UKBizDB.co.uk

W.J. WATKINS & SON LIMITED

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

This company is commonly known as W.j. Watkins & Son Limited. The company was founded 47 years ago and was given the registration number 01285475. The firm's registered office is in HOLSWORTHY. You can find them at Highfield House, Holsworthy Beacon, Holsworthy, Devon. This company's SIC code is 01460 - Raising of swine/pigs.

Company Information

Name:W.J. WATKINS & SON LIMITED
Company Number:01285475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1976
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01460 - Raising of swine/pigs

Office Address & Contact

Registered Address:Highfield House, Holsworthy Beacon, Holsworthy, Devon, England, EX22 7NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield, The Beacon, Holsworthy, EX22 7NF

Secretary03 April 2004Active
Highfield House, Holsworthy Beacon, Holsworthy, United Kingdom, EX22 7NF

Director25 August 2022Active
Highfield, The Beacon, Holsworthy, EX22 7NF

Director-Active
5 Isiah Avenue, Dawley Bank, Telford, TF4 2GU

Secretary03 May 2003Active
1 Beach Road, Westward Ho, Bideford, EX39 1HQ

Secretary-Active
Ham Cottage Polehayes, Beaworthy, EX21 5AT

Secretary29 May 1998Active
37 Hanson Park, Northam, Bideford, EX39 3SB

Secretary21 December 2001Active
Woodwater House, Exeter, EX2 5WR

Corporate Secretary24 October 2002Active
5 Isiah Avenue, Dawley Bank, Telford, TF4 2GU

Director03 May 2003Active
Langadon Farm, Sutcombe, Holsworthy, EX22 7QQ

Director-Active
Cwinarvis, Crows Nest, Liskeard, PL14 5JQ

Director06 August 2001Active
Ham Cottage Polehayes, Beaworthy, EX21 5AT

Director03 November 1998Active
The Beacon, Holsworthy, EX22 7ND

Director-Active
The Beacon, Holsworthy, EX22 7ND

Director-Active
9 Fortfield Terrace, Sidmouth, EX10 8NT

Director-Active

People with Significant Control

Mr David John Watkins
Notified on:23 June 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Highfield House, Holsworthy Beacon, Holsworthy, England, EX22 7NF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type group.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type group.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Change account reference date company current extended.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type group.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2018-11-16Accounts

Accounts with accounts type group.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-11-15Accounts

Accounts with accounts type group.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type group.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Accounts

Accounts with accounts type group.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.