UKBizDB.co.uk

WATSON BLACKBURN LIMITED

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

This company is commonly known as Watson Blackburn Limited. The company was founded 20 years ago and was given the registration number 04881217. The firm's registered office is in WOKINGHAM. You can find them at Crowthorne House, Nine Mile Ride, Wokingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WATSON BLACKBURN LIMITED
Company Number:04881217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director31 December 2018Active
Becket House, 6 Littlehampton Road, Worthing, United Kingdom, BN13 1QE

Director08 June 2016Active
Becket House, 6 Littlehampton Road, Worthing, United Kingdom, BN13 1QE

Secretary08 June 2016Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary25 September 2017Active
Stoup Cottage, 11 Ashwell Road, Whissendine, Oakham, LE15 7EN

Secretary29 August 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 August 2003Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director29 August 2018Active
50, Lonsdale Road, Stamford, PE9 2RW

Director02 April 2004Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director29 August 2018Active
Stoup Cottage, 11 Ashwell Road, Whissendine, Oakham, LE15 7EN

Director02 April 2004Active
Stoup Cottage, 11 Ashwell Road, Whissendine, Oakham, LE15 7EN

Director29 August 2003Active
Becket House, 6 Littlehampton Road, Worthing, United Kingdom, BN13 1QE

Director08 June 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director29 August 2003Active

People with Significant Control

Leaders Limited
Notified on:08 June 2016
Status:Active
Country of residence:United Kingdom
Address:Becket House, 6 Littlehampton Road, Worthing, United Kingdom, BN13 1QE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Officers

Appoint person secretary company with name date.

Download
2017-09-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.