About

Registered Number: 00209799
Date of Incorporation: 20/11/1925 (99 years and 4 months ago)
Company Status: Active
Date of Dissolution: 24/03/2015 (10 years ago)
Registered Address: Eldon House, 201 Penistone Road Kirkburton, Huddersfield, West Yorks, HD8 0PE

 

Based in Huddersfield in West Yorks, C.Watson & Sons,limited was registered on 20 November 1925. The current directors of this company are listed as Kaye, Marysia Katarzyna, Watson, Elsie, Watson, Simon Adrian in the Companies House registry. We don't currently know the number of employees at C.Watson & Sons,limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Elsie N/A 02 February 1998 1
WATSON, Simon Adrian N/A 13 April 2001 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Marysia Katarzyna 20 December 1999 03 November 2009 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 06 December 2018
TM01 - Termination of appointment of director 27 November 2018
AC92 - N/A 20 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AC92 - N/A 16 May 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2009
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2009
652a - Application for striking off 08 July 2009
AA - Annual Accounts 03 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2009
RESOLUTIONS - N/A 15 April 2009
MISC - Miscellaneous document 15 April 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 April 2009
CAP-SS - N/A 15 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 12 December 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 22 August 2006
287 - Change in situation or address of Registered Office 08 February 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 10 December 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
AA - Annual Accounts 08 January 1999
363s - Annual Return 08 January 1999
288b - Notice of resignation of directors or secretaries 12 March 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 19 January 1998
363s - Annual Return 10 December 1996
AA - Annual Accounts 08 July 1996
RESOLUTIONS - N/A 07 December 1995
AA - Annual Accounts 07 December 1995
363s - Annual Return 07 December 1995
AA - Annual Accounts 28 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 December 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 20 December 1993
AA - Annual Accounts 11 February 1993
288 - N/A 09 December 1992
363s - Annual Return 09 December 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 11 October 1991
AUD - Auditor's letter of resignation 20 May 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
AA - Annual Accounts 18 April 1987
363 - Annual Return 03 January 1987
MEM/ARTS - N/A 25 October 1974
MISC - Miscellaneous document 20 November 1925
NEWINC - New incorporation documents 20 November 1925

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 1982 Fully Satisfied

N/A

Legal charge 27 June 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.