Watco Uk Ltd was founded on 24 September 1948, it has a status of "Active". This organisation is VAT Registered. We don't know the number of employees at the company. The current directors of the organisation are listed as Kavanagh, John Patrick, Suthon, Edward John, Waller, June, Carter, Colin Stephen, Harmeyer, Donald L., Harmsworth, Christopher Lawrence, Hill, Christopher Rodney James, Innes, David Iain, Dr, Kemp, Derek Harold, Reed, Thomas Edward, Tompkins, Paul Kelly, Whiting, William Charles in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAVANAGH, John Patrick | 11 September 2020 | - | 1 |
SUTHON, Edward John | 01 August 2008 | - | 1 |
CARTER, Colin Stephen | 15 December 2010 | 31 May 2019 | 1 |
HARMEYER, Donald L. | 27 April 2018 | 11 September 2020 | 1 |
HARMSWORTH, Christopher Lawrence | 01 January 1998 | 01 August 2008 | 1 |
HILL, Christopher Rodney James | N/A | 25 July 2006 | 1 |
INNES, David Iain, Dr | 25 July 2006 | 15 December 2010 | 1 |
KEMP, Derek Harold | N/A | 01 January 1998 | 1 |
REED, Thomas Edward | 15 December 2010 | 27 April 2018 | 1 |
TOMPKINS, Paul Kelly | 25 July 2006 | 30 April 2010 | 1 |
WHITING, William Charles | 25 July 2006 | 15 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLER, June | N/A | 01 February 1994 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 29 September 2020 | |
AP01 - Appointment of director | 29 September 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 10 October 2019 | |
TM01 - Termination of appointment of director | 06 June 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 10 October 2018 | |
AP01 - Appointment of director | 26 June 2018 | |
TM01 - Termination of appointment of director | 26 June 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 01 September 2017 | |
PSC05 - N/A | 18 July 2017 | |
AD01 - Change of registered office address | 10 May 2017 | |
CS01 - N/A | 27 October 2016 | |
AD01 - Change of registered office address | 13 October 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AUD - Auditor's letter of resignation | 01 March 2016 | |
AR01 - Annual Return | 06 November 2015 | |
CH01 - Change of particulars for director | 06 November 2015 | |
AUD - Auditor's letter of resignation | 05 November 2015 | |
AA - Annual Accounts | 05 November 2015 | |
CH01 - Change of particulars for director | 24 March 2015 | |
AR01 - Annual Return | 06 November 2014 | |
AA - Annual Accounts | 27 October 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 22 October 2013 | |
CH01 - Change of particulars for director | 22 October 2013 | |
AD01 - Change of registered office address | 22 October 2013 | |
AR01 - Annual Return | 08 November 2012 | |
CH01 - Change of particulars for director | 08 November 2012 | |
CH01 - Change of particulars for director | 07 November 2012 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AA - Annual Accounts | 08 August 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
TM01 - Termination of appointment of director | 03 February 2011 | |
TM01 - Termination of appointment of director | 03 February 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AA - Annual Accounts | 13 October 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
TM02 - Termination of appointment of secretary | 17 May 2010 | |
TM01 - Termination of appointment of director | 17 May 2010 | |
AA - Annual Accounts | 15 December 2009 | |
AD01 - Change of registered office address | 29 October 2009 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
AA - Annual Accounts | 09 February 2009 | |
363a - Annual Return | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 06 November 2007 | |
287 - Change in situation or address of Registered Office | 14 May 2007 | |
225 - Change of Accounting Reference Date | 22 December 2006 | |
363s - Annual Return | 11 November 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
AA - Annual Accounts | 06 July 2006 | |
363s - Annual Return | 16 November 2005 | |
AA - Annual Accounts | 28 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2005 | |
363s - Annual Return | 05 November 2004 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 07 November 2003 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 12 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 03 November 2001 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 31 October 2000 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 10 November 1999 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 29 October 1998 | |
AA - Annual Accounts | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 March 1998 | |
CERTNM - Change of name certificate | 01 January 1998 | |
363s - Annual Return | 17 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 1997 | |
AA - Annual Accounts | 30 October 1997 | |
288b - Notice of resignation of directors or secretaries | 29 September 1997 | |
363s - Annual Return | 08 November 1996 | |
AA - Annual Accounts | 29 July 1996 | |
AA - Annual Accounts | 25 October 1995 | |
363s - Annual Return | 25 October 1995 | |
RESOLUTIONS - N/A | 01 August 1995 | |
363s - Annual Return | 24 October 1994 | |
AA - Annual Accounts | 21 September 1994 | |
288 - N/A | 01 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 1994 | |
363s - Annual Return | 31 October 1993 | |
AA - Annual Accounts | 14 October 1993 | |
RESOLUTIONS - N/A | 23 July 1993 | |
395 - Particulars of a mortgage or charge | 24 November 1992 | |
395 - Particulars of a mortgage or charge | 24 November 1992 | |
363b - Annual Return | 20 November 1992 | |
AA - Annual Accounts | 27 July 1992 | |
287 - Change in situation or address of Registered Office | 12 May 1992 | |
SA - Shares agreement | 23 March 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 23 March 1992 | |
88(2)P - N/A | 12 March 1992 | |
363a - Annual Return | 02 December 1991 | |
AA - Annual Accounts | 01 August 1991 | |
363 - Annual Return | 29 November 1990 | |
AA - Annual Accounts | 26 October 1990 | |
AA - Annual Accounts | 22 December 1989 | |
363 - Annual Return | 22 December 1989 | |
363 - Annual Return | 09 February 1989 | |
AA - Annual Accounts | 07 December 1988 | |
RESOLUTIONS - N/A | 17 November 1988 | |
AA - Annual Accounts | 25 February 1988 | |
363 - Annual Return | 16 September 1987 | |
AA - Annual Accounts | 31 December 1986 | |
363 - Annual Return | 31 December 1986 | |
AA - Annual Accounts | 16 October 1985 | |
AA - Annual Accounts | 01 December 1984 | |
AA - Annual Accounts | 25 January 1984 | |
AA - Annual Accounts | 30 March 1982 | |
395 - Particulars of a mortgage or charge | 10 March 1981 | |
MEM/ARTS - N/A | 24 September 1948 | |
MISC - Miscellaneous document | 24 September 1948 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 November 1992 | Fully Satisfied |
N/A |
Legal charge | 09 November 1992 | Fully Satisfied |
N/A |
Mortgage | 03 March 1981 | Fully Satisfied |
N/A |