About

Registered Number: 03599314
Date of Incorporation: 16/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Porsham Close, Belliver Industrial Estate, Plymouth, Devon, PL6 7DB,

 

Based in Plymouth, Devon, Watkins Hire Ltd was established in 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 13 directors listed as Boniface, Simon, Blaby, Steven, Bower, Stephen Andrew, Sloss, Robert, Watkins, Tonia, Wilcock, Laura Jayne, Drew, Simon John, Hills, Mark Edward, Loddmer, Rogel Samuel, Platt, Steven Edwin, Stevens-smith, Terry Victor, Walton, Mark Ashley, Williams, Roderick Stanley for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, Simon John 13 October 2000 01 February 2003 1
HILLS, Mark Edward 22 September 1999 23 December 2013 1
LODDMER, Rogel Samuel 19 August 2010 25 January 2012 1
PLATT, Steven Edwin 23 December 2013 15 November 2016 1
STEVENS-SMITH, Terry Victor 23 December 2013 15 November 2016 1
WALTON, Mark Ashley 16 February 2007 15 November 2016 1
WILLIAMS, Roderick Stanley 25 August 1999 15 November 2016 1
Secretary Name Appointed Resigned Total Appointments
BONIFACE, Simon 06 September 2018 - 1
BLABY, Steven 26 August 2010 15 November 2016 1
BOWER, Stephen Andrew 16 July 1998 04 June 1999 1
SLOSS, Robert 15 November 2016 06 September 2018 1
WATKINS, Tonia 04 June 1999 26 August 2010 1
WILCOCK, Laura Jayne 15 November 2016 18 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 05 September 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 19 December 2018
TM02 - Termination of appointment of secretary 29 October 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
AP03 - Appointment of secretary 10 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
PSC05 - N/A 04 September 2018
RESOLUTIONS - N/A 13 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2018
SH19 - Statement of capital 13 August 2018
CAP-SS - N/A 13 August 2018
CS01 - N/A 02 July 2018
PSC02 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
SH01 - Return of Allotment of shares 19 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2017
RP04AR01 - N/A 04 January 2017
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
MR04 - N/A 10 December 2016
MR04 - N/A 10 December 2016
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
RP04CS01 - N/A 08 December 2016
RP04AR01 - N/A 08 December 2016
RESOLUTIONS - N/A 01 December 2016
AA - Annual Accounts 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
AA01 - Change of accounting reference date 18 November 2016
AP03 - Appointment of secretary 17 November 2016
AP03 - Appointment of secretary 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
AD01 - Change of registered office address 17 November 2016
SH01 - Return of Allotment of shares 17 November 2016
MR04 - N/A 25 October 2016
CS01 - N/A 13 July 2016
MR01 - N/A 05 May 2016
AA - Annual Accounts 11 April 2016
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH03 - Change of particulars for secretary 09 July 2015
AA - Annual Accounts 15 April 2015
MR04 - N/A 13 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 04 April 2014
AD01 - Change of registered office address 21 January 2014
RESOLUTIONS - N/A 08 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2014
SH08 - Notice of name or other designation of class of shares 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
RESOLUTIONS - N/A 18 December 2013
MR01 - N/A 02 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
TM01 - Termination of appointment of director 13 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
RP04 - N/A 05 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
AR01 - Annual Return 06 September 2012
SH01 - Return of Allotment of shares 24 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 24 August 2012
SH08 - Notice of name or other designation of class of shares 24 August 2012
AA - Annual Accounts 03 April 2012
TM01 - Termination of appointment of director 09 February 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 24 March 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
AP03 - Appointment of secretary 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AR01 - Annual Return 26 August 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
TM01 - Termination of appointment of director 25 June 2010
SH01 - Return of Allotment of shares 14 June 2010
SH01 - Return of Allotment of shares 14 June 2010
AA - Annual Accounts 08 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 04 April 2009
395 - Particulars of a mortgage or charge 10 October 2008
363a - Annual Return 27 August 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
287 - Change in situation or address of Registered Office 25 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 24 February 2004
363s - Annual Return 24 February 2004
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 13 June 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
AA - Annual Accounts 08 April 2003
395 - Particulars of a mortgage or charge 19 March 2003
395 - Particulars of a mortgage or charge 23 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 14 November 2002
363s - Annual Return 19 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
395 - Particulars of a mortgage or charge 28 May 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
AA - Annual Accounts 24 January 2002
395 - Particulars of a mortgage or charge 14 December 2001
363s - Annual Return 07 August 2001
395 - Particulars of a mortgage or charge 06 August 2001
287 - Change in situation or address of Registered Office 11 April 2001
395 - Particulars of a mortgage or charge 24 March 2001
AA - Annual Accounts 28 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
395 - Particulars of a mortgage or charge 15 January 2001
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 28 November 2000
395 - Particulars of a mortgage or charge 07 November 2000
395 - Particulars of a mortgage or charge 26 October 2000
395 - Particulars of a mortgage or charge 20 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
363s - Annual Return 04 September 2000
395 - Particulars of a mortgage or charge 15 February 2000
AA - Annual Accounts 05 November 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
363s - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
225 - Change of Accounting Reference Date 14 May 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2016 Fully Satisfied

