About

Registered Number: 02152272
Date of Incorporation: 03/08/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Watlow Ltd Robey Close, Linby Industrial Estate, Linby, Nottingham, NG15 8AA,

 

Watlow Ltd was founded on 03 August 1987 and are based in Linby, Nottingham, it's status is listed as "Active". We don't know the number of employees at the business. Watlow Ltd has 12 directors listed as Ferris, Tom, Ferris, Tom Lowell, Desloge, Stephen, Mueller, Ray, Bohenkamp, Steven Charles, Kramer, Worth Alan, Mueller, Ray, Neal, Gary Mark, Penning Jr, John A, Rohde, Carsten, Schaefer, Wolfgang, Wilson, Peter Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIS, Tom Lowell 30 July 2010 - 1
BOHENKAMP, Steven Charles 01 April 2001 17 June 2005 1
KRAMER, Worth Alan N/A 30 November 1999 1
MUELLER, Ray 30 April 2010 30 July 2010 1
NEAL, Gary Mark N/A 31 March 2001 1
PENNING JR, John A 01 April 2001 30 April 2010 1
ROHDE, Carsten 17 June 2005 30 November 2005 1
SCHAEFER, Wolfgang 01 February 1993 30 November 1999 1
WILSON, Peter Nigel N/A 17 June 2005 1
Secretary Name Appointed Resigned Total Appointments
FERRIS, Tom 30 July 2010 - 1
DESLOGE, Stephen 30 November 1999 31 March 2001 1
MUELLER, Ray 30 April 2010 30 July 2010 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 27 September 2018
PSC04 - N/A 27 September 2018
PSC04 - N/A 27 September 2018
AD01 - Change of registered office address 27 September 2018
PSC04 - N/A 07 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 03 November 2016
DISS40 - Notice of striking-off action discontinued 03 May 2016
AR01 - Annual Return 02 May 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
AP03 - Appointment of secretary 17 September 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM02 - Termination of appointment of secretary 18 May 2010
AP03 - Appointment of secretary 18 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 16 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2003
AUD - Auditor's letter of resignation 11 March 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 05 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 2001
AA - Annual Accounts 22 May 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
363s - Annual Return 07 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 02 March 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 15 April 1996
288 - N/A 21 November 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 15 March 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 27 September 1993
288 - N/A 03 March 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 13 April 1992
363a - Annual Return 05 March 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
123 - Notice of increase in nominal capital 18 October 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1991
RESOLUTIONS - N/A 09 October 1991
RESOLUTIONS - N/A 09 October 1991
AA - Annual Accounts 19 July 1991
363a - Annual Return 13 June 1991
RESOLUTIONS - N/A 24 February 1991
287 - Change in situation or address of Registered Office 06 December 1990
RESOLUTIONS - N/A 01 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1990
123 - Notice of increase in nominal capital 01 October 1990
287 - Change in situation or address of Registered Office 06 September 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 26 April 1989
287 - Change in situation or address of Registered Office 07 March 1988
288 - N/A 31 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1987
RESOLUTIONS - N/A 15 October 1987
RESOLUTIONS - N/A 15 October 1987
RESOLUTIONS - N/A 15 October 1987
RESOLUTIONS - N/A 15 October 1987
PUC 2 - N/A 15 October 1987
123 - Notice of increase in nominal capital 15 October 1987
288 - N/A 14 October 1987
287 - Change in situation or address of Registered Office 14 October 1987
CERTNM - Change of name certificate 13 October 1987
CERTNM - Change of name certificate 13 October 1987
NEWINC - New incorporation documents 03 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.