Check the

WATKINS AND WATSON LIMITED

Company
WATKINS AND WATSON LIMITED (02985135)

WATKINS AND WATSON

Phone: 01202 679 920
A⁺ rating

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

Company name
WATKINS AND WATSON LIMITED
Company number
02985135
VAT
GB619894780
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Nov 1994
Age - 30 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
79
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
81
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
61
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
66
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
63
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
65
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.