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

WATSON AND WATSON LIMITED

C/O NICHOLL FOOD PACKAGING, LIMITED, WALKMILL LANE, CANNOCK, STAFFORDSHIRE, WS11 0XA,
Company Registration Number
02969167
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Watson And Watson Ltd
WATSON AND WATSON LIMITED was founded on 1994-09-19 and has its registered office in Cannock. The organisation's status is listed as "Active - Proposal to Strike off". Watson And Watson Limited is a Private Limited Company registered in 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 AND WATSON LIMITED
 
Legal Registered Office
C/O NICHOLL FOOD PACKAGING
LIMITED, WALKMILL LANE
CANNOCK
STAFFORDSHIRE
WS11 0XA
Other companies in WS11
 
Previous Names
EKCO ENTERPRISES LIMITED16/08/2006
Filing Information
Company Number 02969167
Company ID Number 02969167
Date formed 1994-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
Last Datalog update: 2020-01-06 06:57:15
Primary Source:Companies House
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.
Companies with same name WATSON AND WATSON LIMITED
The following companies were found which have the same name as WATSON AND WATSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATSON AND WATSON HEALTH AND SAFETY CONSULTANTS LIMITED 1ST FLOOR 49 HIGH STREET HUCKNALL NOTTINGHAMSHIRE NG15 7AW Active Company formed on the 2010-03-15
WATSON AND WATSON, INC. 9081 PROSPERITY FARMS ROAD 33410 Inactive Company formed on the 1974-05-10
WATSON AND WATSON LLC Michigan UNKNOWN
WATSON AND WATSON INVESTMENT GROUP LLC Michigan UNKNOWN
WATSON AND WATSON JANITORIAL INCORPORATED New Jersey Unknown
WATSON AND WATSON LLC New Jersey Unknown
WATSON AND WATSON CATTLE LLC California Unknown
WATSON AND WATSON LLC California Unknown
WATSON AND WATSON INCORPORATED California Unknown
WATSON AND WATSON CONSTRUCTION INC Arkansas Unknown
WATSON AND WATSON TRUCKING CO INC Arkansas Unknown
WATSON AND WATSON INC Arkansas Unknown
WATSON AND WATSON RENTALS LLC 18189 NW 23RD PLACE NEWBERRY FL 32669 Active Company formed on the 2021-04-01

Company Officers of WATSON AND WATSON LIMITED

Current Directors
Officer Role Date Appointed
JERRY REN
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
XIA KONG
Director 2014-11-17 2017-08-28
FABRICE DERIAZ
Director 2013-02-26 2014-11-17
JASON MARK COLEMAN
Company Secretary 2012-04-20 2013-11-19
JASON MARK COLEMAN
Director 2012-04-20 2013-11-19
RICHARD FRANK BARRICK
Director 2012-04-20 2013-02-26
SIMON GEORGE PAUL
Company Secretary 2010-09-27 2012-04-20
EMRYS JOHN GRIFFITHS
Director 2010-09-27 2012-04-20
SIMON GEORGE PAUL
Director 2010-09-27 2012-04-20
JOHN BLACKMORE
Company Secretary 2003-03-31 2010-09-27
JOHN BLACKMORE
Director 2009-03-18 2010-09-27
ANDREW JONATHAN DENT
Director 2001-09-28 2009-04-30
DAVID JONES-PERCIVAL
Director 2006-08-01 2009-03-18
WILSON ROBERT JAMES NICHOLL
Director 2001-09-28 2006-08-01
PETER JAMES REAY
Director 2001-09-28 2006-06-30
CARLTON ALEXANDER BELLAMY
Company Secretary 2001-09-28 2003-03-31
CARLTON ALEXANDER BELLAMY
Director 2001-09-28 2003-03-31
FRANCOIS MICHAUD
Company Secretary 2000-03-28 2001-09-28
NICHOLAS PETER BRIAN KENDAL
Director 1994-10-14 2001-09-28
FRANCOIS MICHAUD
Director 2000-03-28 2001-09-28
STEPHEN TECK CHUAN CHOO
Director 1994-10-14 2000-07-25
STEPHEN TECK CHUAN CHOO
Company Secretary 1994-12-20 2000-03-28
JEREMY MATTHEW GEORGE BELL
Company Secretary 1994-10-03 1994-12-20
JEREMY MATTHEW GEORGE BELL
Director 1994-10-03 1994-12-20
FILIPPO JOHN CARDINI
Director 1994-10-03 1994-12-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-19 1994-10-03
INSTANT COMPANIES LIMITED
Nominated Director 1994-09-19 1994-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JERRY REN MARCELL ACQUISITIONCO LIMITED Director 2014-11-17 CURRENT 2006-11-13 Active - Proposal to Strike off
JERRY REN EKCO GROUP LIMITED Director 2014-11-17 CURRENT 1994-05-09 Active - Proposal to Strike off
JERRY REN BARCLAY AND SOAPY LIMITED Director 2014-11-17 CURRENT 1990-07-02 Active - Proposal to Strike off

