: 26 July 1994
Status: Satisfied on 7 June 1997
Persons entitled: Barclays Bank PLC
Description: 8 rainbow drive, melling sefton, merseyside t/no: MS276546.
8 November 1990
Legal charge
Delivered: 21 November 1990
Status: Satisfied on 29 May 1996
Persons entitled: Lloyds Bank PLC
Description: L/Hold property k/a 61A priory road, kew, richmond surrey…
31 August 1989
Mortgage
Delivered: 13 September 1989
Status: Satisfied on 25 July 2014
Persons entitled: Lloyds Bank PLC
Description: Unit 17A, tarran industrial estate moreton, wirral…
31 August 1989
Mortgage
Delivered: 13 September 1989
Status: Satisfied on 25 July 2014
Persons entitled: Lloyds Bank PLC
Description: Land on the north side of tarran road moreton, wirral…
12 March 1987
Legal charge
Delivered: 25 March 1987
Status: Satisfied on 29 May 1996
Persons entitled: Wirral Borough Council.
Description: Plot 17, tarran industrial estate moreton, wirral…
12 October 1984
Legal charge
Delivered: 1 November 1984
Status: Satisfied on 7 May 1987
Persons entitled: Wirral Borough Council
Description: Land & buildings on N.E. side of tauran rd, moreton…