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

WATSON BROWN HSM LTD

BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
Company Registration Number
03481651
Private Limited Company
Liquidation

Company Overview

About Watson Brown Hsm Ltd
WATSON BROWN HSM LTD was founded on 1997-12-16 and has its registered office in 85-89 Colmore Row. The organisation's status is listed as "Liquidation". Watson Brown Hsm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WATSON BROWN HSM LTD
 
Legal Registered Office
BAMFORDS TRUST HOUSE
85-89 COLMORE ROW
85-89 COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in EC3V
 
Filing Information
Company Number 03481651
Company ID Number 03481651
Date formed 1997-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2015-01-17
Return next due 2017-01-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-19 05:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATSON BROWN HSM LTD
The accountancy firm based at this address is MUCH LARDEN 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 WATSON BROWN HSM LTD

Current Directors
Officer Role Date Appointed
ATC CORPORATE SECRETARIES LIMITED
Company Secretary 2011-09-29
JAMES ANTHONY MCNAUGHT-DAVIS
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HOWARD GOGERTY
Director 2012-06-13 2015-09-21
WAYNE JOHN MADDEVER
Director 2011-09-06 2015-05-01
JOAQUIM SERVULO RODRIGUES
Director 2008-09-29 2015-05-01
ROBERT DEAN WYLIE
Director 2011-03-22 2015-05-01
RALF DIETER KRAEMER
Director 2011-09-06 2012-06-11
TIMOTHY MAKIN SILK
Company Secretary 2011-03-14 2011-09-29
TIMOTHY SILK
Company Secretary 2011-03-14 2011-09-29
KENNETH PETER DOWLING
Director 2010-11-24 2011-09-29
TIMOTHY MAKIN SILK
Director 2011-01-18 2011-09-29
CHRISTOPHER JOHN BROWN
Director 1997-12-16 2011-04-01
JAMES ANTHONY MCNAUGHT-DAVIS
Director 2008-09-29 2011-03-22
DAVID ANTHONY BROWN
Company Secretary 1999-12-18 2011-03-04
DAVID ANTHONY BROWN
Director 1999-12-18 2011-01-17
ROBERTUS ALPHONSUS MARIA VAN DE VOORT
Director 2000-01-03 2008-01-29
WILLIAM FERGUSON WATSON
Director 1997-12-16 2003-05-26
CHRISTOPHER JOHN BROWN
Company Secretary 1997-12-16 1999-12-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-12-16 1997-12-16
COMPANY DIRECTORS LIMITED
Nominated Director 1997-12-16 1997-12-16

