About

Registered Number: 00846414
Date of Incorporation: 22/04/1965 (59 years and 11 months ago)
Company Status: Active
Registered Address: South Mystole House, Mystole, Canterbury, Kent, CT4 7DB

 

Having been setup in 1965, Mystole Water Ltd has its registered office in Kent, it's status is listed as "Active". We do not know the number of employees at the company. There are 37 directors listed as Budd, Anna Kaarina Margaret, Harding, Simon Richard, Parker, Anthony, Pelham, Philip Henry, Potter, Richard William, Power, Amelia Clare Becher, Sergeant, Tamsin, Stickland, Rex Alexander Paul, Tennent, Alison Lorraine, Tennent, Patricia, Wacher, Michael Philip, Wall, Graeme Anthony, Ford, John Francis, Hay, Tempest, Captain, Brown, John Walter James, Budd, Leonard Thomas, Burwash, Hilary Diane, Butcher, Jeffrey John, Child Villiers, Celia Elinor Vadyn, Child-villiers, John, Copeland, Anthony, Cowdrey, Christopher Stuart, Farrer, Anthony John, Farrer, Julia Isabel, Gillam, Leonard, Hare, Maria Anne, Hare, Ronald Charles, Havers, Philip Nigel, Hay, Mary Frances, Martin, Arthur Christopher, Miles, Dorothy Iris, Parker, Gwendolen, Power, John David, Sherlock, Susan, Tennent, Hugh Christopher, Wacher, Patricia, Wacher, Philip Blake for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDD, Anna Kaarina Margaret 01 August 2019 - 1
HARDING, Simon Richard 22 August 1992 - 1
PARKER, Anthony 01 January 2013 - 1
PELHAM, Philip Henry 01 June 2013 - 1
POTTER, Richard William 24 June 2016 - 1
POWER, Amelia Clare Becher N/A - 1
SERGEANT, Tamsin 01 August 2019 - 1
STICKLAND, Rex Alexander Paul 27 February 1995 - 1
TENNENT, Alison Lorraine 24 June 2016 - 1
TENNENT, Patricia 09 September 2015 - 1
WACHER, Michael Philip 08 December 2000 - 1
WALL, Graeme Anthony 24 June 2016 - 1
BROWN, John Walter James 20 April 1993 05 June 2001 1
BUDD, Leonard Thomas N/A 05 April 2019 1
BURWASH, Hilary Diane 28 April 1993 14 August 2008 1
BUTCHER, Jeffrey John 23 April 1997 08 October 2004 1
CHILD VILLIERS, Celia Elinor Vadyn 30 January 2005 30 April 2010 1
CHILD-VILLIERS, John N/A 30 January 2005 1
COPELAND, Anthony 18 September 1992 17 October 1994 1
COWDREY, Christopher Stuart N/A 22 March 1997 1
FARRER, Anthony John N/A 21 August 2000 1
FARRER, Julia Isabel 10 December 2001 24 June 2016 1
GILLAM, Leonard N/A 18 November 1992 1
HARE, Maria Anne 03 December 2018 25 May 2019 1
HARE, Ronald Charles 08 October 1997 09 August 2018 1
HAVERS, Philip Nigel N/A 22 August 1992 1
HAY, Mary Frances N/A 21 August 1992 1
MARTIN, Arthur Christopher N/A 12 May 1995 1
MILES, Dorothy Iris 18 November 1992 23 April 1997 1
PARKER, Gwendolen N/A 01 January 2013 1
POWER, John David N/A 01 June 2013 1
SHERLOCK, Susan 14 August 2008 01 August 2019 1
TENNENT, Hugh Christopher N/A 09 September 2015 1
WACHER, Patricia 20 November 1998 14 July 2000 1
WACHER, Philip Blake N/A 20 November 1998 1
Secretary Name Appointed Resigned Total Appointments
FORD, John Francis 10 January 1997 08 December 2000 1
HAY, Tempest, Captain N/A 13 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 December 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 08 July 2019
TM01 - Termination of appointment of director 27 May 2019
CS01 - N/A 13 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 28 December 2015
AP01 - Appointment of director 28 December 2015
TM01 - Termination of appointment of director 28 December 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 04 January 2014
AP01 - Appointment of director 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
AP01 - Appointment of director 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
TM01 - Termination of appointment of director 29 December 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 11 February 2009
363a - Annual Return 03 January 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 23 January 2007
363a - Annual Return 28 December 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 08 January 2004
AA - Annual Accounts 08 January 2004
AA - Annual Accounts 15 January 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
AA - Annual Accounts 17 January 2002
363s - Annual Return 02 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
AA - Annual Accounts 04 January 2000
AA - Annual Accounts 16 February 1999
363s - Annual Return 24 December 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
363s - Annual Return 30 December 1996
AA - Annual Accounts 27 December 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 21 December 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
RESOLUTIONS - N/A 31 August 1993
363s - Annual Return 15 December 1992
288 - N/A 15 December 1992
288 - N/A 14 December 1992
AA - Annual Accounts 08 December 1992
287 - Change in situation or address of Registered Office 07 September 1992
288 - N/A 13 August 1992
363s - Annual Return 12 December 1991
AA - Annual Accounts 13 November 1991
288 - N/A 08 January 1991
AA - Annual Accounts 14 December 1990
363a - Annual Return 14 December 1990
288 - N/A 04 January 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
288 - N/A 16 December 1988
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 11 January 1988
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
288 - N/A 31 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.