HERBERT WATSON & CO (SHIPPING) LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 2RG

Company number 01152152
Status Active
Incorporation Date 18 December 1973
Company Type Private Limited Company
Address BROWFIELD HOUSE, MANCHESTER ROAD, ACCRINGTON, LANCASHIRE, BB5 2RG
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of HERBERT WATSON & CO (SHIPPING) LIMITED are www.herbertwatsoncoshipping.co.uk, and www.herbert-watson-co-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Herbert Watson Co Shipping Limited is a Private Limited Company. The company registration number is 01152152. Herbert Watson Co Shipping Limited has been working since 18 December 1973. The present status of the company is Active. The registered address of Herbert Watson Co Shipping Limited is Browfield House Manchester Road Accrington Lancashire Bb5 2rg. . HUMPHREY, Terry is a Secretary of the company. HUMPHREY, Terry is a Director of the company. SHORROCK, Jane Elizabeth is a Director of the company. Director AINSLEY, Terence has been resigned. Director CROMBY, Anthony has been resigned. Director NICHOLSON, Gerard has been resigned. Director SCHOLES, George Graham has been resigned. Director SHAW, Michael Roger has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary

Director
HUMPHREY, Terry

82 years old

Director
SHORROCK, Jane Elizabeth
Appointed Date: 30 May 2000
59 years old

Resigned Directors

Director
AINSLEY, Terence
Resigned: 31 March 1997
84 years old

Director
CROMBY, Anthony
Resigned: 04 May 2000
90 years old

Director
NICHOLSON, Gerard
Resigned: 31 March 1997
88 years old

Director
SCHOLES, George Graham
Resigned: 30 June 2004
89 years old

Director
SHAW, Michael Roger
Resigned: 30 June 2004
Appointed Date: 21 March 1995
80 years old

Persons With Significant Control

Mr Terry Humphrey
Notified on: 31 December 2016
82 years old
Nature of control: Has significant influence or control

HERBERT WATSON & CO (SHIPPING) LIMITED Events

12 Jan 2017
Total exemption full accounts made up to 30 June 2016
01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jan 2016
Total exemption full accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,200

01 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 10,200

...
... and 88 more events
09 Feb 1989
Return made up to 28/09/88; full list of members

04 Feb 1988
Accounts for a small company made up to 31 March 1987

04 Feb 1988
Return made up to 28/09/87; full list of members

22 Jan 1987
Full accounts made up to 31 March 1986

22 Jan 1987
Return made up to 12/12/86; full list of members