WATSON AND WATSON LIMITED
CANNOCK EKCO ENTERPRISES LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 0XA

Company number 02969167
Status Active
Incorporation Date 19 September 1994
Company Type Private Limited Company
Address C/O NICHOLL FOOD PACKAGING, LIMITED, WALKMILL LANE, CANNOCK, STAFFORDSHIRE, WS11 0XA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of WATSON AND WATSON LIMITED are www.watsonandwatson.co.uk, and www.watson-and-watson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Bloxwich North Rail Station is 3.3 miles; to Bloxwich Rail Station is 3.9 miles; to Bilbrook Rail Station is 7.1 miles; to Coseley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watson and Watson Limited is a Private Limited Company. The company registration number is 02969167. Watson and Watson Limited has been working since 19 September 1994. The present status of the company is Active. The registered address of Watson and Watson Limited is C O Nicholl Food Packaging Limited Walkmill Lane Cannock Staffordshire Ws11 0xa. . KONG, Xia is a Director of the company. REN, Jerry is a Director of the company. Secretary BELL, Jeremy Matthew George has been resigned. Secretary BELLAMY, Carlton Alexander has been resigned. Secretary BLACKMORE, John has been resigned. Secretary CHOO, Stephen Teck Chuan has been resigned. Secretary COLEMAN, Jason Mark has been resigned. Secretary MICHAUD, Francois has been resigned. Secretary PAUL, Simon George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRICK, Richard Frank has been resigned. Director BELL, Jeremy Matthew George has been resigned. Director BELLAMY, Carlton Alexander has been resigned. Director BLACKMORE, John has been resigned. Director CARDINI, Filippo John has been resigned. Director CHOO, Stephen Teck Chuan has been resigned. Director COLEMAN, Jason Mark has been resigned. Director DENT, Andrew Jonathan has been resigned. Director DERIAZ, Fabrice has been resigned. Director GRIFFITHS, Emrys John has been resigned. Director JONES-PERCIVAL, David has been resigned. Director KENDAL, Nicholas Peter Brian has been resigned. Director MICHAUD, Francois has been resigned. Director NICHOLL, Wilson Robert James has been resigned. Director PAUL, Simon George has been resigned. Director REAY, Peter James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KONG, Xia
Appointed Date: 17 November 2014
43 years old

Director
REN, Jerry
Appointed Date: 17 November 2014
62 years old

Resigned Directors

Secretary
BELL, Jeremy Matthew George
Resigned: 20 December 1994
Appointed Date: 03 October 1994

Secretary
BELLAMY, Carlton Alexander
Resigned: 31 March 2003
Appointed Date: 28 September 2001

Secretary
BLACKMORE, John
Resigned: 27 September 2010
Appointed Date: 31 March 2003

Secretary
CHOO, Stephen Teck Chuan
Resigned: 28 March 2000
Appointed Date: 20 December 1994

Secretary
COLEMAN, Jason Mark
Resigned: 19 November 2013
Appointed Date: 20 April 2012

Secretary
MICHAUD, Francois
Resigned: 28 September 2001
Appointed Date: 28 March 2000

Secretary
PAUL, Simon George
Resigned: 20 April 2012
Appointed Date: 27 September 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 1994
Appointed Date: 19 September 1994

Director
BARRICK, Richard Frank
Resigned: 26 February 2013
Appointed Date: 20 April 2012
76 years old

Director
BELL, Jeremy Matthew George
Resigned: 20 December 1994
Appointed Date: 03 October 1994
56 years old

Director
BELLAMY, Carlton Alexander
Resigned: 31 March 2003
Appointed Date: 28 September 2001
58 years old

Director
BLACKMORE, John
Resigned: 27 September 2010
Appointed Date: 18 March 2009
69 years old

Director
CARDINI, Filippo John
Resigned: 20 December 1994
Appointed Date: 03 October 1994
55 years old

