WATERCARE INTERNATIONAL LTD
READING

Hellopages » Berkshire » Wokingham » RG10 9SA
Company number 04899646
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address HARE HATCH GRANGE, BATH ROAD, READING, BERKSHIRE, RG10 9SA
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Termination of appointment of Richard Leonard Allsop as a director on 9 March 2017; Appointment of Mr Neil Andrew Mackay Smith as a director on 8 March 2017. The most likely internet sites of WATERCARE INTERNATIONAL LTD are www.watercareinternational.co.uk, and www.watercare-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Furze Platt Rail Station is 5.5 miles; to Reading Rail Station is 6.2 miles; to Bracknell Rail Station is 6.9 miles; to Reading West Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watercare International Ltd is a Private Limited Company. The company registration number is 04899646. Watercare International Ltd has been working since 15 September 2003. The present status of the company is Active. The registered address of Watercare International Ltd is Hare Hatch Grange Bath Road Reading Berkshire Rg10 9sa. . ALLSOP, Richard Leonard is a Secretary of the company. BERRY, Steven Andrew is a Director of the company. RUSSELL, Christopher John is a Director of the company. SMITH, Neil Andrew Mackay is a Director of the company. WOOLLEY, Joseph is a Director of the company. Secretary SKYRME, Michael John has been resigned. Director ALLSOP, Richard Leonard has been resigned. Director BOND, Michael Alan has been resigned. Director SHAW, Simon Henry has been resigned. Director SKYRME, Michael John has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
ALLSOP, Richard Leonard
Appointed Date: 22 October 2008

Director
BERRY, Steven Andrew
Appointed Date: 01 April 2006
66 years old

Director
RUSSELL, Christopher John
Appointed Date: 15 September 2003
75 years old

Director
SMITH, Neil Andrew Mackay
Appointed Date: 08 March 2017
60 years old

Director
WOOLLEY, Joseph
Appointed Date: 01 June 2012
49 years old

Resigned Directors

Secretary
SKYRME, Michael John
Resigned: 22 October 2008
Appointed Date: 15 September 2003

Director
ALLSOP, Richard Leonard
Resigned: 09 March 2017
Appointed Date: 19 May 2009
74 years old

Director
BOND, Michael Alan
Resigned: 30 June 2010
Appointed Date: 01 April 2009
77 years old

Director
SHAW, Simon Henry
Resigned: 26 January 2015
Appointed Date: 08 October 2009
59 years old

Director
SKYRME, Michael John
Resigned: 22 October 2008
Appointed Date: 15 September 2003
80 years old

Persons With Significant Control

Mr Christopher John Russell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

WATERCARE INTERNATIONAL LTD Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
09 Mar 2017
Termination of appointment of Richard Leonard Allsop as a director on 9 March 2017
08 Mar 2017
Appointment of Mr Neil Andrew Mackay Smith as a director on 8 March 2017
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 May 2016
All of the property or undertaking has been released from charge 048996460006
...
... and 56 more events
19 Oct 2005
Return made up to 15/09/05; full list of members
20 Oct 2004
Return made up to 15/09/04; full list of members
07 Oct 2004
Total exemption small company accounts made up to 31 March 2004
01 Dec 2003
Accounting reference date shortened from 30/09/04 to 31/03/04
15 Sep 2003
Incorporation

WATERCARE INTERNATIONAL LTD Charges

11 April 2016
Charge code 0489 9646 0009
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
1 July 2014
Charge code 0489 9646 0008
Delivered: 11 July 2014
Status: Satisfied on 18 August 2014
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 February 2014
Charge code 0489 9646 0007
Delivered: 3 March 2014
Status: Satisfied on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2014
Charge code 0489 9646 0006
Delivered: 28 February 2014
Status: Satisfied on 17 May 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
27 January 2014
Charge code 0489 9646 0005
Delivered: 31 January 2014
Status: Satisfied on 17 May 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
22 August 2012
Charge over cash deposit
Delivered: 29 August 2012
Status: Satisfied on 8 March 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorshire Bank)
Description: With full title guarantee and as continuing security for…
16 April 2010
Deposit agreement
Delivered: 30 April 2010
Status: Satisfied on 26 February 2014
Persons entitled: Clydesdale Bank PLC
Description: The principal sum comprising such deposits as are referred…
14 January 2010
Debenture
Delivered: 19 January 2010
Status: Satisfied on 26 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2006
Debenture
Delivered: 5 September 2006
Status: Satisfied on 25 June 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…