WATTS OF LYDNEY LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Forest of Dean » GL15 5DD

Company number 00645897
Status Active
Incorporation Date 31 December 1959
Company Type Private Limited Company
Address ALTHORPE HOUSE, HIGH STREET, LYDNEY, GLOUCESTERSHIRE, GL15 5DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 250,000 . The most likely internet sites of WATTS OF LYDNEY LIMITED are www.wattsoflydney.co.uk, and www.watts-of-lydney.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine 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 Limited is a Private Limited Company. The company registration number is 00645897. Watts of Lydney Limited has been working since 31 December 1959. The present status of the company is Active. The registered address of Watts of Lydney Limited is Althorpe House High Street Lydney Gloucestershire Gl15 5dd. . THURSTON, John Campbell is a Director of the company. Secretary FULLER, Margaret Anne has been resigned. Secretary QUINN, Geoffrey Peter has been resigned. Director HOWLEY, Mark John has been resigned. Director JONES, Emrys David has been resigned. Director LEECH, Derek has been resigned. Director WATTS, Arthur Melville Reid has been resigned. The company operates in "Dormant Company".


Current Directors

Director

Resigned Directors

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

Secretary
QUINN, Geoffrey Peter
Resigned: 31 October 2001

Director
HOWLEY, Mark John
Resigned: 31 May 1996
Appointed Date: 03 January 1995
65 years old

Director
JONES, Emrys David
Resigned: 08 February 2012
Appointed Date: 03 January 1995
77 years old

Director
LEECH, Derek
Resigned: 05 April 1994
96 years old

Director
WATTS, Arthur Melville Reid
Resigned: 09 August 1999
102 years old

Persons With Significant Control

Watts Of Lydney Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WATTS OF LYDNEY LIMITED Events

21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 December 2015
10 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 250,000

21 Aug 2015
Accounts for a dormant company made up to 31 December 2014
23 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 250,000

...
... and 73 more events
17 Oct 1988
Full accounts made up to 31 December 1987

03 Sep 1987
Full accounts made up to 31 December 1986

03 Sep 1987
Return made up to 03/08/87; full list of members

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

WATTS OF LYDNEY LIMITED Charges

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…