About

Registered Number: 00438765
Date of Incorporation: 11/07/1947 (76 years and 10 months ago)
Company Status: Active
Registered Address: 2 Wyevale Business Park Wyevale Way, King's Acre, Hereford, Herefordshire, HR4 7BS

 

Established in 1947, Watkins Flour Mills,limited has its registered office in Hereford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 5 directors listed as Marriage, Richard Pickard, Keepin, Susan Clare, Marriage, Hazel May, Marriage, Robert Wallis, Marriage, Roger Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRIAGE, Richard Pickard 25 September 2015 - 1
MARRIAGE, Hazel May N/A 28 October 2000 1
MARRIAGE, Robert Wallis N/A 28 October 2000 1
MARRIAGE, Roger Raymond 28 September 2000 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
KEEPIN, Susan Clare 01 May 2002 06 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 January 2019
AA01 - Change of accounting reference date 28 September 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 03 January 2018
DISS40 - Notice of striking-off action discontinued 20 December 2017
AA - Annual Accounts 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 30 September 2016
TM02 - Termination of appointment of secretary 13 June 2016
AR01 - Annual Return 07 June 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 09 May 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
DISS16(SOAS) - N/A 19 February 2015
DISS16(SOAS) - N/A 17 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 18 March 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 23 February 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 19 February 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 04 November 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 19 February 1998
363s - Annual Return 26 January 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 13 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 06 November 1992
363b - Annual Return 06 January 1992
363(287) - N/A 06 January 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 01 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 23 January 1991
AA - Annual Accounts 02 November 1989
AA - Annual Accounts 19 October 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 22 March 1988
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987
AA - Annual Accounts 17 May 1986
NEWINC - New incorporation documents 11 July 1947

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 August 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.