About

Registered Number: 07950137
Date of Incorporation: 15/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 25-29 Victoria Street, Blackburn, Lancashire, BB1 6DN

 

Watson Ramsbottom Ltd was registered on 15 February 2012 and are based in Blackburn, it's status is listed as "Active". This business has 9 directors listed as Ashworth, Elton Shaun, Caswell, Anne, Horman-brown, Rachel Sylvia, Leach, Jonathan, Maher, Stuart Paul, Pollitt, Stephanie Justine, Swanney, John, Foolat, Ebrahim Ismail, Thompson, Phillip David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Elton Shaun 15 September 2012 - 1
CASWELL, Anne 01 September 2020 - 1
HORMAN-BROWN, Rachel Sylvia 15 September 2012 - 1
LEACH, Jonathan 01 August 2013 - 1
MAHER, Stuart Paul 15 September 2012 - 1
POLLITT, Stephanie Justine 21 September 2018 - 1
FOOLAT, Ebrahim Ismail 15 September 2012 17 June 2014 1
THOMPSON, Phillip David 15 February 2012 14 September 2018 1
Secretary Name Appointed Resigned Total Appointments
SWANNEY, John 15 September 2012 10 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
CH01 - Change of particulars for director 18 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 11 February 2020
SH03 - Return of purchase of own shares 07 February 2020
RESOLUTIONS - N/A 27 January 2020
SH06 - Notice of cancellation of shares 27 January 2020
TM02 - Termination of appointment of secretary 23 January 2020
CH01 - Change of particulars for director 13 August 2019
AA - Annual Accounts 25 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2019
SH06 - Notice of cancellation of shares 11 April 2019
SH03 - Return of purchase of own shares 11 April 2019
CS01 - N/A 01 April 2019
RESOLUTIONS - N/A 11 October 2018
SH06 - Notice of cancellation of shares 11 October 2018
SH03 - Return of purchase of own shares 11 October 2018
CH01 - Change of particulars for director 04 October 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
RESOLUTIONS - N/A 21 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 12 May 2017
MR01 - N/A 12 May 2017
MR01 - N/A 12 May 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 17 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2016
SH08 - Notice of name or other designation of class of shares 28 April 2016
RESOLUTIONS - N/A 27 April 2016
MA - Memorandum and Articles 27 April 2016
SH08 - Notice of name or other designation of class of shares 26 April 2016
SH08 - Notice of name or other designation of class of shares 26 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 21 November 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 11 May 2015
CH01 - Change of particulars for director 28 April 2015
AR01 - Annual Return 18 March 2015
SH06 - Notice of cancellation of shares 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
SH03 - Return of purchase of own shares 04 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 11 October 2013
AA01 - Change of accounting reference date 04 September 2013
AR01 - Annual Return 07 May 2013
RESOLUTIONS - N/A 25 April 2013
SH01 - Return of Allotment of shares 25 April 2013
SH08 - Notice of name or other designation of class of shares 25 April 2013
RESOLUTIONS - N/A 17 January 2013
AP03 - Appointment of secretary 15 September 2012
AP01 - Appointment of director 15 September 2012
AP01 - Appointment of director 15 September 2012
AP01 - Appointment of director 15 September 2012
AP01 - Appointment of director 15 September 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
CERTNM - Change of name certificate 15 March 2012
NEWINC - New incorporation documents 15 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

Debenture 05 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.