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

WATSON LTD

5TH FLOOR, 4 COLEMAN STREET, LONDON, EC2R 5AR,
Company Registration Number
02124693
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Watson Ltd
WATSON LTD was founded on 1987-04-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Watson Ltd 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
WATSON LTD
 
Legal Registered Office
5TH FLOOR
4 COLEMAN STREET
LONDON
EC2R 5AR
Other companies in TA1
 
Filing Information
Company Number 02124693
Company ID Number 02124693
Date formed 1987-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/03/2019
Account next due 31/03/2021
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2021-06-01 18:11:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATSON LTD
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 WATSON LTD

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2016-02-12
ANDREW JEREMY BURCHALL
Director 2016-02-12
ADAM HERRON
Director 2016-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW TROTMAN
Director 2016-02-18 2017-10-01
ADAM AZIZ
Director 2016-02-12 2016-09-30
MURRAY MICHAEL THOMAS LLOYD WATSON
Company Secretary 1990-12-31 2016-02-12
MURRAY MICHAEL THOMAS LLOYD WATSON
Director 1990-12-31 2016-02-12
RODERICK BRIAN WATSON
Director 1990-12-31 2016-02-12
JAMES WEBSTER THOMAS FLEMING
Director 2014-04-01 2014-04-01
CARLTON ANTHONY MILEHAM
Director 1994-02-01 2014-03-27
JAMES CHADWICK MURRIN
Director 2007-12-14 2012-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JEREMY BURCHALL MT DORMANT LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL IGNITION PEOPLE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ANDREW JEREMY BURCHALL NGAGE TALENT UK EMPLOYEES LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2008-06-03 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT LIMITED Director 2017-05-18 CURRENT 2009-09-24 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT LIMITED Director 2017-05-18 CURRENT 2009-09-24 Active
ANDREW JEREMY BURCHALL GCS BIDCO LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
ANDREW JEREMY BURCHALL SETSQUARE RECRUITMENT LIMITED Director 2016-02-12 CURRENT 1999-01-15 Active
ANDREW JEREMY BURCHALL MYLES ROBERTS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ANDREW JEREMY BURCHALL COMMUNITY RESOURCING LIMITED Director 2015-09-01 CURRENT 2000-12-12 Active
ANDREW JEREMY BURCHALL EWI RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2011-11-29 Active
ANDREW JEREMY BURCHALL INNER CIRCLE RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2013-11-01 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2014-01-10 Active
ANDREW JEREMY BURCHALL BUTLER ROSE RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2014-03-31 Active
ANDREW JEREMY BURCHALL RESOURCING GROUP LIMITED Director 2015-09-01 CURRENT 2003-07-15 Active
ANDREW JEREMY BURCHALL NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2009-03-24 Active
ANDREW JEREMY BURCHALL SYNERGY RECRUITMENT CONSULTANCY LIMITED Director 2015-09-01 CURRENT 2011-05-17 Active
ANDREW JEREMY BURCHALL RETINUE SOLUTIONS LIMITED Director 2015-09-01 CURRENT 2011-06-09 Active
ANDREW JEREMY BURCHALL VMS365 LIMITED Director 2015-09-01 CURRENT 2013-03-19 Active
ANDREW JEREMY BURCHALL RG MANAGED SERVICES LIMITED Director 2015-09-01 CURRENT 2014-03-31 Active
ANDREW JEREMY BURCHALL WESTMINSTER BIDCO LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL WESTMINSTER MIDCO 2 LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL WESTMINSTER TOPCO LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL WESTMINSTER MIDCO 1 LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL NGAGE SPECIALIST RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2007-03-28 Active
