WATTS OF LYDNEY GROUP LIMITED
LYDNEY

Hellopages » Gloucestershire » Forest of Dean » GL15 5DD

Company number 00172209
Status Active
Incorporation Date 22 December 1920
Company Type Private Limited Company
Address ALTHORPE HOUSE, HIGH STREET, LYDNEY, GLOUCESTERSHIRE, GL15 5DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares. Shares purchased into treasury: GBP 520,606 . The most likely internet sites of WATTS OF LYDNEY GROUP LIMITED are www.wattsoflydneygroup.co.uk, and www.watts-of-lydney-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and ten months. The distance to to Chepstow Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watts of Lydney Group Limited is a Private Limited Company. The company registration number is 00172209. Watts of Lydney Group Limited has been working since 22 December 1920. The present status of the company is Active. The registered address of Watts of Lydney Group Limited is Althorpe House High Street Lydney Gloucestershire Gl15 5dd. . CHARTERS, Stewart is a Director of the company. RILETT, Peter John is a Director of the company. THURSTON, John Campbell is a Director of the company. THURSTON, Jonathan Piers is a Director of the company. Secretary FULLER, Margaret Anne has been resigned. Secretary QUINN, Geoffrey Peter has been resigned. Director BRODRICK, John has been resigned. Director JAMES, Stephen Gywn has been resigned. Director LOCKYER, Graham William Stafford has been resigned. Director MINDERMANN, Jean Paul has been resigned. Director MOREY, Paul John has been resigned. Director PEARSON, Douglas has been resigned. Director QUINN, Geoffrey Peter has been resigned. Director SMITH, Tracey Clare has been resigned. Director SNOWDEN, Trevor David has been resigned. Director THURSTON, Adam Josiah has been resigned. Director WATTS, Arthur Melville Reid has been resigned. Director WATTS, Cecil Hugh Baber has been resigned. Director WOODCRAFT, David George has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHARTERS, Stewart
Appointed Date: 15 May 2000
71 years old

Director
RILETT, Peter John
Appointed Date: 10 October 2005
75 years old

Director

Director
THURSTON, Jonathan Piers
Appointed Date: 10 October 2005
51 years old

Resigned Directors

Secretary
FULLER, Margaret Anne
Resigned: 31 March 2014
Appointed Date: 01 November 2001

Secretary
QUINN, Geoffrey Peter
Resigned: 31 October 2001

Director
BRODRICK, John
Resigned: 01 July 1999
Appointed Date: 01 August 1994
99 years old

Director
JAMES, Stephen Gywn
Resigned: 12 August 1997
96 years old

Director
LOCKYER, Graham William Stafford
Resigned: 07 August 2001
Appointed Date: 06 April 1999
78 years old

Director
MINDERMANN, Jean Paul
Resigned: 20 October 2009
Appointed Date: 30 September 2007
60 years old

Director
MOREY, Paul John
Resigned: 20 October 2009
Appointed Date: 08 July 2002
52 years old

Director
PEARSON, Douglas
Resigned: 30 September 2007
83 years old

Director
QUINN, Geoffrey Peter
Resigned: 03 September 2001
76 years old

Director
SMITH, Tracey Clare
Resigned: 30 June 2016
Appointed Date: 21 July 2015
51 years old

Director
SNOWDEN, Trevor David
Resigned: 31 October 2001
Appointed Date: 06 October 1993
88 years old

Director
THURSTON, Adam Josiah
Resigned: 01 July 2004
Appointed Date: 01 January 1999
53 years old

Director
WATTS, Arthur Melville Reid
Resigned: 28 June 1999
102 years old

Director
WATTS, Cecil Hugh Baber
Resigned: 31 December 2008
102 years old

Director
WOODCRAFT, David George
Resigned: 31 December 1995
Appointed Date: 01 November 1991
87 years old

WATTS OF LYDNEY GROUP LIMITED Events

22 Sep 2016
Confirmation statement made on 9 September 2016 with updates
18 Aug 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

18 Aug 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 520,606

16 Aug 2016
Group of companies' accounts made up to 31 December 2015
30 Jun 2016
Termination of appointment of Tracey Clare Smith as a director on 30 June 2016
...
... and 160 more events
09 Sep 1986
New director appointed
17 Jul 1986
Full accounts made up to 31 December 1985
17 Jul 1986
Return made up to 14/07/86; full list of members
03 Jul 1986
Director resigned
22 Dec 1920
Incorporation

WATTS OF LYDNEY GROUP LIMITED Charges

5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 19 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 4 roman ridge road sheffield t/no…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property 63 high street lydney t/no. GR125710 by way of…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 9 millard industrial estate albion…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 19 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a north side of tenax road, trafford park…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 brickfields liverpool MS253050 by way of…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29 sedling road washington t/no. TY199214…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lydney service station newerne street…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 301 dean road severnside trading estate…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of mead lane lydney…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings lying south west of…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34 templeway lydney gloucestershire t/no…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 high street colefield t/no. GR125706 by…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a watts urethane products LTD church road…
5 February 2009
Charge of deposit
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
30 May 2008
Debenture
Delivered: 16 June 2008
Status: Satisfied on 26 October 2012
Persons entitled: Arthur Melville Reid Watts Greta Jones and John Campbell Thurston as Trustees of the Watts of Lydney Limited Pension and Assurance Scheme (The Debenture Holder)
Description: Fixed and floating charge over the undertaking and all…
6 December 2002
Legal charge
Delivered: 16 December 2002
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/ a land and buildings at mercia road…
6 December 2002
Debenture
Delivered: 16 December 2002
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Charge of deposit
Delivered: 10 April 2002
Status: Satisfied on 2 November 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £225,000 credited to account…
25 January 2002
Deed of covenant
Delivered: 7 February 2002
Status: Satisfied on 4 October 2007
Persons entitled: The Council of the City of Gloucester
Description: Land at mercia rd,gloucester.