WATER HALL GROUP PLC

Register to unlock more data on OkredoRegister

WATER HALL GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00438328

Incorporation date

04/07/1947

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Parallel House, 32 London Road, Guildford, Surrey GU1 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1947)
dot icon29/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2024-07-24 with no updates
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon15/06/2023
Full accounts made up to 2022-12-31
dot icon30/06/2022
Appointment of Mr Benjamin Neville Gillam as a secretary on 2022-06-28
dot icon30/06/2022
Termination of appointment of Southern Secretarial Services Limited as a secretary on 2022-06-28
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon29/07/2020
Termination of appointment of James Patrick Murray as a secretary on 2020-07-29
dot icon29/07/2020
Appointment of Southern Secretarial Services Limited as a secretary on 2020-07-29
dot icon27/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon27/09/2018
Appointment of Mr James Patrick Murray as a secretary on 2018-09-12
dot icon19/09/2018
Termination of appointment of Stuart John Harding as a secretary on 2018-09-12
dot icon18/07/2018
Memorandum and Articles of Association
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/05/2018
Resolutions
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon27/06/2017
Notification of Petards Group Plc as a person with significant control on 2016-04-06
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon05/12/2016
Appointment of Mr Stuart John Harding as a secretary on 2016-12-02
dot icon05/12/2016
Termination of appointment of Carolyn Clare Davis as a secretary on 2016-12-02
dot icon21/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/07/2016
Register inspection address has been changed from Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Parallel House 32 London Road Guildford Surrey GU1 2AB
dot icon21/07/2016
Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB
dot icon20/04/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Appointment of Mr Osman Abdullah as a director on 2015-11-30
dot icon02/12/2015
Termination of appointment of Osman Abdullah as a director on 2015-11-30
dot icon02/12/2015
Appointment of Mr Osman Abdullah as a director on 2015-11-30
dot icon02/12/2015
Termination of appointment of Andrew Robert Wonnacott as a director on 2015-11-30
dot icon02/12/2015
Appointment of Mrs Carolyn Clare Davis as a secretary on 2015-12-01
dot icon02/12/2015
Termination of appointment of Andrew Robert Wonnacott as a secretary on 2015-11-30
dot icon27/11/2015
Registered office address changed from Station Mill Station Road Alresford Hampshire SO24 9JQ to Parallel House 32 London Road Guildford Surrey GU1 2AB on 2015-11-27
dot icon14/08/2015
Director's details changed for Mr Raschid Michael Abdullah on 2015-07-30
dot icon13/07/2015
Registration of charge 004383280033, created on 2015-07-10
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon17/10/2014
Director's details changed for Mr Raschid Michael Abdullah on 2014-10-01
dot icon30/09/2014
Registered office address changed from Parallel House, 32 London Road Guildford Surrey GU1 2AB to Station Mill Station Road Alresford Hampshire SO24 9JQ on 2014-09-30
dot icon15/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Appointment of Mr Andrew Robert Wonnacott as a secretary
dot icon13/06/2014
Termination of appointment of Roger Musson as a director
dot icon13/06/2014
Termination of appointment of Roger Musson as a secretary
dot icon30/04/2014
Appointment of Mr Andrew Robert Wonnacott as a director
dot icon29/01/2014
Satisfaction of charge 31 in full
dot icon29/01/2014
Satisfaction of charge 32 in full
dot icon16/01/2014
Satisfaction of charge 30 in full
dot icon16/12/2013
Satisfaction of charge 29 in full
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon30/07/2013
Annual return made up to 2013-06-30 no member list
dot icon12/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/11/2012
Resolutions
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-10-15
dot icon25/07/2012
Annual return made up to 2012-06-30
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon14/07/2011
Annual return made up to 2011-06-30 with bulk list of shareholders
dot icon11/07/2011
Memorandum and Articles of Association
dot icon11/07/2011
Resolutions
dot icon24/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/01/2011
Register(s) moved to registered inspection location
dot icon25/01/2011
Register inspection address has been changed
dot icon11/08/2010
Resolutions
dot icon02/08/2010
Annual return made up to 2010-06-30 with bulk list of shareholders
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/08/2009
