Check the

SUSIE WATSON DESIGNS LTD

Company
SUSIE WATSON DESIGNS LTD (03869880)

SUSIE WATSON DESIGNS

Phone: 03449 808 185
A⁺ rating

ABOUT SUSIE WATSON DESIGNS LTD

Recieve monthly offers and be the first to see new product ranges

People often ask what inspires me and in truth it‘s hard to answer. An obsessive love of colour and a fascination with form and balance certainly play a part in what I do. The concept of ‘art as everyday things’ inspired my first pottery collection and many years of doing up houses and working with architectural designers, sparked my passion for interiors.

Our handmade home and interiors collection now combines beautiful, useful products, including our renowned handmade pottery collection, with an extensive interiors range, to create stylish and relaxed interior design for the home. We have everything you need to create the perfect room; from paint to hand-printed fabric, wallpaper to handmade furniture, cushions to handmade curtains and blinds.

KEY FINANCES

Year
2015
Assets
£1185.27k ▲ £226.84k (23.67 %)
Cash
£275.72k ▲ £86.9k (46.02 %)
Liabilities
£854.7k ▲ £146.52k (20.69 %)
Net Worth
£330.57k ▲ £80.33k (32.10 %)

REGISTRATION INFO

Company name
SUSIE WATSON DESIGNS LTD
Company number
03869880
VAT
GB749493382
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.susiewatsondesigns.co.uk
Phones
03449 808 185
Registered Address
RIVER HOUSE STUDIO,
AXFORD,
MARLBOROUGH,
WILTSHIRE,
SN8 2HA

ECONOMIC ACTIVITIES

47190
Other retail sale in non-specialised stores
47510
Retail sale of textiles in specialised stores
47910
Retail sale via mail order houses or via Internet

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

30 Jan 2017
Accounts for a small company made up to 31 March 2016
20 Jan 2017
Termination of appointment of James Alexander Graham Salkeld as a director on 1 October 2016
18 Oct 2016
Confirmation statement made on 30 September 2016 with updates

CHARGES

29 June 2012
Status
Outstanding
Delivered
6 July 2012
Persons entitled
Frontier Retail (Natone) Limited
Description
F/H the brewery house 74 high street marlow t/no BM239331…

29 June 2012
Status
Outstanding
Delivered
30 June 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 16 west street alresford t/no HP725299.

29 June 2012
Status
Outstanding
Delivered
30 June 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a the brewery house 74 high street marlow…

21 June 2012
Status
Outstanding
Delivered
28 June 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

14 October 2010
Status
Outstanding
Delivered
16 October 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

SUSIE WATSON DESIGNS LTD DIRECTORS

Hamish Murray Watson

  Acting
Appointed
04 November 1999
Occupation
Chartered Accountant
Role
Secretary
Nationality
British
Address
Riverside House, Axford, Marlborough, Wiltshire, SN8 2HA
Name
WATSON, Hamish Murray

Hamish Murray Watson

  Acting PSC
Appointed
04 November 1999
Occupation
Chartered Accountant
Role
Director
Age
80
Nationality
British
Address
Riverside House, Axford, Marlborough, Wiltshire, SN8 2HA
Country Of Residence
Uk
Name
WATSON, Hamish Murray
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Diana Watson

  Acting PSC
Appointed
04 November 1999
Occupation
Designer & Gallery Manager
Role
Director
Age
76
Nationality
British
Address
Riverside House, Axford, Marlborough, Wiltshire, SN8 2HA
Country Of Residence
England
Name
WATSON, Susan Diana
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Margaret Mary Watkins

  Resigned
Appointed
02 November 1999
Resigned
04 November 1999
Role
Nominee Secretary
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
WATKINS, Margaret Mary

Angela Jean Mccollum

  Resigned
Appointed
02 November 1999
Resigned
04 November 1999
Role
Nominee Director
Age
62
Nationality
British
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
MCCOLLUM, Angela Jean

James Alexander Graham Salkeld

  Resigned
Appointed
02 January 2016
Resigned
01 October 2016
Occupation
Business Executive
Role
Director
Age
49
Nationality
Uk
Address
63 Milson Road, London, England, W14 0LH
Country Of Residence
United Kingdom
Name
SALKELD, James Alexander Graham

REVIEWS


Check The Company
Excellent according to the company’s financial health.