Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATCO UK LIMITED
Company Information for

WATCO UK LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
00459144
Private Limited Company
Active

Company Overview

About Watco Uk Ltd
WATCO UK LIMITED was founded on 1948-09-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Watco Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WATCO UK LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in CT1
 
Telephone01483 425000
 
Filing Information
Company Number 00459144
Company ID Number 00459144
Date formed 1948-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB413208691  GB310927818  
Last Datalog update: 2023-11-06 08:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATCO UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WATCO UK LIMITED

Current Directors
Officer Role Date Appointed
COLIN STEPHEN CARTER
Director 2010-12-15
DONALD L. HARMEYER
Director 2018-04-27
EDWARD JOHN SUTHON
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDWARD REED
Director 2010-12-15 2018-04-27
EDWARD WINSLOW MOORE
Director 2010-05-01 2018-01-18
RONALD ALBERT RICE
Director 2006-07-25 2018-01-18
DAVID IAIN INNES
Director 2006-07-25 2010-12-15
WILLIAM CHARLES WHITING
Director 2006-07-25 2010-12-15
PAUL KELLY TOMPKINS
Company Secretary 2008-08-01 2010-04-30
PAUL KELLY TOMPKINS
Director 2006-07-25 2010-04-30
CHRISTOPHER LAWRENCE HARMSWORTH
Company Secretary 1994-02-01 2008-08-01
CHRISTOPHER LAWRENCE HARMSWORTH
Director 1998-01-01 2008-08-01
CHRISTOPHER RODNEY JAMES HILL
Director 1992-10-20 2006-07-25
DEREK HAROLD KEMP
Director 1992-10-20 1998-01-01
JUNE WALLER
Company Secretary 1992-10-20 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN STEPHEN CARTER ANGLO BUILDING PRODUCTS LIMITED Director 2010-12-15 CURRENT 1984-11-02 Dissolved 2018-06-12
COLIN STEPHEN CARTER INDUSTRIAL FLOORING SERVICES LTD Director 2010-12-15 CURRENT 1977-11-28 Dissolved 2018-06-12
COLIN STEPHEN CARTER TIMBEREX INTERNATIONAL LIMITED Director 2010-12-15 CURRENT 1998-03-20 Dissolved 2018-06-12
COLIN STEPHEN CARTER RUST-OLEUM UK LIMITED Director 2010-12-15 CURRENT 1991-06-13 Active - Proposal to Strike off
COLIN STEPHEN CARTER WELD HOLD LIMITED Director 2006-06-30 CURRENT 1987-11-16 Dissolved 2014-04-17
COLIN STEPHEN CARTER TOR COATINGS LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
DONALD L. HARMEYER TOR COATINGS LIMITED Director 2018-05-24 CURRENT 2002-08-06 Active
EDWARD JOHN SUTHON ANGLO BUILDING PRODUCTS LIMITED Director 2008-08-01 CURRENT 1984-11-02 Dissolved 2018-06-12
EDWARD JOHN SUTHON ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2008-08-01 CURRENT 1996-05-14 Dissolved 2018-06-12
EDWARD JOHN SUTHON INDUSTRIAL FLOORING SERVICES LTD Director 2008-08-01 CURRENT 1977-11-28 Dissolved 2018-06-12
EDWARD JOHN SUTHON TIMBEREX INTERNATIONAL LIMITED Director 2008-08-01 CURRENT 1998-03-20 Dissolved 2018-06-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24FULL ACCOUNTS MADE UP TO 31/05/23
2023-10-24AAFULL ACCOUNTS MADE UP TO 31/05/23
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-05-05RES01ADOPT ARTICLES 05/05/23
2023-05-05MEM/ARTSARTICLES OF ASSOCIATION
2023-05-02Statement of company's objects
2023-05-02CC04Statement of company's objects
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN SUTHON
2022-12-01AP01DIRECTOR APPOINTED ANDREW FRANCIS WHITE
2022-11-21FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-21AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-10-13Change of details for Rpow Uk Limited as a person with significant control on 2018-09-11
2022-10-13Change of details for Rpow Uk Limited as a person with significant control on 2021-07-30
2022-10-13PSC05Change of details for Rpow Uk Limited as a person with significant control on 2018-09-11
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
2022-10-12CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-08-03PSC05Change of details for Rpow Uk Limited as a person with significant control on 2021-07-30
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Hayes Galleria 1 Hays Lane London SE1 2rd
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD L. HARMEYER
2020-09-29AP01DIRECTOR APPOINTED MR JOHN PATRICK KAVANAGH
2019-01-30AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD REED
2018-06-26AP01DIRECTOR APPOINTED DONALD L. HARMEYER
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICE
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 4238
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-07-18PSC05Change of details for Rpow Uk Limited as a person with significant control on 2017-06-02
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 10-18 Union Street London SE1 1SZ
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 4238
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 37 st. Margaret's Street Canterbury Kent CT1 2TU
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-03-01AUDAUDITOR'S RESIGNATION
2015-11-06CH01Director's details changed for Mr Colin Stephen Carter on 2015-10-10
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 4238
2015-11-06AR0110/10/15 ANNUAL RETURN FULL LIST
2015-11-05AUDAUDITOR'S RESIGNATION
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN CARTER / 24/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN CARTER / 24/03/2015
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 4238
2014-11-06AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 4238
2013-10-22AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-22CH01Director's details changed for Edward John Suthon on 2013-10-22
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM 37 St. Margarets Street Canterbury Kent CT1 2TU
2012-11-08AR0110/10/12 FULL LIST
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD REED / 07/11/2012
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 07/11/2012
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/05/12
2011-11-15AR0110/10/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-03AP01DIRECTOR APPOINTED MR THOMAS EDWARD REED
2011-02-03AP01DIRECTOR APPOINTED MR COLIN CARTER
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITING
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INNES
2010-10-15AR0110/10/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 11/10/2009
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-17AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPKINS
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-10-20AR0110/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES WHITING / 10/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KELLY TOMPKINS / 10/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 10/10/2009
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER LAWRENCE HARMSWORTH LOGGED FORM
2008-08-19288aDIRECTOR APPOINTED EDWARD JOHN SUTHON
2008-08-19288aSECRETARY APPOINTED PAUL KELLY TOMPKINS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-06363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WATCO HOUSE FILMER GROVE GODALMING SURREY GU7 3AL
2006-12-22225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2006-11-11363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-11-16363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-12363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-03363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-31363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-10363sRETURN MADE UP TO 10/10/99; NO CHANGE OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-29363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to WATCO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATCO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-11-09 Satisfied C.R.J.HILL
LEGAL CHARGE 1992-11-09 Satisfied C.R.J.HILL
MORTGAGE 1981-03-03 Satisfied LOMBARD NORTH CENTRAL LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATCO UK LIMITED

