This company is commonly known as Watershed Trading Limited. The company was founded 42 years ago and was given the registration number 01621620. The firm's registered office is in . You can find them at 1 Canons Road, Bristol, , . This company's SIC code is 56101 - Licensed restaurants.
Name | : | WATERSHED TRADING LIMITED |
---|---|---|
Company Number | : | 01621620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Canons Road, Bristol, BS1 5TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Canons Road, Bristol, BS1 5TX | Director | 22 March 2023 | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 07 December 2022 | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 22 March 2023 | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 22 September 2021 | Active |
13 Stevens Crescent, Bristol, BS3 4UL | Secretary | 30 July 1998 | Active |
Top Flat, 6 The Fosseway, Bristol, BS8 4EN | Secretary | 16 June 1994 | Active |
39 Barrington Court, Winton Street, Totterdown, BS4 2BT | Secretary | 16 March 1998 | Active |
Birdcombe Court, Tower House Lane, Wraxall, BS19 1JR | Secretary | 06 March 1996 | Active |
Orchard Court, Orchard Lane, Bristol, BS1 5DS | Corporate Secretary | - | Active |
21 Fremantle Road, Cotham, Bristol, BS6 5SY | Director | 17 January 1994 | Active |
25a Great George Street, Bristol, BS1 5QT | Director | - | Active |
2a, Kempes Close, Long Ashton, Bristol, England, BS41 9ER | Director | 30 April 2009 | Active |
Gatcombe Court, Flax Bourton, Bristol, BS48 3QT | Director | - | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 13 June 2011 | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 30 April 2009 | Active |
3 The Tynings, Weston In Gordano, Bristol, BS20 8PG | Director | - | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 30 April 2009 | Active |
4 Challoner Court, Merchants Landing, Bristol, BS1 4RG | Director | 16 January 1995 | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 24 March 2014 | Active |
144 Richmond Road, Montpelier, Bristol, BS6 5ER | Director | 30 September 1997 | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 21 September 2016 | Active |
1 Portland Place, Bath, BA1 2RU | Director | 30 September 1997 | Active |
2 Pitch & Pay Park, Bristol, BS9 1NJ | Director | 16 January 1995 | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 10 March 2007 | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 21 September 2016 | Active |
The Hollybush Hollybush Lane, Stoke Bishop, Bristol, BS9 1JB | Director | 16 January 1995 | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 30 April 2009 | Active |
14 Portland Street, Kingsdown, Bristol, BS2 8HL | Director | 01 April 1997 | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 08 December 2010 | Active |
1 Canons Road, Bristol, BS1 5TX | Director | 24 March 2014 | Active |
Watershed Arts Trust Limited | ||
Notified on | : | 02 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Canon's Road, 1 Canon's Road, Bristol, United Kingdom, BS1 5TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type small. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-12-28 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-04-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type small. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.