UKBizDB.co.uk

FRED WATKINS (ESTATES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fred Watkins (estates) Limited. The company was founded 68 years ago and was given the registration number 00567031. The firm's registered office is in GLOUCESTER. You can find them at New Dunn Business Park Sling, Coleford, Gloucester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FRED WATKINS (ESTATES) LIMITED
Company Number:00567031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1956
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:New Dunn Business Park Sling, Coleford, Gloucester, GL16 8JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Dunn Business Park, Sling, Coleford, Gloucester, GL16 8JD

Director22 September 2023Active
New Dunn Business Park, Sling, Coleford, Gloucester, England, GL16 8JD

Secretary16 October 2006Active
Flaxley Abbey Newham, GL14 1JR

Secretary-Active
Ward Industrial Estate, Church Road, Lydney, England, GL15 5EL

Secretary03 May 1994Active
Flaxley Abbey Newham, GL14 1JR

Director-Active
New Dunn Business Park, Sling, Coleford, Gloucester, England, GL16 8JD

Director03 May 1994Active
Ward Industrial Estate, Church Road, Lydney, England, GL15 5EL

Director-Active
New Dunn Business Park, Sling, Coleford, Gloucester, England, GL16 8JD

Director16 October 2006Active

People with Significant Control

Beaufort Property Holdings Ltd
Notified on:22 September 2023
Status:Active
Country of residence:United Kingdom
Address:Main Estate Office New Dunn Business Par, Coleford, United Kingdom, United Kingdom, GL16 8JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Baden Watkins
Notified on:18 July 2016
Status:Active
Date of birth:December 1965
Nationality:English
Address:New Dunn Business Park, Sling, Gloucester, GL16 8JD
Nature of control:
  • Significant influence or control
Mr Philip Baden Watkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Flaxley Abbey, Flaxley, Newnham On Severn, England, GL14 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Resolution

Resolution.

Download
2023-09-07Incorporation

Memorandum articles.

Download
2023-08-29Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Insolvency

Liquidation receiver cease to act receiver.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Insolvency

Liquidation receiver appointment of receiver.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.