ABOUT WATKINS AND WATSON LIMITED
The beginnings of Watkins & Watson can be traced back to before the close of the 19th century. The early 20th century saw significant production from the works at White Lion Street, Islington, with the company involved in many areas of air movement technology.
In the early 1970′s production moved from Islington and the industrial, medical and organ blowing divisions separated, with only the latter still retaining its identity. Today, from our Poole based works we are dedicated to maintaining the craft of pipe organ blowing and humidification. Our service engineers operate nationwide on a daily basis maintaining equipment from a variety of manufacturers and of all ages.
The current owners, who’s origins are as long term, time served, employees of the company, aim to offer “good old fashioned” customer service, with a “hands on” approach. Something which some may have found wanting in the past.
Watkins and Watson Ltd have regularly delivered custom organ blowing and humidification solutions that have helped me meet my customers, sometimes exacting, needs..
KEY FINANCES
Year
2016
Assets
£106.03k
▼ £-0.36k (-0.34 %)
Cash
£1.99k
▲ £1.98k (24,800.00 %)
Liabilities
£92.56k
▲ £8.82k (10.54 %)
Net Worth
£13.47k
▼ £-9.19k (-40.55 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Poole
- Company name
- WATKINS AND WATSON LIMITED
- Company number
- 02985135
- VAT
- GB619894780
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Nov 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.watkinsandwatson.co.uk
- Phones
-
01202 679 920
01202 675 463
- Registered Address
- 141 BLANDFORD ROAD,
POOLE,
DORSET,
BH15 4AT
ECONOMIC ACTIVITIES
- 25990
- Manufacture of other fabricated metal products n.e.c.
- 28990
- Manufacture of other special-purpose machinery n.e.c.
- 33120
- Repair of machinery
LAST EVENTS
- 01 Nov 2016
- Confirmation statement made on 1 November 2016 with updates
- 30 Mar 2016
- Total exemption small company accounts made up to 30 September 2015
- 11 Nov 2015
- Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
GBP 100
CHARGES
-
24 July 2000
- Status
- Outstanding
- Delivered
- 31 July 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
22 December 1994
- Status
- Satisfied
on 27 May 2000
- Delivered
- 11 January 1995
-
Persons entitled
- Alistair Laurence Evans
- Description
- Undertaking and all property and assets present and future…
See Also
Last update 2018
WATKINS AND WATSON LIMITED DIRECTORS
Martin Alan Legg
Acting
- Appointed
- 01 January 1995
- Role
- Secretary
- Address
- 141 Blandford Road, Poole, Dorset, United Kingdom, BH15 4AT
- Name
- LEGG, Martin Alan
Christine Drake
Acting
PSC
- Appointed
- 01 June 2000
- Occupation
- Legal Secretary
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 214 Verity Crescent, Poole, Dorset, BH17 8TL
- Country Of Residence
- England
- Name
- DRAKE, Christine
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Clive Kenneth Drake
Acting
PSC
- Appointed
- 31 May 2000
- Occupation
- Managing Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 214 Verity Crescent, Poole, Dorset, BH17 8TL
- Country Of Residence
- England
- Name
- DRAKE, Clive Kenneth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Martin Alan Legg
Acting
- Appointed
- 31 May 2000
- Occupation
- Operations Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 115 Blandford Road, Hamworthy, Poole, Dorset, England, BH15 4AT
- Country Of Residence
- England
- Name
- LEGG, Martin Alan
Alistair Laurence Evans
Resigned
- Appointed
- 16 December 1994
- Resigned
- 01 October 1995
- Role
- Secretary
- Address
- 2 Frankland Crescent, Penn Hill, Poole, Dorset, BH14 9PX
- Name
- EVANS, Alistair Laurence
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 01 November 1994
- Resigned
- 16 December 1994
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Alistair Laurence Evans
Resigned
- Appointed
- 16 December 1994
- Resigned
- 31 May 2000
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 2 Frankland Crescent, Penn Hill, Poole, Dorset, BH14 9PX
- Name
- EVANS, Alistair Laurence
Nicola Jane Evans
Resigned
- Appointed
- 01 November 1996
- Resigned
- 31 May 2000
- Occupation
- Executive
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 2 Frankland Crescent, Pen Hill Parkstone, Poole, Dorset, BH14 9PX
- Name
- EVANS, Nicola Jane
Trevor Newcombe
Resigned
- Appointed
- 16 December 1994
- Resigned
- 30 September 1995
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 78 South Western Crescent, Parkstone, Poole, Dorset, BH14 8RS
- Name
- NEWCOMBE, Trevor
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 01 November 1994
- Resigned
- 16 December 1994
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.