About

Registered Number: 01586827
Date of Incorporation: 21/09/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5, Abbotts Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR

 

Wj Groundwater Ltd was registered on 21 September 1981 and has its registered office in Kings Langley, Hertfordshire, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Judge, Paul David Adinolfi, Gatt, Michelle Sharon, Sanson, Donald Alexander, Falkingham, Michael, Preene, Martin, Doctor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDGE, Paul David Adinolfi 13 February 2017 - 1
FALKINGHAM, Michael 28 March 1995 28 May 2000 1
PREENE, Martin, Doctor 25 July 1997 13 April 1999 1
Secretary Name Appointed Resigned Total Appointments
GATT, Michelle Sharon 19 February 1998 06 March 2002 1
SANSON, Donald Alexander 28 March 1995 19 February 1998 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 20 February 2017
AP01 - Appointment of director 14 February 2017
MR01 - N/A 02 February 2017
AA - Annual Accounts 05 January 2017
CH01 - Change of particulars for director 22 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 February 2015
AD01 - Change of registered office address 20 November 2014
MR01 - N/A 11 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
363a - Annual Return 09 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
AA - Annual Accounts 17 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
395 - Particulars of a mortgage or charge 27 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
395 - Particulars of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 28 April 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 10 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 25 February 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 21 February 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 05 January 2000
288b - Notice of resignation of directors or secretaries 29 April 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 21 December 1998
363b - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 14 February 1997
CERTNM - Change of name certificate 30 October 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 04 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 December 1994
395 - Particulars of a mortgage or charge 04 November 1994
395 - Particulars of a mortgage or charge 15 September 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 01 March 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 27 February 1992
363b - Annual Return 25 February 1992
RESOLUTIONS - N/A 24 February 1992
123 - Notice of increase in nominal capital 24 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1992
287 - Change in situation or address of Registered Office 13 December 1991
287 - Change in situation or address of Registered Office 05 November 1991
288 - N/A 18 October 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 20 May 1991
AUD - Auditor's letter of resignation 18 December 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 22 March 1990
288 - N/A 08 September 1989
PUC 2 - N/A 07 June 1989
AA - Annual Accounts 11 April 1989
PUC 2 - N/A 07 April 1989
363 - Annual Return 23 March 1989
363 - Annual Return 14 April 1988
AA - Annual Accounts 22 March 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
288 - N/A 18 March 1987
NEWINC - New incorporation documents 21 September 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2017 Outstanding

N/A

A registered charge 08 October 2014 Outstanding

N/A

Chattels mortgage 20 May 2008 Fully Satisfied

N/A

Chattels mortgage 06 May 2008 Fully Satisfied

N/A

Debenture 14 August 2007 Fully Satisfied

N/A

Debenture 20 September 2006 Outstanding

N/A

Debenture 20 April 2006 Fully Satisfied

N/A

Mortgage debenture 01 November 1994 Fully Satisfied

N/A

Debenture 12 September 1994 Fully Satisfied

N/A

Single debenture 29 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.