WATSON & HILLHOUSE LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP1 5NT

Company number 01075189
Status Active
Incorporation Date 4 October 1972
Company Type Private Limited Company
Address 51 WHITEHOUSE ROAD, IPSWICH, SUFFOLK, IP1 5NT
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 twenty-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Statement of capital following an allotment of shares on 5 April 2016 GBP 28,963 ; Full accounts made up to 30 November 2015. The most likely internet sites of WATSON & HILLHOUSE LIMITED are www.watsonhillhouse.co.uk, and www.watson-hillhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Watson Hillhouse Limited is a Private Limited Company. The company registration number is 01075189. Watson Hillhouse Limited has been working since 04 October 1972. The present status of the company is Active. The registered address of Watson Hillhouse Limited is 51 Whitehouse Road Ipswich Suffolk Ip1 5nt. . RUDLAND, Terence John is a Secretary of the company. BELL, Phillip Edward is a Director of the company. RUDLAND, Terence John is a Director of the company. WATSON, Lucia Hildegarde is a Director of the company. WATSON, Marcus Robin is a Director of the company. WATSON, Robin Henry George is a Director of the company. Secretary WATSON, Lucia Hildegarde has been resigned. Secretary WATSON, Marcus has been resigned. Director HILLHOUSE, John Anderson Steel has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RUDLAND, Terence John
Appointed Date: 20 November 2006

Director
BELL, Phillip Edward
Appointed Date: 01 December 1999
61 years old

Director
RUDLAND, Terence John
Appointed Date: 20 November 2006
72 years old

Director

Director
WATSON, Marcus Robin
Appointed Date: 07 May 1999
54 years old

Director

Resigned Directors

Secretary
WATSON, Lucia Hildegarde
Resigned: 05 October 2004

Secretary
WATSON, Marcus
Resigned: 20 November 2006
Appointed Date: 05 October 2004

Director
HILLHOUSE, John Anderson Steel
Resigned: 06 October 2004
88 years old

WATSON & HILLHOUSE LIMITED Events

09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
22 Apr 2016
Statement of capital following an allotment of shares on 5 April 2016
  • GBP 28,963

30 Mar 2016
Full accounts made up to 30 November 2015
19 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 28,692

13 Apr 2015
Statement of capital following an allotment of shares on 19 March 2015
  • GBP 28,692

...
... and 112 more events
05 Oct 1982
Accounts made up to 30 November 1981
22 Jun 1981
Annual return made up to 05/06/81
22 Jun 1981
Accounts made up to 30 November 1980
19 Jul 1980
Annual return made up to 30/06/80
04 Oct 1972
Certificate of incorporation

WATSON & HILLHOUSE LIMITED Charges

7 January 2014
Charge code 0107 5189 0017
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
7 January 2014
Charge code 0107 5189 0016
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
16 December 2013
Charge code 0107 5189 0015
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
28 November 2013
Charge code 0107 5189 0014
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
10 May 2011
Charge over sub-hire agreements
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: By way of first fixed charge the secured property see image…
5 October 2010
Debenture
Delivered: 12 October 2010
Status: Satisfied on 21 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Assignment and charge of sub-leasing agreements
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest in sub leases made or to…
30 January 1998
Master agreement
Delivered: 31 January 1998
Status: Satisfied on 12 February 2005
Persons entitled: Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Commercial Leasing Limited Royscot Leasing Limited Royscot Spa Leasing Limited
Description: A;; rights title and interest in the sub-hire agreements…
11 February 1997
Fixed charge
Delivered: 12 February 1997
Status: Satisfied on 12 February 2005
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over: 2 x pve tubeclamps type 800…
19 January 1995
Assignment and charge of sub-leasing agreements
Delivered: 21 January 1995
Status: Satisfied on 12 February 2005
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in…
17 December 1992
Agreement
Delivered: 23 December 1992
Status: Satisfied on 12 February 2005
Persons entitled: Close Brothers Limited
Description: All right title interest in and to all sums due under the…
6 January 1992
Credit agreement
Delivered: 14 January 1992
Status: Satisfied on 12 February 2005
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
29 January 1991
Credit agreement
Delivered: 7 February 1991
Status: Satisfied on 12 February 2005
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
10 September 1981
Legal charge
Delivered: 1 October 1981
Status: Satisfied on 12 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the south side of whitehouse road…
17 June 1976
Legal charge
Delivered: 28 June 1976
Status: Satisfied on 12 February 2005
Persons entitled: Barclays Bank PLC
Description: Land on the north and south side of the north florida road…
4 December 1975
Legal charge
Delivered: 18 December 1975
Status: Satisfied on 12 February 2005
Persons entitled: Barclays Bank PLC
Description: Parcel of land (0.65 acres) west of lovetofts drive…
4 December 1972
Debenture
Delivered: 8 December 1972
Status: Satisfied on 12 February 2005
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage first fixed charge, floating…