Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYSTOLE WATER LIMITED
Company Information for

MYSTOLE WATER LIMITED

SOUTH MYSTOLE HOUSE, MYSTOLE, CANTERBURY, KENT, CT4 7DB,
Company Registration Number
00846414
Private Limited Company
Active

Company Overview

About Mystole Water Ltd
MYSTOLE WATER LIMITED was founded on 1965-04-22 and has its registered office in Canterbury. The organisation's status is listed as "Active". Mystole Water Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MYSTOLE WATER LIMITED
 
Legal Registered Office
SOUTH MYSTOLE HOUSE
MYSTOLE
CANTERBURY
KENT
CT4 7DB
Other companies in CT4
 
Filing Information
Company Number 00846414
Company ID Number 00846414
Date formed 1965-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 17:57:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MYSTOLE WATER LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PHILIP WACHER
Company Secretary 2000-12-08
JOHN ANTHONY BRAITHWAITE
Director 1997-03-22
LEONARD THOMAS BUDD
Director 1991-12-07
JOHN FRANCIS FORD
Director 1995-05-12
SIMON RICHARD HARDING
Director 1992-08-22
RONALD CHARLES HARE
Director 1997-10-08
ANTHONY PARKER
Director 2013-01-01
PHILIP HENRY PELHAM
Director 2013-06-01
RICHARD WILLIAM POTTER
Director 2016-06-24
AMELIA CLARE BECHER POWER
Director 1991-12-07
SUSAN SHERLOCK
Director 2008-08-14
REX ALEXANDER PAUL STICKLAND
Director 1995-02-27
ALISON LORRAINE TENNENT
Director 2016-06-24
PATRICIA TENNENT
Director 2015-09-09
MICHAEL PHILIP WACHER
Director 2000-12-08
GRAEME ANTHONY WALL
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ISABEL FARRER
Director 2001-12-10 2016-06-24
MICHAEL LEE
Director 2004-12-09 2016-06-24
GWENDOLEN PARKER
Director 1991-12-07 2013-01-01
CELIA ELINOR VADYN CHILD VILLIERS
Director 2005-01-30 2010-04-30
HILARY DIANE BURWASH
Director 1993-04-28 2008-08-14
JOHN CHILD-VILLIERS
Director 1991-12-07 2005-01-30
JEFFREY JOHN BUTCHER
Director 1997-04-23 2004-10-08
JOHN WALTER JAMES BROWN
Director 1993-04-20 2001-06-05
JOHN FRANCIS FORD
Company Secretary 1997-01-10 2000-12-08
ANTHONY JOHN FARRER
Director 1991-12-07 2000-08-21
DOROTHY IRIS MILES
Director 1992-11-18 1997-04-23
CHRISTOPHER STUART COWDREY
Director 1991-12-07 1997-03-22
JOHN DAVID POWER
Company Secretary 1992-07-13 1997-01-10
ARTHUR CHRISTOPHER MARTIN
Director 1991-12-07 1995-05-12
ANTHONY COPELAND
Director 1992-09-18 1994-10-17
LEONARD GILLAM
Director 1991-12-07 1992-11-18
PHILIP NIGEL HAVERS
Director 1991-12-07 1992-08-22
MARY FRANCES HAY
Director 1991-12-07 1992-08-21
TEMPEST HAY
Company Secretary 1991-12-07 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY BRAITHWAITE SIDMOUTH FOLKWEEK PRODUCTIONS LIMITED Director 2007-12-01 CURRENT 2005-11-02 Active
LEONARD THOMAS BUDD THE 100-MINUTE PRESS LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
REX ALEXANDER PAUL STICKLAND CITI NESTS CANTERBURY LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27APPOINTMENT TERMINATED, DIRECTOR GRAEME ANTHONY WALL
2023-06-27APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY PELHAM
2023-06-27DIRECTOR APPOINTED MRS JENNIFER BAY PELHAM
2023-06-27DIRECTOR APPOINTED MRS EMMA LOUISE S'JACOB
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-02-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14DIRECTOR APPOINTED MR DAVID CHARLES HERMITAGE
2022-02-14APPOINTMENT TERMINATED, DIRECTOR TAMSIN SERGEANT
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN SERGEANT
2022-02-14AP01DIRECTOR APPOINTED MR DAVID CHARLES HERMITAGE
2021-12-19CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-07-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-08-05AP01DIRECTOR APPOINTED MS TAMSIN SERGEANT
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD THOMAS BUDD
2019-07-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ANNE HARE
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-13AP01DIRECTOR APPOINTED MISS MARIA ANNE HARE
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLES HARE
2018-06-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-06-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1200
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MISS ALISON LORRAINE TENNENT
