Check the

FREESTON WATER TREATMENT LIMITED

Company
FREESTON WATER TREATMENT LIMITED (02002230)

FREESTON WATER TREATMENT

Phone: 02380 669 713
A rating

ABOUT FREESTON WATER TREATMENT LIMITED

Freeston Water Treatment Limited is a leading Water Treatment Company based in the South of England that operates throughout the UK offering a high standard of service and quality products.

We provide a wide range of services and products relating to water hygiene and Legionella management. This includes water monitoring & testing, boiler treatment consultancy services, Legionella risk assessments & reviews and cleaning & disinfection of water systems.

KEY FINANCES

Year
2017
Assets
£450.39k ▼ £-11.21k (-2.43 %)
Cash
£0k ▼ £-0.25k (-98.80 %)
Liabilities
£237.76k ▼ £-174.03k (-42.26 %)
Net Worth
£212.63k ▲ £162.82k (326.86 %)

REGISTRATION INFO

Company name
FREESTON WATER TREATMENT LIMITED
Company number
02002230
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
www.freeston.co.uk
Phones
02380 669 713
Registered Address
UNIT 1 LULWORTH BUSINESS CENTRE,
NUTWOOD WAY CALMORE INDUSTRIAL ESTATE, TOTTON,
SOUTHAMPTON,
HAMPSHIRE,
SO40 3WW

ECONOMIC ACTIVITIES

36000
Water collection, treatment and supply

LAST EVENTS

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100

CHARGES

16 October 2012
Status
Outstanding
Delivered
17 October 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

6 March 2007
Status
Satisfied on 11 October 2012
Delivered
7 March 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 December 2001
Status
Satisfied on 10 August 2012
Delivered
12 January 2002
Persons entitled
Nicholas Charles Freeston
Description
Fixed and floating charges over the undertaking and all…

2 October 1998
Status
Satisfied on 1 September 2007
Delivered
8 October 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

26 August 1998
Status
Satisfied on 25 October 2001
Delivered
2 September 1998
Persons entitled
David Freeston
Description
Fixed and floating charges over the undertaking and all…

20 January 1992
Status
Satisfied on 25 October 2001
Delivered
23 January 1992
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FREESTON WATER TREATMENT LIMITED DIRECTORS

David Warwick Freeston

  Acting PSC
Appointed
09 January 2008
Role
Secretary
Address
Thurston, Crampmoor Lane, Crampmoor, Romsey, Hampshire, United Kingdom, SO51 9AJ
Name
FREESTON, David Warwick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Warwick Freeston

  Acting
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
Thurston, Crampmoor Lane, Crampmoor, Romsey, Hampshire, United Kingdom, SO51 9AJ
Country Of Residence
England
Name
FREESTON, David Warwick

Nicholas Charles Freeston

  Acting PSC
Occupation
Chemical Engineer
Role
Director
Age
77
Nationality
British
Address
Plum Tree, House, 50 New Forest Drive, Brockenhurst, Hampshire, United Kingdom, SO42 7QW
Country Of Residence
England
Name
FREESTON, Nicholas Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mary Freeston

  Resigned
Resigned
09 January 2008
Role
Secretary
Address
Thurston Crampmoor Lane, Crampmoor, Romsey, Hampshire, SO51 9AJ
Name
FREESTON, Mary

Warwick Montague Freeston

  Resigned
Resigned
10 June 2010
Occupation
Chemical Engineer
Role
Director
Age
111
Nationality
British
Address
Thurston Crampmoor Lane, Crampmoor, Romsey, Hampshire, SO51 9AJ
Country Of Residence
United Kingdom
Name
FREESTON, Warwick Montague

Anthony Gray

  Resigned
Resigned
22 March 1996
Occupation
Chemist
Role
Director
Age
82
Nationality
British
Address
10 Willowside, Woodley, Reading, Berkshire, RG5 4HJ
Name
GRAY, Anthony

John Richmond

  Resigned
Resigned
25 April 1996
Occupation
Chemist
Role
Director
Age
85
Nationality
British
Address
Green Acre Brockley, Whepstead, Bury St Edmunds, Suffolk, IP29 4TW
Name
RICHMOND, John

Nicholas Lindsay Rowe

  Resigned
Appointed
21 May 1997
Resigned
08 October 1997
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
5 Gable Croft, Lichfield, Staffordshire, WS14 9RY
Name
ROWE, Nicholas Lindsay

REVIEWS


Check The Company
Excellent according to the company’s financial health.