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
2018-03-26LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2016-04-12GAZ1FIRST GAZETTE
2016-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-124.20STATEMENT OF AFFAIRS/4.19
2016-04-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOGERTY
2015-10-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-16AP01DIRECTOR APPOINTED MR JAMES ANTHONY MCNAUGHT-DAVIS
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIM RODRIGUES
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MADDEVER
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WYLIE
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 15000
2015-02-16AR0117/01/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-21AR0117/01/14 FULL LIST
2014-01-20SH0101/12/13 STATEMENT OF CAPITAL GBP 14991
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-28AR0116/12/12 FULL LIST
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2012-12-27SH0121/06/12 STATEMENT OF CAPITAL GBP 14509
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-15DISS40DISS40 (DISS40(SOAD))
2012-09-13AR0116/12/11 FULL LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORDA SERVULO RODRIGUES / 01/12/2011
2012-06-19GAZ1FIRST GAZETTE
2012-06-13AP01DIRECTOR APPOINTED MR RICHARD HOWARD GOGERTY
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RALF KRAEMER
2011-10-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-11AP04CORPORATE SECRETARY APPOINTED ATC CORPORATE SECRETARIES LIMITED
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 12-13 NORFOLK HOUSE LION BARN ESTATE NEEDHAM MARKET SUFFOLK IP6 8RW UNITED KINGDOM
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SILK
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DOWLING
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SILK
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SILK
2011-09-15AP01DIRECTOR APPOINTED DR WAYNE JOHN MADDEVER
2011-09-15AP01DIRECTOR APPOINTED RALF DIETER KRAEMER
2011-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SILK / 29/07/2011
2011-07-25AA01PREVSHO FROM 31/07/2011 TO 31/12/2010
2011-06-03AA31/07/10 TOTAL EXEMPTION SMALL
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 34 HATHERSAGE DRIVE GLOSSOP DERBYSHIRE SK13 8RG
2011-04-06AP01DIRECTOR APPOINTED DR ROBERT DEAN WYLIE
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCNAUGHT-DAVIS
2011-03-14AP01DIRECTOR APPOINTED MR TIMOTHY SILK
2011-03-14AP03SECRETARY APPOINTED MR TIMOTHY SILK
2011-03-14AP03SECRETARY APPOINTED MR TIMOTHY SILK
2011-03-09RES01ADOPT ARTICLES 24/01/2011
2011-03-09SH0124/01/11 STATEMENT OF CAPITAL GBP 7896
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROWN
2011-03-02CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-28SH0124/01/11 STATEMENT OF CAPITAL GBP 4988
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2011-01-13AR0116/12/10 FULL LIST
2010-11-26AP01DIRECTOR APPOINTED MR KENNETH PETER DOWLING
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-12AR0116/12/09 FULL LIST
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORDA SERVULO RODRIGUES / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BROWN / 11/01/2010
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCNAUGHT-DAVIS / 19/10/2009
2009-10-16SH0102/02/09 STATEMENT OF CAPITAL GBP 4694
2009-10-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-13363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-24RES04NC INC ALREADY ADJUSTED 26/09/2008
2008-10-22288aDIRECTOR APPOINTED MR JORDA£O SA*RVULO RODRIGUES
2008-10-22288aDIRECTOR APPOINTED MR JAMES ANTHONY MCNAUGHT-DAVIS
2008-10-14123GBP NC 10000/12000 29/09/08
2008-10-13123GBP NC 5000/10000 29/09/08
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-02-01288bDIRECTOR RESIGNED
2008-01-16363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-01-05363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-01-10363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28960 - Manufacture of plastics and rubber machinery




Licences & Regulatory approval
We could not find any licences issued to WATSON BROWN HSM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-04-07
Appointment of Liquidators2016-04-07
Meetings of Creditors2016-03-14
Proposal to Strike Off2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against WATSON BROWN HSM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATSON BROWN HSM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 28960 - Manufacture of plastics and rubber machinery

Creditors
Creditors Due Within One Year 2012-12-31 £ 301,663
Creditors Due Within One Year 2011-12-31 £ 327,934

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 WATSON BROWN HSM LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 14,151
Called Up Share Capital 2011-12-31 £ 14,151
Cash Bank In Hand 2012-12-31 £ 215,161
Cash Bank In Hand 2011-12-31 £ 114,583
Current Assets 2012-12-31 £ 2,979,609
Current Assets 2011-12-31 £ 2,928,347
Debtors 2012-12-31 £ 2,764,448
Debtors 2011-12-31 £ 2,813,764
Fixed Assets 2012-12-31 £ 58,019
Fixed Assets 2011-12-31 £ 358,306
Shareholder Funds 2012-12-31 £ 2,735,965
Shareholder Funds 2011-12-31 £ 2,958,719
Tangible Fixed Assets 2011-12-31 £ 298,049

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATSON BROWN HSM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WATSON BROWN HSM LTD
Trademarks
We have not found any records of WATSON BROWN HSM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATSON BROWN HSM LTD. 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 (28960 - Manufacture of plastics and rubber machinery) as WATSON BROWN HSM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WATSON BROWN HSM 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyWATSON BROWN HSM LTDEvent Date2016-03-31
At a general meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 31 March 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Masters and Conrad Beighton , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , (IP Nos. 8262 and 9556) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111 James McNaught-Davis , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWATSON BROWN HSM LTDEvent Date2016-03-31
Paul Masters and Conrad Beighton , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111
 
Initiating party Event TypeMeetings of Creditors
Defending partyWATSON BROWN HSM LTDEvent Date2016-03-08
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 31 March 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: Paul Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111
 
Initiating party Event TypeProposal to Strike Off
Defending partyWATSON BROWN HSM LTDEvent Date2012-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATSON BROWN HSM 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 BROWN HSM 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3