Cheltenham
Gloucestershire
GL50 2ER
Wales
Director Name | Sarah Louise Hague |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2005(26 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Painswick Road Cheltenham Gloucestershire GL50 2ER Wales |
Secretary Name | Victor Owen Watkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2007(27 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Painswick Road Cheltenham Gloucestershire GL50 2ER Wales |
Director Name | William Cockburn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Executive Head Of Royal Mail Operations |
Correspondence Address | 9 Avenue Road Farnborough Hampshire GU14 7BW |
Director Name | David Warren Grant |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 25 Wolmer Gardens Edgware Middlesex HA8 8QB |
Director Name | Michael Lawton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 April 1997) |
Role | Manager |
Correspondence Address | 52 Freston Gardens Cockfosters Barnet Herts EN4 9LY |
Director Name | Deanna Philomena Munns |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northacre Well Road Northaw Potters Bar Hertfordshire EN6 4BP |
Director Name | Mr Michael Thomas Pudelek |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 99 Winn Road London SE12 9EZ |
Director Name | Colin Simmons |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 102 Crofton Way Enfield Middlesex EN2 8HS |
Director Name | David Bryan Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 February 1992) |
Role | Chartered Accountant Director |
Correspondence Address | 10 Woodlands Close Cople Bedford Bedfordshire MK44 3UE |
Director Name | Mr Victor Thomas Watkins |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Secretary Name | David Warren Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 25 Wolmer Gardens Edgware Middlesex HA8 8QB |
Director Name | Anthony Roger Whale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | Hadleigh 8 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Secretary Name | Glenis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 17 Fyfield Road Enfield Middlesex EN1 3TT |
Secretary Name | Mr Victor Thomas Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Director Name | Carol Ann Watkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | Orchard House Letty Green Hertford Hertfordshire SG14 2NZ |
Website | watkinsgroup.co.uk |
---|---|
Telephone | 0845 5438474 |
Telephone region | Unknown |
Registered Address | 55 High Street Hoddesdon Hertfordshire EN11 8TQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
31.5k at £1 | Victor Owen Watkins 49.57% Ordinary |
---|---|
14k at £1 | Trustees Of V.t. Watkins Settlement 1990 22.06% Ordinary |
9k at £1 | Sarah Louise Hague 14.18% Ordinary |
9k at £1 | Trustees Of V.t. Watkins Settlement 2008 14.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,823,193 |
Cash | £5,375 |
Current Liabilities | £331,185 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
18 February 1994 | Delivered on: 7 March 1994 Satisfied on: 19 March 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 November 1993 | Delivered on: 24 November 1993 Satisfied on: 19 March 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
5 December 1983 | Delivered on: 22 December 1983 Satisfied on: 19 March 1996 Persons entitled: Barclays 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: L/H 104A park street, W1, london borough or city of westminster. Title no ngl 339491. Fully Satisfied |
31 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 31 January 2022 (6 pages) |
4 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
16 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
21 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for Victor Owen Watkins on 20 November 2012 (2 pages) |
26 April 2013 | Director's details changed for Sarah Louise Hague on 20 November 2012 (2 pages) |
26 April 2013 | Director's details changed for Victor Owen Watkins on 20 November 2012 (2 pages) |
26 April 2013 | Registered office address changed (1 page) |
26 April 2013 | Registered office address changed (1 page) |
26 April 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
26 April 2013 | Secretary's details changed for Victor Owen Watkins on 20 November 2012 (2 pages) |
26 April 2013 | Director's details changed for Sarah Louise Hague on 20 November 2012 (2 pages) |
26 April 2013 | Secretary's details changed for Victor Owen Watkins on 20 November 2012 (2 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
8 March 2011 | Auditor's resignation (1 page) |
8 March 2011 | Auditor's resignation (1 page) |
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
6 October 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
25 January 2010 | Director's details changed for Sarah Louise Hague on 12 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Victor Owen Watkins on 12 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Victor Owen Watkins on 12 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Sarah Louise Hague on 12 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 30 July 2009
|
25 November 2009 | Statement of affairs (6 pages) |
25 November 2009 | Statement of affairs (6 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 30 July 2009
|
