WATSON'S DAIRIES LIMITED
WINDSOR MEDINA PROCESSING LIMITED WATSON'S DAIRIES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5LH

Company number 02822582
Status Active
Incorporation Date 28 May 1993
Company Type Private Limited Company
Address MEDINA HOUSE, SHIRLEY AVENUE, WINDSOR, BERKSHIRE, ENGLAND, SL4 5LH
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production, 10519 - Manufacture of other milk products
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Registration of charge 028225820016, created on 23 December 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 90,000 . The most likely internet sites of WATSON'S DAIRIES LIMITED are www.watsonsdairies.co.uk, and www.watson-s-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Watson S Dairies Limited is a Private Limited Company. The company registration number is 02822582. Watson S Dairies Limited has been working since 28 May 1993. The present status of the company is Active. The registered address of Watson S Dairies Limited is Medina House Shirley Avenue Windsor Berkshire England Sl4 5lh. . AZAM, Mohammed is a Director of the company. HUSSAIN, Arfaiz is a Director of the company. HUSSAIN, Sheazad is a Director of the company. HUSSAIN, Sheraz is a Director of the company. Secretary HUSSAIN, Sardar has been resigned. Secretary WATSON, Jean Isabel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GUYER, Lawrence Justin has been resigned. Director HUSSAIN, Sardar has been resigned. Director MCPHERSON, Finlay Dobbie has been resigned. Director WATSON, Andrew John has been resigned. Director WATSON, Jean Isabel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Director
AZAM, Mohammed
Appointed Date: 25 March 2004
60 years old

Director
HUSSAIN, Arfaiz
Appointed Date: 20 September 2013
42 years old

Director
HUSSAIN, Sheazad
Appointed Date: 25 March 2004
46 years old

Director
HUSSAIN, Sheraz
Appointed Date: 25 March 2004
49 years old

Resigned Directors

Secretary
HUSSAIN, Sardar
Resigned: 11 January 2009
Appointed Date: 25 March 2004

Secretary
WATSON, Jean Isabel
Resigned: 25 March 2004
Appointed Date: 24 June 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 June 1993
Appointed Date: 28 May 1993

Director
GUYER, Lawrence Justin
Resigned: 25 March 2004
Appointed Date: 07 October 2003
82 years old

Director
HUSSAIN, Sardar
Resigned: 11 January 2009
Appointed Date: 25 March 2004
65 years old

Director
MCPHERSON, Finlay Dobbie
Resigned: 09 June 1995
Appointed Date: 01 July 1993
85 years old

Director
WATSON, Andrew John
Resigned: 25 March 2004
Appointed Date: 24 June 1993
76 years old

Director
WATSON, Jean Isabel
Resigned: 25 March 2004
Appointed Date: 24 June 1993
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 June 1993
Appointed Date: 28 May 1993

WATSON'S DAIRIES LIMITED Events

23 Feb 2017
Full accounts made up to 30 April 2016
05 Jan 2017
Registration of charge 028225820016, created on 23 December 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 90,000

29 Jun 2016
Registered office address changed from Medina Dairy House Vale Road Windsor Berkshire SL4 5JL to Medina House Shirley Avenue Windsor Berkshire SL4 5LH on 29 June 2016
10 Feb 2016
Full accounts made up to 2 May 2015
...
... and 119 more events
09 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1993
Company name changed speed 3575 LIMITED\certificate issued on 07/07/93
06 Jul 1993
Particulars of mortgage/charge
06 Jul 1993
Particulars of mortgage/charge
28 May 1993
Incorporation

WATSON'S DAIRIES LIMITED Charges

23 December 2016
Charge code 0282 2582 0016
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Land forming part of hawksnest farm, mislingford, fareham…
2 May 2014
Charge code 0282 2582 0015
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Atwood 123 Limited
Description: Part of hawksnest farm, mislingford, wickham, hampshire…
30 August 2013
Charge code 0282 2582 0014
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Deo Volente Limited
Description: Notification of addition to or amendment of charge…
30 August 2013
Charge code 0282 2582 0013
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
10 December 2012
Chattel mortgage
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Deo Volente Limited
Description: By way of first fixed mortgage the equipment being:…
10 December 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Deo Volente Limited
Description: Part of hawksnest farm, milslingford, wickham, hampshire…
29 July 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 August 2011
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 May 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 28 May 2011
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 January 2011
An omnibus guarantee and set-off agreement
Delivered: 29 January 2011
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 December 2009
An omnibus guarantee and set off agreement
Delivered: 19 December 2009
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 October 2008
Chattel mortgage
Delivered: 15 October 2008
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited
Description: Assigns the equipment and its interest (present and future)…
17 August 2007
An omnibus guarantee and set-off agreement
Delivered: 18 August 2007
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 April 2004
An omnibus guarantee and set-off agreement
Delivered: 15 April 2004
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum(s) for the time being standing to the credit of any…
14 March 2001
Chattel mortgage
Delivered: 15 March 2001
Status: Satisfied on 28 February 2014
Persons entitled: Carlyle Finance (A Division of Julian Hodge Bank Limited)
Description: All its rights and interest in title to the new tetra alex…
1 July 1993
Single debenture
Delivered: 6 July 1993
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Bank PLC
Description: Hawksnest farm mislingford wickham hampshire including…
1 July 1993
Legal mortgage
Delivered: 6 July 1993
Status: Satisfied on 12 February 2013
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a hawksnest farm mislingford wickham…