Check the

BUXTON WATER LTD

Company
BUXTON WATER LTD (04023517)

BUXTON WATER

Phone: 01942 290 130
A⁺ rating

ABOUT BUXTON WATER LTD

Buxton Water Ltd are one of the UK’s leading hydrodemolition contractors and specialise not only in manual hand lance hydrodemolition but also operate one of the largest UK based robotic hydrodemolition fleets. As such, we are fully equipped to undertake all hydrodemolition work regardless of any accessibility or water supply difficulties which may be presented.

Robotic hydrodemolition, on the other hand, opens up the opportunity for significantly increased rates of hydrodemolition concrete removal compared to manual hand lance methods, with an average 5 times greater productivity alongside the benefit of a safer working environment.

As members of the Water Jetting Association, Buxton Water's experienced operators are fully trained and certificated to undertake all types of high pressure water jetting tasks including:

Buxton Water Ltd offers a complete drainage service solution covering everything from planned maintenance (monthly, quarterly or annual service visits) through to a full 24 hour emergency drain repair service.

For our planned maintenance service, however, we are happy to undertake work including regular checks on your drains, non-emergency drain repairs, groundwork and minor civils projects throughout the UK.

LATEST COMPANY NEWS

NEW Buxton Water Head Office

As part of our ongoing expansion the Company has invested £300k in new office premises at Maple Court, adjacent to junction 4 of the M58 at Skelmersdale in Lancashire. After months of planning the move was completed in October with […]

KEY FINANCES

Year
2015
Assets
£593.03k ▲ £16.4k (2.84 %)
Cash
£1.21k ▲ £1.17k (2,930.00 %)
Liabilities
£486.33k ▼ £-15.92k (-3.17 %)
Net Worth
£106.7k ▲ £32.32k (43.45 %)

REGISTRATION INFO

Company name
BUXTON WATER LTD
Company number
04023517
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jun 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.buxtons-water.co.uk
Phones
01942 290 130
Registered Address
327 CLIFTON DRIVE SOUTH,
LYTHAM ST ANNES,
LANCASHIRE,
FY8 1HN

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 16,800
04 Jul 2016
Director's details changed for Carl Pendleton on 29 June 2016
04 Jul 2016
Director's details changed for Mark Andrew Hothersall on 29 June 2016

CHARGES

22 March 2010
Status
Outstanding
Delivered
30 March 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 May 2008
Status
Outstanding
Delivered
3 June 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

16 April 2008
Status
Satisfied on 14 April 2010
Delivered
25 April 2008
Persons entitled
Davenham Trust PLC
Description
Fixed and floating charge over the undertaking and all…

18 November 2005
Status
Satisfied on 18 April 2008
Delivered
25 November 2005
Persons entitled
R H Buxton LTD
Description
Fixed and floating charges over the undertaking and all…

15 November 2001
Status
Satisfied on 2 December 2005
Delivered
20 November 2001
Persons entitled
Igf Invoice Finance Limited
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

BUXTON WATER LTD DIRECTORS

Ann Madeleine Wood

  Acting
Appointed
15 November 2007
Role
Secretary
Address
327 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1HN
Name
WOOD, Ann Madeleine

Mark Andrew Hothersall

  Acting
Appointed
01 April 2003
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
25 Beach Road, Lytham St. Annes, Lancashire, England, FY8 2NR
Country Of Residence
England
Name
HOTHERSALL, Mark Andrew

Carl Pendleton

  Acting
Appointed
29 June 2000
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
1a, Aughton Park Drive, Aughton, Ormskirk, Lancashire, England, L39 5QE
Country Of Residence
England
Name
PENDLETON, Carl

Ann Madeleine Wood

  Acting
Appointed
01 April 2005
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
24 Sandringham Road, Horwich, Bolton, Lancashire, BL6 6NX
Country Of Residence
United Kingdom
Name
WOOD, Ann Madeleine

Bernadette Cox

  Resigned
Appointed
29 June 2000
Resigned
15 November 2007
Role
Secretary
Address
3 Beach Road, Lytham St Annes, Lancashire, FY8 2NR
Name
COX, Bernadette

Ann Madeleine Wood

  Resigned
Appointed
01 April 2003
Resigned
05 April 2004
Role
Secretary
Address
24 Sandringham Road, Horwich, Bolton, Lancashire, BL6 6NX
Name
WOOD, Ann Madeleine

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
29 June 2000
Resigned
29 June 2000
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

Bernadette Cox

  Resigned
Appointed
10 June 2002
Resigned
07 April 2003
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
3 Beach Road, Lytham St Annes, Lancashire, FY8 2NR
Name
COX, Bernadette

David Andrew Cox

  Resigned
Appointed
29 June 2000
Resigned
15 November 2007
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
3 Beach Road, Lytham St Annes, Lancashire, FY8 2NR
Country Of Residence
United Kingdom
Name
COX, David Andrew

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
29 June 2000
Resigned
29 June 2000
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


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