D. & P. WATSON LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 9BS

Company number 00635718
Status Active
Incorporation Date 25 August 1959
Company Type Private Limited Company
Address 14 IZONS INDUSTRIAL ESTATE, OLDBURY ROAD, WEST BROMWICH, WEST MIDLANDS, B70 9BS
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 40,554 . The most likely internet sites of D. & P. WATSON LIMITED are www.dpwatson.co.uk, and www.d-p-watson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. D P Watson Limited is a Private Limited Company. The company registration number is 00635718. D P Watson Limited has been working since 25 August 1959. The present status of the company is Active. The registered address of D P Watson Limited is 14 Izons Industrial Estate Oldbury Road West Bromwich West Midlands B70 9bs. . FELLOWES, Janet Elaine is a Secretary of the company. FELLOWES, Daniel is a Director of the company. FELLOWES, Janet Elaine is a Director of the company. Secretary WATSON, Jane has been resigned. Director DOUGHERTY, Denise has been resigned. Director FELLOWES, Daniel has been resigned. Director GILBERTSON, Richard Charles has been resigned. Director WATSON, Derek Paul has been resigned. Director WATSON, Derek Noel has been resigned. Director WATSON, Jane has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
FELLOWES, Janet Elaine
Appointed Date: 23 October 2002

Director
FELLOWES, Daniel
Appointed Date: 25 October 2002
74 years old

Director
FELLOWES, Janet Elaine
Appointed Date: 23 October 2002
73 years old

Resigned Directors

Secretary
WATSON, Jane
Resigned: 23 October 2002

Director
DOUGHERTY, Denise
Resigned: 30 September 1998
61 years old

Director
FELLOWES, Daniel
Resigned: 30 June 1994
74 years old

Director
GILBERTSON, Richard Charles
Resigned: 20 January 1997
Appointed Date: 14 June 1993
60 years old

Director
WATSON, Derek Paul
Resigned: 31 August 2000
64 years old

Director
WATSON, Derek Noel
Resigned: 23 October 2002
94 years old

Director
WATSON, Jane
Resigned: 23 October 2002
95 years old

D. & P. WATSON LIMITED Events

03 May 2017
Compulsory strike-off action has been discontinued
02 May 2017
First Gazette notice for compulsory strike-off
01 Aug 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 40,554

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40,554

...
... and 90 more events
16 Nov 1987
Return made up to 19/10/87; full list of members

01 Nov 1987
Full accounts made up to 30 April 1987

13 Oct 1986
Full accounts made up to 30 April 1986

13 Oct 1986
Return made up to 03/10/86; full list of members

25 Aug 1959
Incorporation

D. & P. WATSON LIMITED Charges

28 October 2002
Chattels mortgage
Delivered: 28 October 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 5 x gockel precision grinding machines,ser/nos…
23 October 2002
Legal mortgage
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property 89 vauxhall road liverpool. With the…
23 October 2002
Debenture
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1983
Charge
Delivered: 15 June 1983
Status: Satisfied on 21 May 1997
Persons entitled: Midland Bank PLC
Description: Floatng charge undertaking and all property and assets…