About

Registered Number: 00459144
Date of Incorporation: 24/09/1948 (75 years and 7 months ago)
Company Status: Active
Registered Address: Hayes Galleria, 1 Hays Lane, London, SE1 2RD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.