About

Registered Number: 01005194
Date of Incorporation: 18/03/1971 (53 years and 2 months ago)
Company Status: Active
Registered Address: 11 Brunel Close, Park Farm, Wellingborough, Northants, NN8 6QX

 

Established in 1971, Watson & Cox Ltd are based in Wellingborough, it has a status of "Active". The current directors of the company are listed as Sanders, Elizabeth Anne, Sanders, James Charles Owen, Sanders, Peter Owen, Cox, Leslie George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Elizabeth Anne 21 June 1996 - 1
SANDERS, James Charles Owen 24 May 2012 - 1
SANDERS, Peter Owen N/A - 1
COX, Leslie George N/A 23 June 1999 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 04 February 2019
CH01 - Change of particulars for director 09 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CS01 - N/A 10 August 2018
MR01 - N/A 17 January 2018
MR01 - N/A 12 January 2018
MR01 - N/A 12 January 2018
MR01 - N/A 12 January 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 27 January 2016
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 August 2011
RESOLUTIONS - N/A 28 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 04 September 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 29 July 2001
395 - Particulars of a mortgage or charge 16 May 2001
395 - Particulars of a mortgage or charge 16 May 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 01 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 05 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 04 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 21 August 1996
288 - N/A 21 August 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 18 July 1995
363s - Annual Return 12 August 1994
AA - Annual Accounts 12 August 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 09 September 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 15 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
288 - N/A 21 August 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
395 - Particulars of a mortgage or charge 30 September 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
288 - N/A 15 October 1987
AA - Annual Accounts 04 September 1987
363 - Annual Return 04 September 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2018 Outstanding

N/A

A registered charge 11 January 2018 Outstanding

N/A

A registered charge 11 January 2018 Outstanding

N/A

A registered charge 11 January 2018 Outstanding

N/A

A registered charge 13 December 2017 Outstanding

N/A

Legal charge 01 May 2001 Fully Satisfied

N/A

Legal charge 01 May 2001 Fully Satisfied

N/A

Legal mortgage 09 September 1988 Fully Satisfied

N/A

Legal charge 14 May 1978 Fully Satisfied

N/A

Legal charge 26 July 1976 Fully Satisfied

N/A

Legal charge 09 August 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.