Intangible Assets
Patents
We have not found any records of WATCO UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WATCO UK LIMITED owns 46 domain names.

anti-slip-solutions.co.uk   diy-fix.co.uk   diy-repair.co.uk   floor-paint-direct.co.uk   flowtop.co.uk   floorcoatingdirect.co.uk   floorfixexpress.co.uk   firstforfloors.co.uk   floorpaint4less.co.uk   floorpaintdepot.co.uk   floorpaintexpress.co.uk   floorpaintforless.co.uk   floorpaintonline.co.uk   floorpaintplus.co.uk   floorpaintprofessional.co.uk   floorpaints.co.uk   floorpaintsdirect.co.uk   floorpaintsolutions.co.uk   floorpaintstore.co.uk   paintsforless.co.uk   paintforless.co.uk   safety-step.co.uk   safetystep.co.uk   speedscreed.co.uk   stopslips.co.uk   stop-slips.co.uk   timberex.co.uk   directfloorpaint.co.uk   garagepaint.co.uk   garage-paint.co.uk   slip-hazards.co.uk   slip-prevention.co.uk   slip-solutions.co.uk   slipprevention.co.uk   trip-prevention.co.uk   homediyexpress.co.uk   homediyrepair.co.uk   home-diy-repair.co.uk   trip-hazards.co.uk   tradepaintforless.co.uk   tradepaintsforless.co.uk   tradefloorpaint.co.uk   wattco.co.uk   watcouk.co.uk   concrex.co.uk   concretefloor.co.uk  

Trademarks

Trademark applications by WATCO UK LIMITED

WATCO UK LIMITED is the for the trademark WATCO ™ (71668287) through the USPTO on the 1954-06-15
LIQUID DRESSING FOR STONE, CONCRETE, AND WOOD SURFACES TO HARDEN THE SURFACE, TO MAKE IT DUSTLESS AND TO IMPART OTHER PROPERTIES THERETO
WATCO UK LIMITED is the for the trademark WATCO ™ (71668287) through the USPTO on the 1954-06-15
LIQUID DRESSING FOR STONE, CONCRETE, AND WOOD SURFACES TO HARDEN THE SURFACE, TO MAKE IT DUSTLESS AND TO IMPART OTHER PROPERTIES THERETO
Income
Government Income

