UKBizDB.co.uk

WATSON-MARLOW LIMITED

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

This company is commonly known as Watson-marlow Limited. The company was founded 34 years ago and was given the registration number 02481019. The firm's registered office is in FALMOUTH. You can find them at Watson-marlow Ltd Bickland Water Road, Tregoniggie, Falmouth, Cornwall. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:WATSON-MARLOW LIMITED
Company Number:02481019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products
  • 28131 - Manufacture of pumps
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Watson-marlow Ltd Bickland Water Road, Tregoniggie, Falmouth, Cornwall, TR11 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Secretary14 December 2022Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Director31 January 2024Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, United Kingdom, TR11 4RU

Director17 September 2012Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Director01 January 2020Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Director01 January 2020Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Secretary07 November 2016Active
Highfield Church Road, Mabe Burnthouse, Penryn, TR10 9HN

Secretary-Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Secretary31 August 2015Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, United Kingdom, TR11 4RU

Secretary01 February 2011Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Secretary08 March 2022Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Secretary01 January 2021Active
The Springs, Budock Water, Falmouth, TR11 5DT

Director-Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Director11 May 2016Active
5 Regent Terrace, Penzance, TR18 4DW

Director06 August 1993Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Director01 January 2022Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Director01 January 2019Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, United Kingdom, TR11 4RU

Director01 January 2007Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Director31 May 2016Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, United Kingdom, TR11 4RU

Director01 April 2010Active
Whistling Down Hay Stockwell Lane, Cleeve Hill, Cheltenham, GL52 3PU

Director31 March 1995Active
Higher Pascoe, St Gluvias, Penryn, TR10 9AB

Director-Active
White Cottgae, Bushley, Tewkesbury, GL20 6HS

Director06 August 1992Active
Xx, Highfield Church Road, Mabe Burnthouse, Penryn, United Kingdom, TR10 9HN

Director-Active
Rosewarren, 74 Dracaena Avenue, Falmouth, United Kingdom, TR11 2EN

Director01 January 2007Active
Hazleton Grange, Hazleton, Cheltenham, GL54 4EB

Director-Active
1, Sunset Drive, Porthleven, Helston, United Kingdom, TR13 9AP

Director01 July 1997Active
3 The Pines, Fulbourn, Cambridge, CB1 5HZ

Director-Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, United Kingdom, TR11 4RU

Director19 May 1998Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Director13 October 2014Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, United Kingdom, TR11 4RU

Director07 January 2013Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, TR11 4RU

Director11 September 2020Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, United Kingdom, TR11 4RU

Director01 April 2010Active
Watson-Marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, United Kingdom, TR11 4RU

Director01 April 2010Active
75b, The Park, Cheltenham, United Kingdom, GL50 2RP

Director09 April 2008Active
25, Morgan Farm Road, Westwood, United States, MA 01887

Director01 October 2002Active

People with Significant Control

Spirax-Sarco Engineering Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Watson-Marlow Ltd, Bickland Water Road, Falmouth, United Kingdom, TR11 4RU
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 (7 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-19Officers

Appoint person secretary company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Appoint person secretary company with name date.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.