Company NameThe Watkins Group Limited
DirectorsVictor Owen Watkins and Sarah Louise Hague
Company StatusActive
Company Number01464428
CategoryPrivate Limited Company
Incorporation Date3 December 1979(44 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Victor Owen Watkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(16 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Painswick Road
Cheltenham
Gloucestershire
GL50 2ER
Wales
Director NameSarah Louise Hague
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2005(26 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Painswick Road
Cheltenham
Gloucestershire
GL50 2ER
Wales
Secretary NameVictor Owen Watkins
NationalityBritish
StatusCurrent
Appointed16 October 2007(27 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Painswick Road
Cheltenham
Gloucestershire
GL50 2ER
Wales
Director NameWilliam Cockburn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleExecutive Head Of Royal Mail Operations
Correspondence Address9 Avenue Road
Farnborough
Hampshire
GU14 7BW
Director NameDavid Warren Grant
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address25 Wolmer Gardens
Edgware
Middlesex
HA8 8QB
Director NameMichael Lawton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 1997)
RoleManager
Correspondence Address52 Freston Gardens
Cockfosters
Barnet
Herts
EN4 9LY
Director NameDeanna Philomena Munns
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration15 years, 10 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthacre Well Road
Northaw
Potters Bar
Hertfordshire
EN6 4BP
Director NameMr Michael Thomas Pudelek
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address99 Winn Road
London
SE12 9EZ
Director NameColin Simmons
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address102 Crofton Way
Enfield
Middlesex
EN2 8HS
Director NameDavid Bryan Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 February 1992)
RoleChartered Accountant Director
Correspondence Address10 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Director NameMr Victor Thomas Watkins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration15 years, 10 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ
Secretary NameDavid Warren Grant
NationalityBritish
StatusResigned
Appointed12 December 1991(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address25 Wolmer Gardens
Edgware
Middlesex
HA8 8QB
Director NameAnthony Roger Whale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1993)
RoleCompany Director
Correspondence AddressHadleigh 8 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary NameGlenis Johnson
NationalityBritish
StatusResigned
Appointed24 June 1996(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address17 Fyfield Road
Enfield
Middlesex
EN1 3TT
Secretary NameMr Victor Thomas Watkins
NationalityBritish
StatusResigned
Appointed22 November 2000(20 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ
Director NameCarol Ann Watkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(22 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2007)
RoleCompany Director
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ

Contact

Websitewatkinsgroup.co.uk
Telephone0845 5438474
Telephone regionUnknown

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

31.5k at £1Victor Owen Watkins
49.57%
Ordinary
14k at £1Trustees Of V.t. Watkins Settlement 1990
22.06%
Ordinary
9k at £1Sarah Louise Hague
14.18%
Ordinary
9k at £1Trustees Of V.t. Watkins Settlement 2008
14.18%
Ordinary

Financials

Year2014
Net Worth£1,823,193
Cash£5,375
Current Liabilities£331,185

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

18 February 1994Delivered 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 1993Delivered 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 1983Delivered 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

