This company is commonly known as Watson & Cox Holdings Limited. The company was founded 19 years ago and was given the registration number 05404626. The firm's registered office is in WELLINGBOROUGH. You can find them at 11 Brunel Close, Park Farm, Wellingborough, Northamptonshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WATSON & COX HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05404626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Brunel Close, Park Farm, Wellingborough, Northamptonshire, NN8 6QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Brunel Close, Park Farm, Wellingborough, NN8 6QX | Director | 21 November 2023 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Secretary | 29 March 2005 | Active |
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX | Secretary | 18 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 2005 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Director | 29 March 2005 | Active |
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX | Director | 18 April 2005 | Active |
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX | Director | 18 April 2005 | Active |
Mr James Charles Owen Sanders | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Address | : | 11, Brunel Close, Wellingborough, NN8 6QX |
Nature of control | : |
|
Ms Jennie Elizabeth Lewis | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | 11, Brunel Close, Wellingborough, NN8 6QX |
Nature of control | : |
|
Ms Sarah Nell | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | 11, Brunel Close, Wellingborough, NN8 6QX |
Nature of control | : |
|
Elizabeth Anne Sanders | ||
Notified on | : | 27 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Watson & Cox, 11 Brunel Close, Wellingborough, United Kingdom, NN8 6QX |
Nature of control | : |
|
Peter Owen Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Watson & Cox, Brunel Close, Wellingborough, United Kingdom, NN8 6QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-11-30 | Capital | Capital variation of rights attached to shares. | Download |
2023-11-30 | Capital | Capital name of class of shares. | Download |
2023-11-27 | Officers | Termination secretary company with name termination date. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Capital | Capital allotment shares. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Change account reference date company previous extended. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type group. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type group. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.