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
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR XIA KONG
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0119/09/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE DERIAZ
2014-12-03AP01DIRECTOR APPOINTED XIA KONG
2014-12-03AP01DIRECTOR APPOINTED MR JERRY REN
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0119/09/14 ANNUAL RETURN FULL LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON COLEMAN
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JASON COLEMAN
2013-10-08AR0119/09/13 ANNUAL RETURN FULL LIST
2013-03-25AP01DIRECTOR APPOINTED MR FABRICE DERIAZ
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRICK
2012-10-10AR0119/09/12 ANNUAL RETURN FULL LIST
2012-10-10AD03Register(s) moved to registered inspection location
2012-10-10AD02Register inspection address has been changed
2012-04-30AUDAUDITOR'S RESIGNATION
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-25AP01DIRECTOR APPOINTED MR RICHARD FRANK BARRICK
2012-04-25AP01DIRECTOR APPOINTED MR JASON MARK COLEMAN
2012-04-25AP03SECRETARY APPOINTED MR JASON MARK COLEMAN
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR EMRYS GRIFFITHS
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON PAUL
2011-10-27AR0119/09/11 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-15AR0119/09/10 FULL LIST
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKMORE
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLACKMORE
2010-09-27AP03SECRETARY APPOINTED MR SIMON GEORGE PAUL
2010-09-27AP01DIRECTOR APPOINTED MR SIMON GEORGE PAUL
2010-09-27AP01DIRECTOR APPOINTED MR EMRYS JOHN GRIFFITHS
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04AR0119/09/09 FULL LIST
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DENT
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES-PERCIVAL
2009-03-28288aDIRECTOR APPOINTED JOHN BLACKMORE
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-24363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01363sRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATSON AND WATSON 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 WATSON AND WATSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIFTH SUPPLEMENTAL AGREEMENT 2011-02-10 Satisfied BARCLAYS BANK PLC (AS PLEDGEE)
FOURTH SUPPLEMENTAL AGREEMENT 2009-10-06 Satisfied BARCLAYS BANK PLC
THIRD SUPPLEMENTAL AGREEMENT 2009-07-27 Satisfied BARCLAYS BANK PLC (AS PLEDGEE)
SECOND SUPPLEMENTAL AGREEMENT 2009-04-29 Satisfied BARCLAYS BANK PLC (AS PLEDGEE)
DEBENTURE 2008-11-24 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
SUPPLEMENTAL AGREEMENT 2008-11-24 Satisfied BARCLAYS BANK PLC
STATEMENT OF PLEDGE OVER FINANCIAL INSTRUMENTS ACCOUNT 2007-02-12 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE PLEDGEES)
PLEDGE AGREEMENT 2006-12-20 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES AND PARALLEL CREDITOR)
DEED OF ACCESSION AND CHARGE 2006-12-20 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
A PLEDGE AGREEMENT 2001-11-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-09-29 Satisfied BARCLAYS BANK PLC
PLEDGE AGREEMENT 1996-05-15 Satisfied BARCLAYS BANK PLC , AS SECURITY TRUSTEE
GUARANTEE AND DEBENTURE 1996-05-15 Satisfied BARCLAYS BANK PLC, AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of WATSON AND WATSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATSON AND WATSON LIMITED
Trademarks
We have not found any records of WATSON AND WATSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATSON AND WATSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WATSON AND WATSON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WATSON AND WATSON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATSON AND WATSON 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 WATSON AND WATSON LIMITED 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.
    Other companies at postcode WS11 0XA