N/A

A registered charge 19 September 2013 Fully Satisfied

N/A

Chattel mortgage 01 November 2012 Fully Satisfied

N/A

Debenture 01 November 2012 Fully Satisfied

N/A

Supplemental chattel mortgage 19 October 2012 Fully Satisfied

N/A

Legal assignment of contract monies 28 November 2011 Fully Satisfied

N/A

Supplemental chattel mortgage 26 August 2011 Fully Satisfied

N/A

Legal assignment 08 March 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 01 February 2011 Fully Satisfied

N/A

Floating charge (all assets) 01 February 2011 Fully Satisfied

N/A

Chattel mortgage 16 December 2010 Fully Satisfied

N/A

Chattel mortgage 06 August 2010 Fully Satisfied

N/A

Long term licence to sub-let 02 June 2010 Fully Satisfied

N/A

Debenture 13 April 2010 Fully Satisfied

N/A

Chattels mortgage 04 February 2010 Fully Satisfied

N/A

Composite guarantee and debenture 29 January 2010 Fully Satisfied

N/A

Account assignment 18 December 2009 Fully Satisfied

N/A

Rent deposit deed 30 September 2008 Outstanding

N/A

Chattel mortgage 02 August 2007 Fully Satisfied

N/A

Chattel mortgage 02 August 2007 Fully Satisfied

N/A

Chattels mortgage 19 September 2003 Fully Satisfied

N/A

Guarantee & debenture 25 May 2003 Fully Satisfied

N/A

Debenture 17 March 2003 Fully Satisfied

N/A

Deed of charge over credit balances 16 January 2003 Fully Satisfied

N/A

Master agreement and charge 07 January 2003 Fully Satisfied

N/A

Chattels mortgage 03 December 2002 Fully Satisfied

N/A

Chattels mortgage 14 November 2002 Fully Satisfied

N/A

Guarantee & debenture 13 May 2002 Fully Satisfied

N/A

'Debenture' over contract hire and leasing agreements 11 December 2001 Fully Satisfied

N/A

Chattels mortgage 06 August 2001 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 23 March 2001 Fully Satisfied

N/A

Chattels mortgage 12 February 2001 Fully Satisfied

N/A

Chattels mortgage 15 January 2001 Fully Satisfied

N/A

Chattels mortgage 08 December 2000 Fully Satisfied

N/A

Mortgage debenture 15 November 2000 Fully Satisfied

N/A

Debenture 31 October 2000 Fully Satisfied

N/A

Chattels mortgage 26 October 2000 Fully Satisfied

N/A

Master agreement and charge 18 October 2000 Fully Satisfied

N/A

Debenture 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.