WATSON STEEL STRUCTURES LIMITED
THIRSK S R STRUCTURES LIMITED P L COMPANY 11 LIMITED

Hellopages » North Yorkshire » Hambleton » YO7 3JN

Company number 04313355
Status Active
Incorporation Date 30 October 2001
Company Type Private Limited Company
Address DALTON AIRFIELD INDUSTRIAL, ESTATE DALTON, THIRSK, NORTH YORKSHIRE, YO7 3JN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Director's details changed for Mr Alan David Dunsmore on 1 June 2016. The most likely internet sites of WATSON STEEL STRUCTURES LIMITED are www.watsonsteelstructures.co.uk, and www.watson-steel-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Watson Steel Structures Limited is a Private Limited Company. The company registration number is 04313355. Watson Steel Structures Limited has been working since 30 October 2001. The present status of the company is Active. The registered address of Watson Steel Structures Limited is Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire Yo7 3jn. . DAY, Steven Andrew is a Director of the company. DUNSMORE, Alan David is a Director of the company. EVANS, Robert William is a Director of the company. RHODES, Jonathan David is a Director of the company. Secretary DAVISON, Peter Jeffrey has been resigned. Secretary RHODES, Jonathan David has been resigned. Secretary PL COMPANY SECRETARIES LIMITED has been resigned. Director BARRADELL, John Prior has been resigned. Director CARDWELL, Carlton has been resigned. Director DAVISON, Peter Jeffrey has been resigned. Director EMERSON, Peter Arthur has been resigned. Director GANNON, Peter Damian has been resigned. Director HARPER, Alexander James has been resigned. Director HATTON, Gary has been resigned. Director HILL, Iain Gordon has been resigned. Director JOHNS, Christopher Peter has been resigned. Director LEVINE, Peter Michael has been resigned. Director LYONS, John Gerard has been resigned. Director MILLER, Peter William has been resigned. Director O'CONNOR, Sean has been resigned. Director SEVERS, John Leslie has been resigned. Director THOMPSON, Paul has been resigned. Director WHITTEN, Anthony James has been resigned. Director PL COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DAY, Steven Andrew
Appointed Date: 18 February 2002
63 years old

Director
DUNSMORE, Alan David
Appointed Date: 18 May 2011
56 years old

Director
EVANS, Robert William
Appointed Date: 31 December 2012
53 years old

Director
RHODES, Jonathan David
Appointed Date: 31 December 2012
50 years old

Resigned Directors

Secretary
DAVISON, Peter Jeffrey
Resigned: 18 May 2011
Appointed Date: 30 November 2001

Secretary
RHODES, Jonathan David
Resigned: 18 October 2013
Appointed Date: 18 May 2011

Secretary
PL COMPANY SECRETARIES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 October 2001

Director
BARRADELL, John Prior
Resigned: 14 March 2012
Appointed Date: 01 March 2005
67 years old

Director
CARDWELL, Carlton
Resigned: 31 December 2012
Appointed Date: 09 January 2002
63 years old

Director
DAVISON, Peter Jeffrey
Resigned: 01 February 2011
Appointed Date: 30 November 2001
69 years old

Director
EMERSON, Peter Arthur
Resigned: 04 June 2013
Appointed Date: 30 November 2001
72 years old

Director
GANNON, Peter Damian
Resigned: 31 December 2012
Appointed Date: 18 February 2002
69 years old

Director
HARPER, Alexander James
Resigned: 31 December 2012
Appointed Date: 01 November 2004
60 years old

Director
HATTON, Gary
Resigned: 31 October 2004
Appointed Date: 18 February 2002
67 years old

Director
HILL, Iain Gordon
Resigned: 31 December 2012
Appointed Date: 18 February 2002
57 years old

Director
JOHNS, Christopher Peter
Resigned: 30 June 2007
Appointed Date: 17 January 2005
71 years old

Director
LEVINE, Peter Michael
Resigned: 30 May 2008
Appointed Date: 30 November 2001
69 years old

Director
LYONS, John Gerard
Resigned: 31 December 2012
Appointed Date: 18 February 2002
74 years old

Director
MILLER, Peter William
Resigned: 31 December 2012
Appointed Date: 18 February 2002
71 years old

Director
O'CONNOR, Sean
Resigned: 31 December 2012
Appointed Date: 12 September 2008
60 years old

Director
SEVERS, John Leslie
Resigned: 30 June 2007
Appointed Date: 30 November 2001
71 years old

Director
THOMPSON, Paul
Resigned: 12 April 2013
Appointed Date: 18 February 2002
63 years old

Director
WHITTEN, Anthony James
Resigned: 31 December 2012
Appointed Date: 01 August 2003
59 years old

Director
PL COMPANY NOMINEES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 October 2001

Persons With Significant Control

Severfield Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATSON STEEL STRUCTURES LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
02 Jun 2016
Director's details changed for Mr Alan David Dunsmore on 1 June 2016
09 Nov 2015
Full accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

...
... and 93 more events
21 Dec 2001
Registered office changed on 21/12/01 from: 6-8 york place leeds LS1 2DS
21 Dec 2001
New director appointed
04 Dec 2001
Company name changed s r structures LIMITED\certificate issued on 04/12/01
28 Nov 2001
Company name changed p l company 11 LIMITED\certificate issued on 28/11/01
30 Oct 2001
Incorporation

WATSON STEEL STRUCTURES LIMITED Charges

15 March 2002
Debenture
Delivered: 26 March 2002
Status: Satisfied on 13 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…