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (6 pages)
4 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
16 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 63,455
(5 pages)
10 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 63,455
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 63,455
(5 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 63,455
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 63,455
(5 pages)
31 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 63,455
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
26 April 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for Victor Owen Watkins on 20 November 2012 (2 pages)
26 April 2013Director's details changed for Sarah Louise Hague on 20 November 2012 (2 pages)
26 April 2013Director's details changed for Victor Owen Watkins on 20 November 2012 (2 pages)
26 April 2013Registered office address changed (1 page)
26 April 2013Registered office address changed (1 page)
26 April 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
26 April 2013Secretary's details changed for Victor Owen Watkins on 20 November 2012 (2 pages)
26 April 2013Director's details changed for Sarah Louise Hague on 20 November 2012 (2 pages)
26 April 2013Secretary's details changed for Victor Owen Watkins on 20 November 2012 (2 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
8 March 2011Auditor's resignation (1 page)
8 March 2011Auditor's resignation (1 page)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (9 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (9 pages)
25 January 2010Director's details changed for Sarah Louise Hague on 12 December 2009 (2 pages)
25 January 2010Director's details changed for Victor Owen Watkins on 12 December 2009 (2 pages)
25 January 2010Director's details changed for Victor Owen Watkins on 12 December 2009 (2 pages)
25 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Sarah Louise Hague on 12 December 2009 (2 pages)
25 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 November 2009Statement of capital following an allotment of shares on 30 July 2009
  • GBP 63,455
(2 pages)
25 November 2009Statement of affairs (6 pages)
25 November 2009Statement of affairs (6 pages)
25 November 2009Statement of capital following an allotment of shares on 30 July 2009
  • GBP 63,455
(2 pages)
9 October 2009Accounts for a small company made up to 31 January 2009 (9 pages)
9 October 2009Accounts for a small company made up to 31 January 2009 (9 pages)
8 January 2009Return made up to 12/12/08; full list of members (5 pages)
8 January 2009Return made up to 12/12/08; full list of members (5 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
22 August 2008Accounts for a small company made up to 31 January 2008 (8 pages)
22 August 2008Accounts for a small company made up to 31 January 2008 (8 pages)
10 April 2008Appointment terminate, director deanna philomena munns logged form (1 page)
10 April 2008Appointment terminate, director deanna philomena munns logged form (1 page)
10 April 2008Return made up to 12/12/07; no change of members (7 pages)
10 April 2008Return made up to 12/12/07; no change of members (7 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
21 November 2007Company name changed V.A.T. watkins holdings LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed V.A.T. watkins holdings LIMITED\certificate issued on 21/11/07 (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
9 November 2007New secretary appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
14 February 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
17 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
20 December 2005Return made up to 12/12/05; full list of members (9 pages)
20 December 2005Return made up to 12/12/05; full list of members (9 pages)
30 September 2005Accounts for a small company made up to 31 January 2005 (8 pages)
30 September 2005Accounts for a small company made up to 31 January 2005 (8 pages)
20 December 2004Return made up to 12/12/04; full list of members (9 pages)
20 December 2004Return made up to 12/12/04; full list of members (9 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
22 December 2003Return made up to 12/12/03; full list of members (8 pages)
22 December 2003Return made up to 12/12/03; full list of members (8 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
21 January 2003Return made up to 12/12/02; full list of members (9 pages)
21 January 2003Return made up to 12/12/02; full list of members (9 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
21 December 2001Return made up to 12/12/01; full list of members (8 pages)
21 December 2001Return made up to 12/12/01; full list of members (8 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Return made up to 12/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Return made up to 12/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 October 2000Registered office changed on 04/10/00 from: the stables, cole green house cole green, hertford, hertfordshire SG14 2NN (1 page)
4 October 2000Registered office changed on 04/10/00 from: the stables, cole green house cole green, hertford, hertfordshire SG14 2NN (1 page)
3 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
3 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 May 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
2 May 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
14 January 2000Return made up to 12/12/99; full list of members (9 pages)
14 January 2000Return made up to 12/12/99; full list of members (9 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
8 March 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1998Auditor's resignation (1 page)
4 November 1998Auditor's resignation (1 page)
11 August 1998Registered office changed on 11/08/98 from: 104A park street, london, W1Y 3RJ (1 page)
11 August 1998Registered office changed on 11/08/98 from: 104A park street, london, W1Y 3RJ (1 page)
22 April 1998Full accounts made up to 31 July 1997 (14 pages)
22 April 1998Full accounts made up to 31 July 1997 (14 pages)
10 December 1997Return made up to 12/12/97; no change of members (4 pages)
10 December 1997Return made up to 12/12/97; no change of members (4 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
16 April 1997Full accounts made up to 31 July 1996 (14 pages)
16 April 1997Full accounts made up to 31 July 1995 (14 pages)
16 April 1997Full accounts made up to 31 July 1996 (14 pages)
16 April 1997Full accounts made up to 31 July 1995 (14 pages)
11 December 1996Return made up to 12/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/12/96
(6 pages)
11 December 1996Return made up to 12/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/12/96
(6 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
1 July 1996Secretary resigned;director resigned (1 page)
1 July 1996Secretary resigned;director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1995Return made up to 12/12/95; no change of members (6 pages)
20 December 1995Return made up to 12/12/95; no change of members (6 pages)
31 May 1995Full accounts made up to 31 July 1994 (12 pages)
31 May 1995Full accounts made up to 31 July 1994 (12 pages)
18 May 1995Registered office changed on 18/05/95 from: watkins house, pegamoid road, edmonton, london N18 2NG (1 page)
18 May 1995Registered office changed on 18/05/95 from: watkins house, pegamoid road, edmonton, london N18 2NG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
6 March 1987Return made up to 02/01/87; full list of members (5 pages)
6 March 1987Return made up to 02/01/87; full list of members (5 pages)
7 May 1986Memorandum and Articles of Association (10 pages)
7 May 1986Memorandum and Articles of Association (10 pages)
22 February 1983Accounts made up to 31 July 1982 (15 pages)
22 February 1983Accounts made up to 31 July 1982 (15 pages)
16 February 1982Annual return made up to 01/01/82 (4 pages)
16 February 1982Annual return made up to 01/01/82 (4 pages)
19 May 1981Annual return made up to 30/12/80 (4 pages)
19 May 1981Annual return made up to 30/12/80 (4 pages)
19 March 1981Annual return made up to 30/12/80 (4 pages)
19 March 1981Annual return made up to 30/12/80 (4 pages)
3 December 1979Incorporation (16 pages)
3 December 1979Incorporation (16 pages)