About

Registered Number: 00591057
Date of Incorporation: 27/09/1957 (67 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3, Platts Common Industrial Estate, Chambers Road, Hoyland Barnsley, S74 9SA

 

Having been setup in 1957, Watson's Anodising Ltd has its registered office in Chambers Road, Hoyland Barnsley, it's status at Companies House is "Active". The current directors of the business are listed as Hudson, Emma Jayne, Dale, Christopher, Hewins, Dominic John, Griffin, Kerry Patricia, Griffin, Nicholas Luckman, Jackson, Richard Meredith in the Companies House registry. This business is registered for VAT in the UK. Watson's Anodising Ltd employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Christopher 05 June 1995 - 1
HEWINS, Dominic John 31 May 2012 - 1
GRIFFIN, Kerry Patricia N/A 05 June 1995 1
GRIFFIN, Nicholas Luckman N/A 05 June 1995 1
JACKSON, Richard Meredith 18 April 2005 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Emma Jayne 02 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP03 - Appointment of secretary 02 March 2020
AA - Annual Accounts 02 December 2019
TM01 - Termination of appointment of director 26 September 2019
CS01 - N/A 31 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 04 May 2018
CH01 - Change of particulars for director 31 August 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 04 May 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 September 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 12 February 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1995
288 - N/A 20 June 1995
RESOLUTIONS - N/A 09 June 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 20 October 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 14 September 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 21 September 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 23 September 1991
395 - Particulars of a mortgage or charge 14 May 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 14 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1990
288 - N/A 24 April 1990
RESOLUTIONS - N/A 10 April 1990
395 - Particulars of a mortgage or charge 10 April 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
288 - N/A 28 July 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 1991 Fully Satisfied

N/A

Debenture 30 March 1990 Outstanding

N/A

Debenture 08 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.