2016-12-19AP01DIRECTOR APPOINTED MR GRAEME ANTHONY WALL
2016-12-19AP01DIRECTOR APPOINTED MR RICHARD WILLIAM POTTER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIA FARRER
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 1200
2015-12-28AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-28AP01DIRECTOR APPOINTED MRS PATRICIA TENNENT
2015-12-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CHRISTOPHER TENNENT
2015-06-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1200
2014-12-31AR0107/12/14 ANNUAL RETURN FULL LIST
2014-06-13AA30/09/13 TOTAL EXEMPTION FULL
2014-01-04LATEST SOC04/01/14 STATEMENT OF CAPITAL;GBP 1200
2014-01-04AR0107/12/13 FULL LIST
2014-01-04AP01DIRECTOR APPOINTED MR PHILIP HENRY PELHAM
2014-01-04AP01DIRECTOR APPOINTED MR ANTHONY PARKER
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWER
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLEN PARKER
2013-05-14AA30/09/12 TOTAL EXEMPTION FULL
2013-01-02AR0107/12/12 FULL LIST
2012-06-13AA30/09/11 TOTAL EXEMPTION FULL
2011-12-28AR0107/12/11 FULL LIST
2011-06-08AA30/09/10 TOTAL EXEMPTION FULL
2010-12-30AR0107/12/10 FULL LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ISABEL FARRER / 04/02/2010
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CELIA CHILD VILLIERS
2010-03-11AA30/09/09 TOTAL EXEMPTION FULL
2010-01-07AR0107/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP WACHER / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHRISTOPHER TENNENT / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / REX PAUL ALEXANDER STICKLAND / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SHERLOCK / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID POWER / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMELIA CLARE BECHER POWER / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLEN PARKER / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES HARE / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD HARDING / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS FORD / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ISABEL FARRER / 07/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA ELINOR VADYN CHILD VILLIERS / 07/12/2009
2009-02-11AA30/09/08 TOTAL EXEMPTION FULL
2009-01-03363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-27288aDIRECTOR APPOINTED MRS SUSAN SHERLOCK
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR HILARY BURWASH
2008-03-27AA30/09/07 TOTAL EXEMPTION FULL
2008-01-04363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-28363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-06363sRETURN MADE UP TO 07/12/05; CHANGE OF MEMBERS
2005-04-28288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288bDIRECTOR RESIGNED
2005-01-07363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-07288bDIRECTOR RESIGNED
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/02
2002-01-02363sRETURN MADE UP TO 07/12/01; CHANGE OF MEMBERS
2001-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-08363sRETURN MADE UP TO 07/12/00; CHANGE OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-01-04288aNEW DIRECTOR APPOINTED
2000-01-04AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-04363(288)DIRECTOR RESIGNED
2000-01-04363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to MYSTOLE WATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYSTOLE WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MYSTOLE WATER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.406
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYSTOLE WATER LIMITED

Intangible Assets
Patents
We have not found any records of MYSTOLE WATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYSTOLE WATER LIMITED
Trademarks
We have not found any records of MYSTOLE WATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYSTOLE WATER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as MYSTOLE WATER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MYSTOLE WATER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYSTOLE WATER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYSTOLE WATER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.