ANDREW JEREMY BURCHALL NGAGE OPERATIONS LIMITED Director 2015-09-01 CURRENT 2008-03-13 Active
ANDREW JEREMY BURCHALL CARITAS RECRUITMENT LTD Director 2015-09-01 CURRENT 2008-10-21 Active
ANDREW JEREMY BURCHALL ATTENTI CONSULTING SERVICES LIMITED Director 2015-09-01 CURRENT 2009-07-07 Active
ANDREW JEREMY BURCHALL FRG RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2013-11-12 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL EDEN BROWN LIMITED Director 2015-09-01 CURRENT 1998-09-29 Active
ANDREW JEREMY BURCHALL TECHNICAL RESOURCING SOLUTIONS LIMITED Director 2015-09-01 CURRENT 2002-10-24 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL TECHNICAL RESOURCING SOLUTIONS PS LIMITED Director 2015-09-01 CURRENT 2005-12-01 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL A&C BURCHALL LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
ADAM HERRON MT DORMANT LIMITED Director 2018-05-22 CURRENT 2018-05-03 Active - Proposal to Strike off
ADAM HERRON IGNITION PEOPLE LIMITED Director 2018-02-02 CURRENT 2017-12-05 Active
ADAM HERRON GCS RECRUITMENT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2008-06-03 Active
ADAM HERRON GCS RECRUITMENT LIMITED Director 2017-05-18 CURRENT 2009-09-24 Active
ADAM HERRON GCS RECRUITMENT SPECIALISTS LIMITED Director 2017-05-18 CURRENT 2005-11-01 Active
ADAM HERRON GCS BIDCO LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
ADAM HERRON QU RECRUITMENT LIMITED Director 2017-04-05 CURRENT 2016-07-20 Active - Proposal to Strike off
ADAM HERRON SETSQUARE RECRUITMENT LIMITED Director 2016-02-12 CURRENT 1999-01-15 Active
ADAM HERRON MYLES ROBERTS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ADAM HERRON WESTMINSTER BIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER MIDCO 2 LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER MIDCO 1 LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON RETINUE SOLUTIONS LIMITED Director 2014-09-01 CURRENT 2011-06-09 Active
ADAM HERRON BUTLER ROSE RECRUITMENT LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ADAM HERRON RG MANAGED SERVICES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ADAM HERRON GCS RECRUITMENT INTERNATIONAL LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
ADAM HERRON FRG RECRUITMENT LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
ADAM HERRON INNER CIRCLE RECRUITMENT LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
ADAM HERRON VMS365 LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
ADAM HERRON COMMUNITY RESOURCING LIMITED Director 2012-02-15 CURRENT 2000-12-12 Active
ADAM HERRON EWI RECRUITMENT LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
ADAM HERRON SYNERGY RECRUITMENT CONSULTANCY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
ADAM HERRON RESOURCING GROUP LIMITED Director 2010-09-01 CURRENT 2003-07-15 Active
ADAM HERRON NGAGE OPERATIONS LIMITED Director 2010-09-01 CURRENT 2008-03-13 Active
ADAM HERRON TECHNICAL RESOURCING SOLUTIONS LIMITED Director 2010-09-01 CURRENT 2002-10-24 Active - Proposal to Strike off
ADAM HERRON TECHNICAL RESOURCING SOLUTIONS PS LIMITED Director 2010-09-01 CURRENT 2005-12-01 Active - Proposal to Strike off
ADAM HERRON NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED Director 2010-04-20 CURRENT 2009-03-24 Active
ADAM HERRON I-RESOURCE LTD Director 2009-07-07 CURRENT 2009-07-07 Active
ADAM HERRON ATTENTI CONSULTING SERVICES LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active
ADAM HERRON CARITAS RECRUITMENT LTD Director 2008-11-11 CURRENT 2008-10-21 Active
ADAM HERRON EDEN BROWN LIMITED Director 2008-08-29 CURRENT 1998-09-29 Active
ADAM HERRON NGAGE SPECIALIST RECRUITMENT LIMITED Director 2008-04-01 CURRENT 2007-03-28 Active

