WATSON AND EWEN LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8UP

Company number 01814037
Status Active
Incorporation Date 4 May 1984
Company Type Private Limited Company
Address UNIT 1 ANGLO BUSINESS PARK, SMEATON CLOSE, AYLESBURY, BUCKS, HP19 8UP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Amended total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of WATSON AND EWEN LIMITED are www.watsonandewen.co.uk, and www.watson-and-ewen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Wendover Rail Station is 5.7 miles; to Monks Risborough Rail Station is 5.9 miles; to Princes Risborough Rail Station is 7.1 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watson and Ewen Limited is a Private Limited Company. The company registration number is 01814037. Watson and Ewen Limited has been working since 04 May 1984. The present status of the company is Active. The registered address of Watson and Ewen Limited is Unit 1 Anglo Business Park Smeaton Close Aylesbury Bucks Hp19 8up. . WHALEY, Jonathon Nicholas is a Secretary of the company. WHALEY, Anne is a Director of the company. WHALEY, Jonathon Nicholas is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
WHALEY, Anne

74 years old

Director

Persons With Significant Control

Mr Jonathon Nicholas Whaley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

WATSON AND EWEN LIMITED Events

16 Jan 2017
Amended total exemption small company accounts made up to 29 February 2016
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Jul 2015
Total exemption small company accounts made up to 28 February 2015
08 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,680

...
... and 84 more events
21 Aug 1987
Accounts made up to 28 February 1987

21 Aug 1987
Return made up to 16/06/87; full list of members

13 Aug 1987
Director resigned;new director appointed

25 Jun 1987
Return made up to 14/10/86; full list of members

21 Nov 1986
Full accounts made up to 28 February 1986

WATSON AND EWEN LIMITED Charges

10 March 2009
Third party legal charge
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Jonathon Nicholas Whaley and Anne Whaley
Description: F/H 361 & 365 amersham road, hazelmere, high wycombe…
10 March 2009
Debenture
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Jonathon Nicholas Whaley and Anne Whaley
Description: Fixed and floating charge over the undertaking and all…
10 March 2009
Legal mortgage
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H site at amersham road hazlemere t/n BM231410 with the…
10 March 2009
Legal mortgage
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H site at amersham road hazlemere t/no. BM210692 with the…
11 February 2005
Debenture (third party) (fixed and floating)
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Jonathan Nicholas Whaley & Anne Whaley
Description: Fixed and floating charges over the undertaking and all…
11 February 2005
Third party legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Jonathan Nicholas Whaley & Anne Whaley
Description: F/H 361 and 365 amersham road hazlemere high wycombe…
25 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 8 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Legal mortgage
Delivered: 15 March 2003
Status: Satisfied on 25 February 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property at 365 amersham road hazelmere high wycombe…
28 February 2003
Legal mortgage
Delivered: 15 March 2003
Status: Satisfied on 25 February 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the western side of amersham road…
26 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: F/H - property known as factory and land in amersham road…
26 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 25 February 2005
Persons entitled: Midland Bank PLC
Description: F/H - land situate at the junction of amersham road and…
26 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: F/H - land at the rear of yatwood, amersham road…
26 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 27 August 1998
Persons entitled: Midland Bank PLC
Description: F/H land forming part of hazlecroft, amersham road…
8 August 1984
Charge
Delivered: 13 August 1984
Status: Satisfied on 25 February 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…