CHARLES WATSON (IRONMONGERS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 6BL

Company number 00532657
Status Active
Incorporation Date 30 April 1954
Company Type Private Limited Company
Address 22A PORTLAND STREET, DAYBROOK, NOTTINGHAM, NG5 6BL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015. The most likely internet sites of CHARLES WATSON (IRONMONGERS) LIMITED are www.charleswatsonironmongers.co.uk, and www.charles-watson-ironmongers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. Charles Watson Ironmongers Limited is a Private Limited Company. The company registration number is 00532657. Charles Watson Ironmongers Limited has been working since 30 April 1954. The present status of the company is Active. The registered address of Charles Watson Ironmongers Limited is 22a Portland Street Daybrook Nottingham Ng5 6bl. . NORTON, James Victor is a Secretary of the company. NORTON, James Victor is a Director of the company. SANSOM, Robert Michael is a Director of the company. SMITH, Andrew Philip Allchorne is a Director of the company. Secretary BANCROFT, Nigel has been resigned. Secretary HENNING, John Karl has been resigned. Director BANCROFT, Geoffrey Gordon has been resigned. Director BANCROFT, Martin has been resigned. Director BANCROFT, Nigel has been resigned. Director BANCROFT, Phyliss has been resigned. Director BANCROFT, Richard Gordon has been resigned. Director BANCROFT, Russell has been resigned. Director DAVIES, Robert Peter has been resigned. Director TAYLOR, Christopher has been resigned. Director WRIGHT, Sydney Edward has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
NORTON, James Victor
Appointed Date: 29 May 2015

Director
NORTON, James Victor
Appointed Date: 29 May 2015
45 years old

Director
SANSOM, Robert Michael
Appointed Date: 29 May 2015
78 years old

Director
SMITH, Andrew Philip Allchorne
Appointed Date: 03 April 2006
48 years old

Resigned Directors

Secretary
BANCROFT, Nigel
Resigned: 29 May 2015
Appointed Date: 01 July 2013

Secretary
HENNING, John Karl
Resigned: 30 June 2013

Director
BANCROFT, Geoffrey Gordon
Resigned: 31 July 2004
98 years old

Director
BANCROFT, Martin
Resigned: 29 May 2015
68 years old

Director
BANCROFT, Nigel
Resigned: 29 May 2015
65 years old

Director
BANCROFT, Phyliss
Resigned: 04 July 1999
125 years old

Director
BANCROFT, Richard Gordon
Resigned: 31 August 2004
75 years old

Director
BANCROFT, Russell
Resigned: 31 July 2004
96 years old

Director
DAVIES, Robert Peter
Resigned: 05 December 2006
Appointed Date: 01 December 2004
73 years old

Director
TAYLOR, Christopher
Resigned: 01 October 2001
Appointed Date: 01 February 1999
82 years old

Director
WRIGHT, Sydney Edward
Resigned: 12 November 2004
Appointed Date: 22 January 2001
78 years old

Persons With Significant Control

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

CHARLES WATSON (IRONMONGERS) LIMITED Events

10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
21 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Oct 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000

12 Nov 2015
Director's details changed for Andrew Philip Allchorne Smith on 1 July 2015
...
... and 100 more events
14 Sep 1987
Full accounts made up to 31 January 1987

14 Sep 1987
Return made up to 28/07/87; full list of members

04 Oct 1986
Director resigned

30 Aug 1986
Full accounts made up to 31 January 1986

30 Aug 1986
Return made up to 17/06/86; full list of members

CHARLES WATSON (IRONMONGERS) LIMITED Charges

1 July 2015
Charge code 0053 2657 0002
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 May 1994
Debenture
Delivered: 24 May 1994
Status: Satisfied on 2 June 2015
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…