Return made up to 30/06/09; bulk list available separately
dot icon07/07/2009
Resolutions
dot icon16/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/07/2008
Return made up to 30/06/08; bulk list available separately
dot icon07/07/2008
Resolutions
dot icon14/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/12/2007
New secretary appointed
dot icon31/12/2007
Secretary resigned
dot icon20/12/2007
Ad 16/11/07--------- £ si [email protected]=4000 £ ic 562911/566911
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon11/07/2007
Return made up to 30/06/07; bulk list available separately
dot icon04/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/09/2006
Return made up to 30/06/06; bulk list available separately
dot icon11/09/2006
Registered office changed on 11/09/06 from: 8-10 leapale road, guildford, surrey GU1 4JX
dot icon02/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/07/2005
Return made up to 30/06/05; bulk list available separately
dot icon16/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/02/2005
Particulars of mortgage/charge
dot icon01/12/2004
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon01/12/2004
Resolutions
dot icon30/11/2004
Court order
dot icon07/09/2004
Return made up to 30/06/04; bulk list available separately
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/07/2004
£ ic 3612891/562911 30/06/04 £ sr [email protected]=3049980
dot icon15/10/2003
Director resigned
dot icon19/08/2003
Return made up to 30/06/03; bulk list available separately
dot icon07/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/03/2003
Location of register of members (non legible)
dot icon18/02/2003
Particulars of mortgage/charge
dot icon31/12/2002
Registered office changed on 31/12/02 from: hadleigh house, 232 high street, guildford, surrey GU1 3JF
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Director resigned
dot icon12/09/2002
Statement of affairs
dot icon12/09/2002
Ad 17/04/02--------- £ si [email protected] £ si [email protected]
dot icon12/09/2002
S-div 17/04/02
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon28/08/2002
Return made up to 30/06/02; bulk list available separately
dot icon06/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/07/2002
Registered office changed on 08/07/02 from: norfolk house 187 high street, guildford, surrey GU1 3AW
dot icon05/05/2002
Memorandum and Articles of Association
dot icon05/05/2002
Resolutions
dot icon05/05/2002
Resolutions
dot icon05/05/2002
Resolutions
dot icon25/04/2002
Director resigned
dot icon25/03/2002
Listing of particulars
dot icon25/10/2001
New director appointed
dot icon24/08/2001
Return made up to 30/06/01; bulk list available separately
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New secretary appointed
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon01/06/2001
Full group accounts made up to 2000-12-31
dot icon29/05/2001
New director appointed
dot icon20/07/2000
Return made up to 30/06/00; bulk list available separately
dot icon17/07/2000
Full group accounts made up to 1999-12-31
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon16/02/2000
Secretary resigned
dot icon16/02/2000
New secretary appointed
dot icon07/12/1999
New director appointed
dot icon23/07/1999
Return made up to 30/06/99; bulk list available separately
dot icon03/06/1999
Full group accounts made up to 1998-12-31
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon05/05/1999
New secretary appointed
dot icon05/05/1999
Secretary resigned;director resigned
dot icon31/03/1999
Ad 10/03/99--------- £ si [email protected]=2651116 £ ic 737750/3388866
dot icon31/03/1999
Memorandum and Articles of Association
dot icon31/03/1999
Resolutions
dot icon31/03/1999
Resolutions
dot icon31/03/1999
Resolutions
dot icon31/03/1999
£ nc 930000/4600000 10/03/99
dot icon04/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon19/02/1999
Listing of particulars
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon23/07/1998
Return made up to 30/06/98; bulk list available separately
dot icon23/07/1998
Full group accounts made up to 1997-12-31
dot icon16/07/1998
Resolutions
dot icon07/02/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1997
Location of register of directors' interests
dot icon11/11/1997
Location - directors service contracts and memoranda
dot icon29/09/1997
Return made up to 20/07/97; bulk list available separately
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon17/07/1997
New secretary appointed;new director appointed
dot icon17/07/1997
Secretary resigned
dot icon06/06/1997
Resolutions
dot icon06/06/1997
Resolutions
dot icon06/06/1997
Resolutions
dot icon03/06/1997
Resolutions
dot icon03/06/1997
Resolutions
dot icon03/06/1997
Resolutions
dot icon03/06/1997
