WATSONS ALLOYS & METALS LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 2XP
Company number 02184300
Status Active
Incorporation Date 28 October 1987
Company Type Private Limited Company
Address TENNANT METALLURGICAL GROUP LTD, . CALLYWHITE LANE, DRONFIELD, DERBYSHIRE, ENGLAND, S18 2XP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Registered office address changed from . Callywhite Lane Dronfield Derbyshire S18 2XP England to C/O Tennant Metallurgical Group Ltd . Callywhite Lane Dronfield Derbyshire S18 2XP on 30 September 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 . The most likely internet sites of WATSONS ALLOYS & METALS LIMITED are www.watsonsalloysmetals.co.uk, and www.watsons-alloys-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Watsons Alloys Metals Limited is a Private Limited Company. The company registration number is 02184300. Watsons Alloys Metals Limited has been working since 28 October 1987. The present status of the company is Active. The registered address of Watsons Alloys Metals Limited is Tennant Metallurgical Group Ltd Callywhite Lane Dronfield Derbyshire England S18 2xp. . GLOSSOP, William Francis Gilderoy is a Secretary of the company. CUNNINGHAM, Ian Andrew is a Director of the company. GLOSSOP, William Francis Gilderoy is a Director of the company. Secretary RASTRICK, Robert has been resigned. Director CUNNINGHAM, John James has been resigned. Director CUNNINGHAM, John James has been resigned. Director GLOSSOP, William Francis Gilderoy has been resigned. Director HOWE, Ian Paul has been resigned. Director LEE, Micheal James has been resigned. Director MIDGLEY, Mark Lee has been resigned. Director RASTRICK, Robert has been resigned. Director ROONEY, Stephen James has been resigned. Director WALTON, Shaun has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GLOSSOP, William Francis Gilderoy
Appointed Date: 31 March 2006

Director
CUNNINGHAM, Ian Andrew
Appointed Date: 01 June 1993
59 years old

Director
GLOSSOP, William Francis Gilderoy
Appointed Date: 17 February 2014
59 years old

Resigned Directors

Secretary
RASTRICK, Robert
Resigned: 30 March 2006

Director
CUNNINGHAM, John James
Resigned: 11 February 2014
Appointed Date: 31 December 2004
85 years old

Director
CUNNINGHAM, John James
Resigned: 01 June 1993
85 years old

Director
GLOSSOP, William Francis Gilderoy
Resigned: 16 December 2004
Appointed Date: 03 March 1994
59 years old

Director
HOWE, Ian Paul
Resigned: 31 December 2004
Appointed Date: 01 June 1993
63 years old

Director
LEE, Micheal James
Resigned: 28 February 2000
80 years old

Director
MIDGLEY, Mark Lee
Resigned: 28 February 2000
Appointed Date: 01 June 1993
69 years old

Director
RASTRICK, Robert
Resigned: 01 June 1993
74 years old

Director
ROONEY, Stephen James
Resigned: 01 July 1994
72 years old

Director
WALTON, Shaun
Resigned: 16 December 1996
Appointed Date: 01 July 1994
59 years old

WATSONS ALLOYS & METALS LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 31 December 2016
30 Sep 2016
Registered office address changed from . Callywhite Lane Dronfield Derbyshire S18 2XP England to C/O Tennant Metallurgical Group Ltd . Callywhite Lane Dronfield Derbyshire S18 2XP on 30 September 2016
07 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

07 Jun 2016
Director's details changed for Mr William Francis Gilderoy Glossop on 7 June 2016
05 May 2016
Registered office address changed from Suite 4 Venture House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NR to . Callywhite Lane Dronfield Derbyshire S18 2XP on 5 May 2016
...
... and 93 more events
24 Jan 1988
Secretary resigned;new secretary appointed

24 Jan 1988
New director appointed

24 Jan 1988
Registered office changed on 24/01/88 from: the fountain precinct balm green sheffield S1 1RZ

24 Jan 1988
Accounting reference date notified as 31/12

28 Oct 1987
Incorporation

WATSONS ALLOYS & METALS LIMITED Charges

20 February 2002
Debenture
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1994
Fixed and floating charge.
Delivered: 27 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Please see doc for further details. Fixed and floating…
19 November 1993
Debenture
Delivered: 25 November 1993
Status: Satisfied on 10 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1990
Fixed and floating charge
Delivered: 3 October 1990
Status: Satisfied on 26 November 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…