About

Registered Number: 02666748
Date of Incorporation: 28/11/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 Tram Road Industrial Estate, Pontllanfraith, Blackwood, Caerphilly, NP12 2JF

 

General Waters (U.K.) Ltd was founded on 28 November 1991 and has its registered office in Blackwood in Caerphilly. There are 7 directors listed as Bray, Adrian Alan, Bray, Andrew, Fitzwilliam, Ann, Buckley, Kenneth Hibbert, Thompson, Steven Edmond, Wentworth-fitzwilliam, Robin Michael Godric, Zein, Karim for General Waters (U.K.) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Adrian Alan 12 November 2007 - 1
BRAY, Andrew 07 April 2020 - 1
BUCKLEY, Kenneth Hibbert 01 February 1994 12 November 2007 1
THOMPSON, Steven Edmond 12 November 2007 06 August 2013 1
WENTWORTH-FITZWILLIAM, Robin Michael Godric 28 November 1991 12 November 2007 1
ZEIN, Karim 15 March 1992 15 April 1993 1
Secretary Name Appointed Resigned Total Appointments
FITZWILLIAM, Ann 28 November 1991 26 February 1992 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 31 May 2020
AP01 - Appointment of director 21 April 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 06 September 2017
MR05 - N/A 25 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 23 December 2014
SH01 - Return of Allotment of shares 23 December 2014
AR01 - Annual Return 30 October 2014
SH01 - Return of Allotment of shares 30 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 12 September 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 28 November 2009
AD01 - Change of registered office address 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH03 - Change of particulars for secretary 28 November 2009
CH01 - Change of particulars for director 28 November 2009
AD01 - Change of registered office address 28 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2008
353 - Register of members 15 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 24 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 17 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 12 September 1994
288 - N/A 22 February 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 13 October 1993
288 - N/A 20 July 1993
363s - Annual Return 06 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1992
288 - N/A 08 April 1992
288 - N/A 02 April 1992
RESOLUTIONS - N/A 24 February 1992
123 - Notice of increase in nominal capital 24 February 1992
287 - Change in situation or address of Registered Office 22 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
NEWINC - New incorporation documents 28 November 1991

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 14 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.