WATCHPIKE LIMITED
AVON

Hellopages » Somerset » Bath and North East Somerset » BA2 6AH

Company number 02316656
Status Active
Incorporation Date 14 November 1988
Company Type Private Limited Company
Address 14 WIDCOMBE CRESCENT, BATH, AVON, BA2 6AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 5,000 . The most likely internet sites of WATCHPIKE LIMITED are www.watchpike.co.uk, and www.watchpike.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Watchpike Limited is a Private Limited Company. The company registration number is 02316656. Watchpike Limited has been working since 14 November 1988. The present status of the company is Active. The registered address of Watchpike Limited is 14 Widcombe Crescent Bath Avon Ba2 6ah. . CROFT, Sarah Bridget is a Secretary of the company. MOORE, Christopher John is a Director of the company. MOORE, Peter Keith is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
MOORE, Christopher John
Appointed Date: 15 March 2013
44 years old

Director
MOORE, Peter Keith

78 years old

Persons With Significant Control

Mr Peter Keith Moore
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Bridget Croft
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Peter Keith Moore
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

WATCHPIKE LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,000

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Change of share class name or designation
...
... and 94 more events
24 Jan 1989
Director resigned;new director appointed

22 Dec 1988
New secretary appointed

22 Dec 1988
Registered office changed on 22/12/88 from: 6 northumberland buildings queen square bath BA1 2JE

22 Dec 1988
Accounting reference date notified as 31/03

14 Nov 1988
Incorporation

WATCHPIKE LIMITED Charges

12 February 2010
Legal charge
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Peter Keith Moore, Sarah Bridget Croft, Christopher John Moore and Nicola Blanche Moore
Description: 45 st james's square bath.
20 June 1996
Legal charge
Delivered: 2 July 1996
Status: Satisfied on 27 September 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 grosvenor park bath and north east somerset. Fixed…
11 April 1994
Legal charge
Delivered: 18 April 1994
Status: Satisfied on 18 October 1996
Persons entitled: Barclays Bank PLC
Description: 3 moorland road, oldfield, avon, t/no: av 230317.
11 April 1994
Legal charge
Delivered: 18 April 1994
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: 52 moorland road, oldfield, avon t/no: st 4068.
12 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 25 November 1999
Persons entitled: Barclays Bank PLC
Description: 6 princess street, bath, avon t/no: av 55048.
27 November 1991
Legal charge
Delivered: 4 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52, whiteladies road, clifton, bristol fixed charge on all…
31 March 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 25 November 1999
Persons entitled: Barclays Bank PLC
Description: 20 newbridge road bath, avon, title no av 147490.
31 March 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 25 November 1999
Persons entitled: Barclays Bank PLC
Description: 46 lower bristol road bath, avon, title no av 31240.
31 March 1991
Legal charge
Delivered: 17 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 st. James square, bath, avon, title no av 80227.
31 March 1991
Legal charge
Delivered: 17 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1,2,3,4,5 & 6 westmoreland road, bath, avon title no av…
31 March 1991
Legal charge
Delivered: 17 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 widcombe crescent bath, avon, title no av 93122.
31 March 1991
Legal charge
Delivered: 9 April 1991
Status: Satisfied on 2 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 grosvenor place bath title no av 86776 fixed charge over…
31 March 1991
Legal charge
Delivered: 9 April 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 grosvenor place bath title no av 84342 fixed charge over…
31 March 1991
Legal charge
Delivered: 9 April 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 burlington street bath, title no av 73587 fixed charge…