Director
CHOO, Stephen Teck Chuan
Resigned: 25 July 2000
Appointed Date: 14 October 1994
72 years old

Director
COLEMAN, Jason Mark
Resigned: 19 November 2013
Appointed Date: 20 April 2012
53 years old

Director
DENT, Andrew Jonathan
Resigned: 30 April 2009
Appointed Date: 28 September 2001
64 years old

Director
DERIAZ, Fabrice
Resigned: 17 November 2014
Appointed Date: 26 February 2013
56 years old

Director
GRIFFITHS, Emrys John
Resigned: 20 April 2012
Appointed Date: 27 September 2010
69 years old

Director
JONES-PERCIVAL, David
Resigned: 18 March 2009
Appointed Date: 01 August 2006
69 years old

Director
KENDAL, Nicholas Peter Brian
Resigned: 28 September 2001
Appointed Date: 14 October 1994
77 years old

Director
MICHAUD, Francois
Resigned: 28 September 2001
Appointed Date: 28 March 2000
61 years old

Director
NICHOLL, Wilson Robert James
Resigned: 01 August 2006
Appointed Date: 28 September 2001
79 years old

Director
PAUL, Simon George
Resigned: 20 April 2012
Appointed Date: 27 September 2010
66 years old

Director
REAY, Peter James
Resigned: 30 June 2006
Appointed Date: 28 September 2001
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 October 1994
Appointed Date: 19 September 1994

Persons With Significant Control

Ekco Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATSON AND WATSON LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 123 more events
21 Oct 1994
Company name changed cabinlease LIMITED\certificate issued on 24/10/94
08 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

08 Oct 1994
Director resigned;new director appointed

08 Oct 1994
Registered office changed on 08/10/94 from: 1 mitchell lane bristol BS1 6BU

19 Sep 1994
Incorporation

WATSON AND WATSON LIMITED Charges

10 February 2011
Fifth supplemental agreement
Delivered: 18 February 2011
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (As Pledgee)
Description: In order to secure the secured sums granted a first ranking…
6 October 2009
Fourth supplemental agreement
Delivered: 16 October 2009
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC
Description: A first ranking pledge over the shares a first ranking…
27 July 2009
Third supplemental agreement
Delivered: 6 August 2009
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (As Pledgee)
Description: A first ranking pledge over the shares see image for full…
29 April 2009
Second supplemental agreement
Delivered: 6 May 2009
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (As Pledgee)
Description: Share and future shares.
24 November 2008
Supplemental agreement
Delivered: 6 December 2008
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC
Description: A first ranking pledge over the shares any future shares…
24 November 2008
Debenture
Delivered: 6 December 2008
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
12 February 2007
Statement of pledge over financial instruments account
Delivered: 21 February 2007
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Pledgees)
Description: The pledgor pledged to the security agent (a) all the…
20 December 2006
Deed of accession and charge
Delivered: 3 January 2007
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The benefit of its acquisition agreement claims, the…
20 December 2006
Pledge agreement
Delivered: 3 January 2007
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries and Parallel Creditor)
Description: The shares being the 5 shares in ecopla benelux S.A. and…
21 November 2001
A pledge agreement
Delivered: 3 December 2001
Status: Satisfied on 9 November 2006
Persons entitled: Barclays Bank PLC
Description: The financial instruments account in the name of the…
29 September 2001
Guarantee & debenture
Delivered: 10 October 2001
Status: Satisfied on 29 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1996
Guarantee and debenture
Delivered: 24 May 1996
Status: Satisfied on 9 November 2006
Persons entitled: Barclays Bank PLC, as Security Trustee
Description: .. fixed and floating charges over the undertaking and all…
15 May 1996
Pledge agreement
Delivered: 24 May 1996
Status: Satisfied on 9 November 2006
Persons entitled: Barclays Bank PLC , as Security Trustee
Description: The pledgor's 2,493 shares (the "pledged shares") in ecolpa…