9 October 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
9 October 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
22 August 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
22 August 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
10 April 2008 | Appointment terminate, director deanna philomena munns logged form (1 page) |
10 April 2008 | Appointment terminate, director deanna philomena munns logged form (1 page) |
10 April 2008 | Return made up to 12/12/07; no change of members (7 pages) |
10 April 2008 | Return made up to 12/12/07; no change of members (7 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
21 November 2007 | Company name changed V.A.T. watkins holdings LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed V.A.T. watkins holdings LIMITED\certificate issued on 21/11/07 (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 12/12/06; full list of members
|
14 February 2007 | Return made up to 12/12/06; full list of members
|
17 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
17 November 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
20 December 2005 | Return made up to 12/12/05; full list of members (9 pages) |
20 December 2005 | Return made up to 12/12/05; full list of members (9 pages) |
30 September 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
30 September 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (9 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (9 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
22 December 2003 | Return made up to 12/12/03; full list of members (8 pages) |
22 December 2003 | Return made up to 12/12/03; full list of members (8 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
19 September 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
21 January 2003 | Return made up to 12/12/02; full list of members (9 pages) |
21 January 2003 | Return made up to 12/12/02; full list of members (9 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members (8 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Return made up to 12/12/00; full list of members
|
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Return made up to 12/12/00; full list of members
|
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: the stables, cole green house cole green, hertford, hertfordshire SG14 2NN (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: the stables, cole green house cole green, hertford, hertfordshire SG14 2NN (1 page) |
3 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 May 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
2 May 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
14 January 2000 | Return made up to 12/12/99; full list of members (9 pages) |
14 January 2000 | Return made up to 12/12/99; full list of members (9 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
8 March 1999 | Return made up to 12/12/98; full list of members
|
8 March 1999 | Return made up to 12/12/98; full list of members
|
4 November 1998 | Auditor's resignation (1 page) |
4 November 1998 | Auditor's resignation (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 104A park street, london, W1Y 3RJ (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 104A park street, london, W1Y 3RJ (1 page) |
22 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
22 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
10 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
16 April 1997 | Full accounts made up to 31 July 1996 (14 pages) |
16 April 1997 | Full accounts made up to 31 July 1995 (14 pages) |
16 April 1997 | Full accounts made up to 31 July 1996 (14 pages) |
16 April 1997 | Full accounts made up to 31 July 1995 (14 pages) |
11 December 1996 | Return made up to 12/12/96; full list of members
|
11 December 1996 | Return made up to 12/12/96; full list of members
|
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Secretary resigned;director resigned (1 page) |
1 July 1996 | Secretary resigned;director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1995 | Return made up to 12/12/95; no change of members (6 pages) |
20 December 1995 | Return made up to 12/12/95; no change of members (6 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: watkins house, pegamoid road, edmonton, london N18 2NG (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: watkins house, pegamoid road, edmonton, london N18 2NG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
6 March 1987 | Return made up to 02/01/87; full list of members (5 pages) |
6 March 1987 | Return made up to 02/01/87; full list of members (5 pages) |
7 May 1986 | Memorandum and Articles of Association (10 pages) |
7 May 1986 | Memorandum and Articles of Association (10 pages) |
22 February 1983 | Accounts made up to 31 July 1982 (15 pages) |
22 February 1983 | Accounts made up to 31 July 1982 (15 pages) |
16 February 1982 | Annual return made up to 01/01/82 (4 pages) |
16 February 1982 | Annual return made up to 01/01/82 (4 pages) |
19 May 1981 | Annual return made up to 30/12/80 (4 pages) |
19 May 1981 | Annual return made up to 30/12/80 (4 pages) |
19 March 1981 | Annual return made up to 30/12/80 (4 pages) |
19 March 1981 | Annual return made up to 30/12/80 (4 pages) |
3 December 1979 | Incorporation (16 pages) |
3 December 1979 | Incorporation (16 pages) |