About

Registered Number: 05728557
Date of Incorporation: 02/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 1 Great Tower Street, London, EC3R 5AA

 

Watts Group Ltd was founded on 02 March 2006 with its registered office in the United Kingdom, it has a status of "Active". The current directors of the company are listed as Ralph, Corrina, Bonney, Lisa Marie, Brown, Deborah Margaret, Williams, Nicolas Anthony at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RALPH, Corrina 23 January 2020 - 1
BONNEY, Lisa Marie 22 December 2008 27 April 2016 1
BROWN, Deborah Margaret 11 August 2017 22 January 2020 1
WILLIAMS, Nicolas Anthony 27 April 2016 11 August 2017 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 04 September 2020
AP03 - Appointment of secretary 30 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 06 April 2018
TM01 - Termination of appointment of director 16 August 2017
AP03 - Appointment of secretary 16 August 2017
TM02 - Termination of appointment of secretary 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA01 - Change of accounting reference date 07 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 27 April 2016
AP03 - Appointment of secretary 27 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
AP01 - Appointment of director 18 December 2015
RESOLUTIONS - N/A 19 November 2015
RESOLUTIONS - N/A 19 November 2015
MA - Memorandum and Articles 19 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 November 2015
SH19 - Statement of capital 19 November 2015
CAP-SS - N/A 19 November 2015
RESOLUTIONS - N/A 04 November 2015
MAR - Memorandum and Articles - used in re-registration 04 November 2015
CERT10 - Re-registration of a company from public to private 04 November 2015
RR02 - Application by a public company for re-registration as a private limited company 04 November 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 29 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 29 April 2014
RP04 - N/A 24 March 2014
RP04 - N/A 24 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 14 August 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 30 April 2012
CH03 - Change of particulars for secretary 27 April 2012
AA - Annual Accounts 01 November 2011
RESOLUTIONS - N/A 18 May 2011
RESOLUTIONS - N/A 18 May 2011
RESOLUTIONS - N/A 18 May 2011
MEM/ARTS - N/A 18 May 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
SH01 - Return of Allotment of shares 25 May 2010
SH01 - Return of Allotment of shares 25 May 2010
AA - Annual Accounts 01 February 2010
395 - Particulars of a mortgage or charge 22 August 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
123 - Notice of increase in nominal capital 12 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
363a - Annual Return 31 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
395 - Particulars of a mortgage or charge 24 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
225 - Change of Accounting Reference Date 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 19 April 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 19 April 2007
363a - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
SA - Shares agreement 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 16 January 2007
MISC - Miscellaneous document 16 January 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
123 - Notice of increase in nominal capital 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 24 March 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal assignment 01 July 2010 Outstanding

N/A

Legal assignment 21 August 2009 Outstanding

N/A

Debenture 21 August 2007 Outstanding

N/A

Floating charge (all assets) 13 August 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 13 August 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 05 February 2007 Fully Satisfied

N/A

All assets debenture 27 January 2007 Fully Satisfied

N/A

Debenture 22 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.