UKBizDB.co.uk

WEALD WATER ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weald Water Enterprises Limited. The company was founded 16 years ago and was given the registration number 06487966. The firm's registered office is in GUILDFORD. You can find them at 4 Riverview, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WEALD WATER ENTERPRISES LIMITED
Company Number:06487966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:4 Riverview, Walnut Tree Close, Guildford, Surrey, England, GU1 4UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Acres Cottage, Tompsets Bank, Forest Row, England, RH18 5BG

Director09 December 2021Active
Little Saxbys Farm, Holywich Lane, Cowden, TN8 7DX

Secretary10 November 2008Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Secretary29 January 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 January 2008Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Corporate Secretary22 May 2008Active
Little Saxbys Farm, Cowden, Edenbridge, TN8 7DX

Director29 January 2008Active
Mayes Farm, East Grinstead, RH19 4HR

Director07 February 2008Active
Combe House, Combe Bank Drive, Sundridge, TN14 6AD

Director29 January 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director29 January 2008Active

People with Significant Control

Mr Alan Curtis Catterall
Notified on:09 December 2021
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:3, Chequer Grange, Forest Row, England, RH18 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Izazi Limited
Notified on:09 December 2021
Status:Active
Country of residence:England
Address:Five Acres Cottage, Tompsets Bank, Forest Row, England, RH18 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Hugh Evans
Notified on:01 January 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:4 Riverview, Walnut Tree Close, Guildford, England, GU1 4UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Charles Johnson
Notified on:01 January 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:4 Riverview, Walnut Tree Close, Guildford, England, GU1 4UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.