LORD WATTS HOLDINGS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 01750164
Status Active
Incorporation Date 5 September 1983
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 2PX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 175,000 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of LORD WATTS HOLDINGS LIMITED are www.lordwattsholdings.co.uk, and www.lord-watts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Lord Watts Holdings Limited is a Private Limited Company. The company registration number is 01750164. Lord Watts Holdings Limited has been working since 05 September 1983. The present status of the company is Active. The registered address of Lord Watts Holdings Limited is Stafford House Blackbrook Park Avenue Taunton Somerset United Kingdom Ta1 2px. . LORD, Brian is a Director of the company. Secretary LORD, Susan April Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LORD, Brian

82 years old

Resigned Directors

Secretary
LORD, Susan April Mary
Resigned: 22 March 2010

LORD WATTS HOLDINGS LIMITED Events

04 Aug 2016
Micro company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 175,000

27 Aug 2015
Micro company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 175,000

25 Sep 2014
Micro company accounts made up to 31 March 2014
...
... and 91 more events
11 Nov 1986
Director resigned

08 Oct 1986
Declaration of satisfaction of mortgage/charge

26 Jul 1986
Particulars of mortgage/charge

26 Jul 1986
Particulars of mortgage/charge

26 Jun 1986
Accounting reference date extended from 30/06 to 31/12

LORD WATTS HOLDINGS LIMITED Charges

22 August 1995
Mortgage debenture
Delivered: 2 September 1995
Status: Satisfied on 26 April 2005
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 1993
Debenture
Delivered: 21 December 1993
Status: Satisfied on 16 April 2005
Persons entitled: Allied Irish Banks P.L.C,
Description: F/H property known as couching house, 41 couching street…
16 August 1988
Charge
Delivered: 22 August 1988
Status: Satisfied on 14 May 1990
Persons entitled: Coutts & Company
Description: All the interest of the company in an agreement dated 7…
3 February 1988
Legal charge
Delivered: 17 February 1988
Status: Satisfied on 10 February 1994
Persons entitled: Skandia Financial Services Limited
Description: F/H 41 couching street watlington in the county of oxford…
3 February 1988
Floating charge
Delivered: 17 February 1988
Status: Satisfied on 10 February 1994
Persons entitled: Skandia Financila Services Limited.
Description: Floating charge over. Undertaking and all property and…
18 July 1986
Legal mortgage
Delivered: 26 July 1986
Status: Satisfied
Persons entitled: Coutts & Co.
Description: F/H land and buildings at couching house, 41 couching…
18 July 1986
Legal mortgage
Delivered: 26 July 1986
Status: Satisfied
Persons entitled: Coutts & Co.
Description: L/H offices and storage rooms on the ground floor and…
8 July 1986
Mortgage debenture
Delivered: 14 July 1986
Status: Satisfied
Persons entitled: Coutts & Company
Description: A specific equitable charge over all f/hold & l/hold…
1 July 1986
Legal mortgage
Delivered: 7 July 1986
Status: Satisfied
Persons entitled: Hfc Trust & Savings Limited.
Description: F/Hold 41 couding street watlington oxfordshire title no on…
1 July 1986
Legal mortgage
Delivered: 7 July 1986
Status: Satisfied
Persons entitled: Hfc Trust & Savings Limited.
Description: All monies standing to the credit of the company in account…
29 November 1985
Letter of charge
Delivered: 12 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
21 June 1984
Legal charge
Delivered: 11 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 41 couching street watlington oxfordshire title no…
15 March 1984
Legal charge
Delivered: 20 March 1984
Status: Satisfied
Persons entitled: Norwich General Trust Limited
Description: F/H - viking hse 41 couching st watlington tn on 69850).