Company NameWatson & Sole Associates Limited
Company StatusActive
Company Number01024026
CategoryPrivate Limited Company
Incorporation Date14 September 1971(52 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Paul Vermont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NamePaul Vermont
NationalityBritish
StatusCurrent
Appointed07 September 2006(35 years after company formation)
Appointment Duration17 years, 7 months
RoleBuilding Services Engineer
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Samuel Garry Denton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(45 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMrs Lisa McLaughlin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(45 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Derek John Howard
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 September 2007)
RoleChartered Engineer
Correspondence Address20 Blackthorne Road
Bookham
Leatherhead
Surrey
KT23 4BN
Director NameMr John Sidney Sole
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 October 2006)
RoleBuilding Services Engineer
Correspondence Address5 Furze Hall
Furze Hill
Kingswood
Surrey
KT20 6EP
Secretary NameMr John Sidney Sole
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 11 months after company formation)
Appointment Duration15 years (resigned 07 September 2006)
RoleBuilding Services Engineer
Correspondence Address5 Furze Hall
Furze Hill
Kingswood
Surrey
KT20 6EP
Director NameMr Neil Ambler
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(25 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 December 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF

Contact

Websitewww.watsonsole.co.uk/
Email address[email protected]
Telephone020 86421101
Telephone regionLondon

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Neil Ambler
50.00%
Ordinary
250 at £1Paul Vermont
50.00%
Ordinary

Financials

Year2014
Net Worth£402,201
Cash£275,211
Current Liabilities£228,023

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

11 October 2006Delivered on: 13 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 October 2006Delivered on: 13 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 westmead road carshalton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 1992Delivered on: 29 June 1992
Satisfied on: 13 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 September 1989Delivered on: 5 October 1989
Satisfied on: 3 August 2006
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: £291,125 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 97 westmead road sutton, surrey t/no. Sy 272120.
Fully Satisfied

Filing History

2 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
16 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 January 2017Appointment of Mr Samuel Garry Denton as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Samuel Garry Denton as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mrs Lisa Mclaughlin as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mrs Lisa Mclaughlin as a director on 1 January 2017 (2 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 September 2015Director's details changed for Mr Paul Vermont on 5 April 2015 (2 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500
(4 pages)
8 September 2015Director's details changed for Mr Paul Vermont on 5 April 2015 (2 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 500
(4 pages)
7 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 500
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 500
(4 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 500
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 October 2010Director's details changed for Paul Vermont on 31 August 2010 (2 pages)
14 October 2010Director's details changed for Paul Vermont on 31 August 2010 (2 pages)
14 October 2010Secretary's details changed for Paul Vermont on 31 August 2010 (1 page)
14 October 2010Director's details changed for Neil Ambler on 31 August 2010 (2 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
14 October 2010Secretary's details changed for Paul Vermont on 31 August 2010 (1 page)
14 October 2010Director's details changed for Neil Ambler on 31 August 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 October 2008Return made up to 31/08/08; full list of members (4 pages)
17 October 2008Return made up to 31/08/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 31/08/07; full list of members (3 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 November 2006£ ic 1000/500 11/10/06 £ sr 500@1=500 (3 pages)
30 November 2006£ ic 1000/500 11/10/06 £ sr 500@1=500 (3 pages)
18 October 2006Declaration of shares redemption:auditor's report (2 pages)
18 October 2006Declaration of shares redemption:auditor's report (2 pages)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 September 2005Return made up to 31/08/05; full list of members (4 pages)
19 September 2005Return made up to 31/08/05; full list of members (4 pages)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
26 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
30 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2004Full accounts made up to 31 July 2003 (10 pages)
29 January 2004Full accounts made up to 31 July 2003 (10 pages)
6 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2003Full accounts made up to 31 July 2002 (9 pages)
9 March 2003Full accounts made up to 31 July 2002 (9 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2002Full accounts made up to 31 July 2001 (10 pages)
22 April 2002Full accounts made up to 31 July 2001 (10 pages)
17 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Full accounts made up to 31 July 2000 (10 pages)
17 January 2001Full accounts made up to 31 July 2000 (10 pages)
15 September 2000Return made up to 31/08/00; full list of members (8 pages)
15 September 2000Return made up to 31/08/00; full list of members (8 pages)
14 January 2000Full accounts made up to 31 July 1999 (10 pages)
14 January 2000Full accounts made up to 31 July 1999 (10 pages)
1 September 1999Return made up to 31/08/99; change of members (6 pages)
1 September 1999Return made up to 31/08/99; change of members (6 pages)
10 March 1999Full accounts made up to 31 July 1998 (11 pages)
10 March 1999Full accounts made up to 31 July 1998 (11 pages)
9 September 1998Return made up to 31/08/98; full list of members (6 pages)
9 September 1998Return made up to 31/08/98; full list of members (6 pages)
3 March 1998Full accounts made up to 31 July 1997 (10 pages)
3 March 1998Full accounts made up to 31 July 1997 (10 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
6 March 1997Full accounts made up to 31 July 1996 (10 pages)
6 March 1997Full accounts made up to 31 July 1996 (10 pages)
20 September 1996Return made up to 31/08/96; full list of members (6 pages)
20 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 January 1996Full accounts made up to 31 July 1995 (10 pages)
16 January 1996Full accounts made up to 31 July 1995 (10 pages)
21 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 September 1971Incorporation (12 pages)
14 September 1971Incorporation (12 pages)