Albury
Guildford
Surrey
GU5 9AF
Director Name | Mr James Alexander Maclean |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1996(16 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Weston Yard The Street Albury Guildford Surrey GU5 9AF |
Secretary Name | Roger Browning |
---|---|
Status | Current |
Appointed | 07 March 2018(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Weston Yard The Street Albury Guildford GU5 9AF |
Director Name | Thomas Edward Melhuish |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Yard The Street Albury Guildford GU5 9AF |
Secretary Name | Kim Bishop |
---|---|
Status | Current |
Appointed | 01 January 2022(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Weston Yard The Street Albury Guildford GU5 9AF |
Secretary Name | Lynn Puttock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Yard The Street Albury Guildford Surrey GU5 9AF |
Secretary Name | Roger Browning |
---|---|
Status | Resigned |
Appointed | 07 March 2018(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Weston Yard The Street Albury Guildford GU5 9AF |
Website | land-water.co.uk |
---|
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.8k at £1 | James Alexander Maclean 7.50% Ordinary A |
---|---|
3.8k at £1 | Richard Melhuish 7.50% Ordinary A |
28.4k at £1 | Richard E. Melhuish 56.82% Ordinary |
1.4k at £1 | Lynn Puttock 2.70% Ordinary |
1.3k at £1 | Geraldine Melhuish 2.50% Ordinary A |
1.3k at £1 | Sonya Maclean 2.50% Ordinary A |
10k at £1 | James Alexander Maclean 19.98% Ordinary |
250 at £1 | Geraldine Melhuish 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,582,117 |
Gross Profit | £4,959,633 |
Net Worth | £4,236,658 |
Cash | £1,317,504 |
Current Liabilities | £7,106,662 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (9 months, 4 weeks from now) |
15 February 2017 | Delivered on: 15 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being swindon village marina high street swindon staffordshire as registered under land registry title number SF585446. Outstanding |
---|---|
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 May 2007 | Delivered on: 19 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on north side of lichfield rd,elmhurst; sf 406509. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 April 2007 | Delivered on: 9 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H former hinks boatyard,waterdown,appledore,north devon,devon t/n DN335672. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 April 2007 | Delivered on: 20 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 November 2017 | Delivered on: 24 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 January 1999 | Delivered on: 27 January 1999 Satisfied on: 9 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at elmhurst lichfield staffordshire. Fully Satisfied |
22 January 1999 | Delivered on: 27 January 1999 Satisfied on: 9 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hinks boatyard appledore north devon t/no.DN335672. Fully Satisfied |
12 January 1999 | Delivered on: 23 January 1999 Satisfied on: 9 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
9 November 1993 | Delivered on: 11 November 1993 Satisfied on: 19 April 2007 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hinks boatyard appledore north devon and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 2017 | Satisfaction of charge 6 in full (4 pages) |
---|---|
28 November 2017 | Satisfaction of charge 7 in full (4 pages) |
24 November 2017 | Registration of charge 014581960010, created on 22 November 2017 (5 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
2 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
15 February 2017 | Registration of charge 014581960009, created on 15 February 2017 (10 pages) |
1 December 2016 | Registration of charge 014581960008, created on 30 November 2016 (18 pages) |
22 November 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
28 September 2016 | Satisfaction of charge 5 in full (1 page) |
31 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
12 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
30 July 2014 | Director's details changed for Richard Edward Fitzharding Melhuish on 13 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr James Alexander Maclean on 13 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Lynn Puttock on 13 July 2014 (1 page) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
21 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
23 August 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
15 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
31 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
7 August 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
6 August 2008 | Resolutions
|
4 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
24 January 2008 | Amended group of companies' accounts made up to 31 December 2006 (25 pages) |
27 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
17 January 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 September 2005 | Return made up to 13/07/05; full list of members (8 pages) |
6 September 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
9 August 2004 | Return made up to 13/07/04; full list of members (8 pages) |
30 January 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
15 August 2003 | Return made up to 13/07/03; full list of members
|
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 October 2001 | Return made up to 13/07/01; full list of members
|
23 July 2001 | Registered office changed on 23/07/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
4 April 2001 | Full accounts made up to 31 December 1999 (12 pages) |
4 December 2000 | Location of register of members (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: lever house 138-140 southwark street london SE1 0SW (1 page) |
4 December 2000 | Location of debenture register (1 page) |
22 September 2000 | Return made up to 13/07/00; full list of members
|
10 March 2000 | Ad 29/10/99--------- £ si 48306@1=48306 £ ic 1694/50000 (2 pages) |
10 March 2000 | Statement of affairs (1 page) |
10 March 2000 | Statement of affairs (1 page) |
30 January 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
30 January 2000 | Ad 29/10/99--------- £ si 1594@1=1594 £ ic 100/1694 (2 pages) |
25 January 2000 | Nc inc already adjusted 29/10/99 (1 page) |
8 December 1999 | Resolutions
|
24 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
3 August 1999 | Return made up to 13/07/99; full list of members
|
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (7 pages) |
12 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
19 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Return made up to 13/07/96; full list of members
|
21 June 1996 | Full accounts made up to 31 October 1995 (10 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
10 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
31 October 1979 | Incorporation (16 pages) |