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
2021-06-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-26DS01Application to strike the company off the register
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HERRON
2020-07-08PSC05Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 2020-07-01
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom
2020-01-31PSC05Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 2020-01-31
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 222 Bishopsgate London EC2M 4QD United Kingdom
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021246930007
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021246930006
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021246930005
2018-03-14CH01Director's details changed for Mr Adam Herron on 2018-03-01
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 109
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-17PSC02Notification of Ngage Specialist Recruitment Limited as a person with significant control on 2016-04-06
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW TROTMAN
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 109
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM AZIZ
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021246930004
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021246930003
2016-04-22RES12Resolution of varying share rights or name
2016-04-22SH08Change of share class name or designation
2016-03-31AA01Current accounting period extended from 30/09/16 TO 31/03/17
2016-03-17SH02Sub-division of shares on 2016-02-18
2016-03-17SH08Change of share class name or designation
2016-03-17SH0118/02/16 STATEMENT OF CAPITAL GBP 109.00
2016-03-17CC04Statement of company's objects
2016-03-17RES13SUB DIV OF SHARES 18/02/2016
2016-03-17RES01ADOPT ARTICLES 17/03/16
2016-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
  • Sub div of shares 18/02/2016
  • Resolution of adoption of Articles of Association
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-09AP01DIRECTOR APPOINTED MR DAVID TROTMAN
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WATSON
2016-03-09TM02APPOINTMENT TERMINATED, SECRETARY MURRAY WATSON
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY WATSON
2016-03-09AP01DIRECTOR APPOINTED MR ADAM AZIZ
2016-03-09AP01DIRECTOR APPOINTED MR ADAM HERRON
2016-03-09AP01DIRECTOR APPOINTED MR ANDREW JEREMY BURCHALL
2016-03-09AP03SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 4 SHUTTERN UPPER HIGH STREET TAUNTON SOMERSET TA1 4ET
2016-03-08RES01ADOPT ARTICLES 18/02/2016
2016-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-26AR0114/01/16 FULL LIST
2015-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 99
2015-01-30AR0114/01/15 FULL LIST
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-07TM01TERMINATE DIR APPOINTMENT
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FLEMING
2014-04-07AP01DIRECTOR APPOINTED MR JAMES WEBSTER THOMAS FLEMING
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON MILEHAM
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 99
2014-01-29AR0114/01/14 FULL LIST
2013-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-08AR0114/01/13 FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRIN
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-07AR0114/01/12 FULL LIST
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-10AR0114/01/11 FULL LIST
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-08AR0114/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK BRIAN WATSON / 05/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY MICHAEL THOMAS LLOYD WATSON / 05/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLTON ANTHONY MILEHAM / 05/02/2010
2009-07-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-04363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-28363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2007-11-30225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-09363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-21363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-03-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-02-13363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-01-25363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-01-21363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1999-02-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-02-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/98
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1996-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-13AUDAUDITOR'S RESIGNATION
1995-11-23287REGISTERED OFFICE CHANGED ON 23/11/95 FROM: ST MARY'S HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB
1995-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-31363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-19395PARTICULARS OF MORTGAGE/CHARGE
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-04-17288NEW DIRECTOR APPOINTED
1994-02-24363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-09-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies


Licences & Regulatory approval
We could not find any licences issued to WATSON LTD 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 WATSON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2016-04-27 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (AS SECURITY AGENT)
LEGAL MORTGAGE 1994-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WATSON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WATSON LTD
Trademarks
We have not found any records of WATSON LTD registering or being granted any trademarks
Income
Government Income

Government spend with WATSON LTD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2011-07-28 GBP £1,000
Devon County Council 2011-07-27 GBP £750
Devon County Council 2011-05-26 GBP £813
Devon County Council 2011-01-14 GBP £1,000
Devon County Council 2010-10-15 GBP £719
Devon County Council 2010-10-08 GBP £625
Devon County Council 2010-10-05 GBP £600

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 WATSON LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATSON LTD 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 WATSON LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.