About

Registered Number: 01075189
Date of Incorporation: 04/10/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: 51 Whitehouse Road, Ipswich, Suffolk, IP1 5NT

 

Founded in 1972, Watson & Hillhouse Ltd has its registered office in Suffolk, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Steven Graham 04 February 2019 - 1
BELL, Phillip Edward 01 December 1999 - 1
RUDLAND, Terence John 20 November 2006 04 February 2019 1
Secretary Name Appointed Resigned Total Appointments
BACON, Steven Graham 04 February 2019 - 1
WATSON, Lucia Hildegarde N/A 05 October 2004 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
MR04 - N/A 11 August 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 31 July 2019
SH01 - Return of Allotment of shares 03 June 2019
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 04 February 2019
AP03 - Appointment of secretary 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
TM02 - Termination of appointment of secretary 04 February 2019
CS01 - N/A 02 August 2018
MR04 - N/A 27 April 2018
SH01 - Return of Allotment of shares 26 April 2018
AA - Annual Accounts 28 March 2018
SH01 - Return of Allotment of shares 08 February 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 09 August 2016
SH01 - Return of Allotment of shares 22 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 August 2015
SH01 - Return of Allotment of shares 13 April 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 18 August 2014
SH01 - Return of Allotment of shares 25 June 2014
AA - Annual Accounts 28 March 2014
MR04 - N/A 21 March 2014
MR01 - N/A 09 January 2014
MR01 - N/A 09 January 2014
MR01 - N/A 16 December 2013
MR01 - N/A 11 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 07 May 2013
RESOLUTIONS - N/A 26 February 2013
SH01 - Return of Allotment of shares 26 February 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AA - Annual Accounts 24 March 2011
MG01 - Particulars of a mortgage or charge 12 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 06 August 2009
RESOLUTIONS - N/A 11 July 2009
363a - Annual Return 11 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2009
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 11 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 28 April 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 10 August 2005
RESOLUTIONS - N/A 15 July 2005
MEM/ARTS - N/A 15 July 2005
AA - Annual Accounts 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
169 - Return by a company purchasing its own shares 10 November 2004
RESOLUTIONS - N/A 21 October 2004
RESOLUTIONS - N/A 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
MEM/ARTS - N/A 21 October 2004
363s - Annual Return 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
123 - Notice of increase in nominal capital 04 December 2000
MEM/ARTS - N/A 04 December 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 04 August 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
363s - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 12 May 1998
395 - Particulars of a mortgage or charge 31 January 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 21 March 1997
395 - Particulars of a mortgage or charge 12 February 1997
MEM/ARTS - N/A 28 November 1996
CERTNM - Change of name certificate 21 November 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 24 March 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 December 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 31 March 1995
395 - Particulars of a mortgage or charge 21 January 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 05 May 1993
395 - Particulars of a mortgage or charge 23 December 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 01 July 1992
395 - Particulars of a mortgage or charge 14 January 1992
363b - Annual Return 03 October 1991
AA - Annual Accounts 10 May 1991
395 - Particulars of a mortgage or charge 07 February 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 27 April 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 09 September 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 04 September 1987
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
AA - Annual Accounts 27 June 1985
AA - Annual Accounts 21 October 1983
AA - Annual Accounts 05 October 1982
AA - Annual Accounts 22 June 1981
363 - Annual Return 22 June 1981
363 - Annual Return 19 July 1980
MISC - Miscellaneous document 04 October 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2014 Outstanding

N/A

A registered charge 07 January 2014 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

A registered charge 28 November 2013 Fully Satisfied

N/A

Charge over sub-hire agreements 10 May 2011 Outstanding

N/A

Debenture 05 October 2010 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 10 October 2008 Fully Satisfied

N/A

Master agreement 30 January 1998 Fully Satisfied

N/A

Fixed charge 11 February 1997 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 19 January 1995 Fully Satisfied

N/A

Agreement 17 December 1992 Fully Satisfied

N/A

Credit agreement 06 January 1992 Fully Satisfied

N/A

Credit agreement 29 January 1991 Fully Satisfied

N/A

Legal charge 10 September 1981 Fully Satisfied

N/A

Legal charge 17 June 1976 Fully Satisfied

N/A

Legal charge 04 December 1975 Fully Satisfied

N/A

Debenture 04 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.