Full group accounts made up to 1996-12-31
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon16/11/1996
Declaration of satisfaction of mortgage/charge
dot icon09/09/1996
Return made up to 30/06/96; bulk list available separately
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon26/06/1996
Full group accounts made up to 1995-12-31
dot icon07/06/1996
New secretary appointed
dot icon04/06/1996
Particulars of mortgage/charge
dot icon10/05/1996
Director resigned
dot icon15/04/1996
Secretary resigned
dot icon25/03/1996
Registered office changed on 25/03/96 from: washington court, windmill avenue, kettering, northamptonshire NN16 0UE
dot icon20/03/1996
Director resigned
dot icon14/02/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon28/12/1995
New secretary appointed
dot icon28/12/1995
Secretary resigned
dot icon30/11/1995
Particulars of mortgage/charge
dot icon30/11/1995
Particulars of mortgage/charge
dot icon21/08/1995
Return made up to 20/07/95; bulk list available separately
dot icon18/07/1995
Certificate of reduction of issued capital and share premium
dot icon18/07/1995
Court order
dot icon23/06/1995
Location of register of members (non legible)
dot icon30/05/1995
Registered office changed on 30/05/95 from: norfolk house,, 187,high street,, guildford,, surrey. GU1 3DE
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon09/05/1995
Full accounts made up to 1994-12-31
dot icon01/04/1995
Particulars of mortgage/charge
dot icon01/04/1995
Particulars of mortgage/charge
dot icon28/03/1995
Resolutions
dot icon10/02/1995
Ad 17/01/95--------- £ si [email protected]=4018189 £ ic 16796589/20814778
dot icon10/02/1995
S-div 17/01/95
dot icon10/02/1995
£ nc 22000000/616068217 17/01/95
dot icon22/01/1995
New director appointed
dot icon19/01/1995
Director resigned;new director appointed
dot icon17/01/1995
Certificate of change of name
dot icon05/01/1995
Listing of particulars
dot icon10/12/1994
Particulars of mortgage/charge
dot icon10/12/1994
Particulars of mortgage/charge
dot icon14/09/1994
Director resigned
dot icon12/09/1994
Resolutions
dot icon05/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon05/08/1994
Return made up to 20/07/94; bulk list available separately
dot icon01/08/1994
Full group accounts made up to 1993-12-31
dot icon17/01/1994
Auditor's resignation
dot icon12/10/1993
Resolutions
dot icon12/10/1993
Resolutions
dot icon13/09/1993
Return made up to 20/07/93; full list of members
dot icon08/09/1993
Declaration of mortgage charge released/ceased
dot icon08/09/1993
Declaration of mortgage charge released/ceased
dot icon03/09/1993
Full accounts made up to 1992-12-31
dot icon08/07/1993
Director resigned
dot icon18/03/1993
Declaration of mortgage charge released/ceased
dot icon18/03/1993
Declaration of mortgage charge released/ceased
dot icon10/11/1992
Secretary resigned;new secretary appointed
dot icon06/11/1992
Particulars of mortgage/charge
dot icon06/11/1992
Particulars of mortgage/charge
dot icon13/08/1992
Return made up to 20/07/92; bulk list available separately
dot icon29/06/1992
Resolutions
dot icon20/06/1992
Full group accounts made up to 1991-12-31
dot icon19/06/1992
Director resigned
dot icon11/05/1992
New director appointed
dot icon28/04/1992
New director appointed
dot icon13/01/1992
Ad 30/09/91--------- £ si [email protected]=7198527 £ ic 9598062/16796589
dot icon22/11/1991
Secretary resigned;new secretary appointed
dot icon22/11/1991
Director resigned;new director appointed
dot icon28/10/1991
Ad 14/06/91--------- £ si [email protected]
dot icon28/10/1991
Statement of affairs
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
£ nc 11500000/22000000 30/09/91
dot icon16/09/1991
Listing of particulars
dot icon13/08/1991
Return made up to 24/07/91; bulk list available separately
dot icon17/07/1991
Ad 14/06/91--------- £ si [email protected]=94444 £ ic 9687244/9781688
dot icon10/07/1991
Particulars of mortgage/charge
dot icon10/07/1991
Particulars of mortgage/charge
dot icon10/07/1991
Particulars of mortgage/charge
dot icon10/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Full group accounts made up to 1990-12-31
dot icon28/06/1991
Particulars of mortgage/charge
dot icon28/06/1991
Particulars of mortgage/charge
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Resolutions
dot icon17/06/1991
Statement of affairs
dot icon17/06/1991
Ad 08/05/91--------- £ si [email protected]
dot icon30/05/1991
Ad 08/05/91--------- £ si [email protected]=125000 £ ic 9562244/9687244
dot icon08/05/1991
Particulars of mortgage/charge
dot icon08/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon01/03/1991
Statement of affairs
dot icon19/02/1991
Particulars of mortgage/charge
dot icon15/02/1991
Ad 18/12/90--------- £ si [email protected]
dot icon05/02/1991
