UKBizDB.co.uk

WATSON & BROOKMAN (ENGINEERS) LIMITED

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

This company is commonly known as Watson & Brookman (engineers) Limited. The company was founded 45 years ago and was given the registration number 01400647. The firm's registered office is in BEDS. You can find them at Chawston Cross Rd, Chawston, Beds, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WATSON & BROOKMAN (ENGINEERS) LIMITED
Company Number:01400647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Chawston Cross Rd, Chawston, Beds, MK44 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chawston Crossroads, Chawston, England, MK44 3BL

Director-Active
Chawston Crossroads, Chawston, England, MK44 3BL

Director16 November 2022Active
Chawston Crossroads, Chawston, England, MK44 3BL

Director16 November 2022Active
Chawston Crossroads, Chawston, England, MK44 3BL

Director-Active
Chawston Crossroads, Chawston, England, MK44 3BL

Secretary-Active

People with Significant Control

Watson & Brookman (Holdings) Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:Chawston Crossroads, Chawston, England, MK44 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Clive Andrew Brookman
Notified on:05 May 2017
Status:Active
Date of birth:August 1953
Nationality:British
Address:Chawston Cross Rd, Beds, MK44 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Watson
Notified on:05 May 2017
Status:Active
Date of birth:July 1946
Nationality:British
Address:Chawston Cross Rd, Beds, MK44 3BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person secretary company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-04Capital

Capital alter shares subdivision.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.