Government spend with WATCO UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-12 GBP £130 Materials
Taunton Deane Borough Council 2016-12 GBP £940 Repairs Alterations & Maint of Buildings
Durham County Council 2016-11 GBP £1,269 Equipment and Materials
Taunton Deane Borough Council 2016-9 GBP £628 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-8 GBP £757 Repairs Alterations & Maint of Buildings
Taunton Deane Borough Council 2016-7 GBP £3,299 Repairs Alterations & Maint of Buildings
Eastbourne Borough Council 2016-5 GBP £589 Premises
Rother District Council 2015-12 GBP £623 Purchase of Materials - Build Maint
Borough of Poole 2015-9 GBP £706 Materials
Durham County Council 2015-8 GBP £517 Equipment and Materials
Devon County Council 2015-7 GBP £622 Materials & Consumables
Borough of Poole 2015-7 GBP £706 Materials
East Devon Council 2015-5 GBP £585 Materials Land And Build
Wyre Council 2015-3 GBP £855 Contract (New CCR)
Oxford City Council 2015-1 GBP £8,755
Bradford Metropolitan District Council 2015-1 GBP £762 Building H&S
Newcastle City Council 2014-12 GBP £828 Premises
City of London 2014-12 GBP £1,621 Repairs & Maintenance
Oxford City Council 2014-11 GBP £2,873
East Riding Council 2014-9 GBP £831
Runnymede Borough Council 2014-9 GBP £7,844
Oxford City Council 2014-7 GBP £1,223
Newcastle City Council 2014-6 GBP £399
Bradford City Council 2014-5 GBP £978
Newcastle City Council 2014-5 GBP £827
Birmingham City Council 2014-4 GBP £1,834
London Borough of Camden 2014-4 GBP £1,057
Burnley Council 2014-3 GBP £527
Tanton Deane Borough Council 2014-3 GBP £1,895
Winchester City Council 2014-2 GBP £2,154
Cumbria County Council 2013-12 GBP £691
Birmingham City Council 2013-12 GBP £917
Borough of Poole 2013-12 GBP £1,872
Dudley Borough Council 2013-11 GBP £1,057
Borough of Poole 2013-10 GBP £82 Building Materials
Epping Forest District Council 2013-8 GBP £1,808 WORKS
Leeds City Council 2013-7 GBP £1,021 Operational Materials
Oxford City Council 2013-7 GBP £1,619
Bradford City Council 2013-4 GBP £2,740
City of London 2012-12 GBP £587 Repairs & Maintenance
Torbay Council 2012-11 GBP £522 PROP R & M - GENERAL
City of London 2012-11 GBP £1,327 Repairs & Maintenance
Shropshire Council 2012-9 GBP £149 Supplies And Services-Equipt. Furn. & Materials
Borough of Poole 2012-8 GBP £5,425
Carlisle City Council 2012-7 GBP £1,362
Epping Forest District Council 2012-5 GBP £922
Lewes District Council 2012-4 GBP £251
Devon County Council 2012-2 GBP £435
Maidstone Borough Council 2012-1 GBP £10 Repairs & Maintenance - Prop.Services
Derbyshire County Council 2011-12 GBP £609
Dudley Borough Council 2011-12 GBP £876
Wyre Forest District Council 2011-11 GBP £2,756
Bristol City Council 2011-11 GBP £1,147 PROJECTS
Kent County Council 2011-10 GBP £756 Repairs, Alterations and Maintenance of Buildings
Kent County Council 2011-8 GBP £1,611 Repairs, Alterations and Maintenance of Buildings
Wyre Forest District Council 2011-7 GBP £5,589
Lewes District Council 2011-7 GBP £374
Bristol City Council 2011-6 GBP £4,373 PROJECTS
Bristol City Council 2011-5 GBP £1,594 DOCKS - ESTATE SERVICES
Coventry City Council 2011-4 GBP £959 Equipment Purchases
Coventry City Council 2011-3 GBP £1,558 Equipment Purchases
Derbyshire County Council 2011-3 GBP £1,969
Epping Forest District Council 2011-2 GBP £1,232
Bristol City Council 2011-1 GBP £1,432 PROJECTS
Shropshire Council 2010-8 GBP £836 Premises Related - R & M Property Policy Group

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WATCO UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WATCO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0182055100Household hand tools, non-mechanical, with working parts of base metal, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATCO UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATCO UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.