Ad 18/12/90--------- £ si [email protected]=333333 £ ic 9228911/9562244
dot icon04/02/1991
Memorandum and Articles of Association
dot icon04/02/1991
Resolutions
dot icon04/02/1991
Resolutions
dot icon21/11/1990
Statement of affairs
dot icon21/11/1990
Ad 28/08/90--------- premium £ si [email protected]
dot icon20/11/1990
Ad 11/10/90--------- £ si [email protected]=3535423 £ ic 5693488/9228911
dot icon14/11/1990
Ad 28/08/90--------- £ si [email protected]=357142 £ ic 5336346/5693488
dot icon08/11/1990
Statement of affairs
dot icon08/11/1990
Ad 28/08/90--------- £ si [email protected]
dot icon02/11/1990
Ad 28/08/90--------- £ si [email protected]=285714 £ ic 5050632/5336346
dot icon03/10/1990
Statement of affairs
dot icon03/10/1990
Ad 05/06/90--------- £ si [email protected]
dot icon20/09/1990
Ad 05/06/90--------- £ si [email protected]
dot icon07/09/1990
Certificate of change of name
dot icon04/09/1990
Nc inc already adjusted 24/08/90
dot icon04/09/1990
Resolutions
dot icon04/09/1990
Resolutions
dot icon04/09/1990
Resolutions
dot icon30/08/1990
Return made up to 24/07/90; bulk list available separately
dot icon21/08/1990
Resolutions
dot icon20/08/1990
Listing of particulars
dot icon17/08/1990
Ad 19/07/90--------- £ si [email protected]=996564 £ ic 3654069/4650633
dot icon01/08/1990
Registered office changed on 01/08/90 from: 37 imperial way, croydon, CR0 4RR
dot icon19/07/1990
Full group accounts made up to 1989-12-31
dot icon11/07/1990
New director appointed
dot icon04/07/1990
Resolutions
dot icon04/07/1990
Resolutions
dot icon04/07/1990
Resolutions
dot icon25/06/1990
Listing of particulars
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon18/06/1990
£ nc 4000000/6500000 31/05/90
dot icon23/05/1990
Listing of particulars
dot icon01/11/1989
Ad 16/10/89--------- £ si [email protected]=2740550 £ ic 913519/3654069
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
£ nc 1000000/4000000 16/10/89
dot icon01/11/1989
Director resigned;new director appointed
dot icon25/09/1989
Listing of particulars
dot icon14/09/1989
Return made up to 14/08/89; bulk list available separately
dot icon30/08/1989
Listing of particulars
dot icon28/07/1989
Full group accounts made up to 1988-12-31
dot icon16/02/1989
Declaration of satisfaction of mortgage/charge
dot icon24/01/1989
Director resigned
dot icon15/09/1988
Return made up to 08/08/88; bulk list available separately
dot icon21/07/1988
Declaration of satisfaction of mortgage/charge
dot icon21/07/1988
Declaration of satisfaction of mortgage/charge
dot icon18/07/1988
Full group accounts made up to 1987-12-31
dot icon17/03/1988
New director appointed
dot icon16/03/1988
New director appointed
dot icon16/03/1988
Director resigned
dot icon16/12/1987
Declaration of satisfaction of mortgage/charge
dot icon12/11/1987
Return made up to 02/10/87; bulk list available separately
dot icon03/11/1987
Location of register of members (non legible)
dot icon27/10/1987
Director resigned
dot icon01/10/1987
Particulars of mortgage/charge
dot icon24/08/1987
Full group accounts made up to 1986-12-31
dot icon16/06/1987
Director resigned
dot icon27/04/1987
Declaration of satisfaction of mortgage/charge
dot icon27/04/1987
Declaration of satisfaction of mortgage/charge
dot icon27/04/1987
Declaration of satisfaction of mortgage/charge
dot icon27/04/1987
Declaration of satisfaction of mortgage/charge
dot icon27/04/1987
Declaration of satisfaction of mortgage/charge
dot icon27/04/1987
Declaration of satisfaction of mortgage/charge
dot icon22/01/1987
Return made up to 26/12/86; full list of members
dot icon15/11/1986
Director resigned
dot icon03/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon10/10/1986
Particulars of mortgage/charge
dot icon02/10/1986
Registered office changed on 02/10/86 from: cairo new road, croydon, surrey, cro 1XP
dot icon02/05/1986
Director resigned
dot icon04/07/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdullah, Osman
Director
30/11/2015 - Present
12
Wonnacott, Andrew Robert
Director
24/04/2014 - 30/11/2015
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER HALL GROUP PLC

WATER HALL GROUP PLC is an(a) Active company incorporated on 04/07/1947 with the registered office located at Parallel House, 32 London Road, Guildford, Surrey GU1 2AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATER HALL GROUP PLC?

toggle

WATER HALL GROUP PLC is currently Active. It was registered on 04/07/1947 .

Where is WATER HALL GROUP PLC located?

toggle

WATER HALL GROUP PLC is registered at Parallel House, 32 London Road, Guildford, Surrey GU1 2AB.

What does WATER HALL GROUP PLC do?

toggle

WATER HALL GROUP PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WATER HALL GROUP PLC?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-24 with no updates.