Company NameA.T.Watkinson Limited
DirectorsDavid Geoffrey Watkinson and Robert Andrew Digby Watkinson
Company StatusActive
Company Number00721366
CategoryPrivate Limited Company
Incorporation Date12 April 1962(62 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Geoffrey Watkinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address20, First Floor Britton Street
London
EC1M 5UA
Director NameRobert Andrew Digby Watkinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(48 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address20, First Floor Britton Street
London
EC1M 5UA
Director NameMaurice Leslie Grant
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 1998)
RoleChartered Accountant
Correspondence Address17 North Acre
Banstead
Surrey
SM7 2EG
Director NameGeoffrey Arthur Watkinson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 3 months after company formation)
Appointment Duration29 years (resigned 24 July 2020)
RoleJeweller
Country of ResidenceEngland
Correspondence Address76/78 Goswell Road
Clerkenwell
London
EC1V 7DB
Director NameMr Ian Stuart Watkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 3 months after company formation)
Appointment Duration31 years, 3 months (resigned 06 October 2022)
RoleJeweller
Country of ResidenceEngland
Correspondence Address76/78 Goswell Road
Clerkenwell
London
EC1V 7DB
Secretary NameMaurice Leslie Grant
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 August 2001)
RoleCompany Director
Correspondence Address17 North Acre
Banstead
Surrey
SM7 2EG
Secretary NameAnne Watkinson
NationalityBritish
StatusResigned
Appointed22 August 2001(39 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 December 2020)
RoleCompany Director
Correspondence Address76/78 Goswell Road
Clerkenwell
London
EC1V 7DB

Contact

Websitewww.atwatkinson.co.uk/
Telephone020 72536932
Telephone regionLondon

Location

Registered Address20, First Floor Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

389 at £1David Geoffrey Watkinson & Malcolm Paul Watkinson & Elizabeth Joan Gayler
7.78%
Ordinary
2.1k at £1Geoffrey Arthur Watkinson
41.72%
Ordinary
2k at £1Ian Stuart Watkinson
39.50%
Ordinary
525 at £1Nancy Watkinson
10.50%
Ordinary
25 at £1David Geoffrey Watkinson
0.50%
Ordinary

Financials

Year2014
Turnover£4,548,730
Gross Profit£720,348
Net Worth£1,740,597
Cash£1,330
Current Liabilities£489,889

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

23 March 1995Delivered on: 29 March 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

25 November 2020Termination of appointment of Geoffrey Arthur Watkinson as a director on 24 July 2020 (1 page)
23 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
24 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 September 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
8 September 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
8 September 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
21 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(6 pages)
21 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(6 pages)
12 August 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
12 August 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
14 October 2014Director's details changed for Ian Stuart Watkinson on 14 July 2014 (2 pages)
14 October 2014Director's details changed for Mr David Geoffrey Watkinson on 14 July 2014 (2 pages)
14 October 2014Director's details changed for Ian Stuart Watkinson on 14 July 2014 (2 pages)
14 October 2014Secretary's details changed for Anne Watkinson on 14 July 2014 (1 page)
14 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(6 pages)
14 October 2014Director's details changed for Geoffrey Arthur Watkinson on 14 July 2014 (2 pages)
14 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(6 pages)
14 October 2014Secretary's details changed for Anne Watkinson on 14 July 2014 (1 page)
14 October 2014Director's details changed for Geoffrey Arthur Watkinson on 14 July 2014 (2 pages)
14 October 2014Director's details changed for Mr David Geoffrey Watkinson on 14 July 2014 (2 pages)
24 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
24 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (8 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (8 pages)
12 September 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
12 September 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
24 August 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
24 August 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
7 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
7 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
7 December 2010Appointment of Robert Andrew Digby Watkinson as a director (3 pages)
7 December 2010Appointment of Robert Andrew Digby Watkinson as a director (3 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
29 July 2010Director's details changed for Ian Stuart Watkinson on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Ian Stuart Watkinson on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Geoffrey Arthur Watkinson on 13 July 2010 (2 pages)
29 July 2010Director's details changed for David Geoffrey Watkinson on 13 July 2010 (2 pages)
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for David Geoffrey Watkinson on 13 July 2010 (2 pages)
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Geoffrey Arthur Watkinson on 13 July 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
6 August 2009Return made up to 13/07/09; full list of members (5 pages)
6 August 2009Return made up to 13/07/09; full list of members (5 pages)
16 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
16 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
17 July 2008Return made up to 13/07/08; full list of members (5 pages)
17 July 2008Return made up to 13/07/08; full list of members (5 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
4 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
4 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
1 August 2007Return made up to 13/07/07; full list of members (3 pages)
1 August 2007Return made up to 13/07/07; full list of members (3 pages)
24 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
31 August 2006Return made up to 13/07/06; full list of members (3 pages)
31 August 2006Return made up to 13/07/06; full list of members (3 pages)
12 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
12 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
2 September 2005Return made up to 13/07/05; full list of members (4 pages)
2 September 2005Return made up to 13/07/05; full list of members (4 pages)
15 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
15 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
20 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2003Return made up to 13/07/03; full list of members (9 pages)
1 September 2003Return made up to 13/07/03; full list of members (9 pages)
1 September 2003Full accounts made up to 30 April 2003 (8 pages)
1 September 2003Full accounts made up to 30 April 2003 (8 pages)
2 September 2002Full accounts made up to 30 April 2002 (8 pages)
2 September 2002Full accounts made up to 30 April 2002 (8 pages)
27 July 2002Return made up to 13/07/02; full list of members (9 pages)
27 July 2002Return made up to 13/07/02; full list of members (9 pages)
29 August 2001Full accounts made up to 30 April 2001 (8 pages)
29 August 2001Full accounts made up to 30 April 2001 (8 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
30 July 2001Return made up to 13/07/01; full list of members (9 pages)
30 July 2001Return made up to 13/07/01; full list of members (9 pages)
17 November 2000Full accounts made up to 30 April 2000 (8 pages)
17 November 2000Full accounts made up to 30 April 2000 (8 pages)
1 August 2000Return made up to 13/07/00; full list of members (9 pages)
1 August 2000Return made up to 13/07/00; full list of members (9 pages)
14 October 1999Full accounts made up to 30 April 1999 (8 pages)
14 October 1999Full accounts made up to 30 April 1999 (8 pages)
10 August 1999Return made up to 13/07/99; no change of members (4 pages)
10 August 1999Return made up to 13/07/99; no change of members (4 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
21 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 July 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Return made up to 13/07/97; no change of members (4 pages)
2 September 1997Return made up to 13/07/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
10 August 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
16 October 1986Accounts made up to 30 April 1986 (4 pages)
16 October 1986Accounts for a small company made up to 30 April 1986 (4 pages)
20 December 1983Annual return made up to 05/12/83 (4 pages)
8 November 1982Accounts made up to 30 April 1982 (4 pages)
25 November 1980Accounts made up to 30 April 1980 (4 pages)