About

Registered Number: 01814037
Date of Incorporation: 04/05/1984 (40 years ago)
Company Status: Active
Registered Address: Unit 1 Anglo Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8UP

 

Watson & Ewen Ltd was founded on 04 May 1984 with its registered office in Aylesbury, Bucks, it's status in the Companies House registry is set to "Active". This business has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHALEY, Anne N/A - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 04 July 2018
PSC04 - N/A 01 March 2018
PSC01 - N/A 27 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 June 2017
AAMD - Amended Accounts 16 January 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 30 June 2009
395 - Particulars of a mortgage or charge 18 March 2009
395 - Particulars of a mortgage or charge 18 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
287 - Change in situation or address of Registered Office 02 September 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 17 May 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 25 July 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 06 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 10 July 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 20 June 1999
AA - Annual Accounts 15 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 12 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 23 October 1995
AA - Annual Accounts 04 October 1995
88(2)P - N/A 02 October 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 10 December 1993
RESOLUTIONS - N/A 19 July 1993
RESOLUTIONS - N/A 19 July 1993
RESOLUTIONS - N/A 19 July 1993
363s - Annual Return 19 July 1993
AUD - Auditor's letter of resignation 04 April 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 12 June 1989
363 - Annual Return 12 June 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
395 - Particulars of a mortgage or charge 02 March 1988
395 - Particulars of a mortgage or charge 02 March 1988
395 - Particulars of a mortgage or charge 02 March 1988
395 - Particulars of a mortgage or charge 02 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1987
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
288 - N/A 13 August 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 21 November 1986

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 10 March 2009 Outstanding

N/A

Debenture 10 March 2009 Outstanding

N/A

Legal mortgage 10 March 2009 Outstanding

N/A

Legal mortgage 10 March 2009 Outstanding

N/A

Debenture (third party) (fixed and floating) 11 February 2005 Outstanding

N/A

Third party legal charge 11 February 2005 Outstanding

N/A

Debenture 25 March 2003 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Legal charge 26 February 1988 Fully Satisfied

N/A

Legal charge 26 February 1988 Fully Satisfied

N/A

Legal charge 26 February 1988 Fully Satisfied

N/A

Legal charge 26 February 1988 Fully Satisfied

N/A

Charge 08 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.