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.
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 |
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 |
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 |