WATERLOGIC UK LIMITED
WOLVERHAMPTON ASH 2003 LIMITED ANGEL SPRINGS HOLDINGS LIMITED GW 705 LIMITED

Hellopages » West Midlands » Wolverhampton » WV10 9LE
Company number 04832980
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address ANGEL HOUSE, SHAW ROAD, WOLVERHAMPTON, WV10 9LE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Registration of charge 048329800009, created on 12 January 2016. The most likely internet sites of WATERLOGIC UK LIMITED are www.waterlogicuk.co.uk, and www.waterlogic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Bloxwich Rail Station is 4.9 miles; to Cannock Rail Station is 7.1 miles; to Cradley Heath Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterlogic Uk Limited is a Private Limited Company. The company registration number is 04832980. Waterlogic Uk Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Waterlogic Uk Limited is Angel House Shaw Road Wolverhampton Wv10 9le. . ROUTLEDGE, Christopher is a Secretary of the company. DUNDON, John is a Director of the company. MATTHEWS, Kevin John is a Director of the company. MURPHY, John is a Director of the company. ROUTLEDGE, Christopher is a Director of the company. Secretary GW SECRETARIES LIMITED has been resigned. Director BRADLEY, Wayne Keefe has been resigned. Director COOK, Bernard has been resigned. Director SHELDON, Richard has been resigned. Director WARD, Dee Eamon has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROUTLEDGE, Christopher
Appointed Date: 27 November 2003

Director
DUNDON, John
Appointed Date: 27 November 2003
75 years old

Director
MATTHEWS, Kevin John
Appointed Date: 01 September 2004
68 years old

Director
MURPHY, John
Appointed Date: 28 November 2003
58 years old

Director
ROUTLEDGE, Christopher
Appointed Date: 27 November 2003
73 years old

Resigned Directors

Secretary
GW SECRETARIES LIMITED
Resigned: 28 November 2003
Appointed Date: 15 July 2003

Director
BRADLEY, Wayne Keefe
Resigned: 30 June 2009
Appointed Date: 01 December 2003
78 years old

Director
COOK, Bernard
Resigned: 19 July 2011
Appointed Date: 01 July 2009
81 years old

Director
SHELDON, Richard
Resigned: 23 September 2010
Appointed Date: 01 December 2003
52 years old

Director
WARD, Dee Eamon
Resigned: 30 June 2004
Appointed Date: 01 December 2003
60 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 28 November 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Angel Springs Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERLOGIC UK LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 13 July 2016 with updates
13 Jan 2016
Registration of charge 048329800009, created on 12 January 2016
29 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6,955,043

15 Jul 2015
Full accounts made up to 31 December 2014
...
... and 65 more events
05 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jan 2004
New director appointed
23 Dec 2003
New director appointed
17 Dec 2003
Accounting reference date shortened from 31/07/04 to 31/03/04

WATERLOGIC UK LIMITED Charges

12 January 2016
Charge code 0483 2980 0009
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (As Security Agent and Trustee for the Beneficiaries)
Description: Contains fixed charge…
23 April 2015
Charge code 0483 2980 0008
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (As Security Agent and Trustee for the Beneficiaries)
Description: Contains fixed charge…
18 July 2011
Debenture
Delivered: 27 July 2011
Status: Satisfied on 17 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2011
Charge of life policy
Delivered: 27 July 2011
Status: Satisfied on 17 December 2014
Persons entitled: National Westminster Bank PLC
Description: All rights to the policy and all money payable under the…
18 January 2007
Charge over share purchase agreement
Delivered: 23 January 2007
Status: Satisfied on 17 December 2014
Persons entitled: National Westminster Bank PLC
Description: All rights title and interest in the agreement and the…
1 December 2003
Debenture
Delivered: 13 December 2003
Status: Satisfied on 23 July 2011
Persons entitled: 3I Investments PLC Acting for Itself and as Trustee for the Lenders (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Debenture
Delivered: 10 December 2003
Status: Satisfied on 23 July 2011
Persons entitled: Dee Eamon Ward
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Debenture
Delivered: 9 December 2003
Status: Satisfied on 17 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…