WATERBLAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWATERBLAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01225977
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WATERBLAST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WATERBLAST LIMITED located?

    Registered Office Address
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WATERBLAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERBLAST (SERVICES) LIMITEDSep 10, 1975Sep 10, 1975

    What are the latest accounts for WATERBLAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for WATERBLAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Ian Raymond Wakelin as a director on Jun 14, 2017

    2 pagesAP01

    Termination of appointment of Keith Woodward as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Keith Woodward as a secretary on Dec 09, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 29, 2013

    1 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 30, 2012

    1 pagesAA

    Annual return made up to Jul 28, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Hilary Ellson as a secretary

    1 pagesTM02

    Appointment of Biffa Corporate Services Limited as a director

    2 pagesAP02

    Termination of appointment of Hales Waste Control Limited as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Jul 28, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Jul 28, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of WATERBLAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKELIN, Ian Raymond
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishChief Executive Officer80196120001
    BIFFA CORPORATE SERVICES LIMITED
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7155949
    161841910001
    CLARK, William Alexander Frank
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    Secretary
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    British193858850001
    CROMPTON, Bruce Yardley
    Hors Farm
    Wissett
    IP19 0NF Halesworth
    Suffolk
    Secretary
    Hors Farm
    Wissett
    IP19 0NF Halesworth
    Suffolk
    BritishDirector27501010001
    ELLSON, Hilary Myra
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Other132272130001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Secretary
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    BritishCompany Secretary/Director16588470001
    PARKER, Christopher John Mckellen
    Dennes House
    Waltham
    CT4 5SD Canterbury
    Kent
    Secretary
    Dennes House
    Waltham
    CT4 5SD Canterbury
    Kent
    British18116420006
    WOODWARD, Keith
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Other132276140001
    BETTINGTON, Martin John
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    BritishManaging Director15771050002
    BROWN, David Andrew
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    Director
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    United KingdomEnglishFinance Director144666960001
    CLARK, James Anderson
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    ScotlandBritishDirector2203720001
    COTTON, Robert Leslie
    18 Westbury Terrace
    Cranham
    RM14 3LU Upminster
    Essex
    Director
    18 Westbury Terrace
    Cranham
    RM14 3LU Upminster
    Essex
    BritishDirector64696160002
    CROMPTON, Bruce Yardley
    Hors Farm
    Wissett
    IP19 0NF Halesworth
    Suffolk
    Director
    Hors Farm
    Wissett
    IP19 0NF Halesworth
    Suffolk
    EnglandBritishDirector27501010001
    CROMPTON, Sheila Mary
    Well Farm
    Charsfield
    IP13 7PW Woodbridge
    Suffolk
    Director
    Well Farm
    Charsfield
    IP13 7PW Woodbridge
    Suffolk
    EnglandBritishDirector19355530001
    CROMPTON, William Yardley
    Charsfield
    IP13 7PW Woodbridge
    Well Farm
    Suffolk
    Director
    Charsfield
    IP13 7PW Woodbridge
    Well Farm
    Suffolk
    BritishDirector19355520002
    CURRY, Nigel John
    1 Furness Lodge Close
    Furness Vale
    SK23 7QR High Peak
    Derbyshire
    Director
    1 Furness Lodge Close
    Furness Vale
    SK23 7QR High Peak
    Derbyshire
    BritishDirector5784350001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Director
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    BritishCompany Secretary/Director16588470001
    LINACRE, Peter John
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    Director
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    EnglandBritishCompany Director34646130002
    LOWTH, Timothy Walter John
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    EnglandBritishFinancial Director77656260001
    STEWART, Martin Richard
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    Director
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    United KingdomBritishChartered Accountant102448970001
    TWEEDALE, Robin Edwin
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    Director
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    United KingdomBritishCompany Director8741740001
    WAKELIN, Ian Raymond
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    Director
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    EnglandBritishDirector80196120001
    WHYBROW, Ian Michael
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    Director
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    BritishFinance Director43349720001
    WOODWARD, Keith
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishLawyer33803420002
    WYNNE, Michael Patrick
    Lane End House
    Shepherds Green
    RG9 4QN Henley On Thames
    Oxfordshire
    Director
    Lane End House
    Shepherds Green
    RG9 4QN Henley On Thames
    Oxfordshire
    BritishDirector24328620002
    HALES WASTE CONTROL LIMITED
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    Director
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    Identification TypeEuropean Economic Area
    Registration Number4602277
    129165220001

    Who are the persons with significant control of WATERBLAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    Buckinghamshire
    England
    Apr 06, 2016
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    Buckinghamshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts Of England And Wales
    Place RegisteredCompanies House
    Registration Number02536345
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WATERBLAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 22, 1992
    Delivered On Jan 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ex-salian building supplies site off manor way rainham essex tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 12, 1993Registration of a charge (395)
    • Nov 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 24, 1992
    Delivered On Mar 31, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 31, 1992Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 26, 1990
    Delivered On Jun 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC.
    Transactions
    • Jun 29, 1990Registration of a charge
    • Apr 24, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 18, 1983
    Delivered On Jan 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc. Heritable property & assets in scotland. Fixed & floating charge